TCV EMPLOYMENT AND TRAINING SERVICES LIMITED
Overview
Company Name | TCV EMPLOYMENT AND TRAINING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01933576 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BTCV ENTERPRISES LIMITED | Dec 24, 1992 | Dec 24, 1992 |
CONSERVATION PRACTICE LIMITED | Jul 25, 1985 | Jul 25, 1985 |
What are the latest accounts for TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Termination of appointment of Martin Luke Cooper as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2019 | 14 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||||||||||
Termination of appointment of Peter Anthony Hirst as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas James Holder as a director on Aug 11, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 8 | 2 pages | MR05 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Martin Luke Cooper as a director on Mar 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Hopes as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darren York as a director on Mar 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Orla Maria Cochrane as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wendy Caroline Ellis as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wendy Caroline Ellis as a secretary on Dec 22, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||
Who are the officers of TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MALLALIEU, John Anthony | Director | Leopold Street S1 2JA Sheffield 4th Floor Fountian Precinct | England | British | Managing Director | 202006080001 | ||||
YORK, Darren Jamie | Director | Leopold Street S1 2JA Sheffield 4th Floor Fountian Precinct | England | British | Director | 122454590001 | ||||
BURGESS, Elizabeth Margaret | Secretary | Brackenbury Close Cadeby DN5 7ST Doncaster 17 South Yorkshire | British | Director Of Legal & Support | 132014270001 | |||||
CHOUDRIE, Aneil Kumar | Secretary | Karibuni 7 Copse Avenue Caversham RG4 6LX Reading Berkshire | British | 54729830001 | ||||||
ELLIS, Wendy Caroline | Secretary | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | British | Finance Director | 87323730001 | |||||
HARTWELL, Charles Edward | Secretary | 9 East View Court HG5 8PT Knaresborough North Yorkshire | British | Director Of Finance Chartered | 99249700002 | |||||
HOARE, Harold Stuart | Secretary | 1 Rose Lea Close Hillam LS25 5HJ Leeds West Yorkshire | British | 23739230001 | ||||||
O'NEILL, Michael | Secretary | 9 Church Street YO14 9ED Filey North Yorkshire | British | 47964050002 | ||||||
RUDD, Stephen David | Secretary | 26 High Street Dunsville DN7 4BP Doncaster South Yorkshire | British | 61868920001 | ||||||
THOMPSON, Peter John | Secretary | Fairways 23 Retford Road Blyth S81 8HB Worksop Nottinghamshire | British | Director | 42901140001 | |||||
ALLON, George | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | Great Britain | British | Manager | 49552180001 | ||||
BROWN, Andrew Christopher Howard | Director | 1 Princes Avenue N3 2DA London | United Kingdom | British | Company Director | 17124780001 | ||||
BURGESS, Elizabeth Margaret | Director | 1 Tinglebridge Avenue Hemingfield S73 0NS Barnsley South Yorkshire | British | Personnel Manager | 32005420001 | |||||
CHOUDRIE, Aneil Kumar | Director | Karibuni 7 Copse Avenue Caversham RG4 6LX Reading Berkshire | United Kingdom | British | Finance Director | 54729830001 | ||||
COCHRANE, Orla Maria | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | England | British | Director | 148536440001 | ||||
COLEMAN, Gillian Debra | Director | 41 Crystal Palace Road East Dulwich SE22 9EX London | British | Marketing / Development Manager | 31019420001 | |||||
COOPER, Martin Luke | Director | Leopold Street S1 2JA Sheffield 4th Floor Fountian Precinct | England | British | Finance Director | 169854490001 | ||||
DART, Geoffrey Court | Director | The Old Mill House Temple SL7 1SA Marlow Buckinghamshire | British | Company Director | 15759810001 | |||||
ELCOCKS, George James | Director | 33 Flanders Drive DY6 7RG Kingswinford West Midlands | British | Manager | 43776630001 | |||||
ELLIS, Wendy Caroline | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | England | English | Accountant | 87323730002 | ||||
FERN, Ronald | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | England | British | Director | 60833460001 | ||||
FERN, Ronald | Director | 2 Hillwood Close Knighton Fields S80 3PH Worksop Nottinghamshire | England | British | Company Director | 60833460001 | ||||
FLOOD, Tom | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | England | Irish | Chief Executive | 80089430002 | ||||
GIBSON, Mark Richard | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | England | British | Director | 171055900001 | ||||
HARTWELL, Charles Edward | Director | 9 East View Court HG5 8PT Knaresborough North Yorkshire | England | British | Director Of Finance Chartered | 99249700002 | ||||
HIRST, Peter Anthony | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | United Kingdom | British | Consultant | 31354330001 | ||||
HIRST, Peter Anthony | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | United Kingdom | British | Self Employed | 31354330001 | ||||
HOLDER, Nicholas James | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | England | British | Director Of Welfare To Work And Performance | 197002680001 | ||||
HOPES, Julie | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | England | British | Chief Executive | 174487350001 | ||||
KERFOOT, Neil William John | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | England | British | Charity Worker | 180202400001 | ||||
LEES, Stephen John | Director | White Cottage Higher Metherell PL17 8DB Callington | England | British | Woodland Management Contractor | 104242740001 | ||||
MEIKLE, Anne | Director | 1 West View Rudry Road CF83 3DW Caerphilly Mid Glamorgan | British | Conservation Manager | 87530710001 | |||||
O'NEILL, Michael | Director | 9 Church Street YO14 9ED Filey North Yorkshire | British | Accountant | 47964050002 | |||||
OUM, Danielle | Director | Sedum House, Mallard Way Doncaster DN4 8DB South Yorks | England | British | Director Of Skills And Partnerships | 186472060001 | ||||
PAGE, Andrew Michael | Director | 12 Mere Close SL7 1PP Marlow Buckinghamshire | British | Consultant | 101400950001 |
Who are the persons with significant control of TCV EMPLOYMENT AND TRAINING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Conservation Volunteers | Apr 06, 2016 | Mallard Way DN4 8DB Doncaster Sedum House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TCV EMPLOYMENT AND TRAINING SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TCV EMPLOYMENT AND TRAINING SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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