Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANBRIDGE EARLS SCHOOL TRUST
Company Information for

STANBRIDGE EARLS SCHOOL TRUST

4th Floor Cumberland House 15-17 Cumberland Place, CUMBERLAND PLACE, Southampton, SO15 2BG,
Company Registration Number
00501675
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Stanbridge Earls School Trust
STANBRIDGE EARLS SCHOOL TRUST was founded on 1951-11-23 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Stanbridge Earls School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STANBRIDGE EARLS SCHOOL TRUST
 
Legal Registered Office
4th Floor Cumberland House 15-17 Cumberland Place
CUMBERLAND PLACE
Southampton
SO15 2BG
Other companies in SO15
 
Previous Names
STANBRIDGE SCHOOL LIMITED11/12/2006
Filing Information
Company Number 00501675
Company ID Number 00501675
Date formed 1951-11-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2016-08-31
Account next due 31/05/2018
Latest return 30/01/2015
Return next due 27/02/2016
Type of accounts GROUP
Last Datalog update: 2023-02-17 11:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANBRIDGE EARLS SCHOOL TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANBRIDGE EARLS SCHOOL TRUST

Current Directors
Officer Role Date Appointed
JOHN ALBERT CHANDLER
Director 2006-11-22
ROBERT CROCKETT
Director 2007-12-12
DAVID ROBIN DU CROZ
Director 2008-11-26
ROBERT PHILIP PELHAM GIBBONS
Director 2012-09-01
JONATHAN KEILDER GLEN
Director 2006-01-01
PETER CHARLES GOODSHIP
Director 1997-11-10
NICHOLAS ANTONY MAXWELL ROGERS
Director 2008-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PETER BULMAN
Director 2005-12-19 2014-08-13
BRIAN ROBERT TAYLOR
Company Secretary 2003-02-01 2013-10-29
TIMOTHY PAUL GREENALL
Director 2012-11-06 2013-05-29
ROGER NORMAN SIMON LEAKE
Director 2011-04-21 2013-05-02
CLAIRE NICOLA MARSDEN
Director 2009-11-25 2013-03-29
ANTHONY JOHN KNIGHT
Director 2001-06-27 2013-03-28
ROBERT PETER GRIME
Director 2007-11-28 2012-07-06
DAVID JOHN BEEBY
Director 2001-03-21 2011-08-31
NATALIE GILLIAN MOSS
Director 2006-01-05 2010-06-23
MELANIE DA CUNHA
Director 2001-11-28 2009-07-03
EDWARD MICHAEL SUNDERLAND LEWIS
Director 1999-06-30 2006-07-07
JOANNA MARY BALFOUR
Director 2003-06-25 2006-03-30
JOHN PARK DICKSON
Director 1993-08-25 2005-07-15
WILLIAM N J HOWARD
Director 1991-03-13 2003-06-25
PETER PAUL GLASS
Director 1992-06-17 2003-03-22
DAVID EDWARD BONNOR-MORIS
Company Secretary 1991-03-13 2003-01-31
SIMON JOHN ATTLEE
Director 1991-03-13 2001-11-28
LAURENCE FRANCOIS PASCAL GUNNER
Director 1994-01-24 2001-11-28
JEAN MACKENZIE
Director 1991-03-13 2001-11-28
PETER HERBERT LAPPING
Director 1991-03-13 2000-11-29
CELIA BALDRY
Director 1991-03-13 2000-06-28
DAVID NEILD CORNOCK-TAYLOR
Director 1991-03-13 1999-07-07
ARTHUR HUGH BRODHURST
Director 1991-03-13 1996-11-27
ADRIAN GRAHAM DAVIS
Director 1992-03-28 1995-11-29
PETER GEORGE SHORE JOHNSON
Director 1991-03-13 1994-12-01
BARBARA HUMBER
Director 1992-10-14 1994-03-16
PAUL BATES
Director 1991-03-13 1993-12-01
JOAN ENA JEFFERSON
Director 1992-03-28 1992-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALBERT CHANDLER STANBRIDGE SCHOOL TRADING LIMITED Director 2007-07-24 CURRENT 2004-01-30 Dissolved 2016-08-16
DAVID ROBIN DU CROZ STANBRIDGE CONSTRUCTION LIMITED Director 2013-10-11 CURRENT 2008-05-15 Dissolved 2016-08-16
DAVID ROBIN DU CROZ STANBRIDGE SCHOOL TRADING LIMITED Director 2013-04-22 CURRENT 2004-01-30 Dissolved 2016-08-16
DAVID ROBIN DU CROZ ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED Director 2007-03-27 CURRENT 1978-02-13 Active
ROBERT PHILIP PELHAM GIBBONS RPPG THEOL CONSULTANT LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
PETER CHARLES GOODSHIP PORTSMOUTH HISTORIC DOCKYARD Director 2012-07-31 CURRENT 1993-02-11 Dissolved 2016-06-14
PETER CHARLES GOODSHIP STANBRIDGE SCHOOL TRADING LIMITED Director 2011-11-23 CURRENT 2004-01-30 Dissolved 2016-08-16
PETER CHARLES GOODSHIP ADMIRALTY CONSULTING LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
PETER CHARLES GOODSHIP STANBRIDGE CONSTRUCTION LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2016-08-16
PETER CHARLES GOODSHIP JOHN POUNDS' COMMUNITY TRUST LTD Director 2003-04-22 CURRENT 2003-04-22 Active
PETER CHARLES GOODSHIP PORTSMOUTH HARBOUR RENAISSANCE LIMITED Director 1996-12-20 CURRENT 1996-12-05 Active
PETER CHARLES GOODSHIP PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST Director 1994-08-08 CURRENT 1994-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-17Final Gazette dissolved via compulsory strike-off
2022-11-17Voluntary liquidation. Notice of members return of final meeting
2022-11-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-11APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN DU CROZ
2022-11-11APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN DU CROZ
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT CHANDLER
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT CHANDLER
2022-11-11APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES GOODSHIP
2022-11-11APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES GOODSHIP
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP PELHAM GIBBONS
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP PELHAM GIBBONS
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN DU CROZ
2022-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-10
2021-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-10
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEILDER GLEN
2020-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-10
2019-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-10
2018-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-10
2017-08-31LIQ01Voluntary liquidation declaration of solvency
2017-08-31600Appointment of a voluntary liquidator
2017-08-31LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-11
2017-08-23AM21NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1
2017-08-23AM21NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1
2017-07-21AM10Administrator's progress report
2017-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005016750003
2017-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-16AR0130/01/15 ANNUAL RETURN FULL LIST
2017-05-16TM01Termination of appointment of a director
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-05-12AR0130/01/14 ANNUAL RETURN FULL LIST
2017-05-12TM01Termination of appointment of a director
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2017-01-232.24BAdministrator's progress report to 2016-12-16
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT
2016-07-212.24BAdministrator's progress report to 2016-06-16
2016-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE GILLIAN MOSS
2016-01-182.24BAdministrator's progress report to 2015-12-16
2015-09-012.31BNotice of extension of period of Administration
2015-07-212.24BAdministrator's progress report to 2015-06-16
2015-01-232.24BAdministrator's progress report to 2014-12-16
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULMAN
2014-07-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2014
2014-07-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2014
2013-12-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-11-19ANNOTATIONOther
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005016750003
2013-11-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-10-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-29TM02APPOINTMENT TERMINATED, SECRETARY BRIAN TAYLOR
2013-10-29TM02APPOINTMENT TERMINATED, SECRETARY BRIAN TAYLOR
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM STANBRIDGE EARLS STANBRIDGE LANE ROMSEY HAMPSHIRE SO51 0ZS
2013-09-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RINGO
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-10AP01DIRECTOR APPOINTED MRS JENNIFER JEAN RINGO
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL WARNER
2013-06-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-11RES01ALTER ARTICLES 29/05/2013
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREENALL
2013-05-21MEM/ARTSARTICLES OF ASSOCIATION
2013-05-21RES01ALTER ARTICLES 13/05/2013
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEAKE
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARSDEN
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARSDEN
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHT
2013-02-05AR0130/01/13 NO MEMBER LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROCKETT / 10/10/2012
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN OLDE
2012-11-13AP01DIRECTOR APPOINTED MR TIMOTHY PAUL GREENALL
2012-09-06AP01DIRECTOR APPOINTED REV CANON DR ROBERT PHILIP PELHAM GIBBONS
2012-07-26AP01DIRECTOR APPOINTED MRS SUSAN ANNE OLDE
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHALL
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIME
2012-02-02AR0130/01/12 NO MEMBER LIST
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERT TAYLOR / 01/02/2012
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEEBY
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KNIGHT / 30/06/2011
2011-05-04AP01DIRECTOR APPOINTED MR ROGER NORMAN SIMON LEAKE
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERT TAYLOR / 31/03/2011
2011-02-11AR0130/01/11 NO MEMBER LIST
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-12-07RES01ADOPT ARTICLES 24/11/2010
2010-11-30AP01DIRECTOR APPOINTED MRS NATALIE GILLIAN MOSS
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MOSS
2010-06-29MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2010-02-08AR0130/01/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SYBIL WARNER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY MAXWELL ROGERS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE GILLIAN MOSS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KNIGHT / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT PETER GRIME / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROCKETT / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT CHANDLER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BEEBY / 08/02/2010
2009-12-09AP01DIRECTOR APPOINTED MRS CLAIRE NICOLA MARSDEN
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR MELANIE DA CUNHA
2009-02-06363aANNUAL RETURN MADE UP TO 30/01/09
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to STANBRIDGE EARLS SCHOOL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-02
Appointmen2017-08-22
Resolution2017-08-22
Notice of Intended Dividends2014-10-06
Meetings of Creditors2013-10-31
Appointment of Administrators2013-09-06
Fines / Sanctions
No fines or sanctions have been issued against STANBRIDGE EARLS SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-19 Satisfied MSP CAPITAL LTD
DEBENTURE 2007-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1972-09-21 Satisfied BURNLEY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANBRIDGE EARLS SCHOOL TRUST

Intangible Assets
Patents
We have not found any records of STANBRIDGE EARLS SCHOOL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for STANBRIDGE EARLS SCHOOL TRUST
Trademarks
We have not found any records of STANBRIDGE EARLS SCHOOL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with STANBRIDGE EARLS SCHOOL TRUST

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2013-8 GBP £21,554
London Borough of Wandsworth 2013-8 GBP £21,554 INDEPENDENT - DAY & BOARDING
Essex County Council 2013-7 GBP £3,755
London Borough of Brent 2013-7 GBP £11,049
Wandsworth Council 2013-5 GBP £10,997
London Borough of Wandsworth 2013-5 GBP £10,997 INDEPENDENT - DAY & BOARDING
Hounslow Council 2013-5 GBP £8,712
Kent County Council 2013-4 GBP £11,789 Agency and Contracted Services
Essex County Council 2013-4 GBP £10,513
City of Westminster Council 2013-4 GBP £20,159
Wandsworth Council 2013-3 GBP £2,063
London Borough of Wandsworth 2013-3 GBP £2,063 INDEPENDENT - DAY & BOARDING
Essex County Council 2013-3 GBP £917
Hounslow Council 2013-1 GBP £8,712
Essex County Council 2013-1 GBP £10,513
Kent County Council 2013-1 GBP £11,415 Agency and Contracted Services
London Borough of Brent 2013-1 GBP £10,964
Wandsworth Council 2012-12 GBP £10,567
London Borough of Wandsworth 2012-12 GBP £10,567 INDEPENDENT - DAY & BOARDING
Royal Borough of Windsor & Maidenhead 2012-12 GBP £11,415
London Borough of Brent 2012-11 GBP £10,964
Wandsworth Council 2012-10 GBP £10,062
London Borough of Wandsworth 2012-10 GBP £10,062 INDEPENDENT - DAY & BOARDING
Kent County Council 2012-9 GBP £10,513 Agency and Contracted Services
Kent County Council 2012-8 GBP £11,425 Agency and Contracted Services
Wandsworth Council 2012-7 GBP £10,522
London Borough of Wandsworth 2012-7 GBP £10,522 INDEPENDENT - DAY & BOARDING
Royal Borough of Windsor & Maidenhead 2012-7 GBP £11,412
Northamptonshire County Council 2012-4 GBP £1,758 Third Party Payments
Kent County Council 2012-4 GBP £21,037 Agency and Contracted Services
Royal Borough of Windsor & Maidenhead 2012-4 GBP £11,324
Kent County Council 2012-2 GBP £9,477 Agency and Contracted Services
Northamptonshire County Council 2012-1 GBP £1,758 Third Party Payments
Kent County Council 2011-12 GBP £11,198 Agency and Contracted Services
Royal Borough of Windsor & Maidenhead 2011-12 GBP £11,508
Kent County Council 2011-9 GBP £11,198 Agency and Contracted Services
Northamptonshire County Council 2011-8 GBP £1,495 Third Party Payments
Royal Borough of Windsor & Maidenhead 2011-7 GBP £11,418
Northamptonshire County Council 2011-4 GBP £1,495 Third Party Payments
Royal Borough of Windsor & Maidenhead 2011-4 GBP £11,224
Northamptonshire County Council 2011-1 GBP £1,495 Third Party Payments
Northamptonshire County Council 2010-8 GBP £1,495 Third Party Payments
Hampshire County Council 2010-7 GBP £5,589
Royal Borough of Windsor and Maidenhead 2010-4 GBP £18,893
Royal Borough of Kensington & Chelsea 2010-3 GBP £9,956
Royal Borough of Windsor and Maidenhead 2009-2 GBP £8,715

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STANBRIDGE EARLS SCHOOL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySTANBRIDGE EARLS SCHOOL TRUSTEvent Date2017-08-16
Notice is hereby given that the following resolutions were passed on 11 August 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David John Blenkarn (IP No. 6676 ) and Stephen John Adshead (IP No. 8574 ) both of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG be appointed as Joint Liquidators for the purposes of the voluntary winding up. For further details contact: Christopher Trimble, Tel: 023 8082 7600, E-mail: chris.trimble@smithandwilliamson.com. Ag LF51160
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTANBRIDGE EARLS SCHOOL TRUSTEvent Date2017-08-11
David John Blenkarn (IP No. 6676 ) and Stephen John Adshead (IP No. 8574 ) both of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG : Ag LF51160
 
Initiating party Event TypeNotices to Creditors
Defending partySTANBRIDGE EARLS SCHOOL TRUSTEvent Date2017-08-11
Notice is hereby given that Creditors of the Company are required, on or before 8 November 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Smith & Williamson LLP, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 August 2017 . Office Holder Details: David John Blenkarn (IP No. 6676 ) and Stephen John Adshead (IP No. 8574 ) both of Smith & Williamson LLP , 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG For further details contact: The Joint Liquidators, E-mail: chris.trimble@smithandwilliamson.com, Tel: 023 8082 7600. Alternative contact: Christopher Trimble. Ag MF61717
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySTANBRIDGE EARLS SCHOOL TRUSTEvent Date2014-10-01
In the High Court of Justice, Chancery Division case number 6110 Principal Trading Address: Stanbridge Earls, Stanbridge Lane, Romsey, SO51 0ZS Pursuant to Rule 2.95 of the Insolvency Rules 1986, notice is hereby given that the Joint Administrators propose to make an Interim distribution to the unsecured creditors of the Company. The last date for proving debts against the Company is 21 November 2014, by which date claims must be sent to David John Blenkarn of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire, SO15 2AT, Joint Administrator of the Company. Notice is further given that the Joint Administrators intend declaring the interim dividend within 2 months of the last date for proving. Date of Appointment: 3 September 2013 Office Holder details: David John Blenkarn and Gregory Andrew Palfrey (IP Nos. 6676 and 9060) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire, SO15 2AT Further details contact: Danny Hackling, Email: Danny.Hackling@Smith.Williamson.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partySTANBRIDGE EARLS SCHOOL TRUSTEvent Date2013-09-03
In the High Court of Justice case number 6110 Gregory Andrew Palfrey and David John Blenkarn (IP Nos 9060 and 6676 ), both of Smith & Williamson , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT Further details contact: Danny Hackling, Email: drh@smith.williamson.co.uk, Tel: 02380 827600. :
 
Initiating party Event TypeMeetings of Creditors
Defending partySTANBRIDGE EARLS SCHOOL TRUSTEvent Date
In the High Court of Justice case number 6110 Notice is hereby given that a meeting of the creditors of Stanbridge Earls SchoolTrust is to be held by correspondence under the provisions of Paragraph 58 of ScheduleB1 to the Insolvency Act 1986. The meeting is a creditors’ meeting under paragraph 62 of Schedule B1 to the Insolvency Act 1986. Any creditor who has not received the requisite Form 2.25B to allow them to voteon the business of the meeting, can obtain a copy by contacting the Administratorson 023 8082 7600. In order for creditors votes to count a completed Form 2.25B mustbe received by 12.00 noon on 12 November 2013 accompanied by a statement in writinggiving details of the debt due to the creditor by the Company. Office Holder details: David John Blenkarn and Gregory Andrew Palfrey (IP Nos. 6676and 9060), Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. Date of appointment:3 September 2013. Further details contact: Danny Hackling, Email: drh@smith.williamson.co.ukTel: 02380 827600. Reference no: dh/gw/SU893
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANBRIDGE EARLS SCHOOL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANBRIDGE EARLS SCHOOL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.