THE FISHER TRAINING GROUP LIMITED
Overview
| Company Name | THE FISHER TRAINING GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02862551 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE FISHER TRAINING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST RETAIL FINANCE LIMITED | Mar 22, 1994 | Mar 22, 1994 |
| SHERGAL LIMITED | Oct 14, 1993 | Oct 14, 1993 |
What are the latest accounts for THE FISHER TRAINING GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for THE FISHER TRAINING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Aimie Nicole Chapple as a director on Nov 23, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Aimie Nicole Chapple on Sep 24, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Sep 24, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Aimie Nicole Chapple as a director on Nov 18, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Capita Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AAMD | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018 | 1 pages | CH04 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Jun 15, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018 | 1 pages | CH04 | ||||||||||
Who are the officers of THE FISHER TRAINING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | 72249980003 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| BARNES, William Robert | Secretary | The Pines 60 Kneeton Road NG13 8PJ East Bridgford Nottinghamshire | British | 152961470001 | ||||||||||
| LAKIN, Helen Mary | Secretary | Gorphwysfa 6 Nant Road Bwlchgwyn LL11 5YN Wrexham Clwyd | British | 41250190001 | ||||||||||
| MCKINLAY, Andrew John Robert | Secretary | Desford Road Enderby LE19 4AT Leicester Next Plc | British | 93614180001 | ||||||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||||||
| PHILLIPS, Elissa Leah | Secretary | Maydencroft, Well Lane Rawdon LS19 6DU Leeds West Yorkshire | British | 108872910001 | ||||||||||
| WEBBER, Peter William Kent | Secretary | The Long House Scotts Hill Fulbeck NG32 3JU Grantham Lincolnshire | British | 50030720001 | ||||||||||
| ASTBURY, Mark Harvey Ayrton | Director | 6 Blinco Grove CB1 7TS Cambridge Cambridgeshire | British | 101313750001 | ||||||||||
| BARNARD, Michael David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 173112300002 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 161432990001 | |||||||||
| BOCHENSKI, Anthony Joseph John | Director | Greenacres Bryn Offa Lane CH7 6RQ Mold Flintshire | United Kingdom | British | 145644720001 | |||||||||
| BOWMAN, Andrew John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 190287270001 | |||||||||
| BRAITHWAITE, Philip Charles | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 151010370001 | |||||||||
| CAMPBELL, Ian Peter | Director | 15 Beech Walk Adel LS16 8NY Leeds West Yorkshire | England | British | 94886060001 | |||||||||
| CHAPPLE, Aimie Nicole | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 263122260001 | |||||||||
| DAVIES, Simon John | Director | Rochester Row SW1P 1QT London 17 England | England | British | 169847310001 | |||||||||
| DOWSON, Andrew Graham | Director | 3 Lime Tree Avenue LS23 6DP Boston Spa West Yorkshire | United Kingdom | British | 86525780001 | |||||||||
| FAIRBANK, Stephen | Director | 60 St Margarets Avenue HU16 5NF Cottingham North Humberside | British | 11969980001 | ||||||||||
| GYSIN, Victor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 133034620004 | |||||||||
| JONES, David Charles, Sir | Director | Whinbrae Wheatley Lane Ben Rhydding LS29 8SF Ilkley West Yorkshire | England | British | 11515940001 | |||||||||
| KEENS, David Wilson | Director | Hepworth House Claypit Lane LS2 8AE Leeds | England | British | 150383080001 | |||||||||
| LEAMAN, Andrew Stephen | Director | 2 Allansford Avenue Waverton CH3 7QH Chester Cheshire | British | 48906540001 | ||||||||||
| LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | 2211250001 | ||||||||||
| LORD WOLFSON OF ASPLEY GUISE, Simon Adam | Director | Desford Road Enderby LE19 4AT Leicester Next Plc United Kingdom | United Kingdom | British | 51533480005 | |||||||||
| MAYNARD, Kenneth William | Director | 18 Arundel Way CM12 0FL Billericay Essex | British | 71241260001 | ||||||||||
| MEE, Robert James | Director | 1 Feilden Court Mollington CH1 6LS Chester | England | British | 92913850001 | |||||||||
| MERCER, John Alexander | Director | Llwyn-Y-Cyll Lixwm CH8 8LY Holywell Clwyd | British | 4672880001 | ||||||||||
| MURRAY, Craig William | Director | Green Mantle 59 Birdston Road Milton Of Campsie G66 8BX Glasgow Lanarkshire | England | British | 153923750001 | |||||||||
| OAKES, Peter Roy | Director | 10 Leamington Road West Heath CW12 4PF Congleton | British | 33210520001 | ||||||||||
| RICHARDS, Thomas Christopher | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 234935130001 | |||||||||
| ROWLEY, James Edward | Director | 6 Shotwick Park Seahill Road Saughall CH1 6GA Chester Cheshire | Uk | British | 146169390001 | |||||||||
| STEWART, Stephen Keith | Director | Chestnut House Skipworth Road Escrick York | British | 53737640001 |
Who are the persons with significant control of THE FISHER TRAINING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Holdings Limited | Apr 06, 2016 | Berners Street W1T 3LR London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE FISHER TRAINING GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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