Company NameGl Education (No.2) Limited
Company StatusDissolved
Company Number03819621
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert Dargue
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(10 years after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameMr Gregor Stanley Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Secretary NameRoxburgh Milkins Limited (Corporation)
StatusClosed
Appointed27 June 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 January 2019)
Correspondence AddressMerchants House North Wapping Road
Bristol
BS1 4RW
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 17 November 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Director NameMr Nigel Maurice Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pavillion Square
London
SW17 7DN
Secretary NameNigel Ward
NationalityBritish
StatusResigned
Appointed12 August 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address14 Nightingale Shott
Egham
Surrey
TW20 9SX
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameDavid Richard Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Director NameMarco Sodi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2006(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 August 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembridge Crescent
Notting Hill
W11 3DS
Secretary NameDavid Richard Holland
NationalityAustralian
StatusResigned
Appointed25 April 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Director NameMr Dominic Leslie Richardson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Woodstock Road
Oxford
Oxfordshire
OX2 7NY
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMr Adrian Alexis Eaglestone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 June 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2009)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameRoxburgh Milkins Llp (Corporation)
StatusResigned
Appointed06 May 2009(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 June 2016)
Correspondence AddressMerchants House North
Wapping Road
Bristol
BS1 4RW

Contact

Websitegl-education.com
Telephone020 89963333
Telephone regionLondon

Location

Registered Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Gl Education Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,930,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 June 2010Delivered on: 29 June 2010
Satisfied on: 23 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A composite debenture
Secured details: All monies due or to become due from the company to the finance parties (whether indebtness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 April 2006Delivered on: 4 May 2006
Satisfied on: 1 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h land in england and wales at the date of the deed,all other land,all plant and machinery,all rental and other income and all debts and claims under or in connection with any lease,agreement or licence. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
9 January 2017Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
17 August 2016Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages)
27 July 2016Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page)
27 July 2016Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page)
18 July 2016Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages)
18 July 2016Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
23 September 2014Sect 519 aud (2 pages)
23 September 2014Sect 519 aud (2 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
23 September 2013Termination of appointment of Adrian Eaglestone as a director (2 pages)
23 September 2013Appointment of Mr Gregor Stanley Watson as a director (3 pages)
23 September 2013Termination of appointment of Adrian Eaglestone as a director (2 pages)
23 September 2013Appointment of Mr Gregor Stanley Watson as a director (3 pages)
26 June 2013Full accounts made up to 31 December 2012 (13 pages)
26 June 2013Full accounts made up to 31 December 2012 (13 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2012Company name changed granada learning (no.2) LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(3 pages)
19 March 2012Change of name notice (2 pages)
19 March 2012Company name changed granada learning (no.2) LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(3 pages)
19 March 2012Change of name notice (2 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
10 March 2011Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page)
10 March 2011Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (13 pages)
9 July 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (31 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (31 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 August 2009Appointment terminated director david smith (1 page)
27 August 2009Director appointed adrian eaglestone (3 pages)
27 August 2009Appointment terminated director dominic richardson (1 page)
27 August 2009Appointment terminated director david smith (1 page)
27 August 2009Appointment terminated director dominic richardson (1 page)
27 August 2009Director appointed robert dargue (3 pages)
27 August 2009Director appointed adrian eaglestone (3 pages)
27 August 2009Director appointed robert dargue (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
17 June 2009Secretary appointed roxburgh milkins LLP (2 pages)
17 June 2009Secretary appointed roxburgh milkins LLP (2 pages)
12 May 2009Appointment terminated secretary ovalsec LIMITED (1 page)
12 May 2009Appointment terminated secretary ovalsec LIMITED (1 page)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
2 November 2007Return made up to 01/11/07; full list of members (2 pages)
2 November 2007Return made up to 01/11/07; full list of members (2 pages)
30 July 2007Full accounts made up to 31 December 2006 (12 pages)
30 July 2007Full accounts made up to 31 December 2006 (12 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007New director appointed (2 pages)
6 March 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
15 September 2006Declaration of assistance for shares acquisition (6 pages)
15 September 2006Declaration of assistance for shares acquisition (6 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
4 September 2006Company name changed granada learning (letts educatio nal) LIMITED\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed granada learning (letts educatio nal) LIMITED\certificate issued on 04/09/06 (2 pages)
20 June 2006Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page)
20 June 2006Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
4 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
18 November 2005Return made up to 01/11/05; full list of members (2 pages)
18 November 2005Return made up to 01/11/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Full accounts made up to 31 December 2003 (12 pages)
12 May 2005Full accounts made up to 31 December 2003 (12 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Return made up to 01/11/04; full list of members (2 pages)
9 November 2004Return made up to 01/11/04; full list of members (2 pages)
2 March 2004Return made up to 01/11/03; full list of members (6 pages)
2 March 2004Return made up to 01/11/03; full list of members (6 pages)
20 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 July 2003Full accounts made up to 30 September 2002 (12 pages)
28 July 2003Full accounts made up to 30 September 2002 (12 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
13 November 2002Return made up to 01/11/02; full list of members (6 pages)
13 November 2002Return made up to 01/11/02; full list of members (6 pages)
30 July 2002Full accounts made up to 30 September 2001 (13 pages)
30 July 2002Full accounts made up to 30 September 2001 (13 pages)
3 December 2001Return made up to 01/11/01; full list of members (5 pages)
3 December 2001Return made up to 01/11/01; full list of members (5 pages)
31 August 2001Return made up to 05/08/01; full list of members (2 pages)
31 August 2001Return made up to 05/08/01; full list of members (2 pages)
30 August 2001Return made up to 04/08/01; full list of members (2 pages)
30 August 2001Return made up to 04/08/01; full list of members (2 pages)
23 August 2001Full accounts made up to 31 August 2000 (12 pages)
23 August 2001Full accounts made up to 31 August 2000 (12 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (1 page)
3 August 2001New secretary appointed (1 page)
23 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
23 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
25 October 2000Return made up to 04/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Return made up to 04/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
8 October 1999Company name changed barnfront LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed barnfront LIMITED\certificate issued on 11/10/99 (2 pages)
13 September 1999New director appointed (5 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (5 pages)
17 August 1999Registered office changed on 17/08/99 from: 120 east road london N1 6AA (1 page)
17 August 1999Registered office changed on 17/08/99 from: 120 east road london N1 6AA (1 page)
4 August 1999Incorporation (15 pages)
4 August 1999Incorporation (15 pages)