COMPLETE TRAINING SERVICES LIMITED

COMPLETE TRAINING SERVICES LIMITED

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

    Company NameCOMPLETE TRAINING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03082531
    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 COMPLETE TRAINING SERVICES LIMITED?

    • (8532) /

    Where is COMPLETE TRAINING SERVICES LIMITED located?

    Registered Office Address
    c/o C/O HOUSING21
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLETE TRAINING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLETE CASE MANAGEMENT LIMITEDJul 21, 1995Jul 21, 1995

    What are the latest accounts for COMPLETE TRAINING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for COMPLETE TRAINING SERVICES 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

    3 pagesDS01

    Appointment of Mr Leslie Patrick Clarke as a director on Feb 01, 2012

    2 pagesAP01

    Termination of appointment of Stephen John Perry as a director on Feb 01, 2012

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Jul 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2011

    Statement of capital on Aug 10, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr Dominic Rothwell as a director

    2 pagesAP01

    Appointment of Mr Richard Humphries as a director

    2 pagesAP01

    Termination of appointment of Sheila Bowden as a director

    1 pagesTM01

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

    6 pagesAA

    Appointment of Mr Stephen John Perry as a director

    2 pagesAP01

    Annual return made up to Jul 21, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Nicholas Townend as a director

    1 pagesTM01

    Termination of appointment of Nicholas Townend as a secretary

    1 pagesTM02

    Appointment of Ms Sarah Delyth Hampton as a secretary

    1 pagesAP03

    Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on Jun 10, 2010

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2008

    6 pagesAA

    Termination of appointment of Mark Hales as a director

    1 pagesTM01

    Appointment of Mrs Pushpa Raguvaran as a director

    2 pagesAP01

    Termination of appointment of David Burton as a director

    1 pagesTM01

    Current accounting period extended from Sep 30, 2009 to Mar 31, 2010

    1 pagesAA01

    Director's details changed for Mr Nicholas Adam Townend on Oct 13, 2009

    2 pagesCH01

    Director's details changed for Mr Mark Hales on Oct 13, 2009

    2 pagesCH01

    Director's details changed for David Burton on Oct 13, 2009

    2 pagesCH01

    Who are the officers of COMPLETE TRAINING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPTON, Sarah Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    151897510001
    CLARKE, Leslie Patrick
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish166823800001
    HUMPHRIES, Richard
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish156574000001
    RAGUVARAN, Pushpa
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritish146887380001
    ROTHWELL, Dominic
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish156573860001
    BORTHWICK, John Leslie
    19 Wynbank Close Miles Green
    Bignall End
    ST7 8LR Stoke On Trent
    Staffordshire
    Secretary
    19 Wynbank Close Miles Green
    Bignall End
    ST7 8LR Stoke On Trent
    Staffordshire
    British41795900001
    BRUNT, Sarah
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    Secretary
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    British130638250001
    BURTON, David
    Edney House
    Poachers Gate, Dawley
    TF4 3PZ Telford
    Shropshire
    Secretary
    Edney House
    Poachers Gate, Dawley
    TF4 3PZ Telford
    Shropshire
    British86446240001
    HART, James Thomas Lewis
    15 Cremorne Road
    Four Oaks
    B75 5AH Sutton Coldfield
    West Midlands
    Secretary
    15 Cremorne Road
    Four Oaks
    B75 5AH Sutton Coldfield
    West Midlands
    British22609770001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    British280628560001
    JONES, Susan Lesley
    4 Perivale Gardens
    Muxton
    TF2 8RE Telford
    Salop
    Secretary
    4 Perivale Gardens
    Muxton
    TF2 8RE Telford
    Salop
    British44550340001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    British154577090001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Secretary
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005230001
    ADAMS, Mark Ian
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    Director
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    British100846890003
    BORTHWICK, John Leslie
    19 Wynbank Close Miles Green
    Bignall End
    ST7 8LR Stoke On Trent
    Staffordshire
    Director
    19 Wynbank Close Miles Green
    Bignall End
    ST7 8LR Stoke On Trent
    Staffordshire
    EnglandBritish41795900001
    BOWDEN, Sheila Elisabeth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritish86445700001
    BURTON, David
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritish236544840001
    HALES, Mark
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritish115420980001
    HANDLEY, Ian Malcolm
    39 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Director
    39 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    British47137740001
    HART, James Thomas Lewis
    15 Cremorne Road
    Four Oaks
    B75 5AH Sutton Coldfield
    West Midlands
    Director
    15 Cremorne Road
    Four Oaks
    B75 5AH Sutton Coldfield
    West Midlands
    United KingdomBritish22609770001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritish280628560001
    PERRY, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish252596450001
    SCANDRETT, Barbara
    Rhallt Lane
    SY21 9HR Welshpool Lane
    The Rhallt Farm
    Powys
    Director
    Rhallt Lane
    SY21 9HR Welshpool Lane
    The Rhallt Farm
    Powys
    WalesBritish161743730001
    SCANDRETT, Geoffrey Graham
    The Poplars
    Middletown
    SY21 8EJ Welshpool
    Powys
    Director
    The Poplars
    Middletown
    SY21 8EJ Welshpool
    Powys
    British44175480001
    TAYLOR, Hannah
    15 Queens Street
    Castlefields
    SY1 2JX Shrewsbury
    Salop
    Director
    15 Queens Street
    Castlefields
    SY1 2JX Shrewsbury
    Salop
    British111898540001
    TAYLOR, Leigh
    35 High Street
    Coalport
    TF8 7HT Telford
    Salop
    Director
    35 High Street
    Coalport
    TF8 7HT Telford
    Salop
    EnglandBritish70272950003
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish154577090001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Director
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005230001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Director
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005220001

    Does COMPLETE TRAINING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 30, 1998
    Delivered On Feb 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 12, 1998Registration of a charge (395)
    • Nov 14, 2006Statement 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