Company Information for NORTH WEST ACADEMY SERVICES LIMITED
120 Heyworth Street, Liverpool, L5 0SQ,
|
Company Registration Number
06338185
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NORTH WEST ACADEMY SERVICES LIMITED | ||
Legal Registered Office | ||
120 Heyworth Street Liverpool L5 0SQ Other companies in L5 | ||
Previous Names | ||
|
Company Number | 06338185 | |
---|---|---|
Company ID Number | 06338185 | |
Date formed | 2007-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-08-31 | |
Account next due | 31/05/2023 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-08 03:59:07 |
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 |
---|---|---|
LOUISE MARY HUGHES |
||
NIGEL MAURICE WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN HUGHES |
Company Secretary | ||
ERIC BRADSHAW |
Company Secretary | ||
DENNIS FREDERICK KEHOE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDEASWISE LIMITED | Director | 2015-04-20 | CURRENT | 2011-11-28 | Active | |
LIVERPOOL LIFE SCIENCES UTC | Director | 2013-09-26 | CURRENT | 2011-08-08 | Dissolved 2016-11-01 | |
NLA STAFFING LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
NLA ENTERPRISE LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
NLA CATERING LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
NLA VOCATIONAL TRAINING LIMITED | Director | 2007-06-14 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
HOWLEY HALL GOLF CLUB LIMITED | Director | 2007-04-02 - 2014-07-01 | RESIGNED | 1908-11-17 | Active | |
NORTHERN SCHOOLS TRUST | Director | 2004-03-09 | CURRENT | 2004-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CH01 | Director's details changed for Mr Nigel Maurice Ward on 2019-02-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Miss Louise Mary Hughes as company secretary on 2014-05-01 | |
TM02 | Termination of appointment of Stephen John Hughes on 2014-04-30 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
RES01 | ADOPT ARTICLES 27/12/12 | |
RES15 | CHANGE OF NAME 23/10/2012 | |
CERTNM | Company name changed nla facilities management LIMITED\certificate issued on 19/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 11/10/12 | |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 18/04/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 29/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 09/08/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN JOHN HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC BRADSHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 100 DRUIDS CROSS ROAD LIVERPOOL L18 3HN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS KEHOE | |
287 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: C/O NORTH LIVERPOOL ACADEMY PRIORY ROAD LIVERPOOL MERSEYSIDE L4 2SL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due Within One Year | 2012-09-01 | £ 156,411 |
---|
Creditors and other liabilities
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 NORTH WEST ACADEMY SERVICES LIMITED
Called Up Share Capital | 2012-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 156,412 |
Cash Bank In Hand | 2011-09-01 | £ 1 |
Current Assets | 2012-09-01 | £ 156,412 |
Shareholder Funds | 2012-09-01 | £ 1 |
Shareholder Funds | 2011-09-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as NORTH WEST ACADEMY SERVICES LIMITED are:
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. |