TCV EMPLOYMENT AND TRAINING SERVICES LIMITED

TCV EMPLOYMENT AND TRAINING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTCV EMPLOYMENT AND TRAINING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01933576
    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 TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TCV EMPLOYMENT AND TRAINING SERVICES LIMITED located?

    Registered Office Address
    4th Floor Fountian Precinct
    Leopold Street
    S1 2JA Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BTCV ENTERPRISES LIMITEDDec 24, 1992Dec 24, 1992
    CONSERVATION PRACTICE LIMITEDJul 25, 1985Jul 25, 1985

    What are the latest accounts for TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Termination of appointment of Martin Luke Cooper as a director on Feb 14, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 27, 2019

    14 pagesLIQ03

    Registered office address changed from Sedum House, Mallard Way Doncaster South Yorks DN4 8DB to 4th Floor Fountian Precinct Leopold Street Sheffield S1 2JA on Oct 19, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Satisfaction of charge 10 in full

    2 pagesMR04

    Termination of appointment of Peter Anthony Hirst as a director on May 25, 2018

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Sep 23, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas James Holder as a director on Aug 11, 2017

    1 pagesTM01

    Satisfaction of charge 8 in full

    4 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 8

    2 pagesMR05

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Confirmation statement made on Sep 23, 2016 with updates

    5 pagesCS01

    Appointment of Mr Martin Luke Cooper as a director on Mar 24, 2016

    2 pagesAP01

    Termination of appointment of Julie Hopes as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Darren York as a director on Mar 24, 2016

    2 pagesAP01

    Termination of appointment of Orla Maria Cochrane as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Wendy Caroline Ellis as a director on Dec 22, 2015

    1 pagesTM01

    Termination of appointment of Wendy Caroline Ellis as a secretary on Dec 22, 2015

    1 pagesTM02

    Full accounts made up to Mar 31, 2015

    20 pagesAA

    Who are the officers of TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALLALIEU, John Anthony
    Leopold Street
    S1 2JA Sheffield
    4th Floor Fountian Precinct
    Director
    Leopold Street
    S1 2JA Sheffield
    4th Floor Fountian Precinct
    EnglandBritishManaging Director202006080001
    YORK, Darren Jamie
    Leopold Street
    S1 2JA Sheffield
    4th Floor Fountian Precinct
    Director
    Leopold Street
    S1 2JA Sheffield
    4th Floor Fountian Precinct
    EnglandBritishDirector122454590001
    BURGESS, Elizabeth Margaret
    Brackenbury Close
    Cadeby
    DN5 7ST Doncaster
    17
    South Yorkshire
    Secretary
    Brackenbury Close
    Cadeby
    DN5 7ST Doncaster
    17
    South Yorkshire
    BritishDirector Of Legal & Support132014270001
    CHOUDRIE, Aneil Kumar
    Karibuni 7 Copse Avenue
    Caversham
    RG4 6LX Reading
    Berkshire
    Secretary
    Karibuni 7 Copse Avenue
    Caversham
    RG4 6LX Reading
    Berkshire
    British54729830001
    ELLIS, Wendy Caroline
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Secretary
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    BritishFinance Director87323730001
    HARTWELL, Charles Edward
    9 East View Court
    HG5 8PT Knaresborough
    North Yorkshire
    Secretary
    9 East View Court
    HG5 8PT Knaresborough
    North Yorkshire
    BritishDirector Of Finance Chartered99249700002
    HOARE, Harold Stuart
    1 Rose Lea Close
    Hillam
    LS25 5HJ Leeds
    West Yorkshire
    Secretary
    1 Rose Lea Close
    Hillam
    LS25 5HJ Leeds
    West Yorkshire
    British23739230001
    O'NEILL, Michael
    9 Church Street
    YO14 9ED Filey
    North Yorkshire
    Secretary
    9 Church Street
    YO14 9ED Filey
    North Yorkshire
    British47964050002
    RUDD, Stephen David
    26 High Street
    Dunsville
    DN7 4BP Doncaster
    South Yorkshire
    Secretary
    26 High Street
    Dunsville
    DN7 4BP Doncaster
    South Yorkshire
    British61868920001
    THOMPSON, Peter John
    Fairways
    23 Retford Road Blyth
    S81 8HB Worksop
    Nottinghamshire
    Secretary
    Fairways
    23 Retford Road Blyth
    S81 8HB Worksop
    Nottinghamshire
    BritishDirector42901140001
    ALLON, George
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Great BritainBritishManager49552180001
    BROWN, Andrew Christopher Howard
    1 Princes Avenue
    N3 2DA London
    Director
    1 Princes Avenue
    N3 2DA London
    United KingdomBritishCompany Director17124780001
    BURGESS, Elizabeth Margaret
    1 Tinglebridge Avenue
    Hemingfield
    S73 0NS Barnsley
    South Yorkshire
    Director
    1 Tinglebridge Avenue
    Hemingfield
    S73 0NS Barnsley
    South Yorkshire
    BritishPersonnel Manager32005420001
    CHOUDRIE, Aneil Kumar
    Karibuni 7 Copse Avenue
    Caversham
    RG4 6LX Reading
    Berkshire
    Director
    Karibuni 7 Copse Avenue
    Caversham
    RG4 6LX Reading
    Berkshire
    United KingdomBritishFinance Director54729830001
    COCHRANE, Orla Maria
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    EnglandBritishDirector148536440001
    COLEMAN, Gillian Debra
    41 Crystal Palace Road
    East Dulwich
    SE22 9EX London
    Director
    41 Crystal Palace Road
    East Dulwich
    SE22 9EX London
    BritishMarketing / Development Manager31019420001
    COOPER, Martin Luke
    Leopold Street
    S1 2JA Sheffield
    4th Floor Fountian Precinct
    Director
    Leopold Street
    S1 2JA Sheffield
    4th Floor Fountian Precinct
    EnglandBritishFinance Director169854490001
    DART, Geoffrey Court
    The Old Mill House
    Temple
    SL7 1SA Marlow
    Buckinghamshire
    Director
    The Old Mill House
    Temple
    SL7 1SA Marlow
    Buckinghamshire
    BritishCompany Director15759810001
    ELCOCKS, George James
    33 Flanders Drive
    DY6 7RG Kingswinford
    West Midlands
    Director
    33 Flanders Drive
    DY6 7RG Kingswinford
    West Midlands
    BritishManager43776630001
    ELLIS, Wendy Caroline
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    EnglandEnglishAccountant87323730002
    FERN, Ronald
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    EnglandBritishDirector60833460001
    FERN, Ronald
    2 Hillwood Close
    Knighton Fields
    S80 3PH Worksop
    Nottinghamshire
    Director
    2 Hillwood Close
    Knighton Fields
    S80 3PH Worksop
    Nottinghamshire
    EnglandBritishCompany Director60833460001
    FLOOD, Tom
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    EnglandIrishChief Executive80089430002
    GIBSON, Mark Richard
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    EnglandBritishDirector171055900001
    HARTWELL, Charles Edward
    9 East View Court
    HG5 8PT Knaresborough
    North Yorkshire
    Director
    9 East View Court
    HG5 8PT Knaresborough
    North Yorkshire
    EnglandBritishDirector Of Finance Chartered99249700002
    HIRST, Peter Anthony
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    United KingdomBritishConsultant31354330001
    HIRST, Peter Anthony
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    United KingdomBritishSelf Employed31354330001
    HOLDER, Nicholas James
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    EnglandBritishDirector Of Welfare To Work And Performance197002680001
    HOPES, Julie
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    EnglandBritishChief Executive174487350001
    KERFOOT, Neil William John
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    EnglandBritishCharity Worker180202400001
    LEES, Stephen John
    White Cottage
    Higher Metherell
    PL17 8DB Callington
    Director
    White Cottage
    Higher Metherell
    PL17 8DB Callington
    EnglandBritishWoodland Management Contractor104242740001
    MEIKLE, Anne
    1 West View
    Rudry Road
    CF83 3DW Caerphilly
    Mid Glamorgan
    Director
    1 West View
    Rudry Road
    CF83 3DW Caerphilly
    Mid Glamorgan
    BritishConservation Manager87530710001
    O'NEILL, Michael
    9 Church Street
    YO14 9ED Filey
    North Yorkshire
    Director
    9 Church Street
    YO14 9ED Filey
    North Yorkshire
    BritishAccountant47964050002
    OUM, Danielle
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    Director
    Sedum House, Mallard Way
    Doncaster
    DN4 8DB South Yorks
    EnglandBritishDirector Of Skills And Partnerships186472060001
    PAGE, Andrew Michael
    12 Mere Close
    SL7 1PP Marlow
    Buckinghamshire
    Director
    12 Mere Close
    SL7 1PP Marlow
    Buckinghamshire
    BritishConsultant101400950001

    Who are the persons with significant control of TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mallard Way
    DN4 8DB Doncaster
    Sedum House
    England
    Apr 06, 2016
    Mallard Way
    DN4 8DB Doncaster
    Sedum House
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number00976410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TCV EMPLOYMENT AND TRAINING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 11, 2012
    Delivered On May 12, 2012
    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
    Bessemer house carlisle street east sheffield t/no SYK426481BY way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 2012Registration of a charge (MG01)
    • Sep 13, 2018Satisfaction of a charge (MR04)
    Security deposit deed
    Created On Jan 12, 2010
    Delivered On Jan 15, 2010
    Satisfied
    Amount secured
    £1562.50 due or to become due from the company to the chargee
    Short particulars
    The tenants interest in the deposit account and all money from time to time withdrawn from it in accordance with the deed security see image for full details.
    Persons Entitled
    • John Vaulkhard (Printing) Limited
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    • Dec 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 19, 2008
    Delivered On Feb 29, 2008
    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
    The initial rent being £12,716.44 and all sums and all the interest see image for full details.
    Persons Entitled
    • The Secretary of State for Communities and Local Government
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    • Mar 01, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 05, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 28, 2003
    Delivered On Dec 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a bessemer house 59 carlisle street east sheffield t/no: SYK426481.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 28, 2003
    Delivered On Dec 11, 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 09, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bessemer house 59 carlisle street east sheffield and land fronting forncett street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Sep 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 24, 1997
    Delivered On Nov 29, 1997
    Satisfied
    Amount secured
    All monies payable by the tenant to the landlord under the terms of the lease
    Short particulars
    A rent deposit of £2,465 which the chargee as landlord pursuant to a lease dated 24TH november 1997.
    Persons Entitled
    • Hale Property Developments Limited
    Transactions
    • Nov 29, 1997Registration of a charge (395)
    • May 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 24, 1997
    Delivered On Nov 29, 1997
    Satisfied
    Amount secured
    All monies payable by the tenant to the landlord under the terms of the lease
    Short particulars
    A rent deposit of £2,500 which the chargee as landlord pursuant a lease dated 24TH november 1997.
    Persons Entitled
    • Hale Property Developments Limited
    Transactions
    • Nov 29, 1997Registration of a charge (395)
    • May 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On May 26, 1993
    Delivered On Jun 03, 1993
    Satisfied
    Amount secured
    £31,537.27 due from the company to the chargee under the terms of the agreement
    Short particulars
    All rights,title and interest in all sums payable........see form 395.
    Persons Entitled
    • Close Brothers Limited (Prompt)
    Transactions
    • Jun 03, 1993Registration of a charge (395)
    • May 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 1990
    Delivered On Sep 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Yorkshire Bank PLC
    Transactions
    • Sep 10, 1990Registration of a charge
    • Sep 28, 2006Statement of satisfaction of a charge in full or part (403a)

    Does TCV EMPLOYMENT AND TRAINING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2021Dissolved on
    Sep 28, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Graham
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    practitioner
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield

    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