TRAINING FOR LIFE LIMITED

TRAINING FOR LIFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRAINING FOR LIFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02959580
    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 TRAINING FOR LIFE LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is TRAINING FOR LIFE LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRAINING FOR LIFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TRAINING FOR LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to May 12, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to May 12, 2017

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 12, 2016

    7 pages4.68

    Administrator's progress report to May 13, 2015

    9 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of an administrator

    pages2.12B

    Insolvency filing

    Insolvency:form 2.40B
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:form 2.39B
    11 pagesLIQ MISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 07, 2015

    9 pages2.24B

    Administrator's progress report to Oct 07, 2014

    9 pages2.24B

    Administrator's progress report to Apr 07, 2013

    11 pages2.24B

    Notice of extension of period of Administration

    3 pages2.31B

    Administrator's progress report to Oct 07, 2013

    5 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 07, 2013

    9 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    18 pages2.17B

    Registered office address changed from * 16 Hoxton Square London N1 6NT* on Nov 15, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of TRAINING FOR LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOE, Adrian Michael
    23 New Road
    Barton
    CB23 7AY Cambridge
    Cambridgeshire
    Secretary
    23 New Road
    Barton
    CB23 7AY Cambridge
    Cambridgeshire
    British663670001
    CORBETT, Valerie Rose, Lady
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish138413880001
    GARDNER, Jeremy Mark
    Norsey Close
    CM11 1AP Billericay
    24
    Essex
    Director
    Norsey Close
    CM11 1AP Billericay
    24
    Essex
    EnglandBritish113165770001
    GRAHAM, Martin Paul
    Kew Gardens Road
    TW9 3HD Richmond
    24
    Surrey
    Director
    Kew Gardens Road
    TW9 3HD Richmond
    24
    Surrey
    United KingdomBritish147323300001
    KANI, Wasfi
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish56283350001
    D'SILVA, Gordon Patrick
    Flat 23 Lockview Court
    62 Narrow Street
    E14 8EN London
    Secretary
    Flat 23 Lockview Court
    62 Narrow Street
    E14 8EN London
    British76829810001
    HAIKIN, Patricia
    195 The Colonnades
    Porchester Square
    W2 6AR London
    Secretary
    195 The Colonnades
    Porchester Square
    W2 6AR London
    British109962430001
    KENDAL, Peter
    17 Shobden Road
    Tottenham
    N17 7PG London
    Secretary
    17 Shobden Road
    Tottenham
    N17 7PG London
    British71989710001
    LALVANI, Suresh Parsram
    14 Betstyle Road
    New Southgate
    N11 1JB London
    Secretary
    14 Betstyle Road
    New Southgate
    N11 1JB London
    British100993240001
    O'GARA, Niall Thomas
    37 Caversham Road
    KT1 2PU Kingston Upon Thames
    Surrey
    Secretary
    37 Caversham Road
    KT1 2PU Kingston Upon Thames
    Surrey
    Irish56002830003
    ROBINSON, Lorna
    51 Taunton Lane
    CR5 1SJ Old Coulsdon
    Surrey
    Secretary
    51 Taunton Lane
    CR5 1SJ Old Coulsdon
    Surrey
    British97938020001
    ROBINSON, Lorna
    51 Taunton Lane
    CR5 1SJ Old Coulsdon
    Surrey
    Secretary
    51 Taunton Lane
    CR5 1SJ Old Coulsdon
    Surrey
    British97938020001
    ROGERS, Charlotte
    78 Amhurst Road
    E8 1JH London
    Secretary
    78 Amhurst Road
    E8 1JH London
    British90562620002
    BBR SECRETARIES LIMITED
    42 Bedford Row
    WC1R 4JL London
    Secretary
    42 Bedford Row
    WC1R 4JL London
    82200000001
    BILIMORIA, Karen Faridoon
    11 Studdridge Street
    SW6 3SL London
    Director
    11 Studdridge Street
    SW6 3SL London
    British93242760001
    BUDD, William George
    Town Hall Mayors Office
    Eustons Road
    NW1 2RU London
    Director
    Town Hall Mayors Office
    Eustons Road
    NW1 2RU London
    British39975780001
    BUTTERFIELD OF STETCHFORD, William John Hughes, Lord
    39 Clarendon Street
    CB1 1JX Cambridge
    Cambs
    Director
    39 Clarendon Street
    CB1 1JX Cambridge
    Cambs
    British1693490001
    CHALLEN, Peter, Reverend Canon
    21 Bousfield Road
    New Cross
    SE14 5TP London
    Director
    21 Bousfield Road
    New Cross
    SE14 5TP London
    United KingdomBritish47726370001
    DESAI, Jagdishchandra, Lord Meghnad
    606 Collingwood House
    Dolphin Square
    SW1V 3LX London
    Director
    606 Collingwood House
    Dolphin Square
    SW1V 3LX London
    British54132790004
    DURBIN, Steven Robert
    4 Rowan Terrace
    Courthope Villas
    SW19 4TF London
    Director
    4 Rowan Terrace
    Courthope Villas
    SW19 4TF London
    United KingdomBritish123007530001
    ELLMAN, Michael Peter David
    42 Bedford Row
    WC1R 4JL London
    Director
    42 Bedford Row
    WC1R 4JL London
    British2283720001
    FAULKNER, Keith
    57 Long Acre
    WC2E 9JL London
    Director
    57 Long Acre
    WC2E 9JL London
    United KingdomBritish113355630001
    FLOWER, Gwynneth Gabriella
    21 Fitzgeorge Avenue
    West Kensington
    W14 0SY London
    Director
    21 Fitzgeorge Avenue
    West Kensington
    W14 0SY London
    United KingdomBritish35422420001
    GARRETT, William
    Hoxton Square
    N1 6NT London
    16
    Director
    Hoxton Square
    N1 6NT London
    16
    United KingdomBritish146591750001
    GEARY, Nuala
    Hoxton Square
    N1 6NT London
    16
    Director
    Hoxton Square
    N1 6NT London
    16
    EnglandBritish167456360001
    HASLAM, Elizabeth, The Lady
    Tokenere Lodge East Drive
    GU25 4JY Virginia Water
    Surrey
    Director
    Tokenere Lodge East Drive
    GU25 4JY Virginia Water
    Surrey
    British58900240001
    HENDERSON, Jacqueline
    705 Nelson House
    Dolphin Square
    SW1V 3PA London
    Director
    705 Nelson House
    Dolphin Square
    SW1V 3PA London
    British110178740001
    HOARE, Alexander Simon
    Flat 3
    21 Craven Hill
    W2 3EN London
    Director
    Flat 3
    21 Craven Hill
    W2 3EN London
    United KingdomBritish112533970001
    LEITH, Prudence Margaret
    Chastleton Glebe
    Chastleton
    GL56 0SZ Moreton In Marsh
    Gloucestershire
    Director
    Chastleton Glebe
    Chastleton
    GL56 0SZ Moreton In Marsh
    Gloucestershire
    United KingdomBritish53695180002
    MARSLAND, David, Professor
    93 Beaufort Mansions
    Beaufort Street
    SW3 5AF Chelsea
    London
    Director
    93 Beaufort Mansions
    Beaufort Street
    SW3 5AF Chelsea
    London
    British56585480001
    MCARTHUR, Iain Smith Hillcoat
    Hoxton Square
    N1 6NT London
    16
    Director
    Hoxton Square
    N1 6NT London
    16
    EnglandBritish163949290001
    O'GARA, Niall Thomas
    37 Caversham Road
    KT1 2PU Kingston Upon Thames
    Surrey
    Director
    37 Caversham Road
    KT1 2PU Kingston Upon Thames
    Surrey
    Irish56002830003
    PERRY, Ronald Edmund
    42 Thetford Road
    KT3 5DT New Malden
    Surrey
    Director
    42 Thetford Road
    KT3 5DT New Malden
    Surrey
    UkBritish9551310002
    PHILLIPS, Colin Anthony
    23b Cambridge Grove
    W6 0LA London
    Director
    23b Cambridge Grove
    W6 0LA London
    British66770410001
    REASON, Jack
    Deringwood Forge Hill
    Forge Hill
    TN27 0SN Pluckley
    Kent
    Director
    Deringwood Forge Hill
    Forge Hill
    TN27 0SN Pluckley
    Kent
    British29105360002

    Does TRAINING FOR LIFE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 10, 2010
    Delivered On Mar 11, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land k/a the downside fishrer youth club, coxson place, druid street, london with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof see image for full details.
    Persons Entitled
    • Futurebuilders England Limited
    Transactions
    • Mar 11, 2010Registration of a charge (MG01)
    Fixed and floating charge
    Created On Sep 24, 2002
    Delivered On Oct 04, 2002
    Satisfied
    Amount secured
    £130,000 together with any monies advanced due or to become due from the company to the chargee all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge over the undertaking and all other propertis, assets and rights or the company both present and future.
    Persons Entitled
    • Charity Bank Limited
    Transactions
    • Oct 04, 2002Registration of a charge (395)
    • Dec 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 18, 2000
    Delivered On Aug 26, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 26, 2000Registration of a charge (395)
    Fixed and floating charge
    Created On Oct 23, 1996
    Delivered On Nov 07, 1996
    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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1996Registration of a charge (395)

    Does TRAINING FOR LIFE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2012Administration started
    May 13, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    2
    DateType
    May 13, 2015Commencement of winding up
    Oct 22, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    proposed liquidator
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    proposed liquidator
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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