COLLEGE GROUP LIMITED
Overview
| Company Name | COLLEGE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06037745 |
| 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 COLLEGE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COLLEGE GROUP LIMITED located?
| Registered Office Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLLEGE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COLLEGE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jan 26, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 060377450003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 060377450004 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 060377450002 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 060377450004, created on Sep 04, 2019 | 17 pages | MR01 | ||||||||||||||
Registration of charge 060377450003, created on Sep 04, 2019 | 21 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nicholas James Holgate as a director on Dec 19, 2018 | 1 pages | TM01 | ||||||||||||||
Cessation of Nicholas James Holgate as a person with significant control on Dec 19, 2018 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Nicholas James Holgate as a secretary on Dec 19, 2018 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||
Registration of charge 060377450002, created on Nov 01, 2018 | 74 pages | MR01 | ||||||||||||||
Appointment of Mr Tomothy James Thornton Linacre as a director on Nov 09, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Stephen Nichols as a director on Nov 09, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of COLLEGE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINACRE, Tomothy James Thornton | Director | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 252388280001 | |||||
| CULVER EVANS, Philip Frederick | Secretary | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | British | 93870000001 | ||||||
| HOLGATE, Nicholas James | Secretary | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | British | 181596650001 | ||||||
| TALBOT, Adrian Robert | Secretary | The Registry Royal Mint Court EC3N 4QN London | Other | 118170920001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| HOLGATE, Nicholas James | Director | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | United Kingdom | British | 181596610001 | |||||
| NICHOLS, Richard Stephen | Director | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 54128690003 | |||||
| SANDBERG, Alexander Logie John | Director | 31 The Downs SW20 8HG London | England | British | 4579110002 | |||||
| TALBOT, Adrian Robert | Director | Royal Mint Court EC3N 4QN London The Registry Uk | United Kingdom | British | 163811850001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of COLLEGE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy James Thornton Linacre | Nov 09, 2018 | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas James Holgate | Apr 06, 2016 | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stephen Nichols | Apr 06, 2016 | C/O Instinctif Partners Limited 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tower Buyco Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COLLEGE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 04, 2019 Delivered On Sep 11, 2019 | Satisfied | ||
Brief description UK registered trademark with registration number UK00002257459 with renewal date for 10 january 2021. for more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 04, 2019 Delivered On Sep 10, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 01, 2018 Delivered On Nov 16, 2018 | Satisfied | ||
Brief description All current and future land and intellectual property and the specified intellectual property including amongst others the trademark tonic and domain name truth.ms owned by the company, in each case specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenure. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 06, 2012 Delivered On Jul 13, 2012 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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, trade debts, uncalled capital, fixtures, plant & machinery see image 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