CTH TRAINING LIMITED
Overview
| Company Name | CTH TRAINING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02749354 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CTH TRAINING LIMITED?
- General secondary education (85310) / Education
Where is CTH TRAINING LIMITED located?
| Registered Office Address | North Lodge Hawkesyard WS15 1PS Rugeley Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CTH TRAINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH STUDY CENTRES LTD | Oct 14, 1993 | Oct 14, 1993 |
| B.S. CENTRES LIMITED | Sep 22, 1992 | Sep 22, 1992 |
What are the latest accounts for CTH TRAINING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for CTH TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Anna Marie Richards as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD England to North Lodge Hawkesyard Rugeley Staffordshire WS15 1PS on Jan 11, 2023 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD on Mar 08, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Simon James Cleaver as a person with significant control on Jan 31, 2021 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 37 Duke Street London W1U 1LN to Audley House 13 Palace Street London SW1E 5HX on Feb 15, 2021 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Feb 29, 2020 | 9 pages | AA | ||||||||||
Director's details changed for Mr Simon James Cleaver on Feb 07, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Simon James Cleaver as a person with significant control on Feb 07, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2018 | 12 pages | AA | ||||||||||
Appointment of Mrs Anna Marie Richards as a secretary on Oct 23, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Zoe Isobel Nicklin as a secretary on Oct 23, 2018 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of CTH TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER, Simon James | Director | Trigon Road SW8 1NH London 12 England | United Kingdom | British | 38359860003 | |||||
| CLEAVER, Bruce John | Secretary | 6 Boston House 31 Collingham Road SW5 0NV London | British | 34987840003 | ||||||
| NICKLIN, Zoe Isobel | Secretary | 2 Hillside WS15 3DP Abbots Bromley Staffordshire | British | 18694500002 | ||||||
| NICKLIN, Zoe Isobel | Secretary | 153 Main Road WS15 1DX Brereton Staffordshire | British | 18694500001 | ||||||
| RICHARDS, Anna Marie | Secretary | Hawkesyard Armitage Lane WS15 1PS Rugeley North Lodge Staffordshire England | 251738990001 | |||||||
| SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
| CLEAVER, Bruce John | Director | Coleridge Gardens SW10 0RS London Flat 1 England | England | British | 34987840004 | |||||
| JONES, Ryden James | Director | South Cottage Lower Common, East Runton NR27 9PG Cromer Norfolk | England | British | 63534480002 | |||||
| PARFITT, Craig Clark | Director | 9 Sinclair Road W14 0NS London | British | 31459150001 | ||||||
| PARKER, Alan Neville | Director | 37 Willowdene Close BH25 5BX New Milton Hampshire | England | British | 64722050001 | |||||
| SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 |
Who are the persons with significant control of CTH TRAINING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon James Cleaver | Apr 06, 2016 | Trigon Road SW8 1NH London 12 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CTH TRAINING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over deposit | Created On Nov 26, 2010 Delivered On Dec 01, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All sums outstanding at the credit of a/c no. 06044224 together with all interest, benefits and bonuses due thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 08, 2010 Delivered On Jun 18, 2010 | Outstanding | Amount secured £35,000.00 due or to become due from the company to the chargee | |
Short particulars Rent deposit of £35,000.00 in relation to lease of 1ST floor bristol & west house richmond hill bournemouth dorset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 14, 2008 Delivered On May 29, 2008 | Outstanding | Amount secured £8,946.72 due or to become due from the company to the chargee | |
Short particulars Rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 14, 2008 Delivered On May 29, 2008 | Outstanding | Amount secured £2,426.04 due or to become due from the company to the chargee | |
Short particulars Rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture containing fixed and floating charges | Created On Nov 06, 1998 Delivered On Nov 11, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 15, 1998 Delivered On Jun 17, 1998 | Outstanding | Amount secured £62,500 with interest due from the company to the chargee | |
Short particulars All interest in £62,500 credited in an interest earning deposit account at lloyds bank PLC and all other moneys from time to time withdrawn under this deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Dec 07, 1993 Delivered On Dec 22, 1993 | 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
| ||||
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