Background WavePink WaveYellow Wave

VIRTUAL COLLEGE GROUP LIMITED (03919407)

VIRTUAL COLLEGE GROUP LIMITED (03919407) is a dissolved UK company. incorporated on 4 February 2000. with registered office in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIRTUAL COLLEGE GROUP LIMITED has been registered for 26 years. Current directors include GOMERSALL, Ian Robert, Dr, KNOX, Rodney Allen.

Company Number
03919407
Status
dissolved
Type
ltd
Incorporated
4 February 2000
Age
26 years
Address
Marsel House, Ilkley, LS29 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOMERSALL, Ian Robert, Dr, KNOX, Rodney Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL COLLEGE GROUP LIMITED

VIRTUAL COLLEGE GROUP LIMITED is an dissolved company incorporated on 4 February 2000 with the registered office located in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIRTUAL COLLEGE GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

dissolved

Active since 26 years ago

Company No

03919407

LTD Company

Age

26 Years

Incorporated 4 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 23 March 2022 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

VIRTUAL COLLEGE GROUP PLC
From: 18 May 2000To: 13 September 2016
VIRTUAL COLLEGE (HOLDINGS) PLC
From: 18 April 2000To: 18 May 2000
YPCS 98 PLC
From: 4 February 2000To: 18 April 2000
Contact
Address

Marsel House Stephensons Way Ilkley, LS29 8DD,

Previous Addresses

Marsel House Stephensons Way Ilkley LS29 8HD
From: 4 February 2000To: 27 September 2013
Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Nov 16
Director Joined
Dec 16
Director Joined
May 18
Director Left
Jun 18
Director Joined
Feb 19
Capital Update
Mar 19
Loan Cleared
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GOMERSALL, Ian Robert, Dr

Active
Stephensons Way, IlkleyLS29 8DD
Born August 1950
Director
Appointed 18 Apr 2000

KNOX, Rodney Allen

Active
Stephensons Way, IlkleyLS29 8DD
Born March 1959
Director
Appointed 18 Apr 2000

COMER, Neil Thomas

Resigned
Stephensons Way, IlkleyLS29 8DD
Secretary
Appointed 12 Dec 2016
Resigned 23 Dec 2021

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Stephensons Way, IlkleyLS29 8DD
Secretary
Appointed 02 Mar 2000
Resigned 12 Dec 2016

JACKSON, Debbie

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Secretary
Appointed 18 Apr 2000
Resigned 02 May 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Feb 2000
Resigned 18 Apr 2000

BRINDLE, Hannah

Resigned
Stephensons Way, IlkleyLS29 8DD
Born September 1967
Director
Appointed 10 May 2018
Resigned 23 Dec 2021

CLARKSON, Josephine Mary

Resigned
Stephensons Way, IlkleyLS29 8DD
Born August 1955
Director
Appointed 28 Feb 2019
Resigned 23 Dec 2021

COMER, Neil Thomas

Resigned
Stephensons Way, IlkleyLS29 8DD
Born November 1959
Director
Appointed 12 Dec 2016
Resigned 23 Dec 2021

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Stephensons Way, IlkleyLS29 8DD
Born April 1960
Director
Appointed 02 Mar 2000
Resigned 01 Jun 2018

HOWARD, Keith, Dr

Resigned
Cragg Cottage Woodlands Drive, LeedsLS19 6LF
Born August 1931
Director
Appointed 02 May 2000
Resigned 23 Nov 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Feb 2000
Resigned 18 Apr 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 04 Feb 2000
Resigned 18 Apr 2000

Persons with significant control

3

2 Active
1 Ceased

Dr Ian Robert Gomersall

Active
Stephensons Way, IlkleyLS29 8DD
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021

Mr Rodney Allen Knox

Active
Stephensons Way, IlkleyLS29 8DD
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021

Virtual College Holdings Limited

Ceased
Stephensons Way, IlkleyLS29 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Voluntary
12 July 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 May 2022
SOAS(A)SOAS(A)
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Gazette Notice Voluntary
22 March 2022
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Dissolution Application Strike Off Company
15 March 2022
DS01DS01
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Legacy
8 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2019
SH19Statement of Capital
Legacy
8 March 2019
CAP-SSCAP-SS
Resolution
8 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Memorandum Articles
28 September 2016
MAMA
Statement Of Companys Objects
13 September 2016
CC04CC04
Resolution
13 September 2016
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
13 September 2016
CERT10CERT10
Re Registration Memorandum Articles
13 September 2016
MARMAR
Resolution
13 September 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 September 2016
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
23 April 2009
363aAnnual Return
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
22 August 2000
PROSPPROSP
Legacy
5 July 2000
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
8 June 2000
CERT8CERT8
Legacy
8 June 2000
122122
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Application To Commence Business
8 June 2000
117117
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
287Change of Registered Office
Certificate Change Of Name Company
18 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2000
NEWINCIncorporation