Dissolved
Dissolved 2017-09-12
Company Information for TSL EDUCATION FINANCE LIMITED
LONDON, WC1R,
|
Company Registration Number
05560466
Private Limited Company
Dissolved Dissolved 2017-09-12 |
Company Name | ||
---|---|---|
TSL EDUCATION FINANCE LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05560466 | |
---|---|---|
Date formed | 2005-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-09-12 | |
Type of accounts | FULL |
Last Datalog update: | 2017-09-16 18:46:45 |
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 |
---|---|---|
NATHAN RUNNICLES |
||
ROBERT IAN GRIMSHAW |
||
NATHAN GILES RUNNICLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW O'SULLIVAN |
Company Secretary | ||
MATTHEW O'SULLIVAN |
Director | ||
LOUISE ANNE ROGERS |
Director | ||
WILLIAM DONOGHUE |
Director | ||
BERNARD PETER GRAY |
Director | ||
STUART MICHAEL WALLIS |
Director | ||
NIAMH O'DONNELL KEENAN |
Company Secretary | ||
NIAMH O'DONNELL KEENAN |
Director | ||
BERNARD PETER GRAY |
Company Secretary | ||
CHRISTOPHER MICHAEL GRAHAM |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WORLD UNIVERSITIES INSIGHTS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
SBLW SERVICES LTD | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
TES GLOBAL SERVICES LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
SMART EDUCATION LIMITED | Director | 2016-09-06 | CURRENT | 2005-07-03 | Active | |
SMART TEACHERS LIMITED | Director | 2016-09-06 | CURRENT | 2005-07-04 | Active | |
ABC TEACHERS LIMITED | Director | 2016-04-07 | CURRENT | 2005-06-14 | Active | |
TSL EDUCATION SPV 4 LIMITED | Director | 2015-04-01 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
EDUCATION DATA SURVEYS LTD | Director | 2015-04-01 | CURRENT | 1998-07-07 | Dissolved 2017-09-12 | |
TSL EDUCATION HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2005-09-12 | Dissolved 2017-09-19 | |
TSL EDUCATION ACQUISITION LIMITED | Director | 2015-04-01 | CURRENT | 2005-09-13 | Dissolved 2017-09-19 | |
TSL EDUCATION SPV 3 LIMITED | Director | 2015-04-01 | CURRENT | 2007-03-06 | Dissolved 2017-09-19 | |
BRIGHTSPARK EDUCATION LIMITED | Director | 2015-04-01 | CURRENT | 2011-01-19 | Dissolved 2017-09-12 | |
EDWIN CO 2 LIMITED | Director | 2015-04-01 | CURRENT | 2014-03-03 | Active | |
EDUCATIONAL EXHIBITIONS LIMITED | Director | 2015-04-01 | CURRENT | 1991-10-18 | Active - Proposal to Strike off | |
TSL EDUCATION SPV 2 LIMITED | Director | 2015-04-01 | CURRENT | 2007-03-06 | Active | |
TES GLOBAL HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2007-03-06 | Active | |
VISION FOR EDUCATION LIMITED | Director | 2015-04-01 | CURRENT | 2007-11-21 | Active | |
TSL EDUCATION US HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2013-08-21 | Active | |
TES EDUCATION RESOURCES LIMITED | Director | 2015-04-01 | CURRENT | 2014-01-07 | Active | |
EDWIN SUPPLY LIMITED | Director | 2015-04-01 | CURRENT | 2014-03-11 | Active | |
TES FINANCE LIMITED | Director | 2015-04-01 | CURRENT | 2014-06-23 | Active | |
ELECTRONIC BLACKBOARD LIMITED | Director | 2015-04-01 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
TSL EDUCATION LIMITED | Director | 2015-04-01 | CURRENT | 1983-05-16 | Active | |
TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) | Director | 2015-04-01 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
TES GLOBAL LIMITED | Director | 2015-04-01 | CURRENT | 1986-05-07 | Active | |
TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) | Director | 2015-04-01 | CURRENT | 1968-07-10 | Active - Proposal to Strike off | |
ENGLISHTEACHING.CO.UK LTD | Director | 2015-04-01 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
TES GLOBAL GROUP LIMITED | Director | 2014-12-10 | CURRENT | 2013-07-01 | Active | |
THE WORLD UNIVERSITIES INSIGHTS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
TSL EDUCATION SPV 4 LIMITED | Director | 2015-09-21 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
EDUCATION DATA SURVEYS LTD | Director | 2015-09-21 | CURRENT | 1998-07-07 | Dissolved 2017-09-12 | |
TSL EDUCATION HOLDINGS LIMITED | Director | 2015-09-21 | CURRENT | 2005-09-12 | Dissolved 2017-09-19 | |
TSL EDUCATION ACQUISITION LIMITED | Director | 2015-09-21 | CURRENT | 2005-09-13 | Dissolved 2017-09-19 | |
TSL EDUCATION SPV 3 LIMITED | Director | 2015-09-21 | CURRENT | 2007-03-06 | Dissolved 2017-09-19 | |
BRIGHTSPARK EDUCATION LIMITED | Director | 2015-09-21 | CURRENT | 2011-01-19 | Dissolved 2017-09-12 | |
EDWIN CO 2 LIMITED | Director | 2015-09-21 | CURRENT | 2014-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055604660004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055604660003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 70.8225 | |
SH19 | 30/08/16 STATEMENT OF CAPITAL GBP 70.8225 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/08/16 | |
RES06 | REDUCE ISSUED CAPITAL 30/08/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AP03 | SECRETARY APPOINTED MR NATHAN RUNNICLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR NATHAN RUNNICLES | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 70822500 | |
AR01 | 12/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 70822500 | |
AR01 | 12/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055604660004 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONOGHUE / 10/12/2013 | |
AR01 | 12/09/13 FULL LIST | |
RES01 | ALTER ARTICLES 30/07/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055604660003 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DONOGHUE | |
AR01 | 12/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 12/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD GRAY | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN ROGERS / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW O'SULLIVAN / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PETER GRAY / 12/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW O'SULLIVAN / 12/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROGERS / 07/10/2009 | |
AR01 | 12/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PETER GRAY / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 07/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: ADMIRAL HOUSE 66-68 EAST SMITHFIELD LONDON E1W 1BX | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 06/03/07 | |
ELRES | S366A DISP HOLDING AGM 06/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: ADMIRAL HOUSE 60-66 EAST SMITHFIELD LONDON E1W 1AW | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 20/06/06 TO 31/08/06 | |
RES04 | £ NC 1000/70822500 18/ | |
287 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 10 SNOW HILL LONDON EC1A 2AL | |
123 | NC INC ALREADY ADJUSTED 18/10/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/70821500 18/ |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | WILMINGTON TRUST (LONDON) LIMITED | ||
Satisfied | WILMINGTON TRUST (LONDON) LIMITED | ||
ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TSL EDUCATION FINANCE LIMITED are:
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. |