Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLDHAM EDUCATION ENTERPRISE LIMITED
Company Information for

OLDHAM EDUCATION ENTERPRISE LIMITED

OLDHAM, GREATER MANCHESTER, OL1,
Company Registration Number
03571107
Private Limited Company
Dissolved

Dissolved 2014-10-10

Company Overview

About Oldham Education Enterprise Ltd
OLDHAM EDUCATION ENTERPRISE LIMITED was founded on 1998-05-21 and had its registered office in Oldham. The company was dissolved on the 2014-10-10 and is no longer trading or active.

Key Data
Company Name
OLDHAM EDUCATION ENTERPRISE LIMITED
 
Legal Registered Office
OLDHAM
GREATER MANCHESTER
 
Previous Names
OLDHAM SCHOOLS LIMITED07/08/1998
Filing Information
Company Number 03571107
Date formed 1998-05-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2014-10-10
Type of accounts FULL
Last Datalog update: 2015-05-17 08:10:06
Primary Source:Companies House
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 OLDHAM EDUCATION ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALAN ENTWISTLE
Company Secretary 2009-02-01
STEVEN JOHN MAIR
Director 2009-10-05
HUGH MCDONALD
Director 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JACK HULME
Director 2010-05-26 2011-05-25
KAY KNOX
Director 2008-05-21 2010-05-26
PETER CHARLES TIMMINS
Director 2009-01-28 2009-10-02
AILEEN MORAG JOHNSON
Company Secretary 2007-03-30 2009-01-31
JOHN RICHARD BLAND
Director 2007-03-30 2008-10-21
HUGH MCDONALD
Director 2007-03-30 2008-05-21
CHARLES HUMPHRY
Company Secretary 1999-03-23 2007-03-30
PHILIP LEWIS CLEIN
Director 1998-05-21 2007-03-30
CHARLES HUMPHRY
Director 1998-05-21 2007-03-30
DEANNE CECILE BERGIN
Company Secretary 1998-05-21 1999-03-23
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-05-21 1998-05-21
LUCIENE JAMES LIMITED
Nominated Director 1998-05-21 1998-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN ENTWISTLE ROCHDALE CANAL TRUST LIMITED Company Secretary 2009-02-01 CURRENT 1986-02-04 Dissolved 2015-07-21
PAUL ALAN ENTWISTLE GROUNDWORK OLDHAM & ROCHDALE Company Secretary 2009-02-01 CURRENT 1983-10-17 Active - Proposal to Strike off
PAUL ALAN ENTWISTLE SOUTH LINK DEVELOPMENTS LIMITED Company Secretary 2009-02-01 CURRENT 1989-07-13 Active
PAUL ALAN ENTWISTLE OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED Company Secretary 2009-02-01 CURRENT 1980-11-13 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
2014-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1863534
2014-02-07SH0130/01/14 STATEMENT OF CAPITAL GBP 1863534
2014-02-064.70DECLARATION OF SOLVENCY
2014-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-06LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-11AR0121/05/13 FULL LIST
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-05AR0121/05/12 FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-16AP01DIRECTOR APPOINTED COUNCILLOR HUGH MCDONALD
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JACK HULME
2011-06-16AR0121/05/11 NO CHANGES
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-12AP01DIRECTOR APPOINTED COUNCILLOR JACK HULME
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KAY KNOX
2010-07-12AR0121/05/10 NO CHANGES
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMMINS
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-10AP01DIRECTOR APPOINTED STEVEN JOHN MAIR
2009-08-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLAND
2009-02-07288aDIRECTOR APPOINTED PETER TIMMINS
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY AILEEN JOHNSON
2009-02-07288aSECRETARY APPOINTED PAUL ALAN ENTWISTLE
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-07-15363sRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-07-15363sRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR HUGH MCDONALD
2008-07-15288aDIRECTOR APPOINTED COUNCILLOR KAY KNOX
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, 6-7 HATTON GARDEN, LONDON, EC1N 8AT
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-05-24363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-08-11363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-06-21363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 25A WEST COTTAGES, WEST END LANE, LONDON, NW6 1RJ
2003-06-20363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-06-18363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: SUITE 207, 88 KINGSWAY, LONDON, WC2B 6AA
2001-06-19363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-16363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-09-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/99
1999-09-03SRES01ADOPT MEM AND ARTS 26/08/99
1999-08-20363sRETURN MADE UP TO 21/05/99; CHANGE OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

85 - Education
852 - Primary education
85200 - Primary education



Licences & Regulatory approval
We could not find any licences issued to OLDHAM EDUCATION ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-30
Fines / Sanctions
No fines or sanctions have been issued against OLDHAM EDUCATION ENTERPRISE LIMITED
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
AN ASSIGNMENT OF CONTRACT RIGHTS 1999-09-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1999-09-02 Satisfied CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 1999-09-02 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of OLDHAM EDUCATION ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDHAM EDUCATION ENTERPRISE LIMITED
Trademarks
We have not found any records of OLDHAM EDUCATION ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDHAM EDUCATION ENTERPRISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as OLDHAM EDUCATION ENTERPRISE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where OLDHAM EDUCATION ENTERPRISE LIMITED 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 TypeFinal Meetings
Defending partyOLDHAM EDUCATION ENTERPRISE LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above company on 31 January 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 30 June 2014 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 noon on 29 June 2014 Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 110505) of PricewaterhouseCoopers LLP,Benson House, 33 Wellington Street, Leeds, LS1 4JP. Further information is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. Tim Walsh Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDHAM EDUCATION ENTERPRISE LIMITED 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 OLDHAM EDUCATION ENTERPRISE LIMITED 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.