Company NameBrightspark Education Limited
Company StatusDissolved
Company Number07498942
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)
Previous NameDe Facto 1839 Limited

Business Activity

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

Directors

Director NameMr Robert Ian Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 12 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Nathan Runnicles
StatusClosed
Appointed21 September 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Thomas Edward Huntly Hooper
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr William Joseph Donoghue
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMatthew O'Sullivan
NationalityBritish
StatusResigned
Appointed22 February 2011(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2015)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed19 January 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitetes.com
Telephone020 31943000
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Tes Global LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,180,313
Current Liabilities£1,292,604

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

17 July 2014Delivered on: 23 July 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
31 May 2017Satisfaction of charge 074989420001 in full (1 page)
30 March 2016Full accounts made up to 31 August 2015 (19 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 April 2015Full accounts made up to 31 August 2014 (21 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
16 September 2014Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page)
23 July 2014Registration of charge 074989420001, created on 17 July 2014 (68 pages)
2 June 2014Full accounts made up to 31 August 2013 (14 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
10 December 2013Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages)
23 May 2013Full accounts made up to 31 August 2012 (14 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
26 July 2012Termination of appointment of Thomas Hooper as a director (2 pages)
26 July 2012Change of share class name or designation (2 pages)
1 June 2012Full accounts made up to 31 August 2011 (13 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
8 March 2011Appointment of William Donoghue as a director (3 pages)
2 March 2011Particulars of variation of rights attached to shares (4 pages)
24 February 2011Appointment of Ms Louise Ann Rogers as a director (3 pages)
24 February 2011Termination of appointment of Ruth Bracken as a director (2 pages)
24 February 2011Change of share class name or designation (2 pages)
24 February 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
24 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
24 February 2011Appointment of Matthew O'sullivan as a secretary (3 pages)
24 February 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 24 February 2011 (2 pages)
24 February 2011Appointment of Mr Matthew O'sullivan as a director (3 pages)
24 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change name 22/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (3 pages)
24 February 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
24 February 2011Appointment of Mr Thomas Edward Huntly Hooper as a director (3 pages)
24 February 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
23 February 2011Company name changed de facto 1839 LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(3 pages)
23 February 2011Change of name notice (2 pages)
19 January 2011Incorporation (16 pages)