S-COOL LIMITED

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

    Company NameS-COOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03926785
    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 S-COOL LIMITED?

    • Educational support services (85600) / Education

    Where is S-COOL LIMITED located?

    Registered Office Address
    c/o UCAS
    Rosehill
    New Barn Lane
    GL52 3LZ Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S-COOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for S-COOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Miss Danya Young as a secretary on Dec 22, 2017

    2 pagesAP03

    Termination of appointment of Helen Cornish as a secretary on Dec 22, 2017

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Clare Marchant as a director on Jul 03, 2017

    2 pagesAP01

    Termination of appointment of Andrew Hargreaves as a director on Jul 03, 2017

    1 pagesTM01

    Termination of appointment of Mary Elizabeth Curnock Cook as a director on Apr 30, 2017

    1 pagesTM01

    Appointment of Mr Andrew Hargreaves as a director on Apr 26, 2017

    2 pagesAP01

    Termination of appointment of Stephen Leonard as a director on Apr 25, 2017

    1 pagesTM01

    Appointment of Mr Stephen Leonard as a director on Mar 01, 2017

    2 pagesAP01

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

    9 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Iain Dominic Moore as a director on Feb 03, 2017

    1 pagesTM01

    Appointment of Mr Iain Dominic Moore as a director on Dec 01, 2016

    2 pagesAP01

    Full accounts made up to Jul 31, 2015

    12 pagesAA

    Termination of appointment of Paul Robinson as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Feb 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 129
    SH01

    Full accounts made up to Jul 31, 2014

    12 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 129
    SH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Jul 31, 2013

    13 pagesAA

    Annual return made up to Feb 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 129
    SH01

    Full accounts made up to Jul 31, 2012

    15 pagesAA

    Annual return made up to Feb 14, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of S-COOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Danya
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    Secretary
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    241452710001
    MARCHANT, Clare
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    Director
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    EnglandBritish234813490001
    CORNISH, Helen
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    Great Britain
    Secretary
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    Great Britain
    170482590001
    DAVIES, Patrick Cramer
    87d Pembroke Road
    Clifton
    BS8 3EB Bristol
    Avon
    Secretary
    87d Pembroke Road
    Clifton
    BS8 3EB Bristol
    Avon
    British68317620001
    LEE, Richard John
    Floor Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    4th
    England
    Secretary
    Floor Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    4th
    England
    156572160001
    SINGH, Jaswinder Judge
    Headington Close
    Hanham
    BS15 3BF Bristol
    9
    United Kingdom
    Secretary
    Headington Close
    Hanham
    BS15 3BF Bristol
    9
    United Kingdom
    British72671670001
    TRAINOR, Wendy Louise
    Floor Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    4th
    England
    Secretary
    Floor Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    4th
    England
    165936550001
    CURNOCK COOK, Mary Elizabeth
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    United Kingdom
    Director
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    United Kingdom
    United KingdomBritish149808420002
    CURNOCK COOK, Mary Elizabeth
    Floor Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    4th
    England
    Director
    Floor Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    4th
    England
    United KingdomBritish149808420002
    GLOSSOP, Nicholas Charles Gilderoy
    24 Magdalen Avenue
    BA2 4QB Bath
    Avon
    Director
    24 Magdalen Avenue
    BA2 4QB Bath
    Avon
    United KingdomBritish72416700001
    HARGREAVES, Andrew
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    Director
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    United KingdomBritish207866010001
    LEE, Richard John
    Floor Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    4th
    England
    Director
    Floor Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    4th
    England
    United KingdomBritish79012830003
    LEONARD, Stephen
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    Director
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    WalesBritish128113420002
    MASON, Theodore Islay Richard
    37 St Johns Road
    Clifton
    BS8 2HD Bristol
    Director
    37 St Johns Road
    Clifton
    BS8 2HD Bristol
    United KingdomBritish55263370002
    MOORE, Iain Dominic
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    Director
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    EnglandBritish126392020001
    ROBINSON, Paul David
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    United Kingdom
    Director
    c/o Ucas
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    United Kingdom
    EnglandBritish151244460001
    SINGH, Jaswinder Judge
    43 Plummers Hill
    St George
    BS5 7HZ Bristol
    Director
    43 Plummers Hill
    St George
    BS5 7HZ Bristol
    United KingdomBritish72671670002
    SINGH, Santosh
    43 Plummers Hill
    BS5 7HZ Bristol
    Avon
    Director
    43 Plummers Hill
    BS5 7HZ Bristol
    Avon
    British68317610001

    Who are the persons with significant control of S-COOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ucas Media Limited
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Aug 04, 2016
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2737300
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does S-COOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 19, 2010
    Delivered On Nov 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ucas Media Limited
    Transactions
    • Nov 30, 2010Registration of a charge (MG01)
    • Jul 15, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 06, 2010
    Delivered On Aug 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Mark Goddard-Watts and David James Cox
    Transactions
    • Aug 10, 2010Registration of a charge (MG01)
    • Jan 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Oct 22, 2003
    Delivered On Oct 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial rent deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Marsh Corporate Services Limited
    Transactions
    • Oct 24, 2003Registration of a charge (395)
    • Jan 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 06, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined)
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Tom Tar Singh, Mark Goddard Watts, David James Cox and Nicholas John Champ
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Nov 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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