Company Information for RAPHAEL INDEPENDENT SCHOOL LIMITED
Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
|
Company Registration Number
02900578
Private Limited Company
Liquidation |
Company Name | |
---|---|
RAPHAEL INDEPENDENT SCHOOL LIMITED | |
Legal Registered Office | |
Jupiter House Warley Hill Business Park The Drive Brentwood ESSEX CM13 3BE Other companies in CM4 | |
Company Number | 02900578 | |
---|---|---|
Company ID Number | 02900578 | |
Date formed | 1994-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-08-31 | |
Account next due | 2020-08-31 | |
Latest return | 2020-02-21 | |
Return next due | 2021-04-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-27 14:44:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PHILIP BAYLESS |
||
CHET AHMET |
||
MICHAEL PHILIP BAYLESS |
||
PAUL WILLIAM GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS WILLIAM MALICKA |
Director | ||
SHARON ANN AHMET |
Director | ||
BELINDA IRIS BAYLESS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARMAN WICKS & SWAYNE TREATY LIMITED | Director | 1994-11-14 | CURRENT | 1994-10-28 | Active - Proposal to Strike off | |
BAYLESS CONSULTANCY SOLUTIONS LIMITED | Director | 2007-08-17 | CURRENT | 2007-08-17 | Active | |
GHL DEVELOPMENTS & PROJECT MANAGEMENT LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | Dissolved 2014-05-27 | |
WILTSHIRE CHAFFORD INVESTMENTS LTD | Director | 2000-10-24 | CURRENT | 2000-10-24 | Active | |
WILTSHIRE HOLDINGS LTD | Director | 1998-11-06 | CURRENT | 1998-11-06 | Active | |
WILTSHIRE HOMES & INVESTMENTS LTD | Director | 1993-11-23 | CURRENT | 1993-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/20 FROM Jubilee House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/20 FROM Park Lane Hornchurch Essex RM11 1XY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/16 FROM 46-54 High Street Ingatestone Essex CM4 9DW | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 21/02/09; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM LAYTON TRAIN 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS MALICKA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S252 DISP LAYING ACC 02/11/95 | |
ELRES | S366A DISP HOLDING AGM 02/11/95 | |
ELRES | S80A AUTH TO ALLOT SEC 02/11/95 | |
ELRES | S386 DISP APP AUDS 02/11/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/05/95 | |
363s | RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS | |
88(2)R | AD 07/06/94--------- £ SI 998@1=998 £ IC 1000/1998 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
88(2)R | AD 07/06/94--------- £ SI 998@1=998 £ IC 2/1000 | |
288 | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 21/02/94 | |
ORES04 | £ NC 1000/100000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/94 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 84 TEMPL CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
Appointmen | 2020-09-01 |
Resolution | 2020-09-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
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 RAPHAEL INDEPENDENT SCHOOL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
Externally Provided Services |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RAPHAEL INDEPENDENT SCHOOL LIMITED | Event Date | 2020-09-01 |
Name of Company: RAPHAEL INDEPENDENT SCHOOL LIMITED Company Number: 02900578 Nature of Business: General secondary education Registered office: Park Lane, Hornchurch, Essex, RM11 1XY Type of Liquidati… | |||
Initiating party | Event Type | Resolution | |
Defending party | RAPHAEL INDEPENDENT SCHOOL LIMITED | Event Date | 2020-09-01 |
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. |