About

Registered Number: 07185463
Date of Incorporation: 10/03/2010 (15 years and 1 month ago)
Company Status: Liquidation
Registered Address: Begbies Traynor Suite Wg3 The Officers Busines Centre, Royston Road, Duxford, Cambridge, CB22 4QH

 

Great Houghton School Ltd was registered on 10 March 2010, it's status in the Companies House registry is set to "Liquidation". This company has one director listed as Gibbs, Craig Andrew. Currently we aren't aware of the number of employees at the Great Houghton School Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Craig Andrew 10 March 2010 31 May 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2020
LIQ03 - N/A 03 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2019
LIQ10 - N/A 14 January 2019
LIQ10 - N/A 14 January 2019
LIQ03 - N/A 15 August 2018
LIQ03 - N/A 09 August 2017
4.68 - Liquidator's statement of receipts and payments 02 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2015
2.24B - N/A 17 July 2015
2.34B - N/A 02 July 2015
AD01 - Change of registered office address 14 May 2015
2.24B - N/A 26 February 2015
F2.18 - N/A 07 October 2014
2.16B - N/A 19 September 2014
2.17B - N/A 19 September 2014
AD01 - Change of registered office address 05 August 2014
2.12B - N/A 01 August 2014
CH01 - Change of particulars for director 21 July 2014
AR01 - Annual Return 20 March 2014
MR01 - N/A 08 August 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 23 August 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
RESOLUTIONS - N/A 18 August 2010
AP01 - Appointment of director 18 August 2010
MEM/ARTS - N/A 18 August 2010
CC04 - Statement of companies objects 18 August 2010
CC01 - Notice of restriction on the company's articles 18 August 2010
SH01 - Return of Allotment of shares 17 August 2010
SH08 - Notice of name or other designation of class of shares 17 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
CH01 - Change of particulars for director 17 June 2010
AA01 - Change of accounting reference date 26 April 2010
NEWINC - New incorporation documents 10 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2013 Outstanding

N/A

Debenture 31 July 2010 Outstanding

N/A

Debenture 31 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.