Swinderby
Lincolnshire
LN6 9LU
Director Name | Andrew John Murrell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 61 High Street Swinderby Lincolnshire LN6 9LU |
Director Name | Sacha Oshry |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Javed Ahmad Khan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Vivek Kumar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Reid Samuel Perper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 24 June 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr David Joseph Brailer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Vicarage 61 High Street Swinderby Lincoln LN6 9LU |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
587.1k at £1 | Educo Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £752,110 |
Current Liabilities | £87,487,175 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2016 | Delivered on: 17 October 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for restricted land) and intellectual property (except for any restricted intellectual property) owned by the company, in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
23 June 2011 | Delivered on: 30 June 2011 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 December 2017 | Registered office address changed from The Old Vicarage 61 High Street Swinderby Lincoln LN6 9LU to 15 Canada Square London E14 5GL on 5 December 2017 (2 pages) |
---|---|
1 December 2017 | Appointment of a voluntary liquidator (2 pages) |
1 December 2017 | Declaration of solvency (5 pages) |
1 December 2017 | Resolutions
|
20 October 2017 | Solvency Statement dated 19/10/17 (1 page) |
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Statement by Directors (1 page) |
20 October 2017 | Resolutions
|
19 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
22 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 July 2017 | Termination of appointment of Reid Samuel Perper as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Vivek Kumar as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Javed Ahmad Khan as a director on 24 July 2017 (1 page) |
26 July 2017 | Satisfaction of charge 076640610002 in full (4 pages) |
26 July 2017 | Termination of appointment of David Joseph Brailer as a director on 24 July 2017 (1 page) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
19 April 2017 | Satisfaction of charge 1 in full (1 page) |
14 December 2016 | Appointment of Mr David Joseph Brailer as a director on 30 November 2016 (2 pages) |
17 October 2016 | Registration of charge 076640610002, created on 13 October 2016
|
14 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
26 September 2013 | Director's details changed for Margaret Hill on 20 August 2013 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
13 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4P 4DU United Kingdom on 14 September 2011 (2 pages) |
12 September 2011 | Second filing of SH01 previously delivered to Companies House
|
18 August 2011 | Appointment of Andrew John Murrell as a director (3 pages) |
18 August 2011 | Appointment of Margaret Hill as a director (3 pages) |
17 August 2011 | Appointment of Mr Reid Samuel Perper as a director (3 pages) |
22 July 2011 | Termination of appointment of Sacha Oshry as a director (2 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
15 June 2011 | Memorandum and Articles of Association (32 pages) |
15 June 2011 | Resolutions
|
9 June 2011 | Incorporation (43 pages) |