TSL EDUCATION FINANCE LIMITED

TSL EDUCATION FINANCE LIMITED

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

    Company NameTSL EDUCATION FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05560466
    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 TSL EDUCATION FINANCE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TSL EDUCATION FINANCE LIMITED located?

    Registered Office Address
    26 Red Lion Square
    London
    WC1R 4HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of TSL EDUCATION FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1290 LIMITEDSep 12, 2005Sep 12, 2005

    What are the latest accounts for TSL EDUCATION FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for TSL EDUCATION FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 055604660003 in full

    1 pagesMR04

    Satisfaction of charge 055604660004 in full

    1 pagesMR04

    Confirmation statement made on Sep 12, 2016 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 30, 2016

    • Capital: GBP 70.8225
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Aug 31, 2015

    19 pagesAA

    Appointment of Mr Nathan Runnicles as a secretary on Sep 21, 2015

    2 pagesAP03

    Termination of appointment of Matthew O'sullivan as a director on Sep 21, 2015

    1 pagesTM01

    Termination of appointment of Matthew O'sullivan as a secretary on Sep 21, 2015

    1 pagesTM02

    Appointment of Mr Nathan Runnicles as a director on Sep 21, 2015

    2 pagesAP01

    Annual return made up to Sep 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 70,822,500
    SH01

    Full accounts made up to Aug 31, 2014

    20 pagesAA

    Appointment of Mr Robert Ian Grimshaw as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Louise Rogers as a director on Apr 01, 2015

    1 pagesTM01

    Annual return made up to Sep 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 70,822,500
    SH01

    Termination of appointment of William Donoghue as a director on Aug 31, 2014

    1 pagesTM01

    Registration of charge 055604660004, created on Jul 17, 2014

    68 pagesMR01

    Full accounts made up to Aug 31, 2013

    13 pagesAA

    Director's details changed for Mr William Donoghue on Dec 10, 2013

    2 pagesCH01

    Who are the officers of TSL EDUCATION FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUNNICLES, Nathan
    26 Red Lion Square
    London
    WC1R 4HQ
    Secretary
    26 Red Lion Square
    London
    WC1R 4HQ
    201772920001
    GRIMSHAW, Robert Ian
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    EnglandBritish194862480001
    RUNNICLES, Nathan Giles
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    United KingdomBritish246765540001
    GRAY, Bernard Peter
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    Secretary
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    British108397670001
    O'DONNELL KEENAN, Niamh
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Secretary
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Irish57325730001
    O'SULLIVAN, Matthew
    26 Red Lion Square
    London
    WC1R 4HQ
    Secretary
    26 Red Lion Square
    London
    WC1R 4HQ
    British46307060002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    DONOGHUE, William Joseph
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    EnglandBritish148509570003
    GRAHAM, Christopher Michael
    Old Buckhurst
    TN7 4BA Withyham
    East Sussex
    Director
    Old Buckhurst
    TN7 4BA Withyham
    East Sussex
    United KingdomBritish141420530001
    GRAY, Bernard Peter
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    United KingdomBritish108397670003
    O'DONNELL KEENAN, Niamh
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Director
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Great BritainIrish57325730001
    O'SULLIVAN, Matthew
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    EnglandBritish46307060002
    ROGERS, Louise Anne
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    United KingdomBritish184046180001
    WALLIS, Stuart Michael
    Admiral House
    66-68 East Smithfield
    E1W 1BX London
    Director
    Admiral House
    66-68 East Smithfield
    E1W 1BX London
    British10075160005
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of TSL EDUCATION FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tsl Education Holdings Limited
    Red Lion Square
    WC1R 4HQ London
    26
    England
    Apr 06, 2016
    Red Lion Square
    WC1R 4HQ London
    26
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number5560402
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TSL EDUCATION FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2014
    Delivered On Jul 24, 2014
    Satisfied
    Brief description
    The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Jul 24, 2014Registration of a charge (MR01)
    • May 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 05, 2013
    Delivered On Aug 05, 2013
    Satisfied
    Brief description
    Pursuant to clause 2.4(a) of the accession deed, the company charges by way of first fixed charge all its rights, title and interest from time to time in and to its real property, except for leasehold interests of less than 15 years with no option to acquire the freehold or which have a market value of less than £2,500,000, or freehold interests which have a market value of less than £2,500,000.. pursuant to clause 2.4(I) of the accession deed, the company charges by way of first fixed charge all its rights, title and interest present and future in and to its intellectual property.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Aug 05, 2013Registration of a charge (MR01)
    • May 31, 2017Satisfaction of a charge (MR04)
    Accession deed
    Created On Jun 11, 2007
    Delivered On Jun 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • Aug 08, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 30, 2005
    Delivered On Oct 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Oct 07, 2005Registration of a charge (395)
    • Jun 26, 2007Statement 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