Dissolved 2017-08-04
Company Information for MALSIS SCHOOL TRUST
LEEDS, WEST YORKSHIRE, LS11,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-08-04 |
Company Name | |
---|---|
MALSIS SCHOOL TRUST | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
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 06:21:08 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARION RISHWORTH |
||
ROBERT JOHN AUSTIN |
||
ETHNE ALISON BANNISTER |
||
DAVID JOHN CUTTER |
||
MICHAEL WILLIAM JAMES HAIGH |
||
KATHRYN TAYLOR |
||
GORDON CAMPBELL WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY JOHNSON |
Director | ||
DAVID MICHAEL DERBYSHIRE |
Director | ||
AMANDA JANE PHILLIPSON |
Director | ||
JEREMY WYNNE RUTHVEN GOULDING |
Director | ||
SHERON IRENE REYNOLDS |
Director | ||
DAVID NEWTON ADAMS |
Director | ||
RICHARD GRAEME TAYLOR |
Director | ||
JOHN DAVID SMITH HARTLEY |
Director | ||
RICHARD FREDERICK MARRIOTT |
Director | ||
NICHOLAS IVAN MASON |
Director | ||
SARAH INGLE |
Director | ||
JEANETTE DULCIA LAYCOCK |
Director | ||
CHRISTOPHER DAVID PIGHILLS |
Director | ||
JOHN DOUGLAS MARSHALL |
Director | ||
JOHN SOUTHERN SPENCER |
Director | ||
FRANCIS EDWARD MAIDMENT |
Director | ||
RICHARD HEWITT ROBINSON |
Director | ||
BARRY JOSEPH SANDERSON |
Director | ||
DOROTHY LESLEY CHIVERTON |
Company Secretary | ||
GEOFFREY BRIAN PARKINSON |
Director | ||
WALTER PHILIP WARD |
Director | ||
JOHN ANDREW JONAS HANSON |
Director | ||
THOMAS GEORGE TURNBULL |
Director | ||
HENRY GABRIEL WOODS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIRCUS STREET DEVELOPMENTS LIMITED | Director | 2017-08-04 | CURRENT | 2012-09-13 | Active | |
HIGH WIRE BRIGHTON LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-23 | Active | |
HEALTHSOURCE (BROMLEY) LIMITED | Director | 2017-06-16 | CURRENT | 2001-04-10 | Active | |
CARDALE PFI MANAGEMENT LIMITED | Director | 2017-06-16 | CURRENT | 2004-04-22 | Active | |
YOUNG HERTS LIMITED | Director | 2017-06-16 | CURRENT | 2007-01-19 | Active | |
YOUNG HERTS HOLDINGS LIMITED | Director | 2017-06-16 | CURRENT | 2007-02-16 | Active | |
HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED | Director | 2017-06-16 | CURRENT | 2001-04-10 | Active | |
CARING 4 CROYDON LIMITED | Director | 2017-06-16 | CURRENT | 2006-04-07 | Active | |
CARING 4 CROYDON HOLDINGS LIMITED | Director | 2017-06-16 | CURRENT | 2006-04-07 | Active | |
CARDALE PFI INVESTMENTS LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
KAIZEN PD LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2017-01-17 | |
CARDALE INFRASTRUCTURE HOLDINGS LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-08 | Active | |
LEISURE INFRASTRUCTURE INVESTORS LIMITED | Director | 2014-03-25 | CURRENT | 2010-05-10 | Active | |
LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED | Director | 2013-02-22 | CURRENT | 2007-12-11 | Active | |
LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED | Director | 2013-02-22 | CURRENT | 2007-12-11 | Active | |
CARDALE PROJECT MANAGEMENT LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
MIVEN LIMITED | Director | 2012-11-20 | CURRENT | 2000-03-09 | Active | |
MIVEN HOLDINGS LIMITED | Director | 2012-11-20 | CURRENT | 2001-02-20 | Active | |
GROSVENOR ENERGY SERVICES LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2015-08-04 | |
CIVIC PFI INVESTMENTS II LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active | |
CIVIC PFI HOLDINGS LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
PALECASTLE LIMITED | Director | 2012-06-28 | CURRENT | 2001-01-26 | Active | |
COMMUNITY SCHOOLS (HIGHLANDS) LIMITED | Director | 2012-06-28 | CURRENT | 2000-09-13 | Active | |
COMMUNITY SCHOOLS HOLDINGS LIMITED | Director | 2012-06-28 | CURRENT | 2000-09-13 | Active | |
CARDALE INFRASTRUCTURE INVESTMENTS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
CIVIC PFI INVESTMENTS LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
GH NEWCO 3 LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
GH NEWCO 2 LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
GH NEWCO 4 LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
GH NEWCO 5 LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Liquidation | |
GH NEWCO 1 LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
QED (SLOUGH) HOLDINGS LIMITED | Director | 2011-11-30 | CURRENT | 2005-10-06 | Active | |
QED (SLOUGH) LIMITED | Director | 2011-11-30 | CURRENT | 2005-10-06 | Active | |
GROSVENOR FACILITIES SERVICES LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2016-05-11 | |
EDUCATION PFI INVESTMENTS LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
QED (KMC) HOLDINGS LIMITED | Director | 2010-12-22 | CURRENT | 2004-12-30 | Active | |
QED (KMC) LIMITED | Director | 2010-12-22 | CURRENT | 2004-12-30 | Active | |
DC PROJECTS (WOLVERHAMPTON) LIMITED | Director | 2010-07-02 | CURRENT | 2004-02-25 | Active | |
DC HOLDINGS (WOLVERHAMPTON) LIMITED | Director | 2010-07-02 | CURRENT | 2004-02-25 | Active | |
DC PROJECTS (ROTHERHAM) LIMITED | Director | 2010-07-02 | CURRENT | 2006-11-08 | Active | |
DC PROJECTS (AMBER VALLEY) LIMITED | Director | 2010-07-02 | CURRENT | 2003-05-15 | Active | |
DC HOLDINGS (ROTHERHAM) LIMITED | Director | 2010-07-02 | CURRENT | 2006-11-08 | Active | |
DC HOLDINGS (AMBER VALLEY) LIMITED | Director | 2010-07-02 | CURRENT | 2003-05-15 | Active | |
GH NORTH YORKSHIRE HOLDINGS LIMITED | Director | 2010-03-01 | CURRENT | 2005-08-30 | Active | |
GH NORTH YORKSHIRE LIMITED | Director | 2010-03-01 | CURRENT | 2000-07-06 | Active | |
MOULTHAVEN MANAGEMENT COMPANY LTD | Director | 2008-09-08 | CURRENT | 2005-12-21 | Active | |
GH STANLEY LIMITED | Director | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
GH LANCHESTER ROAD LIMITED | Director | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
GH LANCHESTER ROAD HOLDINGS LIMITED | Director | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
GH STANLEY HOLDINGS LIMITED | Director | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
GROSVENOR PFI HOLDINGS LIMITED | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active | |
MACGAMES LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2016-03-15 | |
GROSVENOR HOUSE HOLDINGS LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Active - Proposal to Strike off | |
KIRKLEES PFI LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
GH RUNWELL HOLDINGS LIMITED | Director | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
GH RUNWELL LIMITED | Director | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
GH FINANCE LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Active | |
GH BRIGHTON LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Active | |
GROSVENOR HOUSE GROUP HOLDINGS LIMITED | Director | 2005-03-11 | CURRENT | 2005-03-11 | Active | |
GROSVENOR SIENNA LIMITED | Director | 2005-02-25 | CURRENT | 2003-02-25 | Active | |
GH BRAINTREE HOLDINGS LIMITED | Director | 2004-10-20 | CURRENT | 2004-10-20 | Active | |
GH BRAINTREE LIMITED | Director | 2004-10-20 | CURRENT | 2004-10-20 | Active | |
GHG-AFCO (LUTON) LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Active | |
G H (PROPERTY SERVICES & MAINTENANCE) LTD | Director | 1999-12-02 | CURRENT | 1999-12-01 | Active | |
GROSVENOR FACILITIES MANAGEMENT LIMITED | Director | 1996-07-29 | CURRENT | 1995-08-09 | Active | |
TAEE HOLDINGS LIMITED | Director | 1996-07-29 | CURRENT | 1994-03-11 | Active | |
SUPERCRECHE LIMITED | Director | 1996-07-29 | CURRENT | 1995-04-26 | Active | |
GROSVENOR CORPORATE SERVICES LIMITED | Director | 1996-07-29 | CURRENT | 1982-03-22 | Active | |
GROSVENOR PROJECT DEVELOPMENT LIMITED | Director | 1996-07-29 | CURRENT | 1989-11-06 | Active | |
GROSVENOR HOUSE GROUP LIMITED | Director | 1996-07-29 | CURRENT | 1984-05-29 | Active | |
GROSVENOR HOUSE NURSING HOMES LIMITED | Director | 1996-07-29 | CURRENT | 1984-08-10 | Active | |
CRAVEN EDUCATIONAL TRUST | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
SPECIALIST INVESTMENT SERVICES LIMITED | Director | 2009-03-30 | CURRENT | 1991-02-21 | Dissolved 2013-08-03 | |
BAILEY COMPUTER SERVICES LIMITED | Director | 2009-01-01 | CURRENT | 1986-12-11 | Liquidation | |
SKIPTON MORTGAGES LIMITED | Director | 2009-01-01 | CURRENT | 1990-04-11 | Liquidation | |
SKIPTON INVESTMENTS LIMITED | Director | 2009-01-01 | CURRENT | 2004-09-22 | Active | |
SKIPTON PREMISES LIMITED | Director | 2009-01-01 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
SKIPTON MORTGAGE CORPORATION LIMITED | Director | 2009-01-01 | CURRENT | 1990-04-06 | Liquidation | |
THOMSON SHEPHERD LIMITED | Director | 2008-04-04 | CURRENT | 1998-08-20 | Dissolved 2014-07-03 | |
THOMSON SHEPHERD HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2004-07-20 | Dissolved 2014-07-03 | |
SKIPTON TRUSTEES LIMITED | Director | 2007-06-08 | CURRENT | 2007-05-24 | Active | |
LEEDS SHARE SHOP LIMITED | Director | 2006-01-01 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
SKIPTON SHARE DEALING SERVICES LIMITED | Director | 2006-01-01 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
CONNELLS LIMITED | Director | 2006-01-01 | CURRENT | 1996-04-17 | Active | |
SKIPTON PREMIER MORTGAGES LIMITED | Director | 2006-01-01 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
SKIPTON GROUP LIMITED | Director | 2006-01-01 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
SKIPTON LIMITED | Director | 2006-01-01 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2001-04-23 | CURRENT | 2000-12-20 | Active | |
DEVONSHIRE ABC LIMITED | Director | 2006-08-21 | CURRENT | 2006-08-21 | Dissolved 2017-09-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM MALSIS SCHOOL CROSSHILLS NR.KEIGHLEY BD20 8DT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005743100006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 12/03/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 12/03/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 12/03/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM JAMES HAIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA PHILLIPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DERBYSHIRE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 12/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS KATHRYN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY GOULDING | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 12/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CAMPBELL WOODS / 12/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHERON REYNOLDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PHILLIPSON / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY JOHNSON / 12/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | ANNUAL RETURN MADE UP TO 12/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR | |
AUD | AUDITOR'S RESIGNATION | |
363a | ANNUAL RETURN MADE UP TO 12/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HARTLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 12/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | ANNUAL RETURN MADE UP TO 13/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 23/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 23/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 23/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 23/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
FULL ACCOUNTS MADE UP TO 31/08/96 | ||
FULL ACCOUNTS MADE UP TO 31/08/93 | ||
FULL ACCOUNTS MADE UP TO 31/08/92 | ||
New director appointed | ||
Director resigned;new director appointed | ||
Annual return made up to 25/03/92 | ||
FULL ACCOUNTS MADE UP TO 31/08/91 | ||
Director resigned | ||
Annual return made up to 25/03/91 | ||
FULL ACCOUNTS MADE UP TO 31/08/90 | ||
Director resigned | ||
FULL ACCOUNTS MADE UP TO 31/08/89 | ||
Annual return made up to 20/03/90 | ||
FULL ACCOUNTS MADE UP TO 31/08/88 | ||
Annual return made up to 20/03/89 | ||
Director resigned | ||
Annual return made up to 29/03/88 | ||
FULL ACCOUNTS MADE UP TO 31/08/87 | ||
FULL ACCOUNTS MADE UP TO 31/08/86 | ||
Annual return made up to 23/03/87 |
Final Meetings | 2017-02-22 |
Notice of Intended Dividends | 2016-07-13 |
Appointment of Liquidators | 2016-05-06 |
Meetings of Creditors | 2015-02-04 |
Appointment of Administrators | 2014-12-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROBERT AUSTIN | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
SUPPLEMENTAL TRUST DEED | Satisfied | B.C. GADNEY | |
MORTGAGE | Outstanding | MARTINS BANK LTD | |
Satisfied | B.C. GADNEY |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Yorkshire Council | |
|
B.A.F.S. Payment |
North Yorkshire Council | |
|
B.A.F.S. Payment |
North Yorkshire Council | |
|
B.A.F.S. Payment |
North Yorkshire Council | |
|
B.A.F.S. Payment |
North Yorkshire Council | |
|
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.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MALSIS SCHOOL TRUST | Event Date | 2016-07-08 |
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 Type | Final Meetings | |
Defending party | MALSIS SCHOOL TRUST | Event Date | 2016-04-29 |
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 Type | Meetings of Creditors | |
Defending party | MALSIS SCHOOL TRUST | Event Date | 2015-01-30 |
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 Type | Appointment of Administrators | |
Defending party | MALSIS SCHOOL TRUST | Event Date | 2014-12-11 |
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. : | |||
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. |