MARK COLLEGE LIMITED

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

    Company NameMARK COLLEGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05258066
    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 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 AddressNo

    What were the previous names of MARK COLLEGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3033) LIMITEDOct 13, 2004Oct 13, 2004

    What are the latest accounts for MARK COLLEGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MARK COLLEGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 13, 2017 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    8 pagesAA

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Termination of appointment of Mark Moran as a director on Mar 01, 2016

    1 pagesTM01

    Annual return made up to Oct 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Appointment of Mr Mark Moran as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Jason David Lock as a director on Apr 01, 2015

    1 pagesTM01

    Annual return made up to Oct 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Annual return made up to Oct 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Registered office address changed from * 21 Exhibition House Addison Bridge Place London W14 8XP England* on Jul 24, 2013

    1 pagesAD01

    Annual return made up to Oct 13, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Oct 13, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Priory House Randalls Way Leatherhead Surrey KT22 7TP* on Aug 04, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Dec 13, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG02

    Statement of company's objects

    2 pagesCC04

    Who are the officers of MARK COLLEGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Secretary
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    BritishCompany Lawyer132246660001
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishCompany Lawyer132246660001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Secretary
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    BritishDirector150227000001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    BritishFinance Director121222440001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Secretary
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    BritishDirector110080200001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    BRADSHAW, Stephen Wallace
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    Director
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    EnglandBritishDirector132026810001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Director
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    EnglandBritishDirector150227000001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishFinance Director144822040001
    MACK, Torsten
    61 Swish Building
    73 Upper Richmond Road
    SW15 2SR London
    Director
    61 Swish Building
    73 Upper Richmond Road
    SW15 2SR London
    GermanDirector93474760003
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritishDirector60066000008
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritishFinance Director121222440001
    PATEL, Chaitanya Bhupendra
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritishDirector63915280004
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritishDirector110080200001
    THOMPSON, Christopher, Professor
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    Director
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    United KingdomBritishDoctor162000490001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Priory Old School Services Limited
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Apr 06, 2016
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2838284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MARK COLLEGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abn Amro Bank N.V. London Branch (Facility Agent)
    Transactions
    • Nov 22, 2005Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Abn Amro Bank N.V., London Branch (The Facility Agent)
    Transactions
    • Sep 26, 2005Registration of a charge (395)
    • Nov 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and Thecapex Facility Secured Creditors
    Transactions
    • Jun 17, 2005Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)

    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