Company NameThe Teaching & Learning Group Limited
Company StatusDissolved
Company Number07954794
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date8 May 2023 (11 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Angela Jane Middleton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 08 May 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr John William Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 St. Mary's Lane
Upminster
Essex
RM14 2QP
Director NameMrs Lisa Dawn Ford
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Western Road
Romford
Essex
RM1 3LD

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Angela Middleton
100.00%
Ordinary

Financials

Year2014
Net Worth£137,505
Cash£23
Current Liabilities£99,730

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

11 August 2020Delivered on: 1 September 2020
Persons entitled: Vicarage Management No 1 Limited

Classification: A registered charge
Outstanding
10 June 2020Delivered on: 10 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 June 2020Delivered on: 10 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 May 2018Delivered on: 3 May 2018
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
24 February 2015Delivered on: 24 February 2015
Persons entitled: The Kent County Council

Classification: A registered charge
Outstanding

Filing History

8 May 2023Final Gazette dissolved following liquidation (1 page)
8 February 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
7 February 2022Liquidators' statement of receipts and payments to 2 December 2021 (22 pages)
17 December 2020Registered office address changed from Golden Cross House 456-459 Strand London WC2R 0RG to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 17 December 2020 (2 pages)
15 December 2020Appointment of a voluntary liquidator (3 pages)
15 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-03
(1 page)
15 December 2020Statement of affairs (8 pages)
5 October 2020Satisfaction of charge 079547940002 in full (1 page)
1 September 2020Registration of charge 079547940005, created on 11 August 2020 (13 pages)
10 June 2020Registration of charge 079547940004, created on 10 June 2020 (30 pages)
10 June 2020Registration of charge 079547940003, created on 10 June 2020 (41 pages)
5 March 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
10 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
5 September 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
3 May 2018Registration of charge 079547940002, created on 3 May 2018 (13 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 June 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
30 June 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
9 January 2017Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
9 January 2017Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
11 October 2016Total exemption full accounts made up to 31 January 2016 (16 pages)
11 October 2016Total exemption full accounts made up to 31 January 2016 (16 pages)
4 January 2016Registered office address changed from Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Registered office address changed from Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 February 2015Registration of charge 079547940001, created on 24 February 2015 (37 pages)
24 February 2015Registration of charge 079547940001, created on 24 February 2015 (37 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2014Termination of appointment of Lisa Dawn Ford as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Lisa Dawn Ford as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Lisa Dawn Ford as a director on 1 October 2014 (1 page)
4 November 2014Appointment of Mrs Angela Jane Middleton as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mrs Angela Jane Middleton as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mrs Angela Jane Middleton as a director on 1 October 2014 (2 pages)
17 July 2014Registered office address changed from 1-3 Western Road Romford Essex RM1 3LD to Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 1-3 Western Road Romford Essex RM1 3LD to Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB on 17 July 2014 (1 page)
5 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 April 2013Termination of appointment of John Wilson as a director (2 pages)
22 April 2013Termination of appointment of John Wilson as a director (2 pages)
15 April 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
15 April 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
13 July 2012Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT United Kingdom on 13 July 2012 (1 page)
14 March 2012Appointment of Mrs Lisa Dawn Ford as a director (2 pages)
14 March 2012Appointment of Mrs Lisa Dawn Ford as a director (2 pages)
13 March 2012Appointment of Mr John William Wilson as a director (2 pages)
13 March 2012Appointment of Mr John William Wilson as a director (2 pages)
20 February 2012Termination of appointment of Elizabeth Davies as a director (1 page)
20 February 2012Termination of appointment of Elizabeth Davies as a director (1 page)
17 February 2012Incorporation (21 pages)
17 February 2012Incorporation (21 pages)