Hadlow
Tonbridge
TN11 0AL
Director Name | Mr Paul Hannan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Hadlow College Tonbridge Road Hadlow Tonbridge TN11 0AL |
Director Name | Mr Mark James Lumsdon-Taylor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Director Of Finance And Resources |
Country of Residence | England |
Correspondence Address | Hadlow College Tonbridge Road Hadlow Kent TN11 0AL |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Hadlow College 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,000 |
Net Worth | -£47,447 |
Cash | £65,144 |
Current Liabilities | £338,456 |
Latest Accounts | 29 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 July |
19 May 2014 | Delivered on: 24 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property k/a grove farm maidstone road tonbridge kent title no K945008. Outstanding |
---|---|
19 May 2014 | Delivered on: 23 May 2014 Persons entitled: Marpaul Limited Classification: A registered charge Particulars: F/H land with t/no K945008 being grove farm maidstone road hadlow tonbridge kent. Outstanding |
29 November 2013 | Delivered on: 16 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2023 | Notice of move from Administration to Dissolution (22 pages) |
22 December 2022 | Administrator's progress report (22 pages) |
20 July 2022 | Notice of order removing administrator from office (13 pages) |
23 June 2022 | Administrator's progress report (21 pages) |
5 May 2022 | Notice of extension of period of Administration (3 pages) |
31 December 2021 | Administrator's progress report (24 pages) |
16 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages) |
26 October 2021 | Notice of deemed approval of proposals (3 pages) |
8 October 2021 | Statement of administrator's proposal (36 pages) |
11 September 2021 | Appointment of an administrator (3 pages) |
1 September 2021 | Notice of automatic end of Administration (25 pages) |
29 June 2021 | Administrator's progress report (27 pages) |
27 March 2021 | Notice of extension of period of Administration (3 pages) |
31 December 2020 | Administrator's progress report (26 pages) |
20 August 2020 | Notice of deemed approval of proposals (3 pages) |
4 August 2020 | Statement of administrator's proposal (41 pages) |
21 July 2020 | Statement of affairs with form AM02SOA (10 pages) |
10 June 2020 | Registered office address changed from Hadlow College Tonbridge Road Hadlow Tonbridge TN11 0AL England to 4 Hardman Square Spinningfields Manchester M3 3EB on 10 June 2020 (2 pages) |
4 June 2020 | Appointment of an administrator (3 pages) |
28 April 2020 | Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
19 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 29 July 2018 (7 pages) |
22 July 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
25 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
6 March 2019 | Registered office address changed from C/O Care of: Mark Lumsdon-Taylor Hadlow College Tonbridge Road Hadlow Kent TN11 0AL to Hadlow College Tonbridge Road Hadlow Tonbridge TN11 0AL on 6 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Paul Hannan as a director on 26 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Graham Robert Morley as a director on 26 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Mark James Lumsdon-Taylor as a director on 26 February 2019 (1 page) |
6 March 2019 | Cessation of Paul Hannan as a person with significant control on 26 February 2019 (1 page) |
6 March 2019 | Cessation of Mark James Lumsdon-Taylor as a person with significant control on 26 February 2019 (1 page) |
30 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
20 December 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
30 October 2017 | Notification of Paul Hannan as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Mark Lumsdon-Taylor as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Mark Lumsdon-Taylor as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Paul Hannan as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
13 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
13 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (12 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (12 pages) |
3 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 May 2014 | Registration of charge 087353440003 (13 pages) |
24 May 2014 | Registration of charge 087353440003 (13 pages) |
23 May 2014 | Registration of charge 087353440002 (39 pages) |
23 May 2014 | Registration of charge 087353440002 (39 pages) |
16 December 2013 | Registration of charge 087353440001 (18 pages) |
16 December 2013 | Registration of charge 087353440001 (18 pages) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|