THE VOCATIONAL COLLEGE GROUP LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 05165010
Status Active
Incorporation Date 29 June 2004
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 7 September 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 185,126 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE VOCATIONAL COLLEGE GROUP LIMITED are www.thevocationalcollegegroup.co.uk, and www.the-vocational-college-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Vocational College Group Limited is a Private Limited Company. The company registration number is 05165010. The Vocational College Group Limited has been working since 29 June 2004. The present status of the company is Active. The registered address of The Vocational College Group Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . NILSEN, Paul is a Secretary of the company. NILSEN, Paul is a Director of the company. STOPFORTH, Edward is a Director of the company. Secretary DSG SECRETARIES LIMITED has been resigned. Director DSG DIRECTORS LIMITED has been resigned. Director MCINERNEY, Julian Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NILSEN, Paul
Appointed Date: 29 June 2004

Director
NILSEN, Paul
Appointed Date: 29 June 2004
72 years old

Director
STOPFORTH, Edward
Appointed Date: 29 June 2004
78 years old

Resigned Directors

Secretary
DSG SECRETARIES LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

Director
DSG DIRECTORS LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

Director
MCINERNEY, Julian Henry
Resigned: 23 February 2005
Appointed Date: 29 June 2004
69 years old

THE VOCATIONAL COLLEGE GROUP LIMITED Events

07 Sep 2016
Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 7 September 2016
07 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 185,126

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 185,126

09 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 35 more events
23 Jul 2004
New director appointed
23 Jul 2004
New director appointed
23 Jul 2004
Director resigned
23 Jul 2004
Secretary resigned
29 Jun 2004
Incorporation

THE VOCATIONAL COLLEGE GROUP LIMITED Charges

2 August 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 23 february 2005 and
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 April 2005
Mortgage of a life policy to secure own liabilities of the company
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, payable under the policy…
14 April 2005
Mortgage of a life policy to secure own liabilities of the company
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Assigns all money, including bonuses, payable under the…
23 February 2005
Debenture
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2005
Omnibus guarantee & set off agreement
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…