COMPLETE TRAINING SERVICES LIMITED
Overview
| Company Name | COMPLETE TRAINING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03082531 |
| 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 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 Address | No |
What were the previous names of COMPLETE TRAINING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPLETE CASE MANAGEMENT LIMITED | Jul 21, 1995 | Jul 21, 1995 |
What are the latest accounts for COMPLETE TRAINING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for COMPLETE TRAINING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Leslie Patrick Clarke as a director on Feb 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Perry as a director on Feb 01, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Dominic Rothwell as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Humphries as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sheila Bowden as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Stephen John Perry as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 21, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Townend as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Townend as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Sarah Delyth Hampton as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on Jun 10, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
Termination of appointment of Mark Hales as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Pushpa Raguvaran as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Burton as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2009 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Nicholas Adam Townend on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Hales on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Burton on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of COMPLETE TRAINING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMPTON, Sarah Delyth | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 151897510001 | |||||||
| CLARKE, Leslie Patrick | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 166823800001 | |||||
| HUMPHRIES, Richard | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 156574000001 | |||||
| RAGUVARAN, Pushpa | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | United Kingdom | British | 146887380001 | |||||
| ROTHWELL, Dominic | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 156573860001 | |||||
| BORTHWICK, John Leslie | Secretary | 19 Wynbank Close Miles Green Bignall End ST7 8LR Stoke On Trent Staffordshire | British | 41795900001 | ||||||
| BRUNT, Sarah | Secretary | Avoncroft Road Stoke Heath B60 4NG Bromsgrove 67 West Midlands | British | 130638250001 | ||||||
| BURTON, David | Secretary | Edney House Poachers Gate, Dawley TF4 3PZ Telford Shropshire | British | 86446240001 | ||||||
| HART, James Thomas Lewis | Secretary | 15 Cremorne Road Four Oaks B75 5AH Sutton Coldfield West Midlands | British | 22609770001 | ||||||
| JACKSON, David | Secretary | Institute Cottage Church Road Great Milton OX44 7PD Oxford Oxfordshire | British | 280628560001 | ||||||
| JONES, Susan Lesley | Secretary | 4 Perivale Gardens Muxton TF2 8RE Telford Salop | British | 44550340001 | ||||||
| TOWNEND, Nicholas Adam | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | British | 154577090001 | ||||||
| WHITAKER, Anne Michelle | Nominee Secretary | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005230001 | ||||||
| ADAMS, Mark Ian | Director | 3 D'Abernon Close Esher Place KT10 8PT Esher Surrey | British | 100846890003 | ||||||
| BORTHWICK, John Leslie | Director | 19 Wynbank Close Miles Green Bignall End ST7 8LR Stoke On Trent Staffordshire | England | British | 41795900001 | |||||
| BOWDEN, Sheila Elisabeth | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | United Kingdom | British | 86445700001 | |||||
| BURTON, David | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British | 236544840001 | |||||
| HALES, Mark | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British | 115420980001 | |||||
| HANDLEY, Ian Malcolm | Director | 39 Borrowcop Lane WS14 9DG Lichfield Staffordshire | British | 47137740001 | ||||||
| HART, James Thomas Lewis | Director | 15 Cremorne Road Four Oaks B75 5AH Sutton Coldfield West Midlands | United Kingdom | British | 22609770001 | |||||
| JACKSON, David | Director | Institute Cottage Church Road Great Milton OX44 7PD Oxford Oxfordshire | United Kingdom | British | 280628560001 | |||||
| PERRY, Stephen John | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 252596450001 | |||||
| SCANDRETT, Barbara | Director | Rhallt Lane SY21 9HR Welshpool Lane The Rhallt Farm Powys | Wales | British | 161743730001 | |||||
| SCANDRETT, Geoffrey Graham | Director | The Poplars Middletown SY21 8EJ Welshpool Powys | British | 44175480001 | ||||||
| TAYLOR, Hannah | Director | 15 Queens Street Castlefields SY1 2JX Shrewsbury Salop | British | 111898540001 | ||||||
| TAYLOR, Leigh | Director | 35 High Street Coalport TF8 7HT Telford Salop | England | British | 70272950003 | |||||
| TOWNEND, Nicholas Adam | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 154577090001 | |||||
| WHITAKER, Anne Michelle | Nominee Director | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005230001 | ||||||
| WHITAKER, Robert Alston | Nominee Director | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005220001 |
Does COMPLETE TRAINING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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