PARITY TRAINING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePARITY TRAINING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00855309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PARITY TRAINING LTD?

    • (7260) /

    Where is PARITY TRAINING LTD located?

    Registered Office Address
    c/o HBJ GATELEY WAREING LLP
    111 Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PARITY TRAINING LTD?

    Previous Company Names
    Company NameFromUntil
    CRAVE LEARNING LTDMar 22, 2010Mar 22, 2010
    PARITY TRAINING LIMITEDJul 11, 1995Jul 11, 1995
    BIS TRAINING LIMITEDOct 18, 1993Oct 18, 1993
    BIS INFORMATION SYSTEMS LIMITEDDec 01, 1991Dec 01, 1991
    BIS APPLIED SYSTEMS LIMITEDJul 27, 1965Jul 27, 1965

    What are the latest accounts for PARITY TRAINING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for PARITY TRAINING LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for PARITY TRAINING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to May 10, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to May 10, 2013

    14 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2012

    6 pages4.68

    Administrator's progress report to May 03, 2011

    9 pages2.24B

    Administrator's progress report to May 03, 2011

    10 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Administrator's progress report to Dec 09, 2010

    7 pages2.24B

    Result of meeting of creditors

    9 pages2.23B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from 3rd Floor 120 Moorgate London EC2M 6SS on Aug 11, 2010

    2 pagesAD01

    Statement of administrator's proposal

    25 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Shivani Saxena as a director

    2 pagesTM01

    Termination of appointment of Shivani Saxena as a secretary

    2 pagesTM02

    Appointment of Komal Anil Serai as a director

    3 pagesAP01

    Appointment of Komal Anil Seral as a secretary

    3 pagesAP03

    Appointment of Akhil Ahamad Malikso as a director

    3 pagesAP01

    Termination of appointment of Ajeit Saksena as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed crave learning LTD\certificate issued on 24/03/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed parity training LIMITED\certificate issued on 22/03/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of PARITY TRAINING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERAL, Komal Anil
    308 Atrium Center
    Bank Street, Bur Dubai PO BOX 23271
    Dubai
    United Arab Emirates
    Secretary
    308 Atrium Center
    Bank Street, Bur Dubai PO BOX 23271
    Dubai
    United Arab Emirates
    British150879210001
    MALIKSO, Akhil Ahamad
    308 Atrium Center
    Bank Street, Bur Dubai PO BOX 23271
    Dubai
    United Arab Emirates
    Director
    308 Atrium Center
    Bank Street, Bur Dubai PO BOX 23271
    Dubai
    United Arab Emirates
    United Arab EmiratesIndian150879180001
    SERAI, Komal Anil
    308 Atrium Center
    Bank Street, Bur Dubai PO BOX 23271
    Dubai
    United Arab Emirates
    Director
    308 Atrium Center
    Bank Street, Bur Dubai PO BOX 23271
    Dubai
    United Arab Emirates
    United Arab EmiratesIndian150879510001
    BICHEMO, Tracey Lynne
    Flat E 9 Longridge Road
    SW5 9SB London
    Secretary
    Flat E 9 Longridge Road
    SW5 9SB London
    British16560470002
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Secretary
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    SAXENA, Shivani Raijv
    PO BOX 23271 Villa No 90
    Umm Sequim 2,Jumeirah
    Dubai
    Secretary
    PO BOX 23271 Villa No 90
    Umm Sequim 2,Jumeirah
    Dubai
    Indian136854990001
    WATKINSON, Ed
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    Secretary
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    British106937690001
    BUXTON, Sarah Ann
    60 Vestry Road
    Camberwell
    ST5 8NX London
    Director
    60 Vestry Road
    Camberwell
    ST5 8NX London
    British53538420001
    DAVIES, Paul, Eur Eng
    3 Govett Grove
    GU20 6EE Windlesham
    Surrey
    Director
    3 Govett Grove
    GU20 6EE Windlesham
    Surrey
    British37117320003
    FLANAGAN, Andrew Henry
    75 Drymen Road
    Bearsden
    G61 2RH Glasgow
    Director
    75 Drymen Road
    Bearsden
    G61 2RH Glasgow
    British42787120001
    GORDON, George Michael Winston
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    Director
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    British37797170001
    GRAHAM, George Malcolm Roger
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    Director
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    United KingdomBritish36314420001
    GREENWAY, Barbara Anne
    74 St James Road
    KT6 4QN Surbiton
    Surrey
    Director
    74 St James Road
    KT6 4QN Surbiton
    Surrey
    United KingdomBritish79191520001
    GUTTERRIDGE, David James
    26 Windsor Road
    Albrighton
    WV7 3PY Wolverhampton
    Staffordshire
    Director
    26 Windsor Road
    Albrighton
    WV7 3PY Wolverhampton
    Staffordshire
    British36659360002
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Director
    The White House
    Lower Illey
    B62 0HJ West Midlands
    British118672700001
    HINTON, Michael David
    Speedyburn House
    Station Road, Gifford
    EH41 4QL Haddington
    East Lothian
    Director
    Speedyburn House
    Station Road, Gifford
    EH41 4QL Haddington
    East Lothian
    United KingdomBritish68615800001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JARVIS, John Edwin
    Hurstbury Combe Lane
    Wormley
    GU8 5JX Godalming
    Surrey
    Director
    Hurstbury Combe Lane
    Wormley
    GU8 5JX Godalming
    Surrey
    British62045640001
    JENNINGS, Keith Murray
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    Director
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    British76560510001
    JONES, Howard
    Saperton Stoney Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    Director
    Saperton Stoney Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    British102344050001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Director
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    MOORE, Heather Margaret
    42 Kevins Drive
    GU46 7TL Yateley
    Hampshire
    Director
    42 Kevins Drive
    GU46 7TL Yateley
    Hampshire
    EnglandBritish79225220001
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Director
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    British2546430001
    ORME, Ronald William
    5 Sheridans Road
    KT23 4RZ Gt Bookham
    Surrey
    Director
    5 Sheridans Road
    KT23 4RZ Gt Bookham
    Surrey
    British76923650001
    PETTMAN, Allan John
    Main Street
    Staveley
    HG5 9LD Knaresborough
    Westfield House
    North Yorkshire
    Director
    Main Street
    Staveley
    HG5 9LD Knaresborough
    Westfield House
    North Yorkshire
    EnglandBritish154421300001
    SAKSENA, Ajeit
    PO BOX 28836 Flat No 209
    Badri Bldd1 Bardubai
    Dubai
    United Arab Emirates
    Director
    PO BOX 28836 Flat No 209
    Badri Bldd1 Bardubai
    Dubai
    United Arab Emirates
    United Arab EmiratesIndian152159860001
    SAXENA, Shivani Raijv
    PO BOX 23271 Villa No 90
    Umm Sequim 2,Jumeirah
    Dubai
    Director
    PO BOX 23271 Villa No 90
    Umm Sequim 2,Jumeirah
    Dubai
    Indian136854990001

    Does PARITY TRAINING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Oct 07, 2009
    Delivered On Oct 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re cardnet liability - parity training LTD and numbered 7272248 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 08, 2009Registration of a charge (MG01)
    Deposit agreement to secure own liabilities
    Created On Feb 19, 2009
    Delivered On Mar 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re cardnet liability - part traininf LTD and numbered 07272248 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 07, 2009Registration of a charge (395)
    Debenture
    Created On Nov 13, 2006
    Delivered On Dec 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2006Registration of a charge (395)
    • Feb 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 03, 2006
    Delivered On Aug 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance LTD
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    • Feb 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 03, 2006
    Delivered On Aug 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance LTD
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    • Feb 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
    Created On Mar 18, 2003
    Delivered On Mar 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Mar 17, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 21, 2003Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
    Created On Jun 19, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PARITY TRAINING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2010Administration started
    May 12, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Claire Louise Middlebrook
    34 Melville Street
    EH3 7HA Edinburgh
    practitioner
    34 Melville Street
    EH3 7HA Edinburgh
    Graeme Cameron Smith
    Royal Exchange Panmure Street
    DD1 1DZ Dundee
    practitioner
    Royal Exchange Panmure Street
    DD1 1DZ Dundee
    2
    DateType
    May 12, 2011Commencement of winding up
    Mar 03, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Louise Middlebrook
    34 Melville Street
    EH3 7HA Edinburgh
    practitioner
    34 Melville Street
    EH3 7HA Edinburgh
    Graeme Cameron Smith
    34 Melville Street
    EH3 7HA Edinburgh
    practitioner
    34 Melville Street
    EH3 7HA Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0