Company NameD & G Educational Limited
Company StatusDissolved
Company Number04123539
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date24 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Gawron
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lime Crescent
Wakefield
West Yorkshire
WF2 6RY
Director NameGillian Linda Gawron
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lime Crescent
Wakefield
West Yorkshire
WF2 6RY
Secretary NameDavid John Gawron
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lime Crescent
Wakefield
West Yorkshire
WF2 6RY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.dg-educational.com/
Email address[email protected]
Telephone01484 860506
Telephone regionHuddersfield

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

9.3k at £1David John Gawron
40.05%
Ordinary
6.9k at £1Edward Gawron
29.98%
Ordinary
6.9k at £1Gillian Linda Gawron
29.97%
Ordinary

Financials

Year2014
Net Worth£21,285
Cash£26,251
Current Liabilities£540,287

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

5 October 2006Delivered on: 10 October 2006
Persons entitled: Ge Commercial Finance Limited (Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 March 2001Delivered on: 10 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (21 pages)
14 September 2016Satisfaction of charge 2 in full (4 pages)
3 May 2016Statement of affairs with form 4.19 (9 pages)
18 April 2016Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 18 April 2016 (2 pages)
14 April 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
(1 page)
12 April 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 23,100
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 23,100
(5 pages)
17 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 23,100
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,100
(5 pages)
18 December 2014Director's details changed for Gillian Linda Gawron on 18 December 2014 (2 pages)
18 December 2014Director's details changed for David John Gawron on 18 December 2014 (2 pages)
18 December 2014Secretary's details changed for David John Gawron on 18 December 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2,100
(5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
6 March 2012Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 October 2010Registered office address changed from Cross Street Chambers Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Cross Street Chambers Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 4 October 2010 (1 page)
9 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 2,100
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1,100
(4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Gillian Linda Gawron on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Gillian Linda Gawron on 1 October 2009 (2 pages)
14 December 2009Director's details changed for David John Gawron on 1 October 2009 (2 pages)
14 December 2009Director's details changed for David John Gawron on 1 October 2009 (2 pages)
14 January 2009Return made up to 12/12/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from beaumonts chartered accountants cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 February 2008Return made up to 12/12/07; full list of members (2 pages)
4 January 2008Registered office changed on 04/01/08 from: 3 stoneroyd farm flockton wakefield WF4 4TN (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 January 2007Return made up to 12/12/06; full list of members (7 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 January 2006Return made up to 12/12/05; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 December 2004Return made up to 12/12/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 January 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 January 2003Return made up to 12/12/02; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
22 February 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Registered office changed on 12/11/01 from: wisteria cottage 460 denby dale road east durkar wakefield west yorkshire WF4 2AE (1 page)
10 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
28 December 2000Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
12 December 2000Incorporation (16 pages)