About

Registered Number: 00941234
Date of Incorporation: 28/10/1968 (55 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2016 (8 years and 1 month ago)
Registered Address: Yorkshire House 18 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Having been setup in 1968, Mount Carmel School Ltd are based in Liverpool in Merseyside. The business has 24 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Angela 01 September 2008 - 1
MOUSTAKA, Michael 31 January 2011 - 1
YARDLEY, Janet Ruth 01 January 2010 - 1
ATTWOOD, Marie Bernadette 30 September 1999 31 July 2010 1
BACK, Stephen Douglas Anthony 07 July 1994 31 August 2000 1
BAKER, Alfred Peter 20 March 1992 31 May 1998 1
CARR, Janet Frances 01 September 2003 19 July 2007 1
ECKERSLEY, Anne Elizabeth 01 September 1995 31 December 2009 1
FEENEY, Michael 10 June 1999 14 June 2006 1
FOSTER, Judith Anne 25 March 1993 01 September 1999 1
FRANKLIN, Elaine N/A 28 June 1994 1
GIBSON, Dorothy 28 June 1994 01 September 1999 1
HORNBY, Christopher 14 March 2002 31 August 2007 1
KAPOOR, Pravesh Kumar Desraj, Doctor 20 March 1992 06 July 1995 1
MASHEDER, Iain George 10 June 1999 31 August 2003 1
MILLER, Glenda Ann 01 September 2008 31 March 2011 1
PEDDER, Kathlyn Alice 01 August 1995 22 June 1998 1
ROBERTS, Ian, Dr N/A 20 March 1992 1
ROBINSON, Alan N/A 20 March 1992 1
ROBINSON, Gary John 12 November 1998 31 August 2001 1
SLEE, Lynda Mary N/A 15 March 1993 1
TONG, Nigel Anthony, Dr 14 March 1996 31 August 2002 1
WYNNE, Christopher James Michael 14 March 2002 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Donal, Dr N/A 20 March 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2015
4.68 - Liquidator's statement of receipts and payments 26 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2015
LIQ MISC OC - N/A 07 January 2015
4.40 - N/A 07 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2015
LIQ MISC OC - N/A 06 January 2015
4.40 - N/A 06 January 2015
2.24B - N/A 26 November 2013
2.34B - N/A 26 November 2013
2.24B - N/A 06 August 2013
2.31B - N/A 21 June 2013
2.12B - N/A 21 June 2013
2.40B - N/A 19 June 2013
2.39B - N/A 19 June 2013
2.24B - N/A 05 February 2013
2.16B - N/A 17 October 2012
2.23B - N/A 06 September 2012
2.17B - N/A 17 August 2012
AD01 - Change of registered office address 12 July 2012
2.12B - N/A 10 July 2012
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
TM01 - Termination of appointment of director 27 January 2010
AP01 - Appointment of director 27 January 2010
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 23 May 2008
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 18 May 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
RESOLUTIONS - N/A 06 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 04 July 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 16 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 14 May 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 23 May 1996
288 - N/A 22 March 1996
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363s - Annual Return 06 July 1995
288 - N/A 06 July 1995
AA - Annual Accounts 06 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 September 1994
288 - N/A 23 September 1994
363s - Annual Return 23 September 1994
AA - Annual Accounts 10 May 1994
288 - N/A 13 October 1993
363s - Annual Return 23 September 1993
288 - N/A 10 August 1993
288 - N/A 10 August 1993
288 - N/A 10 August 1993
288 - N/A 10 August 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 04 June 1992
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
363a - Annual Return 11 September 1991
AA - Annual Accounts 04 July 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 23 November 1990
288 - N/A 23 November 1990
288 - N/A 23 November 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 23 January 1990
288 - N/A 23 January 1990
288 - N/A 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 25 July 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986
NEWINC - New incorporation documents 28 October 1968

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 2010 Outstanding

N/A

Debenture 01 April 2010 Outstanding

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Debenture 14 August 2007 Fully Satisfied

N/A

Mortgage 10 October 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.