THE FISHER TRAINING GROUP LIMITED

THE FISHER TRAINING GROUP LIMITED

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

    Company NameTHE FISHER TRAINING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02862551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE FISHER TRAINING GROUP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE FISHER TRAINING GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FISHER TRAINING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST RETAIL FINANCE LIMITEDMar 22, 1994Mar 22, 1994
    SHERGAL LIMITEDOct 14, 1993Oct 14, 1993

    What are the latest accounts for THE FISHER TRAINING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE FISHER TRAINING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Dec 23, 2020

    2 pagesAD01

    Termination of appointment of Aimie Nicole Chapple as a director on Nov 23, 2020

    1 pagesTM01

    Director's details changed for Aimie Nicole Chapple on Sep 24, 2020

    2 pagesCH01

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Appointment of Aimie Nicole Chapple as a director on Nov 18, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Change of details for Capita Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Amended accounts for a dormant company made up to Dec 31, 2017

    6 pagesAAMD

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Who are the officers of THE FISHER TRAINING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BARNES, William Robert
    The Pines
    60 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    Secretary
    The Pines
    60 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    British152961470001
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    MCKINLAY, Andrew John Robert
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    Secretary
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    British93614180001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    PHILLIPS, Elissa Leah
    Maydencroft, Well Lane
    Rawdon
    LS19 6DU Leeds
    West Yorkshire
    Secretary
    Maydencroft, Well Lane
    Rawdon
    LS19 6DU Leeds
    West Yorkshire
    British108872910001
    WEBBER, Peter William Kent
    The Long House
    Scotts Hill Fulbeck
    NG32 3JU Grantham
    Lincolnshire
    Secretary
    The Long House
    Scotts Hill Fulbeck
    NG32 3JU Grantham
    Lincolnshire
    British50030720001
    ASTBURY, Mark Harvey Ayrton
    6 Blinco Grove
    CB1 7TS Cambridge
    Cambridgeshire
    Director
    6 Blinco Grove
    CB1 7TS Cambridge
    Cambridgeshire
    British101313750001
    BARNARD, Michael David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish173112300002
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish161432990001
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritish145644720001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    BRAITHWAITE, Philip Charles
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish151010370001
    CAMPBELL, Ian Peter
    15 Beech Walk
    Adel
    LS16 8NY Leeds
    West Yorkshire
    Director
    15 Beech Walk
    Adel
    LS16 8NY Leeds
    West Yorkshire
    EnglandBritish94886060001
    CHAPPLE, Aimie Nicole
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish263122260001
    DAVIES, Simon John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish169847310001
    DOWSON, Andrew Graham
    3 Lime Tree Avenue
    LS23 6DP Boston Spa
    West Yorkshire
    Director
    3 Lime Tree Avenue
    LS23 6DP Boston Spa
    West Yorkshire
    United KingdomBritish86525780001
    FAIRBANK, Stephen
    60 St Margarets Avenue
    HU16 5NF Cottingham
    North Humberside
    Director
    60 St Margarets Avenue
    HU16 5NF Cottingham
    North Humberside
    British11969980001
    GYSIN, Victor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish133034620004
    JONES, David Charles, Sir
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    Director
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    EnglandBritish11515940001
    KEENS, David Wilson
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    Director
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    EnglandBritish150383080001
    LEAMAN, Andrew Stephen
    2 Allansford Avenue
    Waverton
    CH3 7QH Chester
    Cheshire
    Director
    2 Allansford Avenue
    Waverton
    CH3 7QH Chester
    Cheshire
    British48906540001
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    British2211250001
    LORD WOLFSON OF ASPLEY GUISE, Simon Adam
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    Director
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    United KingdomBritish51533480005
    MAYNARD, Kenneth William
    18 Arundel Way
    CM12 0FL Billericay
    Essex
    Director
    18 Arundel Way
    CM12 0FL Billericay
    Essex
    British71241260001
    MEE, Robert James
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    Director
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    EnglandBritish92913850001
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    MURRAY, Craig William
    Green Mantle 59 Birdston Road
    Milton Of Campsie
    G66 8BX Glasgow
    Lanarkshire
    Director
    Green Mantle 59 Birdston Road
    Milton Of Campsie
    G66 8BX Glasgow
    Lanarkshire
    EnglandBritish153923750001
    OAKES, Peter Roy
    10 Leamington Road
    West Heath
    CW12 4PF Congleton
    Director
    10 Leamington Road
    West Heath
    CW12 4PF Congleton
    British33210520001
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish234935130001
    ROWLEY, James Edward
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    Director
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    UkBritish146169390001
    STEWART, Stephen Keith
    Chestnut House
    Skipworth Road
    Escrick
    York
    Director
    Chestnut House
    Skipworth Road
    Escrick
    York
    British53737640001

    Who are the persons with significant control of THE FISHER TRAINING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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 THE FISHER TRAINING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2020Commencement of winding up
    Mar 16, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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