CAMPUS COACHING SERVICES GB LIMITED LIMITED

Register to unlock more data on OkredoRegister

CAMPUS COACHING SERVICES GB LIMITED LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01244535

Incorporation date

16/02/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1976)
dot icon01/12/2025
Receiver's abstract of receipts and payments to 2025-11-12
dot icon21/11/2025
Appointment of receiver or manager
dot icon21/11/2025
Notice of ceasing to act as receiver or manager
dot icon03/10/2025
Receiver's abstract of receipts and payments to 2025-09-24
dot icon04/08/2025
Progress report in a winding up by the court
dot icon26/04/2025
Receiver's abstract of receipts and payments to 2025-03-24
dot icon25/02/2025
Appointment of receiver or manager
dot icon05/12/2024
Receiver's abstract of receipts and payments to 2023-03-24
dot icon05/12/2024
Receiver's abstract of receipts and payments to 2023-09-24
dot icon05/12/2024
Receiver's abstract of receipts and payments to 2024-03-24
dot icon05/12/2024
Receiver's abstract of receipts and payments to 2024-09-24
dot icon27/11/2024
Notice of ceasing to act as receiver or manager
dot icon16/08/2024
Progress report in a winding up by the court
dot icon21/08/2023
Progress report in a winding up by the court
dot icon22/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-22
dot icon04/07/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2022-07-04
dot icon22/06/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2022
Appointment of a liquidator
dot icon01/06/2022
Order of court to wind up
dot icon20/04/2022
Certificate of change of name
dot icon01/04/2022
Appointment of receiver or manager
dot icon10/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon28/01/2022
Confirmation statement made on 2021-02-04 with no updates
dot icon16/01/2022
Registered office address changed from 181 Earls Court Road London SW5 9rd England to 20-22 Wenlock Road London N1 7GU on 2022-01-16
dot icon31/12/2021
Termination of appointment of Margaret Curran as a director on 2021-12-20
dot icon31/12/2021
Termination of appointment of Margaret Curran as a secretary on 2021-12-20
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon16/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon01/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon30/12/2019
Registered office address changed from 62 Wilson Street London EC2A 2BU to 181 Earls Court Road London SW5 9rd on 2019-12-30
dot icon17/12/2019
Registration of charge 012445350022, created on 2019-12-16
dot icon16/05/2019
Second filing of a statement of capital following an allotment of shares on 2017-12-01
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon03/04/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon19/03/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon22/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon22/10/2018
Termination of appointment of Richard Godfrey Curran Kelly as a director on 2018-10-22
dot icon06/08/2018
Appointment of Mr Richad Godfrey Curran Kelly as a director on 2018-08-01
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon03/07/2017
Registration of charge 012445350021, created on 2017-06-13
dot icon30/06/2017
Registration of charge 012445350016, created on 2017-06-13
dot icon30/06/2017
Registration of charge 012445350018, created on 2017-06-13
dot icon30/06/2017
Registration of charge 012445350017, created on 2017-06-13
dot icon30/06/2017
Registration of charge 012445350019, created on 2017-06-13
dot icon30/06/2017
Registration of charge 012445350020, created on 2017-06-13
dot icon19/06/2017
Satisfaction of charge 012445350014 in full
dot icon19/06/2017
Satisfaction of charge 012445350015 in full
dot icon19/06/2017
Satisfaction of charge 012445350013 in full
dot icon19/06/2017
Satisfaction of charge 012445350012 in full
dot icon09/06/2017
Satisfaction of charge 012445350011 in full
dot icon06/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon27/07/2015
Director's details changed for Margaret Mary Curran on 2015-07-27
dot icon27/07/2015
Secretary's details changed for Margaret Mary Kelly on 2015-01-01
dot icon27/07/2015
Director's details changed for Margaret Mary Kelly on 2015-01-01
dot icon12/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2014
Registration of charge 012445350014, created on 2014-12-09
dot icon17/12/2014
Registration of charge 012445350015, created on 2014-12-09
dot icon12/12/2014
Registration of charge 012445350012, created on 2014-12-09
dot icon12/12/2014
Registration of charge 012445350013, created on 2014-12-09
dot icon29/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon04/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon03/07/2013
Satisfaction of charge 10 in full
dot icon03/07/2013
Satisfaction of charge 9 in full
dot icon08/06/2013
Registration of charge 012445350011
dot icon05/06/2013
Registered office address changed from 21 Harrington Road London SW7 3EU on 2013-06-05
dot icon25/03/2013
Annual return made up to 2012-10-11 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2011
Annual return made up to 2010-10-11 with full list of shareholders
dot icon06/01/2011
Director's details changed for Margaret Mary Kelly on 2009-10-01
dot icon06/01/2011
Director's details changed for Alphonsus Dominic Kelly on 2009-10-01
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon14/11/2008
Return made up to 11/10/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 11/10/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 11/10/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon26/01/2006
Registered office changed on 26/01/06 from: victoria chambers, haslam & payne, 11 carteret street london SW1P 2HP
dot icon18/11/2005
Return made up to 11/10/05; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: haslam & payne 11 carteret street london SW1H 9DJ
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 11/10/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon18/11/2003
Return made up to 11/10/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 11/10/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon14/12/2000
Return made up to 11/10/00; full list of members
dot icon05/07/2000
Registered office changed on 05/07/00 from: 31 queen annes gate london SW1H 9BU
dot icon28/04/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
Return made up to 11/10/99; full list of members
dot icon07/10/1999
Delivery ext'd 3 mth 31/03/99
dot icon29/07/1999
Full accounts made up to 1997-12-31
dot icon23/05/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon19/02/1999
Return made up to 11/10/98; no change of members
dot icon04/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon16/01/1998
Return made up to 11/10/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon04/10/1997
Particulars of mortgage/charge
dot icon18/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
New secretary appointed;new director appointed
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon28/11/1995
Registered office changed on 28/11/95 from: 21 harrington road london SW7 3EU
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon25/10/1995
Return made up to 11/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 11/10/94; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon29/04/1994
Accounts for a small company made up to 1992-12-31
dot icon22/11/1993
Return made up to 11/10/93; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1991-12-31
dot icon14/10/1992
Return made up to 11/10/92; no change of members
dot icon24/12/1991
Declaration of satisfaction of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon10/10/1991
Accounts for a small company made up to 1990-12-31
dot icon10/10/1991
Return made up to 11/10/91; no change of members
dot icon23/07/1991
Particulars of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon05/10/1990
Accounts for a small company made up to 1989-12-31
dot icon05/10/1990
Return made up to 11/10/90; full list of members
dot icon02/02/1990
Accounts for a small company made up to 1988-12-31
dot icon02/02/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1989
Accounts for a small company made up to 1987-12-31
dot icon14/02/1989
Return made up to 31/12/88; full list of members
dot icon10/03/1988
Accounts for a small company made up to 1986-12-31
dot icon10/03/1988
Return made up to 17/12/87; full list of members
dot icon03/04/1987
Accounts for a small company made up to 1985-12-31
dot icon03/04/1987
Return made up to 31/10/86; full list of members
dot icon25/09/1986
Registered office changed on 25/09/86 from: 310 edgeware road london W2 1DY
dot icon22/09/1986
Accounts for a small company made up to 1984-12-31
dot icon22/09/1986
Return made up to 03/10/85; full list of members
dot icon03/09/1983
Miscellaneous
dot icon16/02/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
04/02/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Margaret
Director
27/08/1997 - 20/12/2021
1
Mr Richard Godfrey Curran Kelly
Director
01/08/2018 - 22/10/2018
6
Curran, Margaret
Secretary
27/08/1997 - 20/12/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CAMPUS COACHING SERVICES GB LIMITED LIMITED

CAMPUS COACHING SERVICES GB LIMITED LIMITED is an(a) Liquidation company incorporated on 16/02/1976 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPUS COACHING SERVICES GB LIMITED LIMITED?

toggle

CAMPUS COACHING SERVICES GB LIMITED LIMITED is currently Liquidation. It was registered on 16/02/1976 .

Where is CAMPUS COACHING SERVICES GB LIMITED LIMITED located?

toggle

CAMPUS COACHING SERVICES GB LIMITED LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does CAMPUS COACHING SERVICES GB LIMITED LIMITED do?

toggle

CAMPUS COACHING SERVICES GB LIMITED LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CAMPUS COACHING SERVICES GB LIMITED LIMITED?

toggle

The latest filing was on 01/12/2025: Receiver's abstract of receipts and payments to 2025-11-12.