Company NameMark College Limited
Company StatusDissolved
Company Number05258066
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameShelfco (No. 3033) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusClosed
Appointed15 September 2008(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(4 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameTorsten Mack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2005(7 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2005)
RoleCompany Director
Correspondence Address61 Swish Building
73 Upper Richmond Road
London
SW15 2SR
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed06 June 2005(7 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewhiterussian.co.uk
Telephone07 771881989
Telephone regionMobile

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Priory Old Schools Services LTD
100.00%
Ordinary

Accounts

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

Charges

5 June 2009Delivered on: 12 June 2009
Satisfied on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details.
Fully Satisfied
9 November 2005Delivered on: 22 November 2005
Satisfied on: 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being mark college blackford road highbridges somerset, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
15 September 2005Delivered on: 26 September 2005
Satisfied on: 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
7 June 2005Delivered on: 17 June 2005
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and Thecapex Facility Secured Creditors

Classification: Obligor securitty accession deed
Secured details: All monies due or to become due from an obligor to the borrower security trustee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accession deed property being land on the north side of blackford road mark highbridge somerset and land lying to the south of blackford road mark somerest and f/h mark house mark highbridge somerset t/no ST105342, f/h land lying to south of blackford road mark t/no ST118526, f/h playing fields to the north side of blackford road mark t/no ST89455 and f/h land on the south side of blackford road mark t/no ST105342 and agreements contracts undertakings licences rental income insurances relating to same. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
26 May 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175- conflict of interest 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175- conflict of interest 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 499,966
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 499,966
(4 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 1
(4 pages)
23 December 2010Resolutions
  • RES13 ‐ Canc share prem account 22/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 1
(4 pages)
23 December 2010Statement by directors (1 page)
23 December 2010Resolutions
  • RES13 ‐ Canc share prem account 22/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
25 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
16 August 2010Full accounts made up to 31 December 2009 (12 pages)
16 August 2010Full accounts made up to 31 December 2009 (12 pages)
21 October 2009Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (23 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (23 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
26 January 2009Appointment terminated director stephen bradshaw (1 page)
26 January 2009Director appointed mr david james hall (1 page)
26 January 2009Director appointed mr david james hall (1 page)
26 January 2009Appointment terminated director stephen bradshaw (1 page)
26 January 2009Appointment terminated director christopher thompson (1 page)
26 January 2009Appointment terminated director christopher thompson (1 page)
23 January 2009Return made up to 13/10/08; full list of members (4 pages)
23 January 2009Return made up to 13/10/08; full list of members (4 pages)
6 October 2008Secretary appointed mr david james hall (1 page)
6 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Director appointed mr jason lock (1 page)
3 October 2008Director appointed mr jason lock (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
7 July 2008Full accounts made up to 31 December 2007 (17 pages)
7 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
9 November 2006Return made up to 13/10/06; full list of members (3 pages)
9 November 2006Return made up to 13/10/06; full list of members (3 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
22 November 2005Particulars of mortgage/charge (22 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
28 October 2005Declaration of assistance for shares acquisition (16 pages)
28 October 2005Declaration of assistance for shares acquisition (16 pages)
21 October 2005Return made up to 13/10/05; full list of members (2 pages)
21 October 2005Return made up to 13/10/05; full list of members (2 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Particulars of mortgage/charge (15 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
5 August 2005Company name changed shelfco (no. 3033) LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed shelfco (no. 3033) LIMITED\certificate issued on 05/08/05 (2 pages)
4 July 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
4 July 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
2 July 2005New director appointed (3 pages)
2 July 2005New director appointed (3 pages)
24 June 2005Resolutions
  • RES13 ‐ Co business 06/06/05
(1 page)
24 June 2005Resolutions
  • RES13 ‐ Co business 06/06/05
(1 page)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 June 2005New secretary appointed;new director appointed (5 pages)
20 June 2005Registered office changed on 20/06/05 from: lacon house theobalds road london WC1X 8RW (1 page)
20 June 2005New secretary appointed;new director appointed (5 pages)
20 June 2005Registered office changed on 20/06/05 from: lacon house theobalds road london WC1X 8RW (1 page)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 June 2005Particulars of mortgage/charge (15 pages)
17 June 2005Particulars of mortgage/charge (15 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
13 October 2004Incorporation (25 pages)
13 October 2004Incorporation (25 pages)