Company Information for ABBEY COLLEGE LIMITED
2 Fitzroy Place, 8 Mortimer Street, London, ENGLAND, W1T 3JJ,
|
Company Registration Number
02903414
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABBEY COLLEGE LIMITED | |
Legal Registered Office | |
2 Fitzroy Place 8 Mortimer Street London ENGLAND W1T 3JJ Other companies in W1G | |
Company Number | 02903414 | |
---|---|---|
Company ID Number | 02903414 | |
Date formed | 1994-03-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-08-31 | |
Account next due | 31/05/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-24 05:45:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABBEY COLLEGE IN LONDON LIMITED | 257B CROYDON ROAD BECKENHAM KENT BR3 3PS | Dissolved | Company formed on the 2008-09-19 | |
ABBEY COLLEGE, RAMSEY | ABBEY COLLEGE ABBEY ROAD RAMSEY CAMBRIDGESHIRE PE26 1DG | Active | Company formed on the 2011-08-15 | |
ABBEY COLLEGE IN MALVERN LIMITED | 253 WELLS ROAD MALVERN WR14 4JF | Active | Company formed on the 2013-08-22 | |
ABBEY COLLEGE (INT.) LIMITED | 33/34 DAME STREET DUBLIN 2 | Dissolved | Company formed on the 2004-06-25 | |
ABBEY COLLEGE LEARNING LIMITED | 33/34 DAME STREET DUBLIN 2 | Dissolved | Company formed on the 2006-02-01 | |
ABBEY COLLEGE LIMITED | 23 MARLBOROUGH STREET DUBLIN1 | Dissolved | Company formed on the 2002-01-02 |
Officer | Role | Date Appointed |
---|---|---|
JULIA CAROLINE NORTON |
||
MARK JOHN SAMPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN JULIAN DRINKALL |
Director | ||
RICHARD JOHN PURCHASE |
Director | ||
GRAHAM GEORGE ABLE |
Director | ||
ROGER NICHOLAS BIRD |
Company Secretary | ||
ROGER NICHOLAS BIRD |
Director | ||
PAUL DAVID BRETT |
Director | ||
NIGEL VERNON PINN |
Director | ||
MH SECRETARIES LIMITED |
Company Secretary | ||
NIGEL VERNON PINN |
Company Secretary | ||
JAMES JUSTIN MACNAMARA |
Director | ||
PETER WILLIAM BOORMAN |
Director | ||
JOHN CHARLES DALBY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.W.& P.PATTON LIMITED | Director | 2012-10-01 | CURRENT | 1952-05-01 | Liquidation | |
ALPHA PLUS SCHOOLS LIMITED | Director | 2012-10-01 | CURRENT | 1999-10-28 | Active | |
ALPHA PLUS EDUCATION LIMITED | Director | 2012-10-01 | CURRENT | 2004-11-18 | Active | |
ALPHA PLUS GROUP LIMITED | Director | 2012-09-03 | CURRENT | 1947-07-02 | Active | |
ALPHA PLUS HOLDINGS LIMITED | Director | 2012-09-03 | CURRENT | 2002-04-17 | Active | |
COLLIERS GODFREY VAUGHAN LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-26 | Dissolved 2016-10-19 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CESSATION OF ALPHA PLUS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dv4 Residual Limited as a person with significant control on 2023-08-23 | ||
DIRECTOR APPOINTED MR ANDREW DAVID PARSONS | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BLAKE BOWDEN | ||
Appointment of Dv4 Administration Limited as director on 2023-08-23 | ||
Termination of appointment of Julia Caroline Norton on 2023-08-23 | ||
REGISTERED OFFICE CHANGED ON 30/08/23 FROM 50 Queen Anne Street London W1G 8HJ England | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CESSATION OF ALPHA PLUS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dv4 Education Holdco Limited as a person with significant control on 2023-07-13 | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM 50 Queen Anne Street Marylebone London W1G 8HJ | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM C/O Abbey College Cambridge Homerton Gardens Cambridge CB2 8EB United Kingdom | ||
CESSATION OF DV4 EDUCATION HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Alpha Plus Group Limited as a person with significant control on 2016-04-06 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr James Edward Blake Bowden on 2021-10-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SAMPLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD BLAKE BOWDEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN JULIAN DRINKALL | |
MR05 | All of the property or undertaking has been released from charge for charge number 3 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PURCHASE | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE ABLE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN JULIAN DRINKALL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN SAMPLE | |
AP03 | Appointment of Miss Julia Caroline Norton as company secretary | |
AP01 | DIRECTOR APPOINTED MR GRAHAM GEORGE ABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BIRD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER BIRD | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 01/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN PURCHASE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER NICHOLAS BIRD / 03/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER NICHOLAS BIRD / 03/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | FACILITIES AGREEMENT 17/04/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | DIRECTOR APPOINTED PAUL DAVID BRETT | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: CONSORT HOUSE 6-28 QUEENSWAY LONDON W2 3RX | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE DEBENTURE | Outstanding | DV4 HOLDINGS ALPHA PLUS CO. LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND OTHERS (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | DV4 INVESTMENT ALPHA PLUS CO. LIMITED (THE BONDHOLDER) |
|
|
|
|
|
|
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 ABBEY COLLEGE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Huntingdonshire District Council | |
|
Water |
Peterborough City Council | |
|
|
Huntingdonshire District Council | |
|
Gen Building Mtce - Responsive |
Huntingdonshire District Council | |
|
Water |
Huntingdonshire District Council | |
|
Water |
Huntingdonshire District Council | |
|
Grounds Mtce Contractors |
Huntingdonshire District Council | |
|
Water |
Huntingdonshire District Council | |
|
Water |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Huntingdonshire District Council | |
|
Water |
Huntingdonshire District Council | |
|
Gen Building Mtce - Planned |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Educational Materials |
Cambridgeshire County Council | |
|
Formerly Standards Fund |
Cambridgeshire County Council | |
|
Standards Fund |
Huntingdonshire District Council | |
|
Water |
Huntingdonshire District Council | |
|
Water |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Insurance Fund Expenditure / Payments |
Cambridgeshire County Council | |
|
Insurance Fund Expenditure / Payments |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |