Company NameThe Vocational College Limited
Company StatusDissolved
Company Number03023086
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date16 March 2022 (2 years, 1 month ago)
Previous NamesThe Taurus Training For Work Company Limited and Taurus 2000 Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJohn George McCollah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(1 year, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 16 March 2022)
RoleOperations Director
Correspondence Address92 Sandown Court
Albert Road
Southport
Merseyside
PR9 0HF
Director NameMr Paul Nilsen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(4 years, 9 months after company formation)
Appointment Duration22 years, 3 months (closed 16 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Plymyard Avenue
Bromborough
Wirral
Merseyside
CH62 6BQ
Wales
Director NameMr Edward Stopforth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(9 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayton Close
Wigan
Lancashire
WN3 6HZ
Secretary NameMs Janet Elizabeth Buck
StatusClosed
Appointed02 October 2017(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2022)
RoleCompany Director
Correspondence Address24 Church Road
Formby
Merseyside
L37 8BQ
Director NameGeorge Robert Turnbull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Langdale Road
Wirral
Merseyside
L63 3AN
Secretary NameHedley Paul Monkley
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Quickswood Close
Liverpool
L25 4TT
Secretary NameStephen Price
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 1996)
RoleFinancial Nanager
Correspondence Address85 Station Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UA
Secretary NameJacqueline Turnbull
NationalityBritish
StatusResigned
Appointed26 July 1996(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 October 1996)
RoleCompany Director
Correspondence Address7 Mount Road
Wallasey
Merseyside
L45 5JB
Secretary NameMrs Valerie Gibson
NationalityBritish
StatusResigned
Appointed17 October 1996(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 13 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevandale 19 Chirton Close
Haydock
St Helens
Merseyside
WA11 0FG
Director NameMrs Valerie Gibson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevandale 19 Chirton Close
Haydock
St Helens
Merseyside
WA11 0FG
Director NameMaj Gen Simon William St John Lytle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1999)
RoleRetired Officer HM Forces
Correspondence AddressThe White House
Abbotts Ann
Andover
Hampshire
SP11 7AZ
Director NameJacqueline Turnbull
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1998)
RoleChief Executive
Correspondence Address7 Mount Road
Wallasey
Merseyside
L45 5JB
Director NameMr Julian Henry McInerney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedlands
8 Hesketh Road
Southport
Merseyside
PR9 9BD
Director NameEdmund Hall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 1998)
RoleManager
Correspondence Address106 Saughall Massie Lane
Upton
Wirral
Merseyside
CH49 6ND
Wales
Secretary NameEdmund Hall
NationalityBritish
StatusResigned
Appointed13 October 1997(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address106 Saughall Massie Lane
Upton
Wirral
Merseyside
CH49 6ND
Wales
Secretary NameMr Paul Nilsen
NationalityBritish
StatusResigned
Appointed16 June 1998(3 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Plymyard Avenue
Bromborough
Wirral
Merseyside
CH62 6BQ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 9441744
Telephone regionLiverpool

Location

Registered AddressOpus Restructuring Llp
4th Floor Euston House 24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,926,656
Cash£131,200
Current Liabilities£801,069

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

2 August 2006Delivered on: 4 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 february 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 February 2005Delivered on: 2 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 April 2000Delivered on: 17 May 2000
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name "beche de mer" and in her boats and appurtenances.
Outstanding
3 May 1996Delivered on: 9 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 October 2020Liquidators' statement of receipts and payments to 17 July 2020 (22 pages)
13 September 2019Liquidators' statement of receipts and payments to 17 July 2019 (24 pages)
13 September 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 August 2018Appointment of a voluntary liquidator (4 pages)
2 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-18
(1 page)
2 August 2018Statement of affairs (11 pages)
26 July 2018Registered office address changed from 1 Dacre Street Bootle Merseyside L20 8DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 26 July 2018 (2 pages)
18 April 2018Accounts for a small company made up to 31 July 2017 (11 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
3 October 2017Termination of appointment of Paul Nilsen as a secretary on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Paul Nilsen as a secretary on 2 October 2017 (1 page)
3 October 2017Appointment of Ms Janet Elizabeth Buck as a secretary on 2 October 2017 (2 pages)
3 October 2017Appointment of Ms Janet Elizabeth Buck as a secretary on 2 October 2017 (2 pages)
25 April 2017Full accounts made up to 31 July 2016 (25 pages)
25 April 2017Full accounts made up to 31 July 2016 (25 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 61
(6 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 61
(6 pages)
9 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
9 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 61
(6 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 61
(6 pages)
25 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
25 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
28 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 61
(6 pages)
28 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 61
(6 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
19 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
19 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
27 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
27 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
20 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for John George Mccollah on 30 October 2010 (2 pages)
20 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for John George Mccollah on 30 October 2010 (2 pages)
1 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
30 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from 1 dacre street bootle merseyside L20 5DN (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from 1 dacre street bootle merseyside L20 5DN (1 page)
2 July 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 July 2009Accounts for a small company made up to 31 July 2008 (7 pages)
20 March 2009Return made up to 17/02/09; full list of members (4 pages)
20 March 2009Return made up to 17/02/09; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
1 September 2008Registered office changed on 01/09/2008 from duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
3 June 2008Full accounts made up to 31 July 2007 (22 pages)
3 June 2008Full accounts made up to 31 July 2007 (22 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
28 November 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
28 November 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
21 March 2007Return made up to 17/02/07; full list of members (6 pages)
21 March 2007Return made up to 17/02/07; full list of members (6 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
3 October 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
3 October 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
22 March 2006Return made up to 17/02/06; full list of members (6 pages)
22 March 2006Return made up to 17/02/06; full list of members (6 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
16 March 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
16 March 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 March 2005Declaration of assistance for shares acquisition (8 pages)
4 March 2005Declaration of assistance for shares acquisition (8 pages)
4 March 2005Declaration of assistance for shares acquisition (8 pages)
4 March 2005Declaration of assistance for shares acquisition (8 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
21 February 2005Return made up to 17/02/05; full list of members (6 pages)
21 February 2005Return made up to 17/02/05; full list of members (6 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
6 May 2004Return made up to 17/02/04; full list of members (6 pages)
6 May 2004Return made up to 17/02/04; full list of members (6 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
18 July 2003Company name changed taurus 2000 LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed taurus 2000 LIMITED\certificate issued on 18/07/03 (2 pages)
27 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
27 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
31 March 2003Resolutions
  • RES13 ‐ Sub division 28/02/03
(1 page)
31 March 2003S-div 20/03/03 (2 pages)
31 March 2003Resolutions
  • RES13 ‐ Sub division 28/02/03
(1 page)
31 March 2003S-div 20/03/03 (2 pages)
9 March 2003Return made up to 17/02/03; full list of members (6 pages)
9 March 2003Return made up to 17/02/03; full list of members (6 pages)
12 September 2002Accounting reference date extended from 26/03/02 to 31/07/02 (1 page)
12 September 2002Accounting reference date extended from 26/03/02 to 31/07/02 (1 page)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
14 March 2002Return made up to 17/02/02; full list of members (6 pages)
14 March 2002Return made up to 17/02/02; full list of members (6 pages)
24 January 2002Accounts for a small company made up to 26 March 2001 (7 pages)
24 January 2002Accounts for a small company made up to 26 March 2001 (7 pages)
27 February 2001Return made up to 17/02/01; full list of members (6 pages)
27 February 2001Return made up to 17/02/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 26 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 26 March 2000 (7 pages)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 17/02/00; full list of members (7 pages)
20 April 2000Return made up to 17/02/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 26 March 1999 (7 pages)
28 March 2000Accounts for a small company made up to 26 March 1999 (7 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
6 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 December 1999Director resigned (1 page)
6 December 1999£ ic 100/63 13/10/99 £ sr 37@1=37 (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 December 1999£ ic 100/63 13/10/99 £ sr 37@1=37 (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Return made up to 17/02/99; full list of members (7 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Return made up to 17/02/99; full list of members (7 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director's particulars changed (1 page)
31 January 1999Full accounts made up to 27 March 1998 (15 pages)
31 January 1999Full accounts made up to 27 March 1998 (15 pages)
7 August 1998Director resigned (1 page)
7 August 1998New secretary appointed (1 page)
7 August 1998Secretary resigned;director resigned (1 page)
7 August 1998Secretary resigned;director resigned (1 page)
7 August 1998New secretary appointed (1 page)
7 August 1998Director resigned (1 page)
17 October 1997New secretary appointed (3 pages)
17 October 1997Secretary resigned;director resigned (1 page)
17 October 1997New secretary appointed (3 pages)
17 October 1997Secretary resigned;director resigned (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
2 October 1997Accounts for a small company made up to 26 March 1997 (8 pages)
2 October 1997Accounts for a small company made up to 26 March 1997 (8 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
2 May 1997Secretary's particulars changed;director's particulars changed (1 page)
2 May 1997Return made up to 17/02/97; full list of members (6 pages)
2 May 1997Secretary's particulars changed;director's particulars changed (1 page)
2 May 1997Return made up to 17/02/97; full list of members (6 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
15 December 1996Accounts for a small company made up to 26 March 1996 (7 pages)
15 December 1996Accounts for a small company made up to 26 March 1996 (7 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Secretary resigned (1 page)
27 August 1996Company name changed the taurus training for work com pany LIMITED\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed the taurus training for work com pany LIMITED\certificate issued on 28/08/96 (2 pages)
23 August 1996Ad 19/01/96--------- £ si 5@1 (2 pages)
23 August 1996Ad 19/01/96--------- £ si 93@1 (2 pages)
23 August 1996Ad 19/01/96--------- £ si 93@1 (2 pages)
23 August 1996Ad 19/01/96--------- £ si 5@1 (2 pages)
2 August 1996Director's particulars changed (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996Director's particulars changed (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
9 May 1996Particulars of mortgage/charge (4 pages)
9 May 1996Particulars of mortgage/charge (4 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996New secretary appointed (1 page)
12 March 1996Return made up to 17/02/96; full list of members (6 pages)
12 March 1996Return made up to 17/02/96; full list of members (6 pages)
10 April 1995Accounting reference date notified as 26/03 (1 page)
10 April 1995Accounting reference date notified as 26/03 (1 page)
16 March 1995Registered office changed on 16/03/95 from: 3 oswell road shrewsbury SY2 5YL (1 page)
16 March 1995Registered office changed on 16/03/95 from: 3 oswell road shrewsbury SY2 5YL (1 page)
17 February 1995Incorporation (13 pages)
17 February 1995Incorporation (13 pages)