EDGE HOTEL SCHOOL LIMITED

Register to unlock more data on OkredoRegister

EDGE HOTEL SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08796675

Incorporation date

29/11/2013

Size

Small

Contacts

Registered address

Registered address

C/O KATHRYN MCINTYRE, John Tabor Building, Wivenhoe Park, Colchester CO4 3SQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon15/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2021
First Gazette notice for voluntary strike-off
dot icon23/03/2021
Application to strike the company off the register
dot icon15/07/2020
Restoration by order of the court
dot icon11/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2019
Voluntary strike-off action has been suspended
dot icon26/03/2019
First Gazette notice for voluntary strike-off
dot icon18/03/2019
Application to strike the company off the register
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon17/10/2018
Appointment of Mr Andrew Keeble as a director on 2018-10-16
dot icon16/10/2018
Appointment of Mr Andrew Philip Le Sueur as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of a director
dot icon16/10/2018
Termination of appointment of Craig William Thatcher as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of Jane Mary Samuels as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of Daniel Leopoldo Enrico Pecorelli as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of Peter Albert Jones as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of Martin Ralph Bojam as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of Neil Ronald Bates as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of Richard Barnard as a director on 2018-10-16
dot icon03/10/2018
Resolutions
dot icon29/08/2018
Accounts for a small company made up to 2018-02-28
dot icon20/08/2018
Termination of appointment of David William Tournay as a director on 2018-06-07
dot icon20/08/2018
Termination of appointment of David William Tournay as a director on 2018-06-07
dot icon13/04/2018
Appointment of Mr Neil Ronald Bates as a director on 2018-02-15
dot icon20/12/2017
Termination of appointment of Catherine Sarah Crowfoot as a director on 2017-11-22
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon16/10/2017
Full accounts made up to 2017-02-28
dot icon05/09/2017
Appointment of Mr Craig William Thatcher as a director on 2017-08-17
dot icon05/09/2017
Appointment of Mr Martin Ralph Bojam as a director on 2017-08-17
dot icon05/09/2017
Appointment of Mr Daniel Pecorelli as a director on 2017-08-17
dot icon30/11/2016
Termination of appointment of Peter James Church as a director on 2016-11-22
dot icon14/11/2016
Full accounts made up to 2016-02-29
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon28/04/2016
Appointment of Mrs Catherine Sarah Crowfoot as a director on 2016-04-19
dot icon28/04/2016
Appointment of Mr Richard Barnard as a director on 2016-04-20
dot icon05/04/2016
Termination of appointment of Neil Ronald Bates as a director on 2016-03-24
dot icon15/03/2016
Termination of appointment of Sherri Singleton as a director on 2016-02-23
dot icon01/12/2015
Annual return made up to 2015-11-29 no member list
dot icon10/09/2015
Termination of appointment of Todd Landman as a director on 2015-09-01
dot icon09/09/2015
Full accounts made up to 2015-02-28
dot icon01/09/2015
Termination of appointment of Andrew Trevor Boer as a director on 2015-09-01
dot icon24/08/2015
Registered office address changed from Wivenhoe House University of Essex Wivenhoe Park Colchester Essex CO4 3SQ to C/O Kathryn Mcintyre John Tabor Building Wivenhoe Park Colchester CO4 3SQ on 2015-08-24
dot icon04/12/2014
Annual return made up to 2014-11-29 no member list
dot icon04/12/2014
Current accounting period extended from 2014-11-30 to 2015-02-28
dot icon19/11/2014
Statement of company's objects
dot icon19/11/2014
Statement of company's objects
dot icon19/11/2014
Resolutions
dot icon28/10/2014
Appointment of Andrew Trevor Boer as a director on 2014-10-01
dot icon25/09/2014
Appointment of Mr Peter James Church as a director on 2014-09-01
dot icon15/07/2014
Appointment of David William Tournay as a director on 2014-04-09
dot icon15/07/2014
Appointment of Sherri Singleton as a director on 2014-04-09
dot icon29/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singleton, Sherri
Director
09/04/2014 - 23/02/2016
4
Keeble, Andrew
Director
16/10/2018 - Present
21
Jones, Peter Albert
Director
29/11/2013 - 16/10/2018
11
Thatcher, Craig William
Director
17/08/2017 - 16/10/2018
6
Bates, Neil Ronald
Director
15/02/2018 - 16/10/2018
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGE HOTEL SCHOOL LIMITED

EDGE HOTEL SCHOOL LIMITED is an(a) Dissolved company incorporated on 29/11/2013 with the registered office located at C/O KATHRYN MCINTYRE, John Tabor Building, Wivenhoe Park, Colchester CO4 3SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGE HOTEL SCHOOL LIMITED?

toggle

EDGE HOTEL SCHOOL LIMITED is currently Dissolved. It was registered on 29/11/2013 and dissolved on 15/06/2021.

Where is EDGE HOTEL SCHOOL LIMITED located?

toggle

EDGE HOTEL SCHOOL LIMITED is registered at C/O KATHRYN MCINTYRE, John Tabor Building, Wivenhoe Park, Colchester CO4 3SQ.

What does EDGE HOTEL SCHOOL LIMITED do?

toggle

EDGE HOTEL SCHOOL LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for EDGE HOTEL SCHOOL LIMITED?

toggle

The latest filing was on 15/06/2021: Final Gazette dissolved via voluntary strike-off.