COLLEGE HOLDINGS 2012 LTD
Status | DISSOLVED |
Company No. | 00580220 |
Category | |
Incorporated | 19 Mar 1957 |
Age | 67 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 21 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fay Elisabeth Humphries
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fay Crawforth
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy John Cook
Documents
Appoint person secretary company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy John Fenton
Documents
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
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mark Precious
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Baines
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Rowlands
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Carolyn Ann Rhodes
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Richard Marshall
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Marcus Green
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Stephen Green
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Anne Braithwaite
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr John Renshaw
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Guthrie
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tania Exley-Moore
Documents
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
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
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maris Soutar
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Hallam
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Jackson
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Pinder
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Needler
Documents
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
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
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
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maris Soutar
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Ryan
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thornton
Documents
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
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
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
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Smyth
Documents
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Holroyd
Documents
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Martin
Documents
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
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wyke
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Wyatt
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Arthur Jackson
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fay Elisabeth Crawforth
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Nevill Fairbank
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Caroline Pinder
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Thornton
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tania Exley-Moore
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy crawford
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicola senior
Documents
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 |
252 DURNSFORD ROAD,,SW19 8DS
Number: | 06051880 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11577665 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DRUMARD DRIVE,COLERAINE,BT51 3EX
Number: | NI625611 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORBEC FARM,WICKFORD,SS12 9JF
Number: | 10490263 |
Status: | ACTIVE |
Category: | Private Limited Company |