Warning: file_put_contents(c/53845f06a6793da03238e55b2cd48966.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pontop College Ltd, DH9 8HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PONTOP COLLEGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pontop College Ltd. The company was founded 10 years ago and was given the registration number 08791049. The firm's registered office is in STANLEY. You can find them at Unit 2 Pontop Business Centre, Harelaw Industrial Estate, Stanley, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PONTOP COLLEGE LTD
Company Number:08791049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 2 Pontop Business Centre, Harelaw Industrial Estate, Stanley, England, DH9 8HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Stanhope Gardens, Stanley, England, DH9 8QQ

Director01 July 2018Active
Real Adventures Through Sport (Rats), The Grove Learning Centre, Holmhill Lane Chester Moor, Chester Le Street, United Kingdom, DH2 3RQ

Secretary26 November 2013Active
Real Adventures Through Sport (Rats), The Grove Learning Centre, Holmhill Lane Chester Moor, Chester Le Street, United Kingdom, DH2 3RQ

Director26 November 2013Active
Real Adventures Through Sport (Rats), The Grove Learning Centre, Holmhill Lane Chester Moor, Chester Le Street, United Kingdom, DH2 3RQ

Director26 November 2013Active
31, Stanhope Gardens, Stanley, England, DH9 8QQ

Director31 August 2020Active
Unit 2, Pontop Business Centre, Harelaw Industrial Estate, Stanley, England, DH9 8HN

Director01 July 2018Active
Real Adventures Through Sport (Rats), The Grove Learning Centre, Holmhill Lane Chester Moor, Chester Le Street, United Kingdom, DH2 3RQ

Director26 November 2013Active

People with Significant Control

Mr Steven Kenna
Notified on:01 July 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:31, Stanhope Gardens, Stanley, England, DH9 8QQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Steven Joseph Kenna
Notified on:01 April 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 2, Pontop Business Centre, Stanley, England, DH9 8HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Sarah Dunne
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:Unit 3, Pontop Business Centre, Stanley, DH9 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-06Gazette

Gazette dissolved liquidation.

Download
2022-09-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Resolution

Resolution.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.