THE VOCATIONAL COLLEGE LIMITED

OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, London, NW1 1DB
StatusDISSOLVED
Company No.03023086
CategoryPrivate Limited Company
Incorporated17 Feb 1995
Age29 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution16 Mar 2022
Years2 years, 2 months, 5 days

SUMMARY

THE VOCATIONAL COLLEGE LIMITED is an dissolved private limited company with number 03023086. It was incorporated 29 years, 3 months, 4 days ago, on 17 February 1995 and it was dissolved 2 years, 2 months, 5 days ago, on 16 March 2022. The company address is OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, London, NW1 1DB.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2021

Action Date: 17 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX

New address: 4th Floor Euston House 24 Eversholt Street London NW1 1DB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2020

Action Date: 17 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2019

Action Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Sep 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

Old address: 1 Dacre Street Bootle Merseyside L20 8DN

New address: C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Nilsen

Termination date: 2017-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-02

Officer name: Ms Janet Elizabeth Buck

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-30

Officer name: John George Mccollah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from 1 dacre street bootle merseyside L20 5DN

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Nov 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Resolution

Date: 07 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taurus 2000 LIMITED\certificate issued on 18/07/03

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Capital

Type: 122

Description: S-div 20/03/03

Documents

View document PDF

Resolution

Date: 31 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 26/03/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2002

Action Date: 26 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-26

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2001

Action Date: 26 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-26

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 26 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-26

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 06 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Capital

Type: 169

Description: £ ic 100/63 13/10/99 £ sr 37@1=37

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1999

Action Date: 27 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-27

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1997

Action Date: 26 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-26

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/97; full list of members

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1996

Action Date: 26 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-26

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the taurus training for work com pany LIMITED\certificate issued on 28/08/96

Documents

View document PDF


Some Companies

BISMILLAH HAJJ & UMRAH TRAVEL TOURS LIMITED

1 NEWSTEAD GROVE,WEST YORKSHIRE,HX1 4TD

Number:05288603
Status:ACTIVE
Category:Private Limited Company

FERLIST LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10916653
Status:ACTIVE
Category:Private Limited Company

FIREMOUNT UK LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10258083
Status:ACTIVE
Category:Private Limited Company

GILL HORROBIN INDEPENDENT SOCIAL WORK SERVICES LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09288825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LENNON GROUP LIMITED

18 ROUNDMEAD AVENUE,LOUGHTON,IG10 1QB

Number:11393223
Status:ACTIVE
Category:Private Limited Company

SOUL IS BEAUTIFUL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11348834
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