WHITSTONE HEAD EDUCATIONAL TRUST LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5EZ

Company number 01268950
Status Liquidation
Incorporation Date 15 July 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JONES GILES & CLAY LTD, THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 20 September 2016; Registered office address changed from C/O Pjg Recovery Limited, 11 Coopers Yard Curran Road Cardiff CF10 5NB Wales to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015; Declaration of solvency. The most likely internet sites of WHITSTONE HEAD EDUCATIONAL TRUST LIMITED are www.whitstoneheadeducationaltrust.co.uk, and www.whitstone-head-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Whitstone Head Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01268950. Whitstone Head Educational Trust Limited has been working since 15 July 1976. The present status of the company is Liquidation. The registered address of Whitstone Head Educational Trust Limited is Jones Giles Clay Ltd The Maltings East Tyndall Street Cardiff Cf24 5ez. . GENT, Seth is a Secretary of the company. ASHWORTH, Linda Mary Winifred is a Director of the company. LAKE, Barbara Ann is a Director of the company. PEARCE, William Leslie is a Director of the company. SMITH, Stephen Anthony is a Director of the company. SOWERBY, Victoria is a Director of the company. WICKS, Lora is a Director of the company. Secretary BANNISTER, David Robert has been resigned. Secretary WATTS, Mary has been resigned. Director AXFORD, Kenneth Shepherd has been resigned. Director BARKER, Ian Anthony Hammond, Dr has been resigned. Director BARRIBALL, Ivor has been resigned. Director BIRCH, Thomas Richard has been resigned. Director BURDEKIN, Alec has been resigned. Director CLARKE, Margaret Eileen Elizabeth has been resigned. Director DAVIES, Leonard Albert has been resigned. Director DICKENSON, Robin Christopher Wildish, Revd has been resigned. Director ELIE LEFEBURE, David has been resigned. Director GENT, Eric has been resigned. Director GREEN, Peter has been resigned. Director MARSHALL, Geoffrey Mcclean has been resigned. Director MCLEAN-THORNE, David has been resigned. Director MEGSON, Barry has been resigned. Director RIDGER, John Loton has been resigned. Director ROBERTS, Beatrice has been resigned. Director ROBERTS, Norman Stafford has been resigned. Director TIMMS, Peggy has been resigned. Director WATTS, Mary has been resigned. Director WATTS, Mary has been resigned. Director WHENDAY, John has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
GENT, Seth
Appointed Date: 01 September 2008

Director

Director
LAKE, Barbara Ann
Appointed Date: 25 March 2004
78 years old

Director
PEARCE, William Leslie
Appointed Date: 10 July 2006
82 years old

Director
SMITH, Stephen Anthony
Appointed Date: 14 July 2008
74 years old

Director
SOWERBY, Victoria
Appointed Date: 03 December 2010
77 years old

Director
WICKS, Lora
Appointed Date: 12 March 2012
67 years old

Resigned Directors

Secretary
BANNISTER, David Robert
Resigned: 31 August 2008
Appointed Date: 12 December 2002

Secretary
WATTS, Mary
Resigned: 12 December 2002

Director
AXFORD, Kenneth Shepherd
Resigned: 07 October 1998
Appointed Date: 25 November 1993
104 years old

Director
BARKER, Ian Anthony Hammond, Dr
Resigned: 12 November 1998
85 years old

Director
BARRIBALL, Ivor
Resigned: 23 October 2014
Appointed Date: 12 November 1998
89 years old

Director
BIRCH, Thomas Richard
Resigned: 25 November 1993
99 years old

Director
BURDEKIN, Alec
Resigned: 01 October 2001
Appointed Date: 12 July 2000
99 years old

Director
CLARKE, Margaret Eileen Elizabeth
Resigned: 12 November 1998
87 years old

Director
DAVIES, Leonard Albert
Resigned: 31 August 2010
Appointed Date: 17 June 1999
93 years old

Director
DICKENSON, Robin Christopher Wildish, Revd
Resigned: 10 October 2002
Appointed Date: 11 March 1999
81 years old

Director
ELIE LEFEBURE, David
Resigned: 10 July 2006
Appointed Date: 07 March 2002
75 years old

Director
GENT, Eric
Resigned: 30 April 1998
83 years old

Director
GREEN, Peter
Resigned: 12 July 2000
94 years old

Director
MARSHALL, Geoffrey Mcclean
Resigned: 30 June 1993
107 years old

Director
MCLEAN-THORNE, David
Resigned: 09 December 1999
Appointed Date: 01 May 1998
71 years old

Director
MEGSON, Barry
Resigned: 12 July 2000
Appointed Date: 16 November 1995
85 years old

Director
RIDGER, John Loton
Resigned: 25 November 1993
104 years old

Director
ROBERTS, Beatrice
Resigned: 12 November 1998
Appointed Date: 25 November 1993
87 years old

Director
ROBERTS, Norman Stafford
Resigned: 01 January 1993
99 years old

Director
TIMMS, Peggy
Resigned: 31 August 2003
Appointed Date: 16 November 1995
97 years old

Director
WATTS, Mary
Resigned: 31 August 2010
100 years old

Director
WATTS, Mary
Resigned: 01 January 1993
100 years old

Director
WHENDAY, John
Resigned: 03 March 2008
Appointed Date: 17 June 1999
89 years old

WHITSTONE HEAD EDUCATIONAL TRUST LIMITED Events

29 Sep 2016
Liquidators' statement of receipts and payments to 20 September 2016
14 Dec 2015
Registered office address changed from C/O Pjg Recovery Limited, 11 Coopers Yard Curran Road Cardiff CF10 5NB Wales to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015
30 Sep 2015
Declaration of solvency
30 Sep 2015
Appointment of a voluntary liquidator
30 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
  • LRESSP ‐ Special resolution to wind up on 2015-09-21

...
... and 118 more events
29 Nov 1983
Annual return made up to 29/11/83
24 Nov 1982
Annual return made up to 02/12/82
04 Dec 1981
Annual return made up to 03/12/81
06 Dec 1980
Annual return made up to 04/12/80
07 Dec 1979
Annual return made up to 06/12/79

WHITSTONE HEAD EDUCATIONAL TRUST LIMITED Charges

18 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a whitstone head whitstone cornwall. And the…
18 April 2000
Mortgage debenture
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 December 1990
Conformatory memorandum of depsoit and charge over shares
Delivered: 17 December 1990
Status: Outstanding
Persons entitled: American Express Bank Limited
Description: Dividends or interest paid or payable after any of the…
29 June 1990
And 26.2.90
Delivered: 17 December 1990
Status: Outstanding
Persons entitled: American Express Bank LTD
Description: All the shares held by the company as beneficial owner in…
1 November 1977
Legal charge
Delivered: 4 November 1977
Status: Outstanding
Persons entitled: Winifred Wills Ridger John Loton Ridger
Description: (1) whitstone head, whitstone cornwall,tog with…
31 October 1977
Legal mortgage
Delivered: 7 November 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as whitstone head and the cottage…