ADMIRAL TRAINING CENTRES LIMITED

ADMIRAL TRAINING CENTRES LIMITED

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

    Company NameADMIRAL TRAINING CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02463879
    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 ADMIRAL TRAINING CENTRES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ADMIRAL TRAINING CENTRES LIMITED located?

    Registered Office Address
    250 Brook Drive
    Green Park
    RG2 6UA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of ADMIRAL TRAINING CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TRAINING CENTRE LIMITEDJan 26, 1990Jan 26, 1990

    What are the latest accounts for ADMIRAL TRAINING CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for ADMIRAL TRAINING CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jul 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 52,750
    SH01

    Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    3 pagesAA01

    Appointment of Mr. Timothy Walter Gregory as a director on Sep 19, 2012

    2 pagesAP01

    Appointment of Mr. Robert David Anderson as a director on Sep 19, 2012

    2 pagesAP01

    Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on Sep 19, 2012

    2 pagesAP01

    Termination of appointment of Gavin Peter Griggs as a director on Sep 19, 2012

    1 pagesTM01

    Termination of appointment of Alice Rivers as a director on Sep 19, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jul 18, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Logica Cosec Limited as a secretary on Dec 07, 2011

    3 pagesAP04

    Termination of appointment of Logica International Limited as a secretary on Dec 07, 2011

    2 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Authority in accordance with sec 175(5)(a) 22/09/2011
    RES13

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jul 18, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Thomas Mackay as a director

    2 pagesTM01

    Appointment of Gavin Peter Griggs as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Jul 18, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Logica International Limited on Oct 01, 2009

    2 pagesCH04

    Who are the officers of ADMIRAL TRAINING CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    165434150001
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    MOHAMMED, Faris Mehdi Kadhim
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish67645590001
    BLACKMAN, Kenneth
    3 Selwood Terrace
    SW7 3QN London
    Secretary
    3 Selwood Terrace
    SW7 3QN London
    British42539880001
    FRANCIS, Richard John
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    Secretary
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    British67742720001
    PATON, Daryl Marc
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    Secretary
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    British104564540001
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Identification TypeEuropean Economic Area
    Registration Number1237299
    45193120003
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritish105271660001
    BLACKMAN, Kenneth
    3 Selwood Terrace
    SW7 3QN London
    Director
    3 Selwood Terrace
    SW7 3QN London
    British42539880001
    BRADSHAW, Michael
    46 Scatterdells Lane
    Chipperfield
    WD4 9ET Kings Langley
    Hertfordshire
    Director
    46 Scatterdells Lane
    Chipperfield
    WD4 9ET Kings Langley
    Hertfordshire
    British57941410001
    BRENDISH, Clayton Mark
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    Director
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    United KingdomBritish11857380004
    CRAIG, Peter John
    9 Clayfield
    Yate
    BS17 5PE Bristol
    Avon
    Director
    9 Clayfield
    Yate
    BS17 5PE Bristol
    Avon
    British28293230002
    FLOYDD, William
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    Director
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    British101702410001
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish154536120001
    HAMMILL, George
    6 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    Director
    6 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    British76504500001
    HAMMILL, George
    6 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    Director
    6 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    British76504500001
    HARRISON, Simon Charles
    Laurel House
    Goose Lane
    GU22 0NW Woking
    Surrey
    Director
    Laurel House
    Goose Lane
    GU22 0NW Woking
    Surrey
    EnglandBritish120581670001
    JAMES, Ceri Lloyd
    Fairacre
    35 Compton Way
    GU10 1QT Farnham
    Surrey
    Director
    Fairacre
    35 Compton Way
    GU10 1QT Farnham
    Surrey
    British65996360001
    JONES, David Rodney
    White Cottage
    Rectory Road, Oakley
    RG23 7ED Basingstoke
    Hampshire
    Director
    White Cottage
    Rectory Road, Oakley
    RG23 7ED Basingstoke
    Hampshire
    British69172140001
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish125924240001
    MARSHALL, Jeffrey
    22 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    Director
    22 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    British37185850001
    MARSHALL, Jeffrey
    22 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    Director
    22 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    British37185850001
    MELLORS, David Antony
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    Director
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    EnglandBritish166957670001
    MUNRO, Alan Malcolm
    Holly Bank Lodge 150a Nine Mile Ride
    RG40 4JA Wokingham
    Berkshire
    Director
    Holly Bank Lodge 150a Nine Mile Ride
    RG40 4JA Wokingham
    Berkshire
    British55767650001
    NEVILLE, Geoffrey Leslie
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    Director
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    United KingdomBritish39989270002
    NEVILLE, Geoffrey Leslie
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    Director
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    United KingdomBritish39989270002
    PARKER, Anthony Hugh
    4 Baldock Road
    SG6 3LB Letchworth
    Hertfordshire
    Director
    4 Baldock Road
    SG6 3LB Letchworth
    Hertfordshire
    United KingdomBritish90058690001
    RIVERS, Alice
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish135315640001
    SMITH, Adrian Trevor
    36 The Willows
    Highworth
    SN6 7PG Swindon
    Wiltshire
    Director
    36 The Willows
    Highworth
    SN6 7PG Swindon
    Wiltshire
    United KingdomBritish44525580002
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Director
    Brookside
    CM11 1DT Billericay
    36
    Essex
    United KingdomBritish45193280002

    Does ADMIRAL TRAINING CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Jul 14, 1995
    Delivered On Aug 04, 1995
    Outstanding
    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
    All monies now or at any time standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    Rent deposit agreement
    Created On Nov 26, 1993
    Delivered On Dec 03, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 26TH november 1993
    Short particulars
    £4,876.25 due or to become due from the company to the chargee.
    Persons Entitled
    • Broadwell Land PLC
    Transactions
    • Dec 03, 1993Registration of a charge (395)
    Debenture
    Created On Nov 11, 1991
    Delivered On Nov 19, 1991
    Outstanding
    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
    • Nov 19, 1991Registration of a charge (395)
    Rent deposit agreement
    Created On May 15, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of 2 leases dated 15.5.91
    Short particulars
    £4.150.00.
    Persons Entitled
    • Broadwell Kind PLC
    Transactions
    • May 16, 1991Registration of a charge
    • Jan 10, 1994Statement 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