Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALSIS SCHOOL TRUST
Company Information for

MALSIS SCHOOL TRUST

LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
00574310
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-08-04

Company Overview

About Malsis School Trust
MALSIS SCHOOL TRUST was founded on 1956-11-16 and had its registered office in Leeds. The company was dissolved on the 2017-08-04 and is no longer trading or active.

Key Data
Company Name
MALSIS SCHOOL TRUST
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in BD20
 
Filing Information
Company Number 00574310
Date formed 1956-11-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2017-08-04
Type of accounts FULL
Last Datalog update: 2018-01-25 07:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALSIS SCHOOL TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALSIS SCHOOL TRUST

Current Directors
Officer Role Date Appointed
MARION RISHWORTH
Company Secretary 1999-09-01
ROBERT JOHN AUSTIN
Director 2007-06-05
ETHNE ALISON BANNISTER
Director 1992-03-25
DAVID JOHN CUTTER
Director 2002-06-28
MICHAEL WILLIAM JAMES HAIGH
Director 2011-11-17
KATHRYN TAYLOR
Director 2010-06-10
GORDON CAMPBELL WOODS
Director 2003-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY JOHNSON
Director 2005-03-17 2014-07-07
DAVID MICHAEL DERBYSHIRE
Director 2006-06-13 2011-11-17
AMANDA JANE PHILLIPSON
Director 2005-02-04 2011-06-02
JEREMY WYNNE RUTHVEN GOULDING
Director 2001-11-27 2010-06-10
SHERON IRENE REYNOLDS
Director 2007-05-01 2009-11-19
DAVID NEWTON ADAMS
Director 1997-06-17 2009-06-11
RICHARD GRAEME TAYLOR
Director 2000-11-07 2009-01-01
JOHN DAVID SMITH HARTLEY
Director 1999-06-15 2007-06-05
RICHARD FREDERICK MARRIOTT
Director 1993-03-04 2006-11-21
NICHOLAS IVAN MASON
Director 1997-06-17 2006-11-21
SARAH INGLE
Director 2000-11-07 2004-11-23
JEANETTE DULCIA LAYCOCK
Director 1993-03-04 2004-11-23
CHRISTOPHER DAVID PIGHILLS
Director 1998-11-10 2004-11-23
JOHN DOUGLAS MARSHALL
Director 1995-11-16 2002-11-26
JOHN SOUTHERN SPENCER
Director 1991-03-11 2002-03-07
FRANCIS EDWARD MAIDMENT
Director 1992-03-25 2001-06-19
RICHARD HEWITT ROBINSON
Director 1992-03-25 2000-06-13
BARRY JOSEPH SANDERSON
Director 1995-11-16 2000-06-13
DOROTHY LESLEY CHIVERTON
Company Secretary 1992-03-25 1999-08-31
GEOFFREY BRIAN PARKINSON
Director 1992-03-25 1998-06-23
WALTER PHILIP WARD
Director 1992-03-25 1997-06-17
JOHN ANDREW JONAS HANSON
Director 1992-03-25 1996-01-20
THOMAS GEORGE TURNBULL
Director 1992-03-25 1995-06-15
HENRY GABRIEL WOODS
Director 1992-03-25 1995-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN AUSTIN CIRCUS STREET DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2012-09-13 Active
ROBERT JOHN AUSTIN HIGH WIRE BRIGHTON LIMITED Director 2017-06-29 CURRENT 2017-06-23 Active
ROBERT JOHN AUSTIN HEALTHSOURCE (BROMLEY) LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ROBERT JOHN AUSTIN CARDALE PFI MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2004-04-22 Active
ROBERT JOHN AUSTIN YOUNG HERTS LIMITED Director 2017-06-16 CURRENT 2007-01-19 Active
ROBERT JOHN AUSTIN YOUNG HERTS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2007-02-16 Active
ROBERT JOHN AUSTIN HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ROBERT JOHN AUSTIN CARING 4 CROYDON LIMITED Director 2017-06-16 CURRENT 2006-04-07 Active
ROBERT JOHN AUSTIN CARING 4 CROYDON HOLDINGS LIMITED Director 2017-06-16 CURRENT 2006-04-07 Active
ROBERT JOHN AUSTIN CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROBERT JOHN AUSTIN KAIZEN PD LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-01-17
ROBERT JOHN AUSTIN CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
ROBERT JOHN AUSTIN LEISURE INFRASTRUCTURE INVESTORS LIMITED Director 2014-03-25 CURRENT 2010-05-10 Active
ROBERT JOHN AUSTIN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN CARDALE PROJECT MANAGEMENT LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
ROBERT JOHN AUSTIN MIVEN LIMITED Director 2012-11-20 CURRENT 2000-03-09 Active
ROBERT JOHN AUSTIN MIVEN HOLDINGS LIMITED Director 2012-11-20 CURRENT 2001-02-20 Active
ROBERT JOHN AUSTIN GROSVENOR ENERGY SERVICES LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-08-04
ROBERT JOHN AUSTIN CIVIC PFI INVESTMENTS II LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
ROBERT JOHN AUSTIN CIVIC PFI HOLDINGS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
ROBERT JOHN AUSTIN PALECASTLE LIMITED Director 2012-06-28 CURRENT 2001-01-26 Active
ROBERT JOHN AUSTIN COMMUNITY SCHOOLS (HIGHLANDS) LIMITED Director 2012-06-28 CURRENT 2000-09-13 Active
ROBERT JOHN AUSTIN COMMUNITY SCHOOLS HOLDINGS LIMITED Director 2012-06-28 CURRENT 2000-09-13 Active
ROBERT JOHN AUSTIN CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
ROBERT JOHN AUSTIN CIVIC PFI INVESTMENTS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
ROBERT JOHN AUSTIN GH NEWCO 3 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN GH NEWCO 2 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN GH NEWCO 4 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN GH NEWCO 5 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Liquidation
ROBERT JOHN AUSTIN GH NEWCO 1 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN QED (SLOUGH) HOLDINGS LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ROBERT JOHN AUSTIN QED (SLOUGH) LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ROBERT JOHN AUSTIN GROSVENOR FACILITIES SERVICES LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2016-05-11
ROBERT JOHN AUSTIN EDUCATION PFI INVESTMENTS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
ROBERT JOHN AUSTIN QED (KMC) HOLDINGS LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ROBERT JOHN AUSTIN QED (KMC) LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ROBERT JOHN AUSTIN DC PROJECTS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ROBERT JOHN AUSTIN DC HOLDINGS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ROBERT JOHN AUSTIN DC PROJECTS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ROBERT JOHN AUSTIN DC PROJECTS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ROBERT JOHN AUSTIN DC HOLDINGS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ROBERT JOHN AUSTIN DC HOLDINGS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ROBERT JOHN AUSTIN GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-03-01 CURRENT 2005-08-30 Active
ROBERT JOHN AUSTIN GH NORTH YORKSHIRE LIMITED Director 2010-03-01 CURRENT 2000-07-06 Active
ROBERT JOHN AUSTIN MOULTHAVEN MANAGEMENT COMPANY LTD Director 2008-09-08 CURRENT 2005-12-21 Active
ROBERT JOHN AUSTIN GH STANLEY LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GH LANCHESTER ROAD LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GH LANCHESTER ROAD HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GH STANLEY HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GROSVENOR PFI HOLDINGS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
ROBERT JOHN AUSTIN MACGAMES LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2016-03-15
ROBERT JOHN AUSTIN GROSVENOR HOUSE HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
ROBERT JOHN AUSTIN KIRKLEES PFI LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
ROBERT JOHN AUSTIN GH RUNWELL HOLDINGS LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
ROBERT JOHN AUSTIN GH RUNWELL LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
ROBERT JOHN AUSTIN GH FINANCE LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
ROBERT JOHN AUSTIN GH BRIGHTON LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
ROBERT JOHN AUSTIN GROSVENOR HOUSE GROUP HOLDINGS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
ROBERT JOHN AUSTIN GROSVENOR SIENNA LIMITED Director 2005-02-25 CURRENT 2003-02-25 Active
ROBERT JOHN AUSTIN GH BRAINTREE HOLDINGS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
ROBERT JOHN AUSTIN GH BRAINTREE LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
ROBERT JOHN AUSTIN GHG-AFCO (LUTON) LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
ROBERT JOHN AUSTIN G H (PROPERTY SERVICES & MAINTENANCE) LTD Director 1999-12-02 CURRENT 1999-12-01 Active
ROBERT JOHN AUSTIN GROSVENOR FACILITIES MANAGEMENT LIMITED Director 1996-07-29 CURRENT 1995-08-09 Active
ROBERT JOHN AUSTIN TAEE HOLDINGS LIMITED Director 1996-07-29 CURRENT 1994-03-11 Active
ROBERT JOHN AUSTIN SUPERCRECHE LIMITED Director 1996-07-29 CURRENT 1995-04-26 Active
ROBERT JOHN AUSTIN GROSVENOR CORPORATE SERVICES LIMITED Director 1996-07-29 CURRENT 1982-03-22 Active
ROBERT JOHN AUSTIN GROSVENOR PROJECT DEVELOPMENT LIMITED Director 1996-07-29 CURRENT 1989-11-06 Active
ROBERT JOHN AUSTIN GROSVENOR HOUSE GROUP LIMITED Director 1996-07-29 CURRENT 1984-05-29 Active
ROBERT JOHN AUSTIN GROSVENOR HOUSE NURSING HOMES LIMITED Director 1996-07-29 CURRENT 1984-08-10 Active
DAVID JOHN CUTTER CRAVEN EDUCATIONAL TRUST Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
DAVID JOHN CUTTER SPECIALIST INVESTMENT SERVICES LIMITED Director 2009-03-30 CURRENT 1991-02-21 Dissolved 2013-08-03
DAVID JOHN CUTTER SKIPTON INVESTMENTS LIMITED Director 2009-01-01 CURRENT 2004-09-22 Active
DAVID JOHN CUTTER SKIPTON PREMISES LIMITED Director 2009-01-01 CURRENT 1989-05-10 Active - Proposal to Strike off
DAVID JOHN CUTTER BAILEY COMPUTER SERVICES LIMITED Director 2009-01-01 CURRENT 1986-12-11 Active
DAVID JOHN CUTTER SKIPTON MORTGAGE CORPORATION LIMITED Director 2009-01-01 CURRENT 1990-04-06 Active
DAVID JOHN CUTTER SKIPTON MORTGAGES LIMITED Director 2009-01-01 CURRENT 1990-04-11 Active
DAVID JOHN CUTTER THOMSON SHEPHERD LIMITED Director 2008-04-04 CURRENT 1998-08-20 Dissolved 2014-07-03
DAVID JOHN CUTTER THOMSON SHEPHERD HOLDINGS LIMITED Director 2008-04-04 CURRENT 2004-07-20 Dissolved 2014-07-03
DAVID JOHN CUTTER SKIPTON TRUSTEES LIMITED Director 2007-06-08 CURRENT 2007-05-24 Active
DAVID JOHN CUTTER LEEDS SHARE SHOP LIMITED Director 2006-01-01 CURRENT 1997-08-26 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON SHARE DEALING SERVICES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER CONNELLS LIMITED Director 2006-01-01 CURRENT 1996-04-17 Active
DAVID JOHN CUTTER SKIPTON PREMIER MORTGAGES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON GROUP LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON GROUP HOLDINGS LIMITED Director 2001-04-23 CURRENT 2000-12-20 Active
MICHAEL WILLIAM JAMES HAIGH DEVONSHIRE ABC LIMITED Director 2006-08-21 CURRENT 2006-08-21 Dissolved 2017-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2016
2016-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2016
2016-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-12-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2015
2015-11-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2015
2015-03-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-03-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-02-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM MALSIS SCHOOL CROSSHILLS NR.KEIGHLEY BD20 8DT
2014-12-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005743100006
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-12AR0112/03/14 NO MEMBER LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-28AR0112/03/13 NO MEMBER LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-19AR0112/03/12 NO MEMBER LIST
2012-03-19AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM JAMES HAIGH
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PHILLIPSON
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DERBYSHIRE
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-16AR0112/03/11 NO MEMBER LIST
2011-03-15AP01DIRECTOR APPOINTED MS KATHRYN TAYLOR
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GOULDING
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-12AR0112/03/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CAMPBELL WOODS / 12/03/2010
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SHERON REYNOLDS
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PHILLIPSON / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY JOHNSON / 12/03/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-31363aANNUAL RETURN MADE UP TO 12/03/09
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR
2008-05-15AUDAUDITOR'S RESIGNATION
2008-04-09363aANNUAL RETURN MADE UP TO 12/03/08
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARTLEY
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13363aANNUAL RETURN MADE UP TO 12/03/07
2007-03-13288bDIRECTOR RESIGNED
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-03-14363aANNUAL RETURN MADE UP TO 13/03/06
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-04-09363(288)DIRECTOR RESIGNED
2005-04-09363sANNUAL RETURN MADE UP TO 23/03/05
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sANNUAL RETURN MADE UP TO 23/03/04
2003-12-18AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-02363sANNUAL RETURN MADE UP TO 23/03/03
2003-05-02288aNEW DIRECTOR APPOINTED
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-07-10288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-04-24363(288)DIRECTOR RESIGNED
2002-04-24363sANNUAL RETURN MADE UP TO 23/03/02
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-04-05288aNEW DIRECTOR APPOINTED
2001-03-28363sANNUAL RETURN MADE UP TO 23/03/01
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28363(288)DIRECTOR RESIGNED
1997-03-25FULL ACCOUNTS MADE UP TO 31/08/96
1994-03-25FULL ACCOUNTS MADE UP TO 31/08/93
1993-05-11FULL ACCOUNTS MADE UP TO 31/08/92
1993-04-05New director appointed
1992-04-09Director resigned;new director appointed
1992-04-09Annual return made up to 25/03/92
1992-04-09FULL ACCOUNTS MADE UP TO 31/08/91
1991-04-23Director resigned
1991-04-07Annual return made up to 25/03/91
1991-04-07FULL ACCOUNTS MADE UP TO 31/08/90
1990-04-03Director resigned
1990-04-03FULL ACCOUNTS MADE UP TO 31/08/89
1990-04-03Annual return made up to 20/03/90
1989-04-03FULL ACCOUNTS MADE UP TO 31/08/88
1989-04-03Annual return made up to 20/03/89
1988-04-15Director resigned
1988-04-15Annual return made up to 29/03/88
1988-04-15FULL ACCOUNTS MADE UP TO 31/08/87
1987-05-12FULL ACCOUNTS MADE UP TO 31/08/86
1987-05-12Annual return made up to 23/03/87
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to MALSIS SCHOOL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-22
Notice of Intended Dividends2016-07-13
Appointment of Liquidators2016-05-06
Meetings of Creditors2015-02-04
Appointment of Administrators2014-12-17
Fines / Sanctions
No fines or sanctions have been issued against MALSIS SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-01 Outstanding ROBERT AUSTIN
DEBENTURE 2009-07-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-18 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL TRUST DEED 1962-01-16 Satisfied B.C. GADNEY
MORTGAGE 1957-01-16 Outstanding MARTINS BANK LTD
1957-01-16 Satisfied B.C. GADNEY
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALSIS SCHOOL TRUST

Intangible Assets
Patents
We have not found any records of MALSIS SCHOOL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MALSIS SCHOOL TRUST
Trademarks
We have not found any records of MALSIS SCHOOL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with MALSIS SCHOOL TRUST

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2015-03-11 GBP £6,238 B.A.F.S. Payment
North Yorkshire Council 2014-12-05 GBP £3,581 B.A.F.S. Payment
North Yorkshire Council 2014-09-09 GBP £1,892 B.A.F.S. Payment
North Yorkshire Council 2014-07-09 GBP £1,720 B.A.F.S. Payment
North Yorkshire Council 2014-01-09 GBP £1,301 B.A.F.S. Payment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MALSIS SCHOOL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMALSIS SCHOOL TRUSTEvent Date2016-07-08
In the High Court of Justice Leeds District Registry case number 1265 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators of the Company intend to declare a first and final dividend to unsecured creditors. Creditors who have not yet proved their debts are required, on or before 2 September 2016, to send to C G J King of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. The Joint Liquidators intend to declare the dividend within two months of 2 September 2016. Date of Appointment: 29 April 2016. Office Holder details: R H Kelly and C G J King (IP Nos. 8582 and 8985) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event TypeFinal Meetings
Defending partyMALSIS SCHOOL TRUSTEvent Date2016-04-29
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named Company will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 25 April 2017 at 10.00 am and 11.00 am respectively, for the purpose of laying before each of the meetings an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR no later than 12.00 noon on the business day before the meeting. Date of Appointment: 29 April 2016 Office Holder details: R H Kelly , (IP No. 8582) and C G J King , (IP No. 8985) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact the Joint Liquidators on Tel: 0113 298 2315. Alternative contact: John Louden. C G J King , Joint Liquidator : Ag FF112310
 
Initiating party Event TypeMeetings of Creditors
Defending partyMALSIS SCHOOL TRUSTEvent Date2015-01-30
In the High Court of Justice case number 1265 Notice is hereby given that an initial meeting of creditors of the Company will be held pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 18 February 2015 at 11.30 am. Any creditor unable to attend in person and wishing to be represented should complete a proxy form and return it to C G J King and R H Kelly at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by the date of the meeting. To be able to vote at the meeting you must also provide details in writing of your claim to Hayley Coy at the above address by 12.00 noon on the business day before the meeting. Date of appointment: 11 December 2014. Office Holder details:Charles Graham John King and Robert Hunter Kelly, (IP Nos. 8985 and 8582), both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Further details contact: Tel: 0113 298 2336. Alternative contact: Hayley Coy.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMALSIS SCHOOL TRUSTEvent Date2014-12-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 1265 Charles Graham John King (IP No 8985 ), of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR and Robert Hunter Kelly (IP No 8582 ), of Ernst & Young , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: Hayley Coy, Tel: 0113 298 2336. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALSIS SCHOOL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALSIS SCHOOL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.