APM LEARNING AND EDUCATION ALLIANCE LIMITED

APM LEARNING AND EDUCATION ALLIANCE LIMITED

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

    Company NameAPM LEARNING AND EDUCATION ALLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02132768
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APM LEARNING AND EDUCATION ALLIANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is APM LEARNING AND EDUCATION ALLIANCE LIMITED located?

    Registered Office Address
    5th Floor 18 Mansell Street
    E1 8AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APM LEARNING AND EDUCATION ALLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERTEMPS LEARNING AND EDUCATION ALLIANCE LIMITEDApr 12, 2007Apr 12, 2007
    THREE A'S PERTEMPS TRAINING LIMITEDJun 20, 2001Jun 20, 2001
    THREE A'S TRAINING LIMITEDOct 09, 1998Oct 09, 1998
    THREE A'S YTS LIMITEDMay 19, 1987May 19, 1987

    What are the latest accounts for APM LEARNING AND EDUCATION ALLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for APM LEARNING AND EDUCATION ALLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 021327680018 in full

    4 pagesMR04

    Satisfaction of charge 021327680017 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Registration of charge 021327680017, created on Sep 24, 2020

    62 pagesMR01

    Registration of charge 021327680018, created on Sep 24, 2020

    62 pagesMR01

    Satisfaction of charge 021327680013 in full

    4 pagesMR04

    Satisfaction of charge 021327680014 in full

    4 pagesMR04

    Satisfaction of charge 021327680015 in full

    4 pagesMR04

    Satisfaction of charge 021327680016 in full

    4 pagesMR04

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Cave as a director on Jan 21, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Registration of charge 021327680016, created on Dec 13, 2019

    53 pagesMR01

    Registration of charge 021327680015, created on Oct 24, 2019

    53 pagesMR01

    Second filing for the appointment of Gregory Harold Meyerowitz as a director

    6 pagesRP04AP01

    Director's details changed for Mr Gregory Harold Mayerowith on Sep 05, 2019

    2 pagesCH01

    Termination of appointment of Megan Kyla Wynne as a director on Aug 28, 2019

    1 pagesTM01

    Appointment of Carla Raffinetti as a secretary on Aug 22, 2019

    2 pagesAP03

    Confirmation statement made on May 19, 2019 with updates

    4 pagesCS01

    Registered office address changed from Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom to 5th Floor 18 Mansell Street London E1 8AA on May 24, 2019

    1 pagesAD01

    Who are the officers of APM LEARNING AND EDUCATION ALLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAFFINETTI, Carla
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Secretary
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    261714330001
    MEYEROWITZ, Gregory Harold
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Director
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    AustraliaAustralian254156390001
    DUDLEY, Nigel John
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Secretary
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    British45866830002
    HARRISON, Margaret
    3 Lockmore Way
    LE10 Hinckley
    Leicestershire
    Secretary
    3 Lockmore Way
    LE10 Hinckley
    Leicestershire
    British28499530001
    MYTTON, Jill
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    Secretary
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    British69055850001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BELLINGE, Bruce Stone
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    Director
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    AustraliaAustralian199867010001
    BIRCHALL, Colin
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    EnglandBritish85397860001
    BIRCHALL, Colin
    96 Longwood Road
    WS9 0TD Aldridge
    West Midlands
    Director
    96 Longwood Road
    WS9 0TD Aldridge
    West Midlands
    EnglandBritish85397860001
    BORZILLO, Barry
    60 City Road
    Southbank
    C/O Level 20
    Victoria 30006
    Australia
    Director
    60 City Road
    Southbank
    C/O Level 20
    Victoria 30006
    Australia
    AustraliaAustralian150539460001
    CAVE, Alan
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Director
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    EnglandBritish42216510003
    EDWARDS, Gareth Russell
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    EnglandBritish86275090001
    FIDDES, Paul
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    Director
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    AustraliaAustralian213217530001
    HARRISON, Margaret
    3 Lockmore Way
    LE10 Hinckley
    Leicestershire
    Director
    3 Lockmore Way
    LE10 Hinckley
    Leicestershire
    British28499530001
    HOBDAY, Michael
    Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    17
    England
    Director
    Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    17
    England
    AustraliaAustralian199867650001
    KING, Stephen Anthony
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    EnglandBritish156718350001
    LEACH, Robert William
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    Director
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    EnglandBritish199866540001
    MORELAND, David
    The Forge Cottage 43 Bishops Walk
    Forthampton
    GL19 4QF Gloucester
    Director
    The Forge Cottage 43 Bishops Walk
    Forthampton
    GL19 4QF Gloucester
    British10648910002
    RALSTON, Prins Aubrey
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Australian133749390001
    RATCLIFFE, Alan
    117 The Common
    Earlswood
    B94 5SH Solihull
    West Midlands
    Director
    117 The Common
    Earlswood
    B94 5SH Solihull
    West Midlands
    EnglandBritish60517840001
    ROAN, Yvonne
    134 Sapcote Road
    Burbridge
    LE9 4DW Hinckley
    Leicestershire
    Director
    134 Sapcote Road
    Burbridge
    LE9 4DW Hinckley
    Leicestershire
    British28497910001
    WYNNE, Megan Kyla
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Director
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    AustraliaAustralian199871620001

    Who are the persons with significant control of APM LEARNING AND EDUCATION ALLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advanced Personnel Management Holdings (Uk) Limited
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40
    England
    Mar 18, 2019
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCorporations Act 2006
    Place RegisteredEngland
    Registration Number06508998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Advanced Personnel Management Group (Uk) Ltd
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40
    England
    Mar 18, 2019
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCorporations Act 2006
    Place RegisteredEngland
    Registration Number04881405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does APM LEARNING AND EDUCATION ALLIANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 24, 2020
    Delivered On Oct 09, 2020
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Oct 09, 2020Registration of a charge (MR01)
    • Mar 23, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 24, 2020
    Delivered On Oct 09, 2020
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Oct 09, 2020Registration of a charge (MR01)
    • Mar 23, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2019
    Delivered On Dec 16, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cba Corporate Services (Nsw) Pty Limited
    Transactions
    • Dec 16, 2019Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 24, 2019
    Delivered On Nov 01, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cba Corporate Services (Nsw) Pty Limited
    Transactions
    • Nov 01, 2019Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 05, 2018
    Delivered On Dec 18, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cba Corporate Services (Nsw) Pty Limited
    Transactions
    • Dec 18, 2018Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 11, 2017
    Delivered On Sep 26, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cba Corporate Services (Nsw) Pty Limited
    Transactions
    • Sep 26, 2017Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Westpac Banking Corporation
    Transactions
    • Oct 01, 2015Registration of a charge (MR01)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 03, 2008
    Delivered On Oct 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company or employment services finance pty limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Westpac Administration Pty Limited (Security Trustee)
    Transactions
    • Oct 15, 2008Registration of a charge (395)
    • Jul 30, 2015Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
    Created On Apr 17, 2008
    Delivered On Apr 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the 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
    • Apr 22, 2008Registration of a charge (395)
    • Apr 29, 2008
    • Apr 30, 2008
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 2008
    Delivered On Apr 22, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
    Created On Apr 03, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the 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
    • Apr 09, 2008Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 2008
    Delivered On Apr 09, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a three a's pertemps training limited to the chargee on any account whatsoever 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • Apr 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 03, 2005
    Delivered On Aug 16, 2005
    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.
    Persons Entitled
    • Pertemps People Development Group Limited
    Transactions
    • Aug 16, 2005Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 27, 2002
    Acquired On Mar 30, 2007
    Delivered On May 03, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    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
    • Bank of Scotland
    Transactions
    • May 03, 2007Registration of an acquisition (400)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 2001
    Delivered On May 23, 2001
    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
    • Pertemps Group Limited
    Transactions
    • May 23, 2001Registration of a charge (395)
    • Aug 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 19, 1993
    Delivered On Dec 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate at new arley coventry county of west midlands. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 02, 1993Registration of a charge (395)
    • May 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1988
    Delivered On Oct 05, 1988
    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 "the lodge" 22/24 school walk attleborough nuneaton warwickshire t/n WK74880.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 05, 1988Registration of a charge
    • May 19, 1999Statement of satisfaction of a charge in full or part (403a)

    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