Liquidation
Company Information for ALSO (UK)
RSM, ST. JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
05982732
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
ALSO (UK) | |
Legal Registered Office | |
RSM ST. JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in NE6 | |
Charity Number | 1117368 |
---|---|
Charity Address | A L S O, UNIT 16 QUAY LEVEL, ST. PETERS WHARF, NEWCASTLE UPON TYNE, NE6 1TZ |
Charter | EDUCATION/TRAINING MEDICAL/HEALTH/SICKNESS |
Company Number | 05982732 | |
---|---|---|
Company ID Number | 05982732 | |
Date formed | 2006-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/06/2016 | |
Return next due | 04/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 12:21:59 |
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 |
---|---|---|
MIRIAM ABDULLAH |
||
ALISON COLLIER |
||
CIARAN CROWE |
||
PAUL LEWIS |
||
CATHERINE PERPETUA MCDAID |
||
ROGER WOLFE NEUBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STAMATIOS KARAVOLOS |
Director | ||
PHILLIP SAMUEL HOGG |
Director | ||
JOAN EVELYN AARVOLD |
Director | ||
LINDA DENISE BIRNIE |
Director | ||
CATHERINE PERPETUA MCDAID |
Director | ||
ANNE MARIE LASHFORD |
Director | ||
KATHLEEN MARY MANNION |
Director | ||
ESTHER JEAN DAVIES |
Director | ||
CATHERINE MARY EMMERSON |
Director | ||
ELIZABETH ANNE RYALL |
Director | ||
HOCK KIM STEPHEN HINSHAW |
Director | ||
GRAEME WALKER |
Director | ||
GAVIN YOUNG |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/19 FROM Unit 16 Quay Level St Peters Wharf Newcastle upon Tyne Tyne & Wear NE6 1TZ | |
TM02 | Termination of appointment of Miriam Abdullah on 2018-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STAMATIOS KARAVOLOS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA DENISE BIRNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN AARVOLD | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE PERPETUA MCDAID | |
AP01 | DIRECTOR APPOINTED MRS LINDA DENISE BIRNIE | |
AP01 | DIRECTOR APPOINTED DR CIARAN CROWE | |
AP01 | DIRECTOR APPOINTED MRS LINDA DENISE BIRNIE | |
AP01 | DIRECTOR APPOINTED DR CIARAN CROWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE PERPETUA MCDAID | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR PHILLIP SAMUEL HOGG | |
AP01 | DIRECTOR APPOINTED DOCTOR STAMATIOS KARAVOLOS | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE PERPETUA MCDAID | |
AP01 | DIRECTOR APPOINTED MISS ALISON COLLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MANNION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOCK HINSHAW | |
AP01 | DIRECTOR APPOINTED PROF PAUL LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE EMMERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RYALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE LASHFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER DAVIES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/14 NO MEMBER LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AR01 | 23/10/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY MANNION / 24/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE MARY EMMERSON / 23/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/10/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/10/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/10/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR JOAN EVELYN AARVOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME WALKER | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 30/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAEME WALKER / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE RYALL / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WOLFE NEUBERG / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY MANNION / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MARIE LASHFORD / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOCK KIM STEPHEN HINSHAW / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE MARY EMMERSON / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JEAN DAVIES / 25/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 30/10/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EMMERSON / 16/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MANNION / 16/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | ANNUAL RETURN MADE UP TO 30/10/07 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-09-11 |
Notices to | 2019-02-15 |
Appointmen | 2019-02-15 |
Resolution | 2019-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
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 ALSO (UK)
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ALSO (UK) are:
LANCASHIRE SCHOOLS SPC PHASE 1 LTD | £ 4,329,811 |
LANCASHIRE SCHOOLS SPC PHASE 2 LTD | £ 1,794,413 |
NAS SERVICES LIMITED | £ 1,245,653 |
AUTISM UNLIMITED LIMITED | £ 1,016,241 |
LANCASHIRE SCHOOLS SPC PHASE 3 LTD | £ 941,850 |
CAMBIAN AUTISM SERVICES LIMITED | £ 724,912 |
THE DAVID LEWIS CENTRE | £ 536,575 |
OPTIONS AUTISM (5) LIMITED | £ 508,920 |
PROGRESS CARE AND EDUCATION LIMITED | £ 495,717 |
SENAD LIMITED | £ 493,072 |
CAMBIAN AUTISM SERVICES LIMITED | £ 68,165,232 |
NAS SERVICES LIMITED | £ 64,799,498 |
SENAD LIMITED | £ 36,926,106 |
KISIMUL GROUP LIMITED | £ 27,902,341 |
THE DAVID LEWIS CENTRE | £ 24,887,558 |
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED | £ 20,107,229 |
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED | £ 20,027,172 |
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED | £ 18,504,504 |
SUNFIELD CHILDRENS HOMES LIMITED | £ 17,223,875 |
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED | £ 15,089,017 |
CAMBIAN AUTISM SERVICES LIMITED | £ 68,165,232 |
NAS SERVICES LIMITED | £ 64,799,498 |
SENAD LIMITED | £ 36,926,106 |
KISIMUL GROUP LIMITED | £ 27,902,341 |
THE DAVID LEWIS CENTRE | £ 24,887,558 |
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED | £ 20,107,229 |
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED | £ 20,027,172 |
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED | £ 18,504,504 |
SUNFIELD CHILDRENS HOMES LIMITED | £ 17,223,875 |
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED | £ 15,089,017 |
CAMBIAN AUTISM SERVICES LIMITED | £ 68,165,232 |
NAS SERVICES LIMITED | £ 64,799,498 |
SENAD LIMITED | £ 36,926,106 |
KISIMUL GROUP LIMITED | £ 27,902,341 |
THE DAVID LEWIS CENTRE | £ 24,887,558 |
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED | £ 20,107,229 |
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED | £ 20,027,172 |
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED | £ 18,504,504 |
SUNFIELD CHILDRENS HOMES LIMITED | £ 17,223,875 |
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED | £ 15,089,017 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ALSO (UK) | Event Date | 2019-02-15 |
Initiating party | Event Type | Appointmen | |
Defending party | ALSO (UK) | Event Date | 2019-02-15 |
Name of Company: ALSO (UK) Company Number: 05982732 Nature of Business: Education and training Registered office: RSM, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: Members Date… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALSO (UK) | Event Date | 2019-02-15 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALSO (UK) | Event Date | 2019-02-08 |
Take notice that the Joint Liquidators of the above named Company intend to make a final distribution to creditors. Creditors,of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, by 18 October 2019 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within two months of the last date for proving claims, given above. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the admitted creditors. This distribution may be made without regard to the claim of any person in respect of a debt not proved. Date of Appointment: 8 February 2019 Office Holder Details: Steven Philip Ross (IP No. 9503 ) and Matthew Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Shaun Hudson, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Email: restructuring.newcastle@rsmuk.com . Ag YG60557 | |||
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. |