Company NameEducation Youth Services Ltd
Company StatusDissolved
Company Number05528536
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMr Oliver John Barkes
StatusClosed
Appointed01 April 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameMr Oliver John Barkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 19 July 2016)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameMr Christopher John Hatten
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Marshalls Piece
Stebbing
Essex
CM6 3RZ
Director NameMr Richard Atkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elderberry Drive
St. Ippolyts
Hitchin
Hertfordshire
SG4 7SR
Director NameMr Christopher Norman Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashcroft
Primett Road
Stevenage
Hertfordshire
SG1 3AB
Secretary NameMr Christopher Norman Taylor
NationalityBritish
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashcroft
Primett Road
Stevenage
Hertfordshire
SG1 3AB
Director NameMrs Sandra Kirkham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Curzon Road
Birkenhead
Merseyside
CH42 8PD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameCompany Piota Ltd (Corporation)
StatusResigned
Appointed27 May 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2009)
Correspondence AddressAspley Cottage 21 Church Road
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TE
Director NameA2E Capital Partners Limited (Corporation)
StatusResigned
Appointed27 May 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 2016)
Correspondence Address1 Marsden Street
Manchester
M2 1HW
Secretary NameCompany Piota Ltd (Corporation)
StatusResigned
Appointed27 May 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2013)
Correspondence AddressAspley Cottage 21 Church Road
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TE

Contact

Websiteeysuk.org.uk
Telephone01228 541089
Telephone regionCarlisle

Location

Registered Address2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Eys Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,540,273
Gross Profit£574,316
Net Worth-£1,569,949
Cash£8,172
Current Liabilities£1,729,547

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

23 February 2015Delivered on: 24 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 September 2013Delivered on: 12 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2010Delivered on: 6 February 2010
Persons entitled: Sg Investments 2 Limited (As Security Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee and mila mortada on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest arising out of or in, to or under all those contracts to which the company is a party (the assigned contracts) see image for full details.
Outstanding
4 February 2010Delivered on: 6 February 2010
Persons entitled: Sg Investments 2 Limited (As Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and mila mortada on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 September 2009Delivered on: 3 October 2009
Satisfied on: 22 October 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
23 March 2016Termination of appointment of Sandra Kirkham as a director on 4 February 2016 (1 page)
23 March 2016Termination of appointment of a2E Capital Partners Limited as a director on 4 February 2016 (1 page)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
26 August 2015Termination of appointment of Christopher Norman Taylor as a director on 11 February 2015 (1 page)
26 August 2015Appointment of Mrs Sandra Kirkham as a director on 24 August 2015 (2 pages)
26 August 2015Registered office address changed from 18B Boulton Road Stevenage Herts SG1 4QX to 2 Tower Road Birkenhead Merseyside CH41 1FN on 26 August 2015 (1 page)
26 August 2015Termination of appointment of Richard Atkinson as a director on 22 July 2015 (1 page)
26 April 2015Full accounts made up to 31 May 2014 (15 pages)
24 February 2015Registration of charge 055285360005, created on 23 February 2015 (33 pages)
13 August 2014Director's details changed for A2E Capital Partners Limited on 1 July 2013 (1 page)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Director's details changed for A2E Capital Partners Limited on 1 July 2013 (1 page)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
20 January 2014Full accounts made up to 31 May 2013 (15 pages)
13 November 2013All of the property or undertaking has been released from charge 2 (5 pages)
22 October 2013Satisfaction of charge 1 in full (1 page)
12 September 2013Registration of charge 055285360004 (37 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
13 August 2013Appointment of Mr Oliver John Barkes as a secretary (1 page)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
13 August 2013Termination of appointment of Company Piota Ltd as a secretary (1 page)
17 June 2013Appointment of Mr Oliver John Barkes as a director (2 pages)
5 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
10 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
31 May 2012Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for A2E Capital Partners on 4 August 2010 (2 pages)
26 October 2010Secretary's details changed for Company Piota Ltd on 4 August 2010 (2 pages)
26 October 2010Director's details changed for A2E Capital Partners on 4 August 2010 (2 pages)
26 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Company Piota Ltd on 4 August 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 April 2010Termination of appointment of Christopher Hatten as a director (1 page)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 January 2010Termination of appointment of Company Piota Ltd as a director (1 page)
13 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (5 pages)
7 November 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 June 2009Full accounts made up to 31 August 2008 (13 pages)
26 January 2009Return made up to 04/08/08; full list of members (4 pages)
18 August 2008Director appointed A2E capital partners (2 pages)
12 August 2008Director and secretary appointed company piota LTD (1 page)
5 August 2008Appointment terminated secretary christopher taylor (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 04/08/07; full list of members (2 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
20 December 2007Registered office changed on 20/12/07 from: 18B boulton road stevenage herts SG1 4QX (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o red sky solutions LTD bessemer drive stevenage hertfordshire SG1 2DX (1 page)
6 November 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
12 October 2006Return made up to 04/08/06; full list of members (7 pages)
20 March 2006Ad 14/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 March 2006New secretary appointed;new director appointed (3 pages)
17 March 2006New director appointed (3 pages)
8 March 2006New director appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
4 August 2005Incorporation (9 pages)