CENTRAL LAW TRAINING LIMITED

CENTRAL LAW TRAINING LIMITED

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

    Company NameCENTRAL LAW TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02158821
    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 CENTRAL LAW TRAINING LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities
    • First-degree level higher education (85421) / Education

    Where is CENTRAL LAW TRAINING LIMITED located?

    Registered Office Address
    5th Floor 10 Whitechapel High Street
    E1 8QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL LAW TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for CENTRAL LAW TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 12, 2022

    7 pagesLIQ03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Mark Francis Milner as a director on Jul 23, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    18 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020

    2 pagesAP01

    Termination of appointment of Richard John Amos as a director on Dec 10, 2020

    1 pagesTM01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2019

    19 pagesAA

    legacy

    127 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Martin William Howard Morgan as a director on Aug 27, 2019

    1 pagesTM01

    Appointment of Mr Mark Francis Milner as a director on Aug 27, 2019

    2 pagesAP01

    Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on May 17, 2019

    2 pagesAP03

    Termination of appointment of Daniel Carl Barton as a secretary on May 17, 2019

    1 pagesTM02

    Appointment of Mr Martin William Howard Morgan as a director on Apr 12, 2019

    2 pagesAP01

    Who are the officers of CENTRAL LAW TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAHIR, Saira Jamil Hussain
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    258852590001
    MILLWARD, Guy Leighton
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish203759730001
    BARTON, Daniel Carl
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    191749560001
    BRADY, Charles John
    29 Somerville Road
    B73 6HH Sutton Coldfield
    West Midlands
    Secretary
    29 Somerville Road
    B73 6HH Sutton Coldfield
    West Midlands
    British10905520001
    COCKTON, Richard Edward
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    British132056100001
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Secretary
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    TANEJA, Ajay
    Underwood Street
    N1 7JQ London
    6-14
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    183251730001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    AMOS, Richard John
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish67950460002
    BATTERSBY, Karen
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    UkBritish148879210001
    BEAUMONT, Ian Raymond La Touche, Dr
    Otley Hall
    Hall Lane Otley
    IP6 9PA Ipswich
    Suffolk
    Director
    Otley Hall
    Hall Lane Otley
    IP6 9PA Ipswich
    Suffolk
    United KingdomBritish41896690005
    BRADY, Charles John
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandBritish10905520002
    BROOME, Stephen Patrick
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish35270810004
    DIEPPE, Simon Peter
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    UkBritish147041750001
    FARQUHARSON, Robert David
    Hock Hill, Sanderstead
    Croydon
    CR2 0LA Surrey
    10
    England
    England
    Director
    Hock Hill, Sanderstead
    Croydon
    CR2 0LA Surrey
    10
    England
    England
    EnglandBritish201412440001
    FOYE, Anthony Martin
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish99515780001
    GUY, Jennifer
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    United KingdomBritish147915050001
    HOWARTH, William Brian
    Villa Torricella
    1 Dol Hyfryd
    LL57 2JZ Penrhosgarnedd
    Gwynedd
    Director
    Villa Torricella
    1 Dol Hyfryd
    LL57 2JZ Penrhosgarnedd
    Gwynedd
    British124506170001
    LANGTON, Helen Philippa
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish147008150001
    MILNER, Mark Francis
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish260073560001
    MORGAN, Martin William Howard
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish7590310011
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Director
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    ROBERTS, Stuart Kurt
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish22138140001
    ROS, Pedro
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandSpanish190067120001
    WAKE, Linda Anne
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandBritish229557460001
    WHITEHOUSE, Paul William
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    United KingdomBritish81040780001
    WILKINSON, Nigel
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    British35256250001

    Who are the persons with significant control of CENTRAL LAW TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wilmington Legal Limited
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Apr 06, 2016
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02522603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CENTRAL LAW TRAINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession relating to the debenture dated 9/6/1999
    Created On Jan 27, 2003
    Delivered On Feb 04, 2003
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including unit 9 wrens court,50 victoria rd,sutton coldfield,west midlands B72 1SY; t/no wm 526461. 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
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    • Apr 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CENTRAL LAW TRAINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2021Commencement of winding up
    May 06, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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