CHELTENHAM COLLEGE ENTERPRISES LIMITED

CHELTENHAM COLLEGE ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHELTENHAM COLLEGE ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01849118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHELTENHAM COLLEGE ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for CHELTENHAM COLLEGE ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Director's details changed for Mr John Champion on Oct 12, 2020

    2 pagesCH01

    Director's details changed for Mr Paul Jonathan Ewart Holden on Oct 12, 2020

    2 pagesCH01

    Secretary's details changed for Paul Holden on Oct 12, 2020

    1 pagesCH03

    Change of details for Mr Paul Jonathan Ewart Holden as a person with significant control on Oct 12, 2020

    2 pagesPSC04

    Accounts for a dormant company made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2016

    14 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    6 pagesCS01

    Appointment of Mr Paul Jonathan Ewart Holden as a director on Sep 06, 2016

    3 pagesAP01

    Appointment of Paul Holden as a secretary on Sep 06, 2016

    3 pagesAP03

    Termination of appointment of Stephen Matthew Friling as a director on Sep 06, 2016

    2 pagesTM01

    Termination of appointment of Stephen Matthew Friling as a secretary on Sep 06, 2016

    2 pagesTM02

    Termination of appointment of John Horan as a director on Feb 27, 2016

    1 pagesTM01

    Who are the officers of CHELTENHAM COLLEGE ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDEN, Paul
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    Secretary
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    214240230001
    CHAMPION, John
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    Director
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    United KingdomBritishBursar127733390001
    HOLDEN, Paul Jonathan Ewart
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    Director
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    EnglandBritishAccountant113673400002
    FRILING, Stephen Matthew
    Millbrook House
    267 London Road
    GL52 6YG Charlton Kings
    Gloucestershire
    Secretary
    Millbrook House
    267 London Road
    GL52 6YG Charlton Kings
    Gloucestershire
    BritishAccountant66059180002
    SHELDON, Jonathan Richard
    Four Gables Roman Road
    Bobblestock
    HR4 9QW Hereford
    Herefordshire
    Secretary
    Four Gables Roman Road
    Bobblestock
    HR4 9QW Hereford
    Herefordshire
    BritishChartered Accountant55043490001
    TAYLOR, Frederick Munter
    20 Woodbury Road
    DY13 8XR Stourport On Severn
    Worcestershire
    Secretary
    20 Woodbury Road
    DY13 8XR Stourport On Severn
    Worcestershire
    British4593260001
    WARWICK, Janet Amanda
    1 Elrington Road
    IG8 0BW Woodford Green
    Essex
    Secretary
    1 Elrington Road
    IG8 0BW Woodford Green
    Essex
    BritishChartered Accountant63049300001
    ATHERTON, David Anthony, Air Commodore
    73 Montpellier Terrace
    GL50 1XA Cheltenham
    Gloucestershire
    Director
    73 Montpellier Terrace
    GL50 1XA Cheltenham
    Gloucestershire
    BritishSec To College Council4593270001
    ATHERTON, David Anthony, Air Commodore
    73 Montpellier Terrace
    GL50 1XA Cheltenham
    Gloucestershire
    Director
    73 Montpellier Terrace
    GL50 1XA Cheltenham
    Gloucestershire
    BritishBursar4593270001
    DEVONPORT SMITH, Susan
    Holly Tree House
    Springfield Lane
    WR12 7BT Broadway
    Worcestershire
    Director
    Holly Tree House
    Springfield Lane
    WR12 7BT Broadway
    Worcestershire
    BritishBursar96950150001
    FRILING, Stephen Matthew
    Millbrook House
    267 London Road
    GL52 6YG Charlton Kings
    Gloucestershire
    Director
    Millbrook House
    267 London Road
    GL52 6YG Charlton Kings
    Gloucestershire
    EnglandBritishAccountant66059180002
    HIGLEY, Helen Louise
    17 Pembroke Road
    GL51 3JX Cheltenham
    Gloucestershire
    Director
    17 Pembroke Road
    GL51 3JX Cheltenham
    Gloucestershire
    BritishEducational Assistant75988110001
    HOARE, Christopher John
    Lower Farm
    Forthampton
    Gloucestershire
    Director
    Lower Farm
    Forthampton
    Gloucestershire
    British51781240004
    HORAN, John, Reverend
    Church Road
    Leckhampton
    GL53 0QH Cheltenham
    Talbot Knapp
    Gloucestershire
    England
    Director
    Church Road
    Leckhampton
    GL53 0QH Cheltenham
    Talbot Knapp
    Gloucestershire
    England
    EnglandBritishDirector96007850003
    MIERS, Alan Headley
    34 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    Director
    34 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    BritishSchoolmaster4593280001
    SETCHELL, David Lloyd
    South Hayes
    Sandy La Road
    GL53 9DE Cheltenham
    Gloucestershire
    Director
    South Hayes
    Sandy La Road
    GL53 9DE Cheltenham
    Gloucestershire
    BritishRetired117396900001
    SHELDON, Jonathan Richard
    Four Gables Roman Road
    Bobblestock
    HR4 9QW Hereford
    Herefordshire
    Director
    Four Gables Roman Road
    Bobblestock
    HR4 9QW Hereford
    Herefordshire
    BritishChartered Accountant55043490001
    SMITH, Denis Noel
    Treetops
    Cranham
    GL4 8HP Gloucester
    Gloucestershire
    Director
    Treetops
    Cranham
    GL4 8HP Gloucester
    Gloucestershire
    BritishBursar102515970001
    TAYLOR, Frederick Munter
    20 Woodbury Road
    DY13 8XR Stourport On Severn
    Worcestershire
    Director
    20 Woodbury Road
    DY13 8XR Stourport On Severn
    Worcestershire
    BritishDeputy Bursar (Finance)4593260001
    WARWICK, Janet Amanda
    1 Elrington Road
    IG8 0BW Woodford Green
    Essex
    Director
    1 Elrington Road
    IG8 0BW Woodford Green
    Essex
    BritishChartered Accountant63049300001

    Who are the persons with significant control of CHELTENHAM COLLEGE ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Jonathan Ewart Holden
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    Sep 06, 2016
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Champion
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    Apr 06, 2016
    Cheltenham College
    Bath Road
    GL53 7LD Cheltenham
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CHELTENHAM COLLEGE ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 2014Registration of a charge (MR01)
    • May 12, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • May 20, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 23, 2005Registration of a charge (395)
    • May 20, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 01, 2002Registration of a charge (395)
    • May 20, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 24, 2002Registration of a charge (395)
    • May 12, 2016Satisfaction of a charge (MR04)

    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