JUSTIN CRAIG EDUCATION HOLDINGS LIMITED

JUSTIN CRAIG EDUCATION HOLDINGS LIMITED

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

    Company NameJUSTIN CRAIG EDUCATION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06310698
    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 JUSTIN CRAIG EDUCATION HOLDINGS LIMITED?

    • Educational support services (85600) / Education

    Where is JUSTIN CRAIG EDUCATION HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor Warwick Building Kensington Village
    Avonmore Road
    W14 8HQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JUSTIN CRAIG EDUCATION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 1231 LIMITEDJul 12, 2007Jul 12, 2007

    What are the latest accounts for JUSTIN CRAIG EDUCATION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JUSTIN CRAIG EDUCATION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Michael Stevens as a director on Mar 23, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2016 with updates

    6 pagesCS01

    Current accounting period extended from Dec 31, 2015 to Dec 31, 2016

    1 pagesAA01

    Registered office address changed from Tyttenhanger House Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on Jul 01, 2016

    1 pagesAD01

    Termination of appointment of Steve Gunning as a secretary on Nov 19, 2015

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Andrew Vincent Alexander Thick as a director on Jan 05, 2016

    2 pagesAP01

    Previous accounting period shortened from Jun 30, 2016 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr David Jones as a director on Jan 05, 2016

    2 pagesAP01

    Termination of appointment of Josh Kaufman as a director on Jan 05, 2016

    1 pagesTM01

    Satisfaction of charge 063106980005 in full

    1 pagesMR04

    Satisfaction of charge 063106980007 in full

    1 pagesMR04

    Satisfaction of charge 063106980006 in full

    1 pagesMR04

    Satisfaction of charge 063106980004 in full

    1 pagesMR04

    Satisfaction of charge 063106980003 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2015

    6 pagesAA

    Appointment of Mr Paul Michael Stevens as a director on Oct 14, 2015

    2 pagesAP01

    Who are the officers of JUSTIN CRAIG EDUCATION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLES, Spencer Howard
    Queen's Gate
    SW7 5AB London
    90-92
    England
    Director
    Queen's Gate
    SW7 5AB London
    90-92
    England
    United KingdomBritishDirector160633340001
    JONES, David
    Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building, Kensington Village
    England
    Director
    Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building, Kensington Village
    England
    EnglandBritishDirector199417990001
    MCINROY, Martin Andrew
    Queen's Gate
    SW7 5AB London
    90-92
    England
    Director
    Queen's Gate
    SW7 5AB London
    90-92
    England
    EnglandBritishDirector29515460002
    STOUT, Nigel William Ker
    Queen's Gate
    SW7 5AB London
    90-92
    England
    Director
    Queen's Gate
    SW7 5AB London
    90-92
    England
    EnglandBritishDirector27912760007
    THICK, Andrew Vincent Alexander
    Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building, Kensington Village
    England
    Director
    Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building, Kensington Village
    England
    EnglandBritishDirector169818220001
    GUNNING, Steve
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger House
    Hertfordshire
    United Kingdom
    Secretary
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger House
    Hertfordshire
    United Kingdom
    173047570001
    HALSALL, Craig
    Weyland Drive
    Stanway
    CO3 0RG Colchester
    1
    Essex
    United Kingdom
    Secretary
    Weyland Drive
    Stanway
    CO3 0RG Colchester
    1
    Essex
    United Kingdom
    BritishDirector128900340002
    WALTERS, Philip Donald
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    Secretary
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    BritishDirector78370620003
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    CURRY, Christopher John Max
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger House
    Hertfordshire
    United Kingdom
    Director
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger House
    Hertfordshire
    United Kingdom
    EnglandBritishInvestor35538490003
    GIBSON, Elizabeth Anne
    Upper Addison Gardens
    W14 8AJ London
    30
    Director
    Upper Addison Gardens
    W14 8AJ London
    30
    EnglandBritishDirector98631260002
    HALSALL, Craig
    Weyland Drive
    Stanway
    CO3 0RG Colchester
    1
    Essex
    United Kingdom
    Director
    Weyland Drive
    Stanway
    CO3 0RG Colchester
    1
    Essex
    United Kingdom
    BritishDirector128900340002
    JAGOTA, Anu
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger House
    Hertfordshire
    United Kingdom
    Director
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector121230630001
    KAUFMAN, Josh
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandBritishDirector192602940001
    KEMP-WELCH, Peter John
    Brook Green
    W6 7BD London
    94
    Director
    Brook Green
    W6 7BD London
    94
    EnglandBritishFund Manager128987140001
    STERN, Daniel
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    England
    Director
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    England
    United KingdomBritishDirector182945070001
    STEVENS, Paul Michael
    Kensington Village
    Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building
    England
    EnglandBritishDirector201955000001
    WALTERS, Philip Donald
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    Director
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    United KingdomBritishDirector78370620003
    WIGODSKY, Marilyn Tina
    Idlestrey Lands End
    Elstree Village
    WD6 3DL Borehamwood
    Hertfordshire
    Director
    Idlestrey Lands End
    Elstree Village
    WD6 3DL Borehamwood
    Hertfordshire
    EnglandBritishDirector16885640003
    WILLIAMSON, Simon Ralph Rawson
    Waterside
    WD4 8HH Kings Langley
    84
    Hertfordshire
    United Kingdom
    Director
    Waterside
    WD4 8HH Kings Langley
    84
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector53504000004
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of JUSTIN CRAIG EDUCATION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Gate
    SW7 5AB London
    90-92
    England
    Jun 30, 2016
    Queen's Gate
    SW7 5AB London
    90-92
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number01280778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JUSTIN CRAIG EDUCATION HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 23, 2015
    Delivered On Apr 30, 2015
    Satisfied
    Brief description
    Intellectual property comprising 'justin craig' 'gecrevision.co.UK' a domain name - for full details please refer to the deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mpw Holding Sarl as Security Trustee for the Secured Parties
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    • Jan 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 23, 2015
    Delivered On Apr 27, 2015
    Satisfied
    Brief description
    Trademark number 2555080; jurisdiction: UK; classes: 16 and 41; mark text: justin craig; domain name gcserevision.co.UK. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 27, 2015Registration of a charge (MR01)
    • Jan 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2014
    Delivered On Dec 04, 2014
    Satisfied
    Brief description
    Material intellectual property comprising "justin craig", a mark registered to justin craig education holdings limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mpw Holding Sarl as Security Agent for Certain Secured Parties
    Transactions
    • Dec 04, 2014Registration of a charge (MR01)
    • Jan 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2014
    Delivered On Nov 29, 2014
    Satisfied
    Brief description
    2555080 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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2014Registration of a charge (MR01)
    • Jan 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2014
    Delivered On Nov 29, 2014
    Satisfied
    Brief description
    2555080 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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2014Registration of a charge (MR01)
    • Jan 06, 2016Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Dec 03, 2009
    Delivered On Dec 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party 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 see image for full details.
    Persons Entitled
    • Piper Private Equity Fund Iv Limited
    Transactions
    • Dec 09, 2009Registration of a charge (MG01)
    • Nov 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 05, 2008
    Delivered On Mar 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Piper Private Equity Fund Iv Partnership Acting in Its Capacity as Security Trustee
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • Nov 01, 2014Satisfaction of a charge (MR04)

    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