Company NameKip McGrath Education Centres UK (Southern) Limited
Company StatusDissolved
Company Number07084208
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Sally Fisher
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Simon Fisher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Telephone020 84274999
Telephone regionLondon

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

50 at £1Sally Fisher
50.00%
Ordinary
50 at £1Simon Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,355
Cash£25,048
Current Liabilities£118,593

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 March 2012Delivered on: 22 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Director's details changed for Simon Fisher on 1 October 2011 (2 pages)
24 November 2011Director's details changed for Simon Fisher on 1 October 2011 (2 pages)
24 November 2011Director's details changed for Sally Fisher on 1 October 2011 (2 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
24 November 2011Director's details changed for Simon Fisher on 1 October 2011 (2 pages)
24 November 2011Director's details changed for Sally Fisher on 1 October 2011 (2 pages)
24 November 2011Director's details changed for Sally Fisher on 1 October 2011 (2 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 24 February 2011 (1 page)
24 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
24 February 2011Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 24 February 2011 (1 page)
16 June 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 100
(2 pages)
15 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 March 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 100
(2 pages)
17 December 2009Appointment of Sally Fisher as a director (3 pages)
17 December 2009Appointment of Simon Fisher as a director (3 pages)
17 December 2009Appointment of Sally Fisher as a director (3 pages)
17 December 2009Appointment of Simon Fisher as a director (3 pages)
25 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)