Company NameEduco Two Sub Limited
Company StatusDissolved
Company Number07664061
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMs Margaret Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 61 High Street
Swinderby
Lincolnshire
LN6 9LU
Director NameAndrew John Murrell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 61 High Street
Swinderby
Lincolnshire
LN6 9LU
Director NameSacha Oshry
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed09 June 2011(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Javed Ahmad Khan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Vivek Kumar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Reid Samuel Perper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,American
StatusResigned
Appointed24 June 2011(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr David Joseph Brailer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2016(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Vicarage 61 High Street
Swinderby
Lincoln
LN6 9LU

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

587.1k at £1Educo Two LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£752,110
Current Liabilities£87,487,175

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 October 2016Delivered 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 2011Delivered 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

Filing History

5 December 2017Registered 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 2017Appointment of a voluntary liquidator (2 pages)
1 December 2017Declaration of solvency (5 pages)
1 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-09
(1 page)
20 October 2017Solvency Statement dated 19/10/17 (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 68.05
(4 pages)
20 October 2017Statement by Directors (1 page)
20 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 68,051,654
(3 pages)
22 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Termination of appointment of Reid Samuel Perper as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Vivek Kumar as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Javed Ahmad Khan as a director on 24 July 2017 (1 page)
26 July 2017Satisfaction of charge 076640610002 in full (4 pages)
26 July 2017Termination of appointment of David Joseph Brailer as a director on 24 July 2017 (1 page)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 April 2017Satisfaction of charge 1 in full (1 page)
14 December 2016Appointment of Mr David Joseph Brailer as a director on 30 November 2016 (2 pages)
17 October 2016Registration of charge 076640610002, created on 13 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(71 pages)
14 September 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 587,110
(7 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 587,110
(7 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 587,110
(7 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 587,110
(7 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 587,110
(7 pages)
26 September 2013Director's details changed for Margaret Hill on 20 August 2013 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
13 April 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 56,004
(4 pages)
13 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU United Kingdom on 14 September 2011 (2 pages)
12 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/06/2011
(6 pages)
18 August 2011Appointment of Andrew John Murrell as a director (3 pages)
18 August 2011Appointment of Margaret Hill as a director (3 pages)
17 August 2011Appointment of Mr Reid Samuel Perper as a director (3 pages)
22 July 2011Termination of appointment of Sacha Oshry as a director (2 pages)
22 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 5,311.06
  • ANNOTATION A second filed SH01 was registered on 12/09/2011
(5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
15 June 2011Memorandum and Articles of Association (32 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2011Incorporation (43 pages)