CHELTENHAM COLLEGE ENTERPRISES LIMITED
Overview
Company Name | CHELTENHAM COLLEGE ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01849118 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHELTENHAM COLLEGE ENTERPRISES LIMITED?
- Printing n.e.c. (18129) / Manufacturing
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is CHELTENHAM COLLEGE ENTERPRISES LIMITED located?
Registered Office Address | Cheltenham College Bath Road GL53 7LD Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHELTENHAM COLLEGE ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2021 |
What are the latest filings for CHELTENHAM COLLEGE ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Director's details changed for Mr John Champion on Oct 12, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Jonathan Ewart Holden on Oct 12, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Paul Holden on Oct 12, 2020 | 1 pages | CH03 | ||
Change of details for Mr Paul Jonathan Ewart Holden as a person with significant control on Oct 12, 2020 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2016 | 14 pages | AA | ||
Confirmation statement made on Feb 03, 2017 with updates | 6 pages | CS01 | ||
Appointment of Mr Paul Jonathan Ewart Holden as a director on Sep 06, 2016 | 3 pages | AP01 | ||
Appointment of Paul Holden as a secretary on Sep 06, 2016 | 3 pages | AP03 | ||
Termination of appointment of Stephen Matthew Friling as a director on Sep 06, 2016 | 2 pages | TM01 | ||
Termination of appointment of Stephen Matthew Friling as a secretary on Sep 06, 2016 | 2 pages | TM02 | ||
Termination of appointment of John Horan as a director on Feb 27, 2016 | 1 pages | TM01 | ||
Who are the officers of CHELTENHAM COLLEGE ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLDEN, Paul | Secretary | Cheltenham College Bath Road GL53 7LD Cheltenham Gloucestershire | 214240230001 | |||||||
CHAMPION, John | Director | Cheltenham College Bath Road GL53 7LD Cheltenham Gloucestershire | United Kingdom | British | Bursar | 127733390001 | ||||
HOLDEN, Paul Jonathan Ewart | Director | Cheltenham College Bath Road GL53 7LD Cheltenham Gloucestershire | England | British | Accountant | 113673400002 | ||||
FRILING, Stephen Matthew | Secretary | Millbrook House 267 London Road GL52 6YG Charlton Kings Gloucestershire | British | Accountant | 66059180002 | |||||
SHELDON, Jonathan Richard | Secretary | Four Gables Roman Road Bobblestock HR4 9QW Hereford Herefordshire | British | Chartered Accountant | 55043490001 | |||||
TAYLOR, Frederick Munter | Secretary | 20 Woodbury Road DY13 8XR Stourport On Severn Worcestershire | British | 4593260001 | ||||||
WARWICK, Janet Amanda | Secretary | 1 Elrington Road IG8 0BW Woodford Green Essex | British | Chartered Accountant | 63049300001 | |||||
ATHERTON, David Anthony, Air Commodore | Director | 73 Montpellier Terrace GL50 1XA Cheltenham Gloucestershire | British | Sec To College Council | 4593270001 | |||||
ATHERTON, David Anthony, Air Commodore | Director | 73 Montpellier Terrace GL50 1XA Cheltenham Gloucestershire | British | Bursar | 4593270001 | |||||
DEVONPORT SMITH, Susan | Director | Holly Tree House Springfield Lane WR12 7BT Broadway Worcestershire | British | Bursar | 96950150001 | |||||
FRILING, Stephen Matthew | Director | Millbrook House 267 London Road GL52 6YG Charlton Kings Gloucestershire | England | British | Accountant | 66059180002 | ||||
HIGLEY, Helen Louise | Director | 17 Pembroke Road GL51 3JX Cheltenham Gloucestershire | British | Educational Assistant | 75988110001 | |||||
HOARE, Christopher John | Director | Lower Farm Forthampton Gloucestershire | British | 51781240004 | ||||||
HORAN, John, Reverend | Director | Church Road Leckhampton GL53 0QH Cheltenham Talbot Knapp Gloucestershire England | England | British | Director | 96007850003 | ||||
MIERS, Alan Headley | Director | 34 Eldorado Road GL50 2PT Cheltenham Gloucestershire | British | Schoolmaster | 4593280001 | |||||
SETCHELL, David Lloyd | Director | South Hayes Sandy La Road GL53 9DE Cheltenham Gloucestershire | British | Retired | 117396900001 | |||||
SHELDON, Jonathan Richard | Director | Four Gables Roman Road Bobblestock HR4 9QW Hereford Herefordshire | British | Chartered Accountant | 55043490001 | |||||
SMITH, Denis Noel | Director | Treetops Cranham GL4 8HP Gloucester Gloucestershire | British | Bursar | 102515970001 | |||||
TAYLOR, Frederick Munter | Director | 20 Woodbury Road DY13 8XR Stourport On Severn Worcestershire | British | Deputy Bursar (Finance) | 4593260001 | |||||
WARWICK, Janet Amanda | Director | 1 Elrington Road IG8 0BW Woodford Green Essex | British | Chartered Accountant | 63049300001 |
Who are the persons with significant control of CHELTENHAM COLLEGE ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Jonathan Ewart Holden | Sep 06, 2016 | Cheltenham College Bath Road GL53 7LD Cheltenham Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Champion | Apr 06, 2016 | Cheltenham College Bath Road GL53 7LD Cheltenham Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CHELTENHAM COLLEGE ENTERPRISES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 16, 2014 Delivered On Jun 25, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 16, 2005 Delivered On Aug 19, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a hazelwell, college road, cheltenham, gloucestershire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Aug 15, 2005 Delivered On Aug 23, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars An agreement for lease dated 13/7/5 between the company and the president and council of cheltenham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over agreement for lease | Created On Jan 14, 2002 Delivered On Feb 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The benefit of an agreement for lease dated 21 december 2001 and all the estate right title benefit advantage property claim and demand whatsoever of the company under or pursuant to the contract and assigns to the mortgagee the right to receive all monies from time to time due to the company under the contract. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Jan 14, 2002 Delivered On Jan 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property k/a boyne house college road cheltenham glos. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0