COLLEGE HOLDINGS 2012 LTD

Scarborough College Scarborough College, Scarborough, YO11 3BA, North Yorkshire
StatusDISSOLVED
Company No.00580220
Category
Incorporated19 Mar 1957
Age67 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 1 month, 13 days

SUMMARY

COLLEGE HOLDINGS 2012 LTD is an dissolved with number 00580220. It was incorporated 67 years, 1 month, 11 days ago, on 19 March 1957 and it was dissolved 4 years, 1 month, 13 days ago, on 17 March 2020. The company address is Scarborough College Scarborough College, Scarborough, YO11 3BA, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-28

Officer name: John Marcus Green

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Marshall

Change date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Michael John Baines

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Watson Swiers

Appointment date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-10

Officer name: Mr Graeme Neville Mansell Young

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Gillian Anne Braithwaite

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr James Andrew Cliffe

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Jeremy John Cook

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy John Cook

Termination date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alison Jayne Higgins

Appointment date: 2016-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy John Fenton

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Victoria Jane Gillingham

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Ann Rhodes

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Neil Gardner

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy John Cook

Change date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Timothy Llewellyn Jones

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Antony Stephen Green

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Marshall

Change date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Reverend Timothy Llewellyn Jones

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Mark Precious

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-01

Officer name: Fay Elisabeth Humphries

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bramcote school LIMITED\certificate issued on 21/06/13

Documents

View document PDF

Change of name notice

Date: 21 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fay Elisabeth Humphries

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fay Crawforth

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy John Cook

Documents

View document PDF

Appoint person secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy John Fenton

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Grenville Hugh Renwick

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Precious

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Baines

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Rowlands

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carolyn Ann Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Marshall

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Marcus Green

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Stephen Green

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Anne Braithwaite

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Renshaw

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Guthrie

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tania Exley-Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: Bramcote School 22 Filey Road Scarborough North Yorkshire YO11 2TT

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maris Soutar

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Hallam

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Jackson

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Pinder

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Needler

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 30 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maris Soutar

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Ryan

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thornton

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Richard Ryan

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Smyth

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Holroyd

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Martin

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wyke

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Gordon Martin

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Nevill Fairbank

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Robert Frederick Smyth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Thornton

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Wyke

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Robert Anthony Holroyd

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Elizabeth Caroline Pinder

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair John Needler

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fay Elisabeth Crawforth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Arthur Jackson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tania Exley-Moore

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Oliver Luke Hoyle Hallam

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Wyatt

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Arthur Jackson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fay Elisabeth Crawforth

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Nevill Fairbank

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Caroline Pinder

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Thornton

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tania Exley-Moore

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy crawford

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicola senior

Documents

View document PDF


Some Companies

BALLYMORE DEVELOPMENTS LIMITED

4TH FLOOR,LONDON,E14 9SJ

Number:04065904
Status:ACTIVE
Category:Private Limited Company

COLLINGTREE ENTERPRISES LIMITED

30 BELFRY LANE,NORTHAMPTON,NN4 0PB

Number:04720192
Status:ACTIVE
Category:Private Limited Company

FETISH FREAK LIMITED

252 DURNSFORD ROAD,,SW19 8DS

Number:06051880
Status:ACTIVE
Category:Private Limited Company

HORULA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11577665
Status:ACTIVE
Category:Private Limited Company

RH JOINERY LTD

73 DRUMARD DRIVE,COLERAINE,BT51 3EX

Number:NI625611
Status:ACTIVE
Category:Private Limited Company

STRATFORD-THORNE HOLDINGS LTD

MORBEC FARM,WICKFORD,SS12 9JF

Number:10490263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source