COLLEGE GREEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLLEGE GREEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01953890
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COLLEGE GREEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANK OF IRELAND HOME MORTGAGES LIMITEDDec 18, 1985Dec 18, 1985
    SWIFT 737 LIMITEDNov 01, 1985Nov 01, 1985

    What are the latest accounts for COLLEGE GREEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for COLLEGE GREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register inspection address has been changed to Bank of Ireland (Uk) Plc Bow Bells House 1 Bread Street London EC4M 9BE

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2019

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Jan 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul Francis Leonard as a director on Nov 13, 2018

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Jan 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jan 21, 2017 with updates

    5 pagesCS01

    Appointment of Paul Francis Leonard as a director on Dec 22, 2016

    2 pagesAP01

    Termination of appointment of Richard Holden as a director on Dec 22, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Jan 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2015

    Statement of capital on Feb 15, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Appointment of Thomas Mcareavey as a director

    2 pagesAP01

    Termination of appointment of Stephen Matchett as a director

    1 pagesTM01

    Annual return made up to Jan 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 100
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Who are the officers of COLLEGE GREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL WILSON SECRETARIAL LIMITED
    Mespil Road
    Dublin 4
    40
    Ireland
    Secretary
    Mespil Road
    Dublin 4
    40
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number361232
    126950060001
    KEALY, Brian
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    IrelandIrishBank Executive156469600001
    MCAREAVEY, Thomas
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    Northern IrelandNorthern IrishSenior Finance Manager186872020001
    BURKE, Brian Anthony
    19 Whinney Hill
    BT18 0HW Holywood
    County Down
    Northern Ireland
    Secretary
    19 Whinney Hill
    BT18 0HW Holywood
    County Down
    Northern Ireland
    Irish58237110002
    DORAN, Philip Francis
    93 Lexham Gardens
    W8 6SN Kensington
    Secretary
    93 Lexham Gardens
    W8 6SN Kensington
    AustralianBanker87259980001
    DRIBBELL, Geoffrey Leigh Daniel
    53 Tycehurst Hill
    IG10 1BZ Loughton
    Essex
    Secretary
    53 Tycehurst Hill
    IG10 1BZ Loughton
    Essex
    British45993160001
    HAYNES, Richard Arthur
    Kalingalinga
    11 Pinewood Gardens College Ride
    GU19 5ES Bagshot
    Surrey
    Secretary
    Kalingalinga
    11 Pinewood Gardens College Ride
    GU19 5ES Bagshot
    Surrey
    British36290090001
    HERBERT, John William
    20 Beech Glen
    RG12 7DQ Bracknell
    Berkshire
    Secretary
    20 Beech Glen
    RG12 7DQ Bracknell
    Berkshire
    British14711040001
    MCAREAVEY, Thomas Bernard
    Temple Back East
    Temple Quay
    BS1 6DX Bristol
    1
    United Kingdom
    Secretary
    Temple Back East
    Temple Quay
    BS1 6DX Bristol
    1
    United Kingdom
    British93048660001
    O'NEILL, Thomas Gabriel
    Byways
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Secretary
    Byways
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Irish37694210001
    BURKE, Brian Anthony
    19 Whinney Hill
    BT18 0HW Holywood
    County Down
    Northern Ireland
    Director
    19 Whinney Hill
    BT18 0HW Holywood
    County Down
    Northern Ireland
    Northern IrelandIrishChartered Accountant58237110002
    CLIFFORD, John Bosco
    Glenwood
    Old Avenue
    KT13 0PU Weybridge
    Surrey
    Director
    Glenwood
    Old Avenue
    KT13 0PU Weybridge
    Surrey
    IrishBanker10921290002
    COLEMAN, Kieran Mark
    10 Highdown Road
    Putney
    SW15 5BU London
    Director
    10 Highdown Road
    Putney
    SW15 5BU London
    United KingdomIrishCompany Director121691130001
    DORAN, Philip Francis
    93 Lexham Gardens
    W8 6SN Kensington
    Director
    93 Lexham Gardens
    W8 6SN Kensington
    AustralianBanker87259980001
    HOLDEN, Richard
    Temple Back East
    Temple Quay
    BS1 6DX Bristol
    1
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6DX Bristol
    1
    United Kingdom
    EnglandBritishBank Executive31178420002
    LEONARD, Paul Francis
    Temple Back East
    Temple Quay
    BS1 6DX Bristol
    1
    Director
    Temple Back East
    Temple Quay
    BS1 6DX Bristol
    1
    Northern IrelandBritishAccountant221722470001
    MATCHETT, Stephen Howard
    Temple Back East
    Temple Quay
    BS1 6DX Bristol
    1
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6DX Bristol
    1
    United Kingdom
    Northern IrelandBritishBanker89673420001
    MCGINN, Gerard Majella Joseph
    32 Shore Road
    Greenisland
    BT38 8UE Newtown Abbey
    County Antrim
    Director
    32 Shore Road
    Greenisland
    BT38 8UE Newtown Abbey
    County Antrim
    United KingdomBritishBanker172056580001
    MORRIS, Peter Francis
    7 Crescent Lane
    BA1 2PU Bath
    Director
    7 Crescent Lane
    BA1 2PU Bath
    IrishBanker39887070002
    O'REILLY, Desmond Joseph Levins
    2 Glenmalure Square
    Milltown
    Dublin 6
    Ireland
    Director
    2 Glenmalure Square
    Milltown
    Dublin 6
    Ireland
    IrishBanker7761590002
    POLLARD, John Reginald
    Frome Hall Frome Hall Lane
    GL5 3JH Stroud
    Gloucestershire
    Director
    Frome Hall Frome Hall Lane
    GL5 3JH Stroud
    Gloucestershire
    United KingdomBritishCompany Director31820530002
    ROGERS, Andrew
    Westwinds
    149 The Drive
    WD3 4DJ Rickmansworth
    Hertfordshire
    Director
    Westwinds
    149 The Drive
    WD3 4DJ Rickmansworth
    Hertfordshire
    United KingdomIrishCompany Director10688840002

    Who are the persons with significant control of COLLEGE GREEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Temple Back East
    BS1 6DX Bristol
    1
    England
    Apr 06, 2016
    Temple Back East
    BS1 6DX Bristol
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2075756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COLLEGE GREEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2019Commencement of winding up
    Mar 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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