THE PRESENTATION COLLEGE TRUST

Register to unlock more data on OkredoRegister

THE PRESENTATION COLLEGE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04806891

Incorporation date

19/06/2003

Size

-

Contacts

Registered address

Registered address

Woodpeckers, Morris Street, Hook, Hampshire RG27 9NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon28/05/2018
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2018
Voluntary strike-off action has been suspended
dot icon26/02/2018
First Gazette notice for voluntary strike-off
dot icon19/02/2018
Application to strike the company off the register
dot icon02/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon17/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-20 no member list
dot icon15/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon21/06/2015
Annual return made up to 2015-06-20 no member list
dot icon02/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon22/06/2014
Annual return made up to 2014-06-20 no member list
dot icon11/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-20 no member list
dot icon17/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-20 no member list
dot icon25/06/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/05/2012
Registered office address changed from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 2012-05-24
dot icon03/07/2011
Annual return made up to 2011-06-20 no member list
dot icon03/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-20 no member list
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Director's details changed for Christopher Paul Nolan on 2009-10-01
dot icon14/07/2010
Director's details changed for Sarah Louise Wray on 2009-10-01
dot icon14/07/2010
Register inspection address has been changed
dot icon14/07/2010
Director's details changed for Alfred Christopher Reynolds on 2009-10-01
dot icon14/07/2010
Director's details changed for Jarzy Nowacki on 2009-10-01
dot icon14/07/2010
Director's details changed for Helen Nowacka on 2009-10-01
dot icon31/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/07/2009
Director appointed jarzy nowacki
dot icon07/07/2009
Annual return made up to 20/06/09
dot icon07/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/09/2008
Annual return made up to 20/06/08
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/07/2007
Annual return made up to 20/06/07
dot icon04/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/09/2006
Annual return made up to 20/06/06
dot icon26/07/2006
Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon28/03/2006
Full accounts made up to 2004-06-30
dot icon12/12/2005
Director's particulars changed
dot icon29/11/2005
Annual return made up to 20/06/05
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Registered office changed on 30/11/05 from: 61 bath road reading berkshire RG30 2BB
dot icon10/08/2005
Notice of automatic end of Administration
dot icon17/03/2005
Administrator's progress report
dot icon04/10/2004
Amended certificate of constitution of creditors' committee
dot icon04/10/2004
Memorandum and Articles of Association
dot icon04/10/2004
Resolutions
dot icon30/09/2004
Statement of affairs
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon19/09/2004
Statement of administrator's revised proposal
dot icon09/09/2004
Annual return made up to 20/06/04
dot icon23/08/2004
Statement of administrator's proposal
dot icon11/08/2004
Appointment of an administrator
dot icon27/06/2004
New secretary appointed;new director appointed
dot icon27/06/2004
Secretary resigned;director resigned
dot icon11/11/2003
Particulars of mortgage/charge
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon06/07/2003
Director's particulars changed
dot icon01/07/2003
Registered office changed on 02/07/03 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon19/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Christopher John
Director
11/07/2003 - Present
9
Cust, Gary William
Director
20/06/2003 - 01/05/2004
52
Nolan, Christopher Paul
Director
20/06/2003 - Present
2
Cust, Gary William
Secretary
20/06/2003 - 01/05/2004
39
Reynolds, Alfred Christopher
Director
11/07/2003 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PRESENTATION COLLEGE TRUST

THE PRESENTATION COLLEGE TRUST is an(a) Dissolved company incorporated on 19/06/2003 with the registered office located at Woodpeckers, Morris Street, Hook, Hampshire RG27 9NS. There are currently 7 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 THE PRESENTATION COLLEGE TRUST?

toggle

THE PRESENTATION COLLEGE TRUST is currently Dissolved. It was registered on 19/06/2003 and dissolved on 28/05/2018.

Where is THE PRESENTATION COLLEGE TRUST located?

toggle

THE PRESENTATION COLLEGE TRUST is registered at Woodpeckers, Morris Street, Hook, Hampshire RG27 9NS.

What does THE PRESENTATION COLLEGE TRUST do?

toggle

THE PRESENTATION COLLEGE TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE PRESENTATION COLLEGE TRUST?

toggle

The latest filing was on 28/05/2018: Final Gazette dissolved via voluntary strike-off.