COLLEGE MOTOR AND PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLLEGE MOTOR AND PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00620497

Incorporation date

06/02/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1986)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon12/07/2023
Application to strike the company off the register
dot icon12/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon17/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon08/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Notification of Helen Rachel Hammerton as a person with significant control on 2018-03-29
dot icon29/03/2018
Change of details for Mr Richard Wadsworth Hammerton as a person with significant control on 2018-03-29
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Richard Wadsworth Hammerton on 2009-12-01
dot icon02/11/2009
Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 2009-11-02
dot icon09/01/2009
Return made up to 08/12/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Registered office changed on 21/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ
dot icon19/02/2008
Return made up to 08/12/07; no change of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 08/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 08/12/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2004
Return made up to 08/12/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 08/12/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/12/2002
Return made up to 08/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/01/2002
Return made up to 08/12/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2001-03-31
dot icon09/01/2001
Return made up to 08/12/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 2000-03-31
dot icon24/12/1999
Return made up to 08/12/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon12/02/1999
Accounts for a small company made up to 1998-03-31
dot icon05/02/1999
Return made up to 08/12/98; change of members
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New secretary appointed
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1998
Return made up to 08/12/97; no change of members
dot icon20/01/1997
Return made up to 08/12/96; full list of members
dot icon06/11/1996
Registered office changed on 06/11/96 from: 2ND floor 15A hallgate doncaster
dot icon10/07/1996
Accounts for a small company made up to 1996-03-31
dot icon02/01/1996
Return made up to 08/12/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1995-03-31
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/01/1995
Return made up to 08/12/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/02/1994
Return made up to 08/12/93; full list of members
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/12/1992
Return made up to 08/12/92; no change of members
dot icon19/03/1992
New director appointed
dot icon19/03/1992
Full accounts made up to 1991-03-31
dot icon19/03/1992
Return made up to 28/12/91; no change of members
dot icon20/11/1991
Registered office changed on 20/11/91 from: cleveland chambers wood st doncaster
dot icon20/06/1991
Secretary resigned;new secretary appointed
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Return made up to 28/12/90; full list of members
dot icon19/01/1990
Full accounts made up to 1989-03-31
dot icon19/01/1990
Return made up to 29/12/89; full list of members
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon12/12/1988
Return made up to 18/11/88; full list of members
dot icon05/01/1988
Full accounts made up to 1987-03-31
dot icon05/01/1988
Return made up to 04/12/87; full list of members
dot icon19/12/1986
Full accounts made up to 1986-03-31
dot icon19/12/1986
Return made up to 05/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.01K
-
0.00
817.00
-
2022
1
9.94K
-
0.00
738.00
-
2023
1
24.32K
-
0.00
-
-
2023
1
24.32K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

24.32K £Ascended144.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLLEGE MOTOR AND PROPERTY COMPANY LIMITED

COLLEGE MOTOR AND PROPERTY COMPANY LIMITED is an(a) Dissolved company incorporated on 06/02/1959 with the registered office located at 2 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire YO30 4XG. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE MOTOR AND PROPERTY COMPANY LIMITED?

toggle

COLLEGE MOTOR AND PROPERTY COMPANY LIMITED is currently Dissolved. It was registered on 06/02/1959 and dissolved on 10/10/2023.

Where is COLLEGE MOTOR AND PROPERTY COMPANY LIMITED located?

toggle

COLLEGE MOTOR AND PROPERTY COMPANY LIMITED is registered at 2 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire YO30 4XG.

What does COLLEGE MOTOR AND PROPERTY COMPANY LIMITED do?

toggle

COLLEGE MOTOR AND PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COLLEGE MOTOR AND PROPERTY COMPANY LIMITED have?

toggle

COLLEGE MOTOR AND PROPERTY COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for COLLEGE MOTOR AND PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.