NEWLANDS (SEAFORD) EDUCATIONAL TRUST

Register to unlock more data on OkredoRegister

NEWLANDS (SEAFORD) EDUCATIONAL TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02121190

Incorporation date

07/04/1987

Size

Small

Contacts

Registered address

Registered address

Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1987)
dot icon15/04/2015
Final Gazette dissolved following liquidation
dot icon15/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2014
Liquidators' statement of receipts and payments to 2014-05-27
dot icon04/08/2013
Registered office address changed from Mbi Coakley Limited Second Floor, Tunsgate Square, 98-110 High Street Guildford Surrey GU1 3HE on 2013-08-05
dot icon25/07/2013
Liquidators' statement of receipts and payments to 2013-05-27
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-05-27
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-05-27
dot icon07/06/2010
Statement of affairs with form 4.19
dot icon07/06/2010
Appointment of a voluntary liquidator
dot icon07/06/2010
Resolutions
dot icon06/06/2010
Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 2010-06-07
dot icon13/01/2010
Annual return made up to 2009-10-22
dot icon05/01/2010
Director's details changed for Nasreen Kasuri on 2009-10-22
dot icon05/01/2010
Director's details changed for Imraan Irshad Anwar on 2009-10-22
dot icon05/01/2010
Secretary's details changed for Imraan Irshad Anwar on 2009-10-22
dot icon05/01/2010
Director's details changed for Professor Jane Somerville on 2009-10-22
dot icon05/01/2010
Termination of appointment of Michael Edwards as a secretary
dot icon24/08/2009
Registered office changed on 25/08/2009 from newlands school eastbourne road seaford east sussex BN25 4NP
dot icon13/07/2009
Director appointed professor jane somerville
dot icon13/07/2009
Director and secretary appointed imraan irshad anwar
dot icon07/07/2009
Appointment terminated director and secretary michael holland
dot icon06/07/2009
Appointment terminated director john summers
dot icon06/07/2009
Appointment terminated director david may
dot icon06/07/2009
Director appointed nasreen kasuri
dot icon01/03/2009
Full accounts made up to 2005-08-31
dot icon01/03/2009
-
dot icon01/03/2009
-
dot icon24/02/2009
Annual return made up to 22/10/08
dot icon07/05/2008
Notice of completion of voluntary arrangement
dot icon06/11/2007
Annual return made up to 22/10/07
dot icon10/09/2007
Miscellaneous
dot icon09/08/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-05-11
dot icon21/05/2007
Annual return made up to 22/10/06
dot icon01/05/2007
New director appointed
dot icon10/01/2007
Registered office changed on 11/01/07 from: kroll LIMITED 10 fleet place london EC4M 7RB
dot icon24/10/2006
New secretary appointed
dot icon13/09/2006
Notice of end of Administration
dot icon17/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed;new director appointed
dot icon08/06/2006
Amended certificate of constitution of creditors' committee
dot icon07/06/2006
Memorandum and Articles of Association
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon21/05/2006
Result of meeting of creditors
dot icon21/05/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/05/2006
Statement of affairs
dot icon23/04/2006
Registered office changed on 24/04/06 from: eastbourne road seaford east sussex BN25 4NP
dot icon12/04/2006
Appointment of an administrator
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
New director appointed
dot icon16/11/2005
Resolutions
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Annual return made up to 22/10/05
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon29/11/2004
Full accounts made up to 2004-08-31
dot icon02/11/2004
Annual return made up to 22/10/04
dot icon14/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon04/12/2003
Full accounts made up to 2003-08-31
dot icon28/10/2003
Annual return made up to 22/10/03
dot icon28/10/2003
New director appointed
dot icon20/05/2003
Particulars of mortgage/charge
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon12/12/2002
Particulars of mortgage/charge
dot icon24/11/2002
Full accounts made up to 2002-08-31
dot icon17/11/2002
Annual return made up to 22/10/02
dot icon23/10/2002
Director resigned
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Registered office changed on 17/08/02 from: 20/21 clinton place seaford east sussex BN25 1NP
dot icon13/07/2002
New director appointed
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon13/11/2001
Annual return made up to 22/10/01
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon28/01/2001
Full accounts made up to 2000-08-31
dot icon06/11/2000
Annual return made up to 22/10/00
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
Secretary resigned
dot icon25/10/2000
Particulars of mortgage/charge
dot icon27/06/2000
Full accounts made up to 1999-08-31
dot icon14/11/1999
Annual return made up to 22/10/99
dot icon24/01/1999
Full accounts made up to 1998-08-31
dot icon23/11/1998
New director appointed
dot icon18/11/1998
Annual return made up to 22/10/98
dot icon18/11/1998
New director appointed
dot icon11/05/1998
Particulars of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Full accounts made up to 1997-08-31
dot icon28/12/1997
New secretary appointed
dot icon28/12/1997
Secretary resigned;director resigned
dot icon11/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
Particulars of mortgage/charge
dot icon11/11/1997
Annual return made up to 22/10/97
dot icon21/12/1996
Full accounts made up to 1996-08-31
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Annual return made up to 21/10/96
dot icon30/01/1996
Annual return made up to 18/10/95
dot icon16/01/1996
Director resigned
dot icon29/11/1995
Full accounts made up to 1995-08-31
dot icon21/11/1995
New director appointed
dot icon20/11/1995
New director appointed
dot icon15/01/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director resigned;new director appointed
dot icon06/11/1994
Annual return made up to 26/10/94
dot icon06/08/1994
Registered office changed on 07/08/94 from: c/o swindells & gentry of hurdis house broad street seaford east sussex BN25 1NB
dot icon18/07/1994
Particulars of mortgage/charge
dot icon14/12/1993
Full accounts made up to 1993-08-31
dot icon12/11/1993
Annual return made up to 26/10/93
dot icon01/12/1992
Full accounts made up to 1992-08-31
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Annual return made up to 31/10/92
dot icon12/03/1992
Particulars of mortgage/charge
dot icon25/11/1991
-
dot icon25/11/1991
Annual return made up to 31/10/91
dot icon21/08/1991
Full accounts made up to 1990-08-31
dot icon21/01/1991
Annual return made up to 31/10/90
dot icon11/01/1991
Particulars of mortgage/charge
dot icon30/09/1990
Full accounts made up to 1989-08-31
dot icon15/02/1990
Director resigned
dot icon07/02/1990
Annual return made up to 20/11/89
dot icon08/06/1989
Full accounts made up to 1988-08-31
dot icon07/06/1989
Annual return made up to 10/10/88
dot icon08/03/1989
Accounting reference date extended from 31/03 to 31/08
dot icon23/02/1988
Resolutions
dot icon19/09/1987
New director appointed
dot icon19/09/1987
Director resigned;new director appointed
dot icon19/09/1987
New director appointed
dot icon07/04/1987
Incorporation
dot icon07/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kasuri, Nasreen
Director
19/06/2009 - Present
5
Cooper, Stephen
Director
19/11/2002 - 18/05/2006
15
Maslen, Debbie
Director
18/09/2001 - 18/05/2006
3
Holland, Michael John
Director
18/05/2006 - 03/07/2009
37
Gillies, Angela Jane
Director
05/06/1995 - 21/11/2000
5

Persons with Significant Control

0

No PSC data available.

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 NEWLANDS (SEAFORD) EDUCATIONAL TRUST

NEWLANDS (SEAFORD) EDUCATIONAL TRUST is an(a) Dissolved company incorporated on 07/04/1987 with the registered office located at Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QT. There are currently 4 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 NEWLANDS (SEAFORD) EDUCATIONAL TRUST?

toggle

NEWLANDS (SEAFORD) EDUCATIONAL TRUST is currently Dissolved. It was registered on 07/04/1987 and dissolved on 15/04/2015.

Where is NEWLANDS (SEAFORD) EDUCATIONAL TRUST located?

toggle

NEWLANDS (SEAFORD) EDUCATIONAL TRUST is registered at Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QT.

What does NEWLANDS (SEAFORD) EDUCATIONAL TRUST do?

toggle

NEWLANDS (SEAFORD) EDUCATIONAL TRUST operates in the General secondary education (80.21 - SIC 2003) sector.

What is the latest filing for NEWLANDS (SEAFORD) EDUCATIONAL TRUST?

toggle

The latest filing was on 15/04/2015: Final Gazette dissolved following liquidation.