Company NameSt. Hilda's School (Westcliff-On-Sea) Limited
Company StatusDissolved
Company Number00587525
CategoryPrivate Limited Company
Incorporation Date18 July 1957(66 years, 9 months ago)
Dissolution Date13 October 2017 (6 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Adrian Richard John Marryat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 5 months after company formation)
Appointment Duration25 years, 9 months (closed 13 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Grande Breuille
16260 Les Pins
Charente
France
Director NameMrs Christine Marie Marryat
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 5 months after company formation)
Appointment Duration25 years, 9 months (closed 13 October 2017)
RoleMarried Woman
Country of ResidenceFrance
Correspondence AddressLa Grande Breuille
16260 Les Pins
Charente
France
Secretary NameMr Adrian Richard John Marryat
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 5 months after company formation)
Appointment Duration25 years, 9 months (closed 13 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Grande Breuille
16260 Les Pins
Charente
France
Director NameMr Michael John Tunnicliffe
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 1999)
RoleEngineer
Correspondence AddressDorpstraat 90
6274 Reymerstok/Gulpen
Netherlands
Foreign
Director NameMrs Vera Maud Tunnicliffe
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 July 2005)
RoleHeadmistress
Correspondence Address54 Crowstone Road
Westcliff On Sea
Essex
SS0 8BD
Director NameSusan Amelia O'Riordan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(42 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Saint Georges Park Avenue
Westcliff On Sea
Essex
SS0 9UF
Director NameSteven Michael Gorridge
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(49 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Petite Breuille
Chasseneuil
Charente 16260
France

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£83,153
Cash£29,924
Current Liabilities£202,904

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
13 July 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
11 August 2016Liquidators' statement of receipts and payments to 29 July 2016 (9 pages)
11 August 2016Liquidators' statement of receipts and payments to 29 July 2016 (9 pages)
8 September 2015Liquidators' statement of receipts and payments to 29 July 2015 (11 pages)
8 September 2015Liquidators statement of receipts and payments to 29 July 2015 (11 pages)
8 September 2015Liquidators' statement of receipts and payments to 29 July 2015 (11 pages)
18 August 2014Statement of affairs with form 4.19 (10 pages)
18 August 2014Statement of affairs with form 4.19 (10 pages)
11 August 2014Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS to 3Rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS to 3Rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 11 August 2014 (2 pages)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
(1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Termination of appointment of Susan O'riordan as a director (2 pages)
9 May 2014Termination of appointment of Steven Gorridge as a director (2 pages)
9 May 2014Termination of appointment of Susan O'riordan as a director (2 pages)
9 May 2014Termination of appointment of Steven Gorridge as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 41,080
(7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 41,080
(7 pages)
25 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 41,080.00
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 41,080.00
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 41,080.00
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 21,080
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 21,080
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
12 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 March 2010Director's details changed for Susan O'riordan on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Steven Michael Gorridge on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Steven Michael Gorridge on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Mr Adrian Richard John Marryat on 31 December 2009 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Susan O'riordan on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Mrs Christine Marie Marryat on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Mrs Christine Marie Marryat on 31 December 2009 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Mr Adrian Richard John Marryat on 31 December 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
8 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Full accounts made up to 31 July 2006 (9 pages)
14 May 2007Full accounts made up to 31 July 2006 (9 pages)
14 May 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
14 May 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 May 2006Full accounts made up to 31 July 2005 (9 pages)
8 May 2006Full accounts made up to 31 July 2005 (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
6 April 2005Full accounts made up to 31 July 2004 (9 pages)
6 April 2005Full accounts made up to 31 July 2004 (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
15 May 2004Full accounts made up to 31 July 2003 (9 pages)
15 May 2004Full accounts made up to 31 July 2003 (9 pages)
20 January 2004Return made up to 31/12/03; full list of members (9 pages)
20 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 May 2003Full accounts made up to 31 July 2002 (9 pages)
16 May 2003Full accounts made up to 31 July 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 April 2002Full accounts made up to 31 July 2001 (9 pages)
23 April 2002Full accounts made up to 31 July 2001 (9 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
1 May 2001Full accounts made up to 31 July 2000 (10 pages)
1 May 2001Full accounts made up to 31 July 2000 (10 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 31 July 1999 (10 pages)
19 May 2000Full accounts made up to 31 July 1999 (10 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Registered office changed on 28/01/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Registered office changed on 28/01/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
2 July 1999Registered office changed on 02/07/99 from: 11 weston road southend-on-sea SS1 1AS (1 page)
2 July 1999Registered office changed on 02/07/99 from: 11 weston road southend-on-sea SS1 1AS (1 page)
1 June 1999Full accounts made up to 31 July 1998 (10 pages)
1 June 1999Full accounts made up to 31 July 1998 (10 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 July 1997 (10 pages)
29 May 1998Full accounts made up to 31 July 1997 (10 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 July 1996 (9 pages)
13 May 1997Full accounts made up to 31 July 1996 (9 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 April 1996Full accounts made up to 31 July 1995 (10 pages)
21 April 1996Full accounts made up to 31 July 1995 (10 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 July 1957Incorporation (14 pages)
18 July 1957Incorporation (14 pages)