Hawkley
Nr. Liss
Hampshire
GU33 6NE
Director Name | Mr Michael Stone |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Downlands Sheeps Pond Lane Droxford Southampton SO32 3QZ |
Director Name | Stephen Richard Symonds |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Head Master |
Country of Residence | England |
Correspondence Address | The Lodge Roche Court Wickham Road Fareham Hampshire PO17 5BJ |
Director Name | Mr Peter David Carden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Naval Officer |
Country of Residence | England |
Correspondence Address | 2 Gamblins Lane Shirrell Heath Southampton SO32 2JU |
Secretary Name | Deborah Lockyer |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Arundel Road Gosport PO12 3LS |
Director Name | Miss Elizabeth Adams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2014) |
Role | Property Inspector |
Country of Residence | England |
Correspondence Address | 7 Lower Canal Walk Southampton SO14 3AN |
Director Name | Mr Paul Nicholas Spencer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years after company formation) |
Appointment Duration | 11 months (resigned 31 July 2014) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Roche Court Wickham Road Fareham PO16 5BL |
Website | boundaryoak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01329 280955 |
Telephone region | Fareham |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Qv Education Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£360 |
Current Liabilities | £360 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 December 2018 | Delivered on: 3 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|
30 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2023 | Satisfaction of charge 073564250001 in full (4 pages) |
10 August 2023 | Appointment of Michael Robert Farrer as a director on 31 July 2023 (2 pages) |
19 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
27 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
15 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
9 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
3 January 2019 | Registration of charge 073564250001, created on 20 December 2018 (19 pages) |
5 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
18 September 2017 | Notification of Qv Education Limited as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Notification of Qv Education Limited as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
21 July 2016 | Director's details changed for Mr Jonathon Aaron Wharton Stewart on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Jonathon Aaron Wharton Stewart on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Jonathon Aaron Wharton Stewart on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Jonathon Aaron Wharton Stewart on 21 July 2016 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 June 2016 | Registered office address changed from Roche Court Wickham Road Fareham PO16 5BL to 1 the Green Richmond Surrey TW9 1PL on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Roche Court Wickham Road Fareham PO16 5BL to 1 the Green Richmond Surrey TW9 1PL on 1 June 2016 (1 page) |
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
1 September 2015 | Director's details changed for Mr Jonathon Aaron Wharton Stewart on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jonathon Aaron Wharton Stewart on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jonathon Aaron Wharton Stewart on 1 September 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 October 2014 | Termination of appointment of Elizabeth Adams as a director on 27 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Peter David Carden as a director on 27 August 2014 (1 page) |
6 October 2014 | Appointment of Mr Jonathon Aaron Wharton Stewart as a director on 29 August 2014 (2 pages) |
6 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Appointment of Mr Jonathon Aaron Wharton Stewart as a director on 29 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of Peter David Carden as a director on 27 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Deborah Lockyer as a secretary on 29 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Elizabeth Adams as a director on 27 August 2014 (1 page) |
6 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Termination of appointment of Deborah Lockyer as a secretary on 29 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Paul Nicholas Spencer as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Paul Nicholas Spencer as a director on 31 July 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Appointment of Mr Paul Nicholas Spencer as a director (2 pages) |
3 September 2013 | Appointment of Mr Paul Nicholas Spencer as a director (2 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Termination of appointment of Stephen Symonds as a director (1 page) |
27 August 2013 | Termination of appointment of Stephen Symonds as a director (1 page) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
13 December 2012 | Appointment of Mrs Elizabeth Adams as a director (2 pages) |
13 December 2012 | Appointment of Mrs Elizabeth Adams as a director (2 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Termination of appointment of Michael Stone as a director (1 page) |
28 August 2012 | Termination of appointment of Michael Stone as a director (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 November 2011 | Director's details changed for Mr. Michael Stone on 5 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr. Michael Stone on 5 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr. Michael Stone on 5 October 2011 (2 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Appointment of Stephen Richard Symonds as a director (3 pages) |
6 October 2010 | Appointment of Stephen Richard Symonds as a director (3 pages) |
25 August 2010 | Incorporation (26 pages) |
25 August 2010 | Incorporation (26 pages) |