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

COLLEGE GREEN LIMITED

C/O MAZARS, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
01953890
Private Limited Company
Liquidation

Company Overview

About College Green Ltd
COLLEGE GREEN LIMITED was founded on 1985-11-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". College Green Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLLEGE GREEN LIMITED
 
Legal Registered Office
C/O MAZARS
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in BS1
 
Filing Information
Company Number 01953890
Company ID Number 01953890
Date formed 1985-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-28 07:49:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLEGE GREEN LIMITED
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.
Companies with same name COLLEGE GREEN LIMITED
The following companies were found which have the same name as COLLEGE GREEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLEGE GREEN (BIRMINGHAM) MANAGEMENT COMPANY LIMITED VENTURE COURT VENTURE COURT BROADLANDS WOLVERHAMPTON ENGLAND WV10 6TB Dissolved Company formed on the 2002-12-18
COLLEGE GREEN CONSULTING LIMITED 10 BOLTON ROAD WINDSOR BERKSHIRE SL4 3JN Active Company formed on the 2007-09-28
COLLEGE GREEN MAINTENANCE LIMITED 50 KESWICK STREET GATESHEAD TYNE & WEAR NE8 1TQ Active Company formed on the 1984-06-21
COLLEGE GREEN MANAGEMENT COMPANY LIMITED 20A VICTORIA ROAD HALE MANCHESTER ENGLAND AND WALES WA15 9AD Active Company formed on the 2001-08-28
COLLEGE GREEN PUBLISHING LIMITED 44 Chatsworth Gardens London W3 9LW Active Company formed on the 2006-02-16
COLLEGE GREEN (BANGOR) LIMITED 1 KILDARE STREET NEWRY BT34 1DQ Active Company formed on the 2013-11-14
COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED C/O PLACEKEEPER MANAGEMENT LTD MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG Active Company formed on the 2014-03-21
COLLEGE GREEN (GODALMING) MANAGEMENT COMPANY LIMITED GATEWAY HOUSE 10 COOPERS WAY SOUTHEND ON SEA ESSEX SS2 5TE Active Company formed on the 2014-12-09
COLLEGE GREEN BOOKS LIMITED 75 MIDDLE ABBEY STREET DUBLIN 1 Dissolved Company formed on the 1994-05-11
COLLEGE GREEN ESTATES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
COLLEGE GREEN FINANCE LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
COLLEGE GREEN HOTEL LIMITED CO INTERCONTINENTAL HOTEL SIMMONSCOURT ROAD BALLSBRIDGE DUBLIN 4 BALLSBRIDGE, DUBLIN, D04 A9K8, IRELAND D04 A9K8 Active Company formed on the 2014-05-28
COLLEGE GREEN INTERNATIONAL LIMITED NASSAU HOUSE, NASSAU STREET, DUBLIN 2. Dissolved Company formed on the 1995-07-26
COLLEGE GREEN NOMINEES LIMITED 75 SAINT STEPHENS GREEN DUBLIN 2 Dissolved Company formed on the 1961-03-30
COLLEGE GREEN PROPERTY ENTERPRISES LIMITED NAAS ROAD DUBLIN 22 CLONDALKIN, DUBLIN, IRELAND Active Company formed on the 2006-11-10
COLLEGE GREEN SERVICES LIMITED BDO SIMPSON XAVIER BEAUXLANE HOUSE MERCER STREET LOWER DUBLIN 2 Dissolved Company formed on the 1961-09-06
COLLEGE GREEN STORES LIMITED 1 CECILIA STREET DUBLIN 2 Dissolved Company formed on the 1998-12-01
COLLEGE GREEN TRUST ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
COLLEGE GREENS (FOOD) LIMITED 4, NASSAU STREET, DUBLIN 2. Dissolved Company formed on the 1983-03-10
COLLEGE GREEN (JERSEY) LIMITED 13/14 Esplanade St Helier Jersey JE1 1BD Dissolved Company formed on the 2005-06-23

Company Officers of COLLEGE GREEN LIMITED

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2008-11-24
BRIAN KEALY
Director 2011-09-07
PAUL FRANCIS LEONARD
Director 2016-12-22
THOMAS MCAREAVEY
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOLDEN
Director 2009-12-02 2016-12-22
STEPHEN HOWARD MATCHETT
Director 2009-12-02 2014-04-04
THOMAS BERNARD MCAREAVEY
Company Secretary 2003-02-27 2012-12-13
KIERAN MARK COLEMAN
Director 2007-09-13 2009-12-02
PETER FRANCIS MORRIS
Director 2001-04-23 2009-12-02
JOHN REGINALD POLLARD
Director 2003-02-27 2007-09-13
PHILIP FRANCIS DORAN
Company Secretary 2003-01-10 2003-02-27
PHILIP FRANCIS DORAN
Director 2003-01-10 2003-02-27
BRIAN ANTHONY BURKE
Company Secretary 2001-04-23 2003-01-10
BRIAN ANTHONY BURKE
Director 2001-04-23 2003-01-10
GERARD MAJELLA JOSEPH MCGINN
Director 2000-09-27 2001-09-24
GEOFFREY LEIGH DANIEL DRIBBELL
Company Secretary 1997-12-17 2001-04-23
ANDREW ROGERS
Director 1997-10-21 2001-04-23
JOHN BOSCO CLIFFORD
Director 1992-07-01 2000-09-30
RICHARD ARTHUR HAYNES
Company Secretary 1996-01-01 1997-12-17
DESMOND JOSEPH LEVINS O'REILLY
Director 1992-07-01 1997-10-21
THOMAS GABRIEL O'NEILL
Company Secretary 1992-09-29 1995-12-31
JOHN WILLIAM HERBERT
Company Secretary 1992-07-01 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL WILSON SECRETARIAL LIMITED GATES CONTRACT HIRE LIMITED Company Secretary 2017-11-24 CURRENT 2006-08-16 Liquidation
HILL WILSON SECRETARIAL LIMITED MARSHALL LEASING LIMITED Company Secretary 2017-11-24 CURRENT 1919-07-10 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PLC Company Secretary 2012-11-16 CURRENT 1987-04-21 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND UK HOLDINGS PLC Company Secretary 2012-11-16 CURRENT 1967-05-05 Active
HILL WILSON SECRETARIAL LIMITED MIDASGRANGE LTD Company Secretary 2012-08-31 CURRENT 2003-09-08 Active
HILL WILSON SECRETARIAL LIMITED BOI CAPITAL EXCHANGE LIMITED Company Secretary 2012-03-12 CURRENT 2010-12-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND PERSONAL FINANCE LIMITED Company Secretary 2011-09-29 CURRENT 1981-07-02 Liquidation
HILL WILSON SECRETARIAL LIMITED LEADER FINANCIAL SERVICES LIMITED Company Secretary 2011-09-29 CURRENT 1999-01-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BUSINESS FINANCE LIMITED Company Secretary 2011-08-11 CURRENT 1981-06-04 Liquidation
HILL WILSON SECRETARIAL LIMITED L&B (NO.16) Company Secretary 2008-12-18 CURRENT 2002-01-07 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND DIRECT MARKETING LIMITED Company Secretary 2008-12-03 CURRENT 1990-03-01 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND TRUSTEE COMPANY LIMITED Company Secretary 2008-12-03 CURRENT 1944-01-19 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BRITAIN HOLDINGS LIMITED Company Secretary 2008-12-03 CURRENT 1986-11-20 Active
HILL WILSON SECRETARIAL LIMITED MORTGAGES FOR EVERYONE LIMITED Company Secretary 2008-01-25 CURRENT 1991-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 1 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST INSURANCE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1989-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 2 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED GIDDY & GIDDY LIMITED Company Secretary 2008-01-25 CURRENT 1987-02-18 Dissolved 2014-11-21
HILL WILSON SECRETARIAL LIMITED MESSENGER MAY BAVERSTOCK Company Secretary 2008-01-25 CURRENT 1986-06-12 Liquidation
HILL WILSON SECRETARIAL LIMITED BOI G.P. NO 1 LIMITED Company Secretary 2008-01-25 CURRENT 2005-01-05 Active
HILL WILSON SECRETARIAL LIMITED ONE TEMPLE QUAY LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2018-07-09
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PERSONAL PENSIONS LIMITED Company Secretary 2008-01-25 CURRENT 1988-04-13 Liquidation
HILL WILSON SECRETARIAL LIMITED HAWK RESIDENTIAL LIMITED Company Secretary 2008-01-25 CURRENT 1987-12-22 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY AGENTS LIMITED Company Secretary 2008-01-01 CURRENT 1986-07-21 Dissolved 2013-09-07
BRIAN KEALY BOI CAPITAL EXCHANGE LIMITED Director 2010-12-20 CURRENT 2010-12-20 Liquidation
BRIAN KEALY BOI G.P. NO 1 LIMITED Director 2005-02-02 CURRENT 2005-01-05 Active
PAUL FRANCIS LEONARD MAPLE AND MAY (HOMES) LTD. Director 2017-04-26 CURRENT 2015-04-30 Active
PAUL FRANCIS LEONARD BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-22 CURRENT 1973-08-23 Active
PAUL FRANCIS LEONARD MESSENGER MAY BAVERSTOCK Director 2016-12-22 CURRENT 1986-06-12 Liquidation
PAUL FRANCIS LEONARD BOI G.P. NO 1 LIMITED Director 2016-12-22 CURRENT 2005-01-05 Active
PAUL FRANCIS LEONARD ONE TEMPLE QUAY LIMITED Director 2016-12-22 CURRENT 1986-07-11 Dissolved 2018-07-09
PAUL FRANCIS LEONARD BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2016-12-22 CURRENT 1988-04-13 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND DIRECT MARKETING LIMITED Director 2016-12-22 CURRENT 1990-03-01 Liquidation
PAUL FRANCIS LEONARD HAWK RESIDENTIAL LIMITED Director 2016-12-22 CURRENT 1987-12-22 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-22 CURRENT 1944-01-19 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND FUND MANAGERS LIMITED Director 2016-12-22 CURRENT 1984-03-16 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2016-12-22 CURRENT 1986-11-20 Active
PAUL FRANCIS LEONARD MAPLE AND MAY LTD. Director 2016-04-26 CURRENT 2000-02-07 Active
THOMAS MCAREAVEY BANK OF IRELAND UK HOLDINGS PLC Director 2017-04-18 CURRENT 1967-05-05 Active
THOMAS MCAREAVEY BANK OF IRELAND (UK) PLC Director 2017-03-02 CURRENT 2009-09-17 Active
THOMAS MCAREAVEY BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-09 CURRENT 1973-08-23 Active
THOMAS MCAREAVEY BRISTOL & WEST PLC Director 2016-12-09 CURRENT 1987-04-21 Liquidation
THOMAS MCAREAVEY BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 1944-01-19 Liquidation
THOMAS MCAREAVEY N.I.I.B. GROUP LIMITED Director 2016-11-14 CURRENT 1956-07-10 Active
THOMAS MCAREAVEY BOI G.P. NO 1 LIMITED Director 2014-04-01 CURRENT 2005-01-05 Active
THOMAS MCAREAVEY BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2014-04-01 CURRENT 1988-04-13 Liquidation
THOMAS MCAREAVEY L&B (NO.16) Director 2014-04-01 CURRENT 2002-01-07 Active

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
2019-12-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-18AD02Register inspection address changed to Bank of Ireland (Uk) Plc Bow Bells House 1 Bread Street London EC4M 9BE
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 1 Temple Back East Temple Quay Bristol BS1 6DX
2019-04-12600Appointment of a voluntary liquidator
2019-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2019-04-12LIQ01Voluntary liquidation declaration of solvency
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS LEONARD
2018-09-20AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED PAUL FRANCIS LEONARD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDEN
2016-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-15AR0121/01/15 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14AP01DIRECTOR APPOINTED THOMAS MCAREAVEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-21AD04Register(s) moved to registered office address
2013-07-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-08AR0107/05/13 ANNUAL RETURN FULL LIST
2013-05-08AD03Register(s) moved to registered inspection location
2013-05-07AD02SAIL ADDRESS CREATED
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MCAREAVEY
2012-10-24AA31/12/11 TOTAL EXEMPTION FULL
2012-07-02AR0101/07/12 FULL LIST
2012-04-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 36 QUEEN STREET LONDON EC4R 1HJ
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AP01DIRECTOR APPOINTED MR BRIAN KEALY
2011-07-12AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-07-12AR0101/07/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 01/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLDEN / 01/07/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS BERNARD MCAREAVEY / 01/07/2011
2011-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 01/07/2011
2010-08-04AR0101/07/10 FULL LIST
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DORAN
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN COLEMAN
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS
2010-01-10AP01DIRECTOR APPOINTED STEPHEN HOWARD MATCHETT
2010-01-10AP01DIRECTOR APPOINTED RICHARD HOLDEN
2009-07-30363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-31288aSECRETARY APPOINTED HILL WILSON SECRETARIAL LIMITED
2008-07-21363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-08-06363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-26363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-26363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-14363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-02-19288cSECRETARY'S PARTICULARS CHANGED
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-29363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW SECRETARY APPOINTED
2003-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-15363aRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-22288bDIRECTOR RESIGNED
2001-07-31363aRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-07-04288bSECRETARY RESIGNED
2001-06-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COLLEGE GREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLEGE GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLEGE GREEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31

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 COLLEGE GREEN LIMITED

Intangible Assets
Patents
We have not found any records of COLLEGE GREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGE GREEN LIMITED
Trademarks
We have not found any records of COLLEGE GREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGE GREEN 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 (64999 - Financial intermediation not elsewhere classified) as COLLEGE GREEN LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COLLEGE GREEN 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 Type
Defending partyCOLLEGE GREEN LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyCOLLEGE GREEN LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyCOLLEGE GREEN LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLEGE GREEN 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 COLLEGE GREEN 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.