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

GRENVILLE COLLEGE LIMITED

C/O MILSTED LANGDON LLP FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
Company Registration Number
05077205
Private Limited Company
Liquidation

Company Overview

About Grenville College Ltd
GRENVILLE COLLEGE LIMITED was founded on 2004-03-18 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Grenville College Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRENVILLE COLLEGE LIMITED
 
Legal Registered Office
C/O MILSTED LANGDON LLP FRESHFORD HOUSE
REDCLIFFE WAY
BRISTOL
BS1 6NL
Other companies in WS15
 
Charity Registration
Charity Number 1103317
Charity Address THE WOODARD CORPORATION, HIGH STREET, ABBOTS BROMLEY, RUGELEY, STAFFORDSHIRE, WS15 3BW
Charter EDUCATION
Filing Information
Company Number 05077205
Company ID Number 05077205
Date formed 2004-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts GROUP
Last Datalog update: 2018-09-07 00:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRENVILLE COLLEGE 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 GRENVILLE COLLEGE LIMITED
The following companies were found which have the same name as GRENVILLE COLLEGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRENVILLE COLLEGE ENTERPRISES LIMITED WOODARD CORPORATION HIGH STREET ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3BW Active - Proposal to Strike off Company formed on the 1954-08-23
GRENVILLE COLLEGE LONDON LIMITED 1ST FLOOR LEGION HOUSE 75 LOWER ROAD KENLEY SURREY CR8 5NH Dissolved Company formed on the 2010-05-06

Company Officers of GRENVILLE COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE DOWNING
Company Secretary 2016-06-16
RICHARD HENRY KNIGHT
Director 2009-01-01
MAGNUS CHARLES MOWAT
Director 2014-09-26
PETER HENRY WILLIAM SOUTHERN
Director 2013-07-01
MELVILLE FITZGIBBON TRIMBLE
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN JACKSON
Company Secretary 2015-03-18 2016-06-16
RAYMOND MANSELL
Director 2009-01-05 2015-07-01
DAVID ROY CUDWORTH
Company Secretary 2011-07-27 2015-03-18
JAMES FERGUS SLOANE
Director 2013-07-01 2014-12-04
DAVID ROBERT BILTON
Director 2009-01-01 2013-07-01
BRENDAN DAVID CLOVER
Director 2009-01-09 2013-07-01
PETER FREDERICK BARTON BEESLEY
Company Secretary 2009-06-12 2011-07-27
MAGNUS CHARLES MOWAT
Director 2009-01-01 2011-05-11
MARILYN MARGUERITE SENA
Company Secretary 2006-03-01 2009-05-11
JOHN DUDLEY GALTERY KIRKHAM
Director 2004-07-09 2009-03-04
VIVIEN ANSELL
Director 2004-07-09 2009-01-05
PETER ANTHONY BREND
Director 2004-07-09 2009-01-05
SUSAN PATRICIA FISHLEIGH
Director 2008-06-27 2009-01-05
TIMOTHY GEORGE THOMAS GALE
Director 2004-07-09 2009-01-05
NOEL CHRISTOPHER HILLARY JAMES
Director 2004-07-09 2009-01-05
ALAN WILLIAM JAMES MEAD
Director 2007-11-19 2009-01-05
PETER MICHAEL MORRIS
Director 2007-06-22 2009-01-05
DAVID ANTHONY PINNEY
Director 2007-06-22 2009-01-05
MICHAEL BERKELEY PORTMAN
Director 2004-07-09 2009-01-05
MICHAEL CHARLES VICTOR CANE
Director 2007-03-30 2008-09-29
MILES STUART HEDGES
Director 2004-07-09 2007-08-31
STEPHEN DAVID HILL
Director 2004-07-09 2007-06-12
PENELOPE HELEN ADIE
Director 2004-07-09 2007-04-30
ELIZABETH ANN CUMMING
Director 2004-07-09 2007-03-30
RICHARD IAN WYATT MARFELL
Company Secretary 2005-11-04 2006-02-28
DAVID PAUL MATTHEWS
Company Secretary 2005-01-01 2005-11-04
DAVID ERNEST LEA
Company Secretary 2004-07-09 2004-12-31
PETER FREDERICK BARTON BEESLEY
Director 2004-03-18 2004-08-31
HOWARD JOHN DELLAR
Director 2004-03-18 2004-08-31
PETER FREDERICK BARTON BEESLEY
Company Secretary 2004-03-18 2004-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY KNIGHT ABS REALISATIONS LIMITED Director 2013-07-25 CURRENT 2004-01-19 Active
RICHARD HENRY KNIGHT DANDELION ENTERPRISES LIMITED Director 2013-07-25 CURRENT 2004-07-16 Active
RICHARD HENRY KNIGHT GRENVILLE COLLEGE ENTERPRISES LIMITED Director 2009-01-20 CURRENT 1954-08-23 Active - Proposal to Strike off
RICHARD HENRY KNIGHT NOTTAGE FARMS LIMITED Director 1996-01-09 CURRENT 1995-10-27 Active
RICHARD HENRY KNIGHT WOODARD SCHOOLS (WESTERN DIVISION) LIMITED Director 1994-03-09 CURRENT 1974-09-02 Active
RICHARD HENRY KNIGHT REST BAY PROPERTY COMPANY LIMITED(THE) Director 1991-11-15 CURRENT 1960-08-17 Active
RICHARD HENRY KNIGHT BERRINGTON HOUSE LIMITED Director 1991-10-24 CURRENT 1960-06-02 Active
MAGNUS CHARLES MOWAT GRENVILLE COLLEGE ENTERPRISES LIMITED Director 2014-09-26 CURRENT 1954-08-23 Active - Proposal to Strike off
PETER HENRY WILLIAM SOUTHERN GRENVILLE COLLEGE ENTERPRISES LIMITED Director 2013-07-01 CURRENT 1954-08-23 Active - Proposal to Strike off
PETER HENRY WILLIAM SOUTHERN THE WOODARD CORPORATION Director 2011-10-13 CURRENT 2003-02-07 Active
PETER HENRY WILLIAM SOUTHERN THE PETERBOROUGH SCHOOL LIMITED Director 2007-02-26 CURRENT 1974-09-02 Active
MELVILLE FITZGIBBON TRIMBLE MYKEEP LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
MELVILLE FITZGIBBON TRIMBLE SOMERSET WILDLIFE TRUST Director 2014-12-03 CURRENT 1964-09-02 Active
MELVILLE FITZGIBBON TRIMBLE GRENVILLE COLLEGE ENTERPRISES LIMITED Director 2014-09-26 CURRENT 1954-08-23 Active - Proposal to Strike off
MELVILLE FITZGIBBON TRIMBLE ANSON OPERATIONS (UK) LIMITED Director 2013-11-26 CURRENT 2006-09-22 Active - Proposal to Strike off
MELVILLE FITZGIBBON TRIMBLE JTC REGISTRARS (UK) LIMITED Director 2013-11-26 CURRENT 2006-09-22 Active
MELVILLE FITZGIBBON TRIMBLE KING'S SCHOOLS TAUNTON LIMITED Director 2013-09-26 CURRENT 2004-03-25 Active
MELVILLE FITZGIBBON TRIMBLE THE ASSOCIATION OF INVESTMENT COMPANIES Director 2010-01-18 CURRENT 2003-07-02 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
2018-08-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2018 FROM WOODARD CORPORATION HIGH STREET ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3BW
2018-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-26LRESSPSPECIAL RESOLUTION TO WIND UP
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-06-16AP03SECRETARY APPOINTED MS NICOLA JANE DOWNING
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2016-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0126/11/15 FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANSELL
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-03-23AP03SECRETARY APPOINTED MR DAVID ALAN JACKSON
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM C/O MR D R CUDWORTH THE WOODARD CORPORATION HIGH STREET ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3BW
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID CUDWORTH
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SLOANE
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVILLE FITZGIBBON TRIMBLE / 26/09/2014
2015-01-09AP01DIRECTOR APPOINTED MR MAGNUS CHARLES MOWAT
2015-01-09AP01DIRECTOR APPOINTED MR MELVILLE FITZGIBBON TRIMBLE
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0126/11/14 FULL LIST
2014-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0126/11/13 FULL LIST
2013-10-30RES13CONFLICT OF INTEREST 16/10/2013
2013-07-11AP01DIRECTOR APPOINTED MR JAMES FERGUS SLOANE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CLOVER
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BILTON
2013-07-09AP01DIRECTOR APPOINTED MR PETER HENRY WILLIAM SOUTHERN
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-04-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-04CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-04-04RES01ADOPT ARTICLES 20/03/2013
2012-12-12AR0109/12/12 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON BRENDAN DAVID CLOVER / 09/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON BRENDAN DAVID CLOVER / 09/11/2012
2012-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-09AR0109/12/11 FULL LIST
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY PETER BEESLEY
2011-07-27AP03SECRETARY APPOINTED MR DAVID ROY CUDWORTH
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT
2011-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS MOWAT
2011-04-07AR0118/03/11 FULL LIST
2010-07-27MISCSECT 519
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-03-24AR0118/03/10 FULL LIST
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY MARILYN SENA
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-06-19288aSECRETARY APPOINTED PETER FREDERICK BARTON BEESLEY
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM SCHOOL HOUSE BELVOIR ROAD BIDEFORD NORTH DEVON EX39 3JP UK
2009-05-22363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-05-13RES01ALTER MEMORANDUM 28/04/2009
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN KIRKHAM
2009-02-02288aDIRECTOR APPOINTED REVEREND CANNON BRENDAN DAVID CLOVER
2009-01-22288aDIRECTOR APPOINTED RAYMOND MANSELL
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN MEAD
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR VIVIEN ANSELL
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR SUSAN FISHLEIGH
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GALE
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PORTMAN
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOM WICKS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID PINNEY
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR NOEL JAMES
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR PETER BREND
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN TOMALIN
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR PETER MORRIS
2009-01-12288aDIRECTOR APPOINTED DAVID ROBERT BILTON
2009-01-12288aDIRECTOR APPOINTED RICHARD HENRY KNIGHT
2009-01-12288aDIRECTOR APPOINTED MAGNUS CHARLES MOWAT
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CANE
2008-07-02288aDIRECTOR APPOINTED SUSAN PATRICIA FISHLEIGH
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-04-15363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM SCHOOL HOUSE BELVOIR ROAD BIDEFORD NORTH DEVON EX39 3JR
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MILES HEDGES
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to GRENVILLE COLLEGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-07-12
Appointment of Liquidators2018-07-12
Resolutions for Winding-up2018-07-12
Fines / Sanctions
No fines or sanctions have been issued against GRENVILLE COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-07-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 GRENVILLE COLLEGE LIMITED

Intangible Assets
Patents
We have not found any records of GRENVILLE COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRENVILLE COLLEGE LIMITED
Trademarks
We have not found any records of GRENVILLE COLLEGE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BLOOR HOMES LIMITED 2013-06-24 Outstanding
REDROW HOMES LIMITED 2013-06-24 Outstanding

We have found 2 mortgage charges which are owed to GRENVILLE COLLEGE LIMITED

Income
Government Income
We have not found government income sources for GRENVILLE 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 (85310 - General secondary education) as GRENVILLE COLLEGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRENVILLE 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 TypeNotices to
Defending partyGRENVILLE COLLEGE LIMITEDEvent Date2018-07-12
 
Initiating party Event TypeAppointmen
Defending partyGRENVILLE COLLEGE LIMITEDEvent Date2018-07-12
Company Number: 05077205 Name of Company: GRENVILLE COLLEGE LIMITED Nature of Business: General Secondary Education Type of Liquidation: Members' Voluntary Liquidation Registered office: The registere…
 
Initiating party Event TypeResolution
Defending partyGRENVILLE COLLEGE LIMITEDEvent Date2018-07-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRENVILLE 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 GRENVILLE 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.