Company NameSchool Lettings Solutions Limited
DirectorsPaul Steven Andrews and Scott Warrington
Company StatusLiquidation
Company Number08175009
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 7 months ago)
Previous NameSW And Pa Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Paul Steven Andrews
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Marsland Chambers Marsland Road
Sale
Cheshire
M33 3HP
Director NameMr Scott Warrington
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Marsland Chambers Marsland Road
Sale
Cheshire
M33 3HP
Director NameJackie Latu
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Llp, Centurion House 129 Dea
Manchester
M3 3WR
Director NameLaura Warrington
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Llp, Centurion House 129 Dea
Manchester
M3 3WR

Contact

Websitewww.schoollettings.org/home_48_3.html
Email address[email protected]
Telephone01257 485585
Telephone regionCoppull

Location

Registered Address683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£158
Cash£20,577
Current Liabilities£27,403

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 February 2020 (4 years, 1 month ago)
Next Return Due9 April 2021 (overdue)

Charges

2 May 2017Delivered on: 15 May 2017
Persons entitled: Maven Capital Partners UK LLP as Agent and Security Trustee for Gmlf LP

Classification: A registered charge
Particulars: For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
19 March 2015Delivered on: 24 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 24 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2020Registered office address changed from 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 24 October 2020 (2 pages)
16 October 2020Result of meeting of creditors (5 pages)
16 October 2020Statement of administrator's proposal (87 pages)
3 October 2020Registered office address changed from Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 3 October 2020 (2 pages)
28 September 2020Statement of affairs with form AM02SOA (21 pages)
16 September 2020Appointment of an administrator (3 pages)
11 June 2020Satisfaction of charge 081750090003 in full (1 page)
6 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
21 October 2019Termination of appointment of Laura Warrington as a director on 4 October 2019 (1 page)
18 October 2019Termination of appointment of Jackie Latu as a director on 4 October 2019 (1 page)
20 May 2019Total exemption full accounts made up to 31 August 2018 (21 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
17 October 2018Appointment of Jackie Latu as a director on 17 October 2018 (2 pages)
17 October 2018Appointment of Laura Warrington as a director on 17 October 2018 (2 pages)
23 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
16 August 2018Change of share class name or designation (2 pages)
16 August 2018Particulars of variation of rights attached to shares (2 pages)
14 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
1 September 2017Sub-division of shares on 20 July 2017 (4 pages)
1 September 2017Sub-division of shares on 20 July 2017 (4 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
27 July 2017Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP England to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP England to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 27 July 2017 (1 page)
28 May 2017Registered office address changed from 45 Chancery Fields Euxton Chorley PR7 1DG England to Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 28 May 2017 (1 page)
28 May 2017Registered office address changed from 45 Chancery Fields Euxton Chorley PR7 1DG England to Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 28 May 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 May 2017Registration of charge 081750090003, created on 2 May 2017 (44 pages)
15 May 2017Registration of charge 081750090003, created on 2 May 2017 (44 pages)
25 November 2016Registered office address changed from 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP England to 45 Chancery Fields Euxton Chorley PR7 1DG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP England to 45 Chancery Fields Euxton Chorley PR7 1DG on 25 November 2016 (1 page)
14 October 2016Director's details changed for Mr Scott Warrington on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Scott Warrington on 1 October 2016 (2 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Director's details changed for Mr Paul Steven Andrews on 29 April 2016 (2 pages)
11 August 2016Director's details changed for Mr Paul Steven Andrews on 29 April 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 September 2015Registered office address changed from 10 Studfold Chorley Lancashire PR7 1UB to 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 10 Studfold Chorley Lancashire PR7 1UB to 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP on 4 September 2015 (1 page)
20 August 2015Director's details changed for Mr Paul Steven Andrews on 1 September 2014 (2 pages)
20 August 2015Director's details changed for Mr Scott Warrington on 1 September 2014 (2 pages)
20 August 2015Director's details changed for Mr Paul Steven Andrews on 1 September 2014 (2 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Director's details changed for Mr Scott Warrington on 1 September 2014 (2 pages)
20 August 2015Director's details changed for Mr Scott Warrington on 1 September 2014 (2 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Director's details changed for Mr Paul Steven Andrews on 1 September 2014 (2 pages)
24 March 2015Registration of charge 081750090001, created on 19 March 2015 (8 pages)
24 March 2015Registration of charge 081750090002, created on 19 March 2015 (8 pages)
24 March 2015Registration of charge 081750090001, created on 19 March 2015 (8 pages)
24 March 2015Registration of charge 081750090002, created on 19 March 2015 (8 pages)
28 January 2015Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP to 10 Studfold Chorley Lancashire PR7 1UB on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP to 10 Studfold Chorley Lancashire PR7 1UB on 28 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 October 2014Registered office address changed from Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP England to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP England to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP England to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 9 October 2014 (2 pages)
3 October 2014Registered office address changed from 31 Chapel Brow Leyland Preston Lancashire PR25 3NH to Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 31 Chapel Brow Leyland Preston Lancashire PR25 3NH to Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 31 Chapel Brow Leyland Preston Lancashire PR25 3NH to Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP on 3 October 2014 (1 page)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 2
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 2
(4 pages)
13 August 2012Company name changed sw and pa LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Company name changed sw and pa LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2012Incorporation (22 pages)
10 August 2012Incorporation (22 pages)