UTC READING TRUST

Register to unlock more data on OkredoRegister

UTC READING TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07652565

Incorporation date

31/05/2011

Size

Full

Contacts

Registered address

Registered address

Activate Learning, Oxpens Road, Oxford OX1 1SACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2011)
dot icon16/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2018
Appointment of Lee Nicholls as a director on 2018-08-07
dot icon31/07/2018
First Gazette notice for voluntary strike-off
dot icon20/07/2018
Application to strike the company off the register
dot icon06/07/2018
Appointment of Mr Lee Nicholls as a director on 2018-06-07
dot icon06/07/2018
Appointment of Mrs Heledd Don Walker as a director on 2018-06-07
dot icon27/06/2018
Termination of appointment of Martin John Dix as a director on 2017-06-27
dot icon27/06/2018
Termination of appointment of Anthony Martin Macfadyen as a director on 2016-06-28
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon04/04/2018
Full accounts made up to 2017-03-31
dot icon07/02/2018
Termination of appointment of David Andrew Kilshaw as a director on 2017-06-26
dot icon19/12/2017
Termination of appointment of Lee Nicholls as a director on 2017-06-28
dot icon19/12/2017
Termination of appointment of Caroline Anne Mcnamara as a director on 2017-06-28
dot icon19/12/2017
Termination of appointment of Joanne Stephanie Harper as a director on 2017-06-28
dot icon19/12/2017
Termination of appointment of Paul Newman as a director on 2017-06-28
dot icon12/09/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon17/07/2017
Full accounts made up to 2016-08-31
dot icon11/07/2017
Termination of appointment of Sarah Christine Fleming as a director on 2016-09-28
dot icon11/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon21/04/2017
Satisfaction of charge 1 in full
dot icon31/05/2016
Annual return made up to 2016-05-31 no member list
dot icon24/03/2016
Full accounts made up to 2015-08-31
dot icon02/09/2015
Termination of appointment of Stephen Andrew Mccormick as a secretary on 2015-08-31
dot icon02/09/2015
Termination of appointment of Stephen Andrew Mccormick as a director on 2015-08-31
dot icon02/09/2015
Termination of appointment of Stephen Andrew Mccormick as a secretary on 2015-08-31
dot icon05/08/2015
Termination of appointment of Michael Joseph Morris as a director on 2015-07-08
dot icon02/07/2015
Full accounts made up to 2014-08-31
dot icon24/06/2015
Annual return made up to 2015-05-31 no member list
dot icon24/06/2015
Appointment of Mr Martin John Dix as a director on 2014-12-10
dot icon06/01/2015
Termination of appointment of Daniel Cameron Johnson as a director on 2014-10-15
dot icon06/01/2015
Termination of appointment of Alexandra Helen Ritchie Sinton as a director on 2014-10-15
dot icon09/12/2014
Appointment of Ms Caroline Anne Mcnamara as a director on 2013-12-18
dot icon06/08/2014
Appointment of Ms Sarah Christine Fleming as a director on 2013-12-18
dot icon06/08/2014
Appointment of Mr David Andrew Kilshaw as a director on 2013-12-18
dot icon06/08/2014
Appointment of Mr Daniel Cameron Johnson as a director on 2013-12-18
dot icon24/06/2014
Full accounts made up to 2013-08-31
dot icon04/06/2014
Annual return made up to 2014-05-31 no member list
dot icon19/02/2014
Registered office address changed from Oxford & Cherwell Valley College Oxpens Road Oxford OX1 1SA United Kingdom on 2014-02-19
dot icon26/06/2013
Annual return made up to 2013-05-31 no member list
dot icon11/06/2013
Current accounting period extended from 2013-05-31 to 2013-08-31
dot icon01/05/2013
Appointment of Mr Paul Newman as a director
dot icon01/05/2013
Termination of appointment of Sally Dicketts as a director
dot icon01/05/2013
Appointment of Miss Alexandra Helen Ritchie Sinton as a director
dot icon01/05/2013
Appointment of Miss Joanne Stephanie Harper as a director
dot icon01/05/2013
Appointment of Mr Anthony Martin Macfadyen as a director
dot icon01/05/2013
Appointment of Mr Michael Joseph Morris as a director
dot icon04/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon26/09/2012
Certificate of change of name
dot icon26/09/2012
Change of name notice
dot icon26/09/2012
Miscellaneous
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2012
Resolutions
dot icon21/06/2012
Annual return made up to 2012-05-31 no member list
dot icon30/03/2012
Certificate of change of name
dot icon30/03/2012
Change of name notice
dot icon30/03/2012
Miscellaneous
dot icon06/02/2012
Director's details changed for Sally Ann Sheila Dicketts on 2012-01-31
dot icon31/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicketts, Sally Ann Sheila
Director
31/05/2011 - 16/04/2013
41
Mccormick, Stephen Andrew
Director
31/05/2011 - 31/08/2015
6
Kilshaw, David Andrew
Director
18/12/2013 - 26/06/2017
10
Dix, Martin John
Director
10/12/2014 - 27/06/2017
2
Mcnamara, Caroline Anne
Director
18/12/2013 - 28/06/2017
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 UTC READING TRUST

UTC READING TRUST is an(a) Dissolved company incorporated on 31/05/2011 with the registered office located at Activate Learning, Oxpens Road, Oxford OX1 1SA. There are currently 3 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 UTC READING TRUST?

toggle

UTC READING TRUST is currently Dissolved. It was registered on 31/05/2011 and dissolved on 16/10/2018.

Where is UTC READING TRUST located?

toggle

UTC READING TRUST is registered at Activate Learning, Oxpens Road, Oxford OX1 1SA.

What does UTC READING TRUST do?

toggle

UTC READING TRUST operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for UTC READING TRUST?

toggle

The latest filing was on 16/10/2018: Final Gazette dissolved via voluntary strike-off.