Dissolved
Dissolved 2015-10-29
Company Information for GUILDHALL COLLEGE LIMITED
MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
|
Company Registration Number
04685274
Private Limited Company
Dissolved Dissolved 2015-10-29 |
Company Name | |
---|---|
GUILDHALL COLLEGE LIMITED | |
Legal Registered Office | |
MIDSUMMER BOULEVARD MILTON KEYNES | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MD MUKTADIRUL ISLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAHADAT KHAN |
Company Secretary | ||
ABUL FAIZ MOHAMMED ANWARUL KABIR |
Director | ||
SHAHADAT KHAN |
Director | ||
MONJURUL ISLAM |
Director | ||
MONJURUL ISLAM |
Director | ||
SHAHANA RAHMAN HEERA |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALPOLE SOLUTIONS LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED 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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 56-60 NELSON STREET LONDON E1 2DE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR MD MUKTADIRUL ISLAM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAHADAT KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHADAT KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABUL KABIR | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SUITE ONE 2 HAYDONS ROAD LONDON SW19 1HL | |
AR01 | 04/03/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/03/08 | |
363s | RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: SUITE ONE 2 HAYDONS ROAD LONDON SW19 1HL | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 05/03/03-02/12/03 £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 8 CARMICAL HOUSE POPLAR HIGH STREET LONDON E14 0AZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-24 |
Resolutions for Winding-up | 2013-10-23 |
Appointment of Liquidators | 2013-10-23 |
Petitions to Wind Up (Companies) | 2013-08-07 |
Proposal to Strike Off | 2011-11-01 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-04-01 | £ 181,430 |
---|
Creditors and other liabilities
|
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
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
The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as GUILDHALL COLLEGE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GUILDHALL COLLEGE LIMITED | Event Date | 2013-10-14 |
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 Type | Appointment of Liquidators | |
Defending party | GUILDHALL COLLEGE LIMITED | Event Date | 2013-10-14 |
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 Type | Final Meetings | |
Defending party | GUILDHALL COLLEGE LIMITED | Event Date | 2013-10-14 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | GUILDHALL COLLEGE LIMITED | Event Date | 2013-07-10 |
Solicitor | HM 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 Type | Proposal to Strike Off | |
Defending party | GUILDHALL COLLEGE LIMITED | Event Date | 2011-11-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GUILDHALL COLLEGE LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GUILDHALL COLLEGE LIMITED | Event Date | 2009-05-19 |
Initiating party | Event Type | Appointment of Receivers | |
Defending party | Event Date | 2003-03-14 | |
(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 | |||
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. |