Company NameTeachit (UK) Limited
Company StatusDissolved
Company Number04194997
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years, 1 month ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)
Previous NameMPA Transport Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Andrew Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(10 years after company formation)
Appointment Duration5 years, 4 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMrs Martine Charlotte Garland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 25 August 2016)
RoleDirector Of Education Development
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
Lancs
M15 6EX
Director NameMr Darryl George Nunn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 August 2016)
RoleDirector Of Finance And Corporate Services
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMr Darryl George Nunn
StatusClosed
Appointed05 July 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 August 2016)
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMs Siobhain Archer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(7 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 January 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Forester Avenue
Bath
Avon
BA2 6QD
Director NameMr Garry Charles Pratt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(7 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 January 2013)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Forester Avenue
Bath
Avon
BA2 6QD
Secretary NameMs Siobhain Archer
NationalityBritish
StatusResigned
Appointed01 November 2001(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 April 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Forester Avenue
Bath
Avon
BA2 6QD
Director NameMr John Burke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Prospect Place Millennium Way
Derby
Derbyshire
DE24 8HG
Director NameMr Andrew John Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(10 years after company formation)
Appointment Duration1 year (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Clinton Place
Seaford
East Sussex
BN25 1NP
Director NameMr Robert James Cox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameRobert James Cox
NationalityBritish
StatusResigned
Appointed28 April 2011(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Andrew John Riddle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.teachit.co.uk/
Email address[email protected]
Telephone01408 191230
Telephone regionGolspie

Location

Registered AddressAqa
Devas Street
Manchester
M15 6EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£863,729
Gross Profit£742,428
Net Worth-£763,993
Cash£5,301
Current Liabilities£490,454

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a members' voluntary winding up (5 pages)
25 May 2016Return of final meeting in a members' voluntary winding up (5 pages)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-29
(1 page)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,100
(6 pages)
13 April 2015Termination of appointment of Andrew John Riddle as a director on 1 April 2015 (1 page)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,100
(6 pages)
13 April 2015Termination of appointment of Andrew John Riddle as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Andrew John Riddle as a director on 1 April 2015 (1 page)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,100
(6 pages)
9 April 2014Full accounts made up to 31 August 2013 (14 pages)
9 April 2014Full accounts made up to 31 August 2013 (14 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200,100
(7 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200,100
(7 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200,100
(7 pages)
5 July 2013Termination of appointment of Robert Cox as a secretary (1 page)
5 July 2013Termination of appointment of Robert Cox as a secretary (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a director (2 pages)
5 July 2013Termination of appointment of Robert Cox as a director (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a secretary (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a secretary (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a director (2 pages)
5 July 2013Termination of appointment of Robert Cox as a director (1 page)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
7 May 2013Full accounts made up to 31 August 2012 (15 pages)
7 May 2013Full accounts made up to 31 August 2012 (15 pages)
10 January 2013Termination of appointment of Siobhain Archer as a director (1 page)
10 January 2013Appointment of Mr Andrew John Riddle as a director (2 pages)
10 January 2013Termination of appointment of Garry Pratt as a director (1 page)
10 January 2013Termination of appointment of Garry Pratt as a director (1 page)
10 January 2013Termination of appointment of Siobhain Archer as a director (1 page)
10 January 2013Appointment of Mr Andrew John Riddle as a director (2 pages)
19 September 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
19 September 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
22 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
22 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
20 August 2012Registered office address changed from 20-21 Clinton Place Seaford East Sussex BN25 1NP on 20 August 2012 (1 page)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Register(s) moved to registered office address (1 page)
20 August 2012Register inspection address has been changed from C/O Patricia Tebbutt Aqa Devas Street Manchester M15 6EX United Kingdom (1 page)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Register inspection address has been changed from C/O Patricia Tebbutt Aqa Devas Street Manchester M15 6EX United Kingdom (1 page)
20 August 2012Registered office address changed from 20-21 Clinton Place Seaford East Sussex BN25 1NP on 20 August 2012 (1 page)
20 August 2012Register(s) moved to registered office address (1 page)
28 May 2012Register inspection address has been changed (1 page)
28 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
28 May 2012Register inspection address has been changed (1 page)
28 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Termination of appointment of Andrew Bird as a director (1 page)
28 May 2012Termination of appointment of Andrew Bird as a director (1 page)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (10 pages)
17 May 2012Full accounts made up to 31 August 2011 (19 pages)
17 May 2012Full accounts made up to 31 August 2011 (19 pages)
1 December 2011Appointment of Martine Garland as a director (3 pages)
1 December 2011Appointment of Martine Garland as a director (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Appointment of Andrew Hall as a director (3 pages)
19 May 2011Appointment of Robert James Cox as a director (3 pages)
19 May 2011Appointment of Robert James Cox as a secretary (3 pages)
19 May 2011Appointment of Mr Andrew John Bird as a director (3 pages)
19 May 2011Appointment of Mr Andrew John Bird as a director (3 pages)
19 May 2011Appointment of Robert James Cox as a secretary (3 pages)
19 May 2011Appointment of Robert James Cox as a director (3 pages)
19 May 2011Appointment of Andrew Hall as a director (3 pages)
6 May 2011Termination of appointment of Siobhain Archer as a secretary (2 pages)
6 May 2011Termination of appointment of John Burke as a director (2 pages)
6 May 2011Termination of appointment of Siobhain Archer as a secretary (2 pages)
6 May 2011Termination of appointment of John Burke as a director (2 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
6 October 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200,100
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200,100
(4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 May 2010Director's details changed for Garry Charles Pratt on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Siobhain Archer on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Garry Charles Pratt on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 May 2010Director's details changed for Siobhain Archer on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Siobhain Archer on 5 April 2010 (2 pages)
6 May 2010Director's details changed for John Burke on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Garry Charles Pratt on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 May 2010Director's details changed for John Burke on 5 April 2010 (2 pages)
6 May 2010Director's details changed for John Burke on 5 April 2010 (2 pages)
7 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 175,100
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 175,100
(2 pages)
17 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 April 2009Capitals not rolled up (2 pages)
21 April 2009Capitals not rolled up (2 pages)
17 April 2009Return made up to 05/04/09; full list of members (7 pages)
17 April 2009Return made up to 05/04/09; full list of members (7 pages)
23 October 2008Director appointed john burke (2 pages)
23 October 2008Director appointed john burke (2 pages)
8 October 2008Ad 03/10/08\gbp si 125000@1=125000\gbp ic 100/125100\ (2 pages)
8 October 2008Ad 03/10/08\gbp si 125000@1=125000\gbp ic 100/125100\ (2 pages)
3 October 2008Gbp nc 100/1000000\26/09/08 (2 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
3 October 2008Gbp nc 100/1000000\26/09/08 (2 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 May 2006Return made up to 05/04/06; full list of members (3 pages)
10 May 2006Return made up to 05/04/06; full list of members (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 April 2005Return made up to 05/04/05; full list of members (3 pages)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Return made up to 05/04/05; full list of members (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001New secretary appointed;new director appointed (3 pages)
26 November 2001New secretary appointed;new director appointed (3 pages)
12 November 2001New director appointed (3 pages)
12 November 2001Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
12 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2001New director appointed (3 pages)
12 November 2001Registered office changed on 12/11/01 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page)
12 November 2001Registered office changed on 12/11/01 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page)
12 November 2001Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
12 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2001Company name changed mpa transport LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed mpa transport LIMITED\certificate issued on 09/11/01 (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
5 April 2001Incorporation (12 pages)
5 April 2001Incorporation (12 pages)