Liquidation
Company Information for CAMPUS HOUSE LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, GREATER MANCHESTER, M2 1EW,
|
Company Registration Number
08716453
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAMPUS HOUSE LIMITED | ||
Legal Registered Office | ||
THE CHANCERY 58 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 1EW Other companies in HX6 | ||
Previous Names | ||
|
Company Number | 08716453 | |
---|---|---|
Company ID Number | 08716453 | |
Date formed | 2013-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 13:11:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMPUS HOUSE, LLC | 412 N Main St Ste 100 Buffalo WY 82834 | Active | Company formed on the 2015-08-10 | |
CAMPUS HOUSE OF CHRISTIAN CAMPUS MINISTRY, INC. | 1707 N.E. 40TH PLACE GAINESVILLE FL 32609 | Active | Company formed on the 1977-10-12 | |
CAMPUS HOUSE LLC | Georgia | Unknown | ||
CAMPUS HOUSE APARTMENTS LTD A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
CAMPUS HOUSE LLC | Georgia | Unknown | ||
CAMPUS HOUSE APARTMENTS LTD A CALIFORNIA LIMITED PARTNERS | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GAVIN LEE WOODHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN SCOTT FORSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLANTIC BAY HOTEL (WOOLACOMBE) LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Liquidation | |
WOODHOUSE FAMILY OVERSEAS LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Dissolved 2017-11-21 | |
NORTHERN POWERHOUSE DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
BRIERSTONE (CLOUGH MILLS) LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Dissolved 2017-11-21 | |
DUNSMORE HALL LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Liquidation | |
CARMARTHEN BAY HOTEL LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation | |
WYNCLIFFE HOUSE HOTEL LIMITED | Director | 2016-05-01 | CURRENT | 2016-05-01 | Liquidation | |
IDEAL ROOMS MANAGEMENT (BRADFORD) LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
AFAN VALLEY LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Liquidation | |
THE LOCKS (LITTLEBOROUGH) LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Dissolved 2016-11-29 | |
BOX CREATIVE STUDIOS LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Dissolved 2017-03-14 | |
MBI CALDEW LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2016-11-29 | |
MBI ALEXIAN BROTHERS CARE CENTRE LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2016-11-29 | |
MBI PLAS GLYNLLIFON LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Dissolved 2016-10-18 | |
MBI GROUP LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2016-11-29 | |
WOODHOUSE FAMILY LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Liquidation | |
STADA PROGRAM 1 LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Dissolved 2017-03-14 | |
STADA PROGRAM 2 LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Dissolved 2017-03-14 | |
STADA PROGRAM 3 LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Dissolved 2017-03-14 | |
MBI CAPITAL LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Dissolved 2016-11-29 | |
MBI HARROGATE CRESCENT LTD | Director | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2016-11-29 | |
CAER RHUN HALL HOTEL LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Liquidation | |
MBI CAER RUHN HALL LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Dissolved 2016-11-29 | |
MBI NEWBOROUGH HALL LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Dissolved 2016-10-18 | |
QUEENS HOTEL (LLANDUDNO) LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Liquidation | |
CAMPUS 2 STUDENT MANAGEMENT LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Dissolved 2017-07-11 | |
MBI BEECHWOOD COURT LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Dissolved 2016-11-29 | |
MBI HARRISON HALL LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2016-10-18 | |
MBI LONDON NW8 LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2017-01-24 | |
LOCKSIDE LITTLEBOROUGH MANAGEMENT COMPANY LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Dissolved 2016-10-18 | |
FABRIC APARTHOTEL LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
MBI LITTLEBOROUGH LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2016-10-18 | |
BROADWAY BOULEVARD LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Dissolved 2016-09-27 | |
BELMONT HOTEL LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Liquidation | |
MBI KEBROYD CARE HOME LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Dissolved 2017-03-14 | |
MBI KEBROYD LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Dissolved 2017-03-14 | |
MBI GROUP MANAGEMENT LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Dissolved 2016-11-29 | |
MBI DEVELOPMENTS LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Dissolved 2016-11-29 | |
IDEAL MANAGEMENT (BRADFORD) LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Liquidation | |
MBI HAWTHORN CARE LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Liquidation | |
MBI TINGLEY MILLS LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Dissolved 2016-11-29 | |
MBI CONSTRUCTION LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Dissolved 2016-05-17 | |
MBI CLIFTON MOOR LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Liquidation | |
MBI MARKETING LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Dissolved 2016-11-29 | |
LLANDUDNO BAY HOTEL & SPA LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Liquidation | |
MBI SMITHY BRIDGE LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Liquidation | |
MBI WEALTH MANAGEMENT LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-11-29 | |
MBI ASSET MANAGEMENT LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-11-29 | |
MBI IMMIGRATION SERVICES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-11-29 | |
MBI SALES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-24 | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-24 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM 61B Listerhills Road Bradford BD7 1HZ England | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/19 FROM C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087164530003 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087164530007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087164530006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087164530005 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gavin Lee Woodhouse on 2017-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM CAER RHUN HALL MAIN OFFICE CONWY LL32 8HX WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM K3 K MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX ENGLAND | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SCOTT FORSTER | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/16 FROM No 4 Warehouse Canal Basin Sowerby Bridge West Yorkshire HX6 2AG | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 087164530003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 087164530002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087164530004 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WOODHOUSE / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT FORSTER / 01/05/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087164530002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087164530003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087164530001 | |
AA01 | Current accounting period extended from 31/10/14 TO 31/03/15 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBIN SCOTT FORSTER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087164530001 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 2 THE WAREHOUSE THE WHARF SOWERBY BRIDGE HX6 2AG ENGLAND | |
RES15 | CHANGE OF NAME 24/01/2014 | |
CERTNM | COMPANY NAME CHANGED MBI DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/01/14 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-03-31 |
Appointmen | 2019-10-02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LONDON CITY FINANCE LIMITED | ||
ALL of the property or undertaking has been released from charge | RQ CAPITAL LIMITED | ||
ALL of the property or undertaking has been released from charge | MARKERSTUDY INSURANCE COMPANY LIMITED | ||
Satisfied | CUMPUS HOUSE LIMITED |
|
|
|
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 CAMPUS HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAMPUS HOUSE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CAMPUS HOUSE LIMITED | Event Date | 2021-03-31 |
Name of Company: CAMPUS HOUSE LIMITED Company Number: 08716453 Nature of Business: Buying and selling of own real estate Registered office: Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchest… | |||
Initiating party | Event Type | Appointmen | |
Defending party | CAMPUS HOUSE LIMITED | Event Date | 2019-10-02 |
In the High Court of Justice Court Number: CR-2019-4269 CAMPUS HOUSE LIMITED (Company Number 08716453 ) Nature of Business: Buying and selling of own real estate Registered office: 61b Listerhills Roa… | |||
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. |