COLLEGE GREEN LIMITED
Overview
Company Name | COLLEGE GREEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01953890 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COLLEGE GREEN LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is COLLEGE GREEN LIMITED located?
Registered Office Address | C/O MAZARS 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLLEGE GREEN LIMITED?
Company Name | From | Until |
---|---|---|
BANK OF IRELAND HOME MORTGAGES LIMITED | Dec 18, 1985 | Dec 18, 1985 |
SWIFT 737 LIMITED | Nov 01, 1985 | Nov 01, 1985 |
What are the latest accounts for COLLEGE GREEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for COLLEGE GREEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Bank of Ireland (Uk) Plc Bow Bells House 1 Bread Street London EC4M 9BE | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Temple Back East Temple Quay Bristol BS1 6DX to 45 Church Street Birmingham B3 2RT on Apr 16, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Francis Leonard as a director on Nov 13, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Paul Francis Leonard as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Holden as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Appointment of Thomas Mcareavey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Matchett as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of COLLEGE GREEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILL WILSON SECRETARIAL LIMITED | Secretary | Mespil Road Dublin 4 40 Ireland |
| 126950060001 | ||||||||||
KEALY, Brian | Director | Church Street B3 2RT Birmingham 45 | Ireland | Irish | Bank Executive | 156469600001 | ||||||||
MCAREAVEY, Thomas | Director | Church Street B3 2RT Birmingham 45 | Northern Ireland | Northern Irish | Senior Finance Manager | 186872020001 | ||||||||
BURKE, Brian Anthony | Secretary | 19 Whinney Hill BT18 0HW Holywood County Down Northern Ireland | Irish | 58237110002 | ||||||||||
DORAN, Philip Francis | Secretary | 93 Lexham Gardens W8 6SN Kensington | Australian | Banker | 87259980001 | |||||||||
DRIBBELL, Geoffrey Leigh Daniel | Secretary | 53 Tycehurst Hill IG10 1BZ Loughton Essex | British | 45993160001 | ||||||||||
HAYNES, Richard Arthur | Secretary | Kalingalinga 11 Pinewood Gardens College Ride GU19 5ES Bagshot Surrey | British | 36290090001 | ||||||||||
HERBERT, John William | Secretary | 20 Beech Glen RG12 7DQ Bracknell Berkshire | British | 14711040001 | ||||||||||
MCAREAVEY, Thomas Bernard | Secretary | Temple Back East Temple Quay BS1 6DX Bristol 1 United Kingdom | British | 93048660001 | ||||||||||
O'NEILL, Thomas Gabriel | Secretary | Byways Friary Road SL5 9HD Ascot Berkshire | Irish | 37694210001 | ||||||||||
BURKE, Brian Anthony | Director | 19 Whinney Hill BT18 0HW Holywood County Down Northern Ireland | Northern Ireland | Irish | Chartered Accountant | 58237110002 | ||||||||
CLIFFORD, John Bosco | Director | Glenwood Old Avenue KT13 0PU Weybridge Surrey | Irish | Banker | 10921290002 | |||||||||
COLEMAN, Kieran Mark | Director | 10 Highdown Road Putney SW15 5BU London | United Kingdom | Irish | Company Director | 121691130001 | ||||||||
DORAN, Philip Francis | Director | 93 Lexham Gardens W8 6SN Kensington | Australian | Banker | 87259980001 | |||||||||
HOLDEN, Richard | Director | Temple Back East Temple Quay BS1 6DX Bristol 1 United Kingdom | England | British | Bank Executive | 31178420002 | ||||||||
LEONARD, Paul Francis | Director | Temple Back East Temple Quay BS1 6DX Bristol 1 | Northern Ireland | British | Accountant | 221722470001 | ||||||||
MATCHETT, Stephen Howard | Director | Temple Back East Temple Quay BS1 6DX Bristol 1 United Kingdom | Northern Ireland | British | Banker | 89673420001 | ||||||||
MCGINN, Gerard Majella Joseph | Director | 32 Shore Road Greenisland BT38 8UE Newtown Abbey County Antrim | United Kingdom | British | Banker | 172056580001 | ||||||||
MORRIS, Peter Francis | Director | 7 Crescent Lane BA1 2PU Bath | Irish | Banker | 39887070002 | |||||||||
O'REILLY, Desmond Joseph Levins | Director | 2 Glenmalure Square Milltown Dublin 6 Ireland | Irish | Banker | 7761590002 | |||||||||
POLLARD, John Reginald | Director | Frome Hall Frome Hall Lane GL5 3JH Stroud Gloucestershire | United Kingdom | British | Company Director | 31820530002 | ||||||||
ROGERS, Andrew | Director | Westwinds 149 The Drive WD3 4DJ Rickmansworth Hertfordshire | United Kingdom | Irish | Company Director | 10688840002 |
Who are the persons with significant control of COLLEGE GREEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of Ireland Britain Holdings Limited | Apr 06, 2016 | Temple Back East BS1 6DX Bristol 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COLLEGE GREEN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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