Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUILDHALL COLLEGE LIMITED
Company Information for

GUILDHALL COLLEGE LIMITED

MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
04685274
Private Limited Company
Dissolved

Dissolved 2015-10-29

Company Overview

About Guildhall College Ltd
GUILDHALL COLLEGE LIMITED was founded on 2003-03-04 and had its registered office in Midsummer Boulevard. The company was dissolved on the 2015-10-29 and is no longer trading or active.

Key Data
Company Name
GUILDHALL COLLEGE LIMITED
 
Legal Registered Office
MIDSUMMER BOULEVARD
MILTON KEYNES
 
Filing Information
Company Number 04685274
Date formed 2003-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-10-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 08:03:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUILDHALL COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
MD MUKTADIRUL ISLAM
Director 2013-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHADAT KHAN
Company Secretary 2003-03-04 2013-03-12
ABUL FAIZ MOHAMMED ANWARUL KABIR
Director 2003-03-04 2012-11-01
SHAHADAT KHAN
Director 2003-03-04 2012-11-01
MONJURUL ISLAM
Director 2005-03-05 2007-04-01
MONJURUL ISLAM
Director 2003-03-04 2004-04-12
SHAHANA RAHMAN HEERA
Director 2003-06-27 2003-11-30
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-03-04 2003-03-04
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-03-04 2003-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MD MUKTADIRUL ISLAM WALPOLE SOLUTIONS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-01LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-05-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O BAKER TILLY BUSINESS SERVICES LIMITED SUITE 3.3 3RD FLOOR 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2014-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2014
2014-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-17LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-06-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 56-60 NELSON STREET LONDON E1 2DE
2013-10-224.20STATEMENT OF AFFAIRS/4.19
2013-10-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-26AP01DIRECTOR APPOINTED MR MD MUKTADIRUL ISLAM
2013-06-22AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-11LATEST SOC11/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-11AR0114/03/13 FULL LIST
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY SHAHADAT KHAN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAHADAT KHAN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ABUL KABIR
2012-07-12AR0104/03/12 FULL LIST
2012-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2012-02-11DISS40DISS40 (DISS40(SOAD))
2012-02-10AA31/03/10 TOTAL EXEMPTION SMALL
2011-11-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-01GAZ1FIRST GAZETTE
2011-04-27DISS40DISS40 (DISS40(SOAD))
2011-04-21AR0104/03/11 FULL LIST
2011-04-12GAZ1FIRST GAZETTE
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SUITE ONE 2 HAYDONS ROAD LONDON SW19 1HL
2010-06-03AR0104/03/10 NO CHANGES
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-07-01DISS40DISS40 (DISS40(SOAD))
2009-06-30AA31/03/08 TOTAL EXEMPTION FULL
2009-05-19GAZ1FIRST GAZETTE
2008-09-04363sRETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS
2008-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/08
2008-03-07363sRETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS
2008-01-30288bDIRECTOR RESIGNED
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: SUITE ONE 2 HAYDONS ROAD LONDON SW19 1HL
2005-04-14288aNEW DIRECTOR APPOINTED
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28288bDIRECTOR RESIGNED
2004-04-23363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-04-1588(2)RAD 05/03/03-02/12/03 £ SI 99@1=99 £ IC 1/100
2004-01-06288bDIRECTOR RESIGNED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 8 CARMICAL HOUSE POPLAR HIGH STREET LONDON E14 0AZ
2003-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-29288bSECRETARY RESIGNED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to GUILDHALL COLLEGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-24
Resolutions for Winding-up2013-10-23
Appointment of Liquidators2013-10-23
Petitions to Wind Up (Companies)2013-08-07
Proposal to Strike Off2011-11-01
Proposal to Strike Off2011-04-12
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against GUILDHALL COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-04-01 £ 181,430

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUILDHALL COLLEGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2011-04-01 £ 2,370
Current Assets 2011-04-01 £ 51,017
Debtors 2011-04-01 £ 48,647
Fixed Assets 2011-04-01 £ 54,082
Shareholder Funds 2011-04-01 £ 76,331
Tangible Fixed Assets 2011-04-01 £ 54,082

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GUILDHALL COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUILDHALL COLLEGE LIMITED
Trademarks
We have not found any records of GUILDHALL COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUILDHALL COLLEGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as GUILDHALL COLLEGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUILDHALL COLLEGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGUILDHALL COLLEGE LIMITEDEvent Date2013-10-14
At a General Meeting of the above-named Company duly convened and held at Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ on 14 October 2013 the subjoined Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Nicholas Charles Simmonds , of Baker Tilly Business Services Limited , 34 Clarendon Road, Watford, WD17 1JJ and Peter James Hughes-Holland , of Baker Tilly Business Services Limited , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS , (IP No 9570) be and are hereby appointed Joint Liquidators for purposes of such winding up. Further details contact: Umang Patel, Email: umang.patel@bakertilly.co.uk, Tel: 01912 474401. Muktadirul Islam , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGUILDHALL COLLEGE LIMITEDEvent Date2013-10-14
Nicholas Charles Simmonds , of Baker Tilly Business Services Limited , 34 Clarendon Road, Watford, WD17 1JJ and Peter James Hughes-Holland , of Baker Tilly Business Services Limited , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS . : Further details contact: Umang Patel, Email: umang.patel@bakertilly.co.uk, Tel: 01912 474401.
 
Initiating party Event TypeFinal Meetings
Defending partyGUILDHALL COLLEGE LIMITEDEvent Date2013-10-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 03 July 2015 at 1.00 pm and 1.15pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 14 October 2013 Office Holder details: Chris Cooke , (IP No. 13610) of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP and Richard Patrick Brewer , (IP No. 9038) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB . For further details contact: Umang Patel, Email: umang.patel@bakertilly.co.uk, Tel: 01908 687800. Chris Cooke and Richard Patrick Brewer , Joint Liquidators :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyGUILDHALL COLLEGE LIMITEDEvent Date2013-07-10
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4821 A Petition to wind up the above-named Company, Registration Number 04685274, of 56-60 Nelson Street, London, E1 2DE, presented on 10 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 August 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyGUILDHALL COLLEGE LIMITEDEvent Date2011-11-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyGUILDHALL COLLEGE LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyGUILDHALL COLLEGE LIMITEDEvent Date2009-05-19
 
Initiating party Event TypeAppointment of Receivers
Defending partyEvent Date2003-03-14
(In Receivership) Registered Number: SC037825 Trading Address: 1 Tantallon Road, North Berwick, EH39 5NF I, John Charles Reid and my partner Angus M Martin, Chartered Accountants of Deloitte & Touche, Saltire Court, 20 Castle Terrace, Edinburgh EH1 0BR, hereby give notice that on 14th February 2003, we were appointed Joint Receivers of the whole property and assets of the above Company in terms of Section 51 of the Insolvency Act 1986. In terms of Section 59 of the said Act, preferential creditors are required to intimate their claims to us within six months of the date of this notice John Charles Reid , Joint Receiver
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUILDHALL COLLEGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUILDHALL COLLEGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.