CAMPUS HOUSE LIMITED

Register to unlock more data on OkredoRegister

CAMPUS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08716453

Incorporation date

03/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon21/07/2025
Appointment of a voluntary liquidator
dot icon23/06/2025
Removal of liquidator by court order
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-03-24
dot icon13/06/2024
Liquidators' statement of receipts and payments to 2024-03-24
dot icon08/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Removal of liquidator by court order
dot icon25/05/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon24/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon02/09/2021
Appointment of a voluntary liquidator
dot icon21/07/2021
Appointment of a voluntary liquidator
dot icon21/07/2021
Removal of liquidator by court order
dot icon16/07/2021
Removal of liquidator by court order
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/04/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/12/2020
Notice of extension of period of Administration
dot icon02/11/2020
Administrator's progress report
dot icon05/10/2020
Notice of extension of period of Administration
dot icon29/04/2020
Administrator's progress report
dot icon29/11/2019
Notice of deemed approval of proposals
dot icon15/11/2019
Statement of administrator's proposal
dot icon14/10/2019
Registered office address changed from 61B Listerhills Road Bradford BD7 1HZ England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2019-10-14
dot icon10/10/2019
Appointment of an administrator
dot icon29/08/2019
Registered office address changed from C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to 61B Listerhills Road Bradford BD7 1HZ on 2019-08-29
dot icon29/01/2019
Satisfaction of charge 087164530002 in full
dot icon29/01/2019
Satisfaction of charge 087164530003 in full
dot icon14/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Registration of charge 087164530007, created on 2018-12-05
dot icon23/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon06/06/2018
Registration of charge 087164530006, created on 2018-05-16
dot icon04/06/2018
Registration of charge 087164530005, created on 2018-05-16
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon19/01/2017
Director's details changed for Mr Gavin Lee Woodhouse on 2017-01-19
dot icon19/01/2017
Registered office address changed from Caer Rhun Hall Main Office Conwy LL32 8HX Wales to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 2017-01-19
dot icon19/01/2017
Registered office address changed from K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to Caer Rhun Hall Main Office Conwy LL32 8HX on 2017-01-19
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/08/2016
Termination of appointment of Robin Scott Forster as a director on 2016-01-02
dot icon04/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon22/03/2016
Registered office address changed from No 4 Warehouse Canal Basin Sowerby Bridge West Yorkshire HX6 2AG to K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2016-03-22
dot icon27/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon07/07/2015
All of the property or undertaking has been released from charge 087164530003
dot icon07/07/2015
All of the property or undertaking has been released from charge 087164530002
dot icon22/06/2015
Registration of charge 087164530004, created on 2015-06-12
dot icon13/05/2015
Director's details changed for Gavin Woodhouse on 2015-05-01
dot icon13/05/2015
Director's details changed for Mr Robin Scott Forster on 2015-05-01
dot icon03/03/2015
Satisfaction of charge 087164530001 in full
dot icon03/03/2015
Registration of charge 087164530003, created on 2015-02-27
dot icon03/03/2015
Registration of charge 087164530002, created on 2015-02-27
dot icon08/12/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon21/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon21/07/2014
Appointment of Mr Robin Scott Forster as a director on 2014-01-01
dot icon14/07/2014
Registration of charge 087164530001, created on 2014-06-30
dot icon27/01/2014
Registered office address changed from 2 the Warehouse the Wharf Sowerby Bridge HX6 2AG England on 2014-01-27
dot icon27/01/2014
Certificate of change of name
dot icon03/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
16/08/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, Robin Scott
Director
01/01/2014 - 02/01/2016
61
Woodhouse, Gavin Lee
Director
03/10/2013 - Present
157

Persons with Significant Control

2
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 HOUSE LIMITED

CAMPUS HOUSE LIMITED is an(a) Liquidation company incorporated on 03/10/2013 with the registered office located at The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW. There is currently 1 active director 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 HOUSE LIMITED?

toggle

CAMPUS HOUSE LIMITED is currently Liquidation. It was registered on 03/10/2013 .

Where is CAMPUS HOUSE LIMITED located?

toggle

CAMPUS HOUSE LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW.

What does CAMPUS HOUSE LIMITED do?

toggle

CAMPUS HOUSE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMPUS HOUSE LIMITED?

toggle

The latest filing was on 21/07/2025: Appointment of a voluntary liquidator.