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.
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 |
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 |
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 |