MARK COLLEGE LIMITED
Overview
Company Name | MARK COLLEGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05258066 |
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 MARK COLLEGE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARK COLLEGE LIMITED located?
Registered Office Address | Fifth Floor 80 Hammersmith Road W14 8UD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARK COLLEGE LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO. 3033) LIMITED | Oct 13, 2004 | Oct 13, 2004 |
What are the latest accounts for MARK COLLEGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MARK COLLEGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Oct 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Mark Moran as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Mark Moran as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason David Lock as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * 21 Exhibition House Addison Bridge Place London W14 8XP England* on Jul 24, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Oct 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Priory House Randalls Way Leatherhead Surrey KT22 7TP* on Aug 04, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of MARK COLLEGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, David James | Secretary | 80 Hammersmith Road W14 8UD London Fifth Floor England | British | Company Lawyer | 132246660001 | |||||
HALL, David James | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Company Lawyer | 132246660001 | ||||
GREENSMITH, Paul John | Secretary | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | British | Director | 150227000001 | |||||
MUKERJI, Swagatam | Secretary | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | British | Finance Director | 121222440001 | |||||
SPRUZEN, David Andrew | Secretary | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | British | Director | 110080200001 | |||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
BRADSHAW, Stephen Wallace | Director | Great Elm BA11 3NY Nr Frome Glenthorpe Somerset | England | British | Director | 132026810001 | ||||
GREENSMITH, Paul John | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | England | British | Director | 150227000001 | ||||
LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Finance Director | 144822040001 | ||||
MACK, Torsten | Director | 61 Swish Building 73 Upper Richmond Road SW15 2SR London | German | Director | 93474760003 | |||||
MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | Director | 60066000008 | ||||
MUKERJI, Swagatam | Director | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | England | British | Finance Director | 121222440001 | ||||
PATEL, Chaitanya Bhupendra | Director | Robin Hill Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | Director | 63915280004 | ||||
SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | Director | 110080200001 | ||||
THOMPSON, Christopher, Professor | Director | 3 Preshaw House Preshaw SO32 1HP Upham Hampshire | United Kingdom | British | Doctor | 162000490001 | ||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of MARK COLLEGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Priory Old School Services Limited | Apr 06, 2016 | 80 Hammersmith Road W14 8UD London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MARK COLLEGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Jun 05, 2009 Delivered On Jun 12, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Nov 09, 2005 Delivered On Nov 22, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property being mark college blackford road highbridges somerset, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Sep 15, 2005 Delivered On Sep 26, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Obligor securitty accession deed | Created On Jun 07, 2005 Delivered On Jun 17, 2005 | Satisfied | Amount secured All monies due or to become due from an obligor to the borrower security trustee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The accession deed property being land on the north side of blackford road mark highbridge somerset and land lying to the south of blackford road mark somerest and f/h mark house mark highbridge somerset t/no ST105342, f/h land lying to south of blackford road mark t/no ST118526, f/h playing fields to the north side of blackford road mark t/no ST89455 and f/h land on the south side of blackford road mark t/no ST105342 and agreements contracts undertakings licences rental income insurances relating to same. See the mortgage charge document for full details. | ||||
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