TRIANGLE TRAINING LTD.

TRIANGLE TRAINING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRIANGLE TRAINING LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03375741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TRIANGLE TRAINING LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRIANGLE TRAINING LTD. located?

    Registered Office Address
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRIANGLE TRAINING LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 26, 2022
    Next Accounts Due OnSep 20, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for TRIANGLE TRAINING LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 11, 2023
    Next Confirmation Statement DueOct 25, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2022
    OverdueYes

    What are the latest filings for TRIANGLE TRAINING LTD.?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 19, 2025

    50 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 19, 2024

    68 pagesLIQ03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 20, 2023

    LRESEX

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs

    11 pagesLIQ02

    Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on Sep 15, 2023

    1 pagesAD01

    Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022

    1 pagesAA01

    Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022

    1 pagesAA01

    Full accounts made up to Jun 30, 2021

    20 pagesAA

    Confirmation statement made on Oct 11, 2022 with updates

    5 pagesCS01

    Statement of capital on Jul 25, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021

    1 pagesAA01

    Termination of appointment of Richard Vose as a director on Dec 15, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Dec 14, 2021

    2 pagesAP01

    Confirmation statement made on Oct 11, 2021 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021

    1 pagesAA01

    Termination of appointment of Julie Helen Downman as a director on Jun 23, 2021

    1 pagesTM01

    Appointment of Jeremy Mark White as a director on Jun 22, 2021

    2 pagesAP01

    Appointment of Richard Vose as a director on Jun 22, 2021

    2 pagesAP01

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

    19 pagesAA

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Change of details for Triangle Training Holdings Limited as a person with significant control on Dec 04, 2020

    2 pagesPSC05

    Who are the officers of TRIANGLE TRAINING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritish279311610001
    WHITE, Jeremy Mark
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritish284537740001
    BROWN, Steven David Russell
    17 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Secretary
    17 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    British102159320002
    DOBSON, Joanna
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Secretary
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    171990960001
    HOLMES, Adrian Russell
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    Secretary
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    British65428120002
    KEEN, Richard
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    Secretary
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    193517860001
    LAVELLE, Andrea
    Tranby Top Street
    Northend
    CV47 2TN Leamington Spa
    Warwickshire
    Secretary
    Tranby Top Street
    Northend
    CV47 2TN Leamington Spa
    Warwickshire
    British52937060002
    LAVELLE, John
    3 Top Street, North End
    CV47 2TN Southam
    Warwickshire
    Secretary
    3 Top Street, North End
    CV47 2TN Southam
    Warwickshire
    British108144950001
    SHEPHERD, Richard John
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Secretary
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    155908680001
    THURSTON, Mark Stuart
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Secretary
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    160364270001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BEALE, Colin James
    41
    Frythe Close
    CV8 2SY Kenilworth
    Warwickshire
    Director
    41
    Frythe Close
    CV8 2SY Kenilworth
    Warwickshire
    British59870170001
    BENTON, Anthony Henley
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    United KingdomBritish75082440001
    BROWN, Steven David Russell
    17 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Director
    17 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    United KingdomBritish102159320002
    DOBSON, Joanna
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    EnglandBritish172594880001
    DOWNMAN, Julie Helen
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish242317210001
    FREED, Gavin Mark
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    United KingdomBritish111438990002
    GOWENS, Laura
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve Learning & Employment
    South Yorkshire
    England
    Director
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve Learning & Employment
    South Yorkshire
    England
    EnglandBritish252238640001
    HOBDAY, Carolyne Angela
    6 Foxglove Close
    CV23 0TS Rugby
    Warwickshire
    Director
    6 Foxglove Close
    CV23 0TS Rugby
    Warwickshire
    EnglandBritish126137970001
    HOLMES, Adrian Russell
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    Director
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    EnglandBritish65428120002
    JONES, Stephen Michael
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish88268290002
    LAVELLE, Andrea
    Tranby Top Street
    Northend
    CV47 2TN Leamington Spa
    Warwickshire
    Director
    Tranby Top Street
    Northend
    CV47 2TN Leamington Spa
    Warwickshire
    British52937060002
    LAVELLE, John
    3 Top Street, North End
    CV47 2TN Southam
    Warwickshire
    Director
    3 Top Street, North End
    CV47 2TN Southam
    Warwickshire
    British108144950001
    MONDON, Andrew Paul
    Ruscombe
    RG10 9JU Reading
    Interserve House Ruscombe Park
    England
    Director
    Ruscombe
    RG10 9JU Reading
    Interserve House Ruscombe Park
    England
    EnglandBritish113109530002
    PEEL, Christopher Mark Victor
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    EnglandBritish200256180001
    RIGBY, Michelle
    Wortley Bank Farm
    Bank Lane, Wortley
    S35 7DG Sheffield
    Director
    Wortley Bank Farm
    Bank Lane, Wortley
    S35 7DG Sheffield
    EnglandBritish116792190002
    SCOTT, Gregg Michael
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve
    United Kingdom
    Director
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve
    United Kingdom
    EnglandBritish264322020001
    SHEPHERD, Richard John
    Wollescote Drive
    Hillfield
    B91 3YN Solihull
    17
    West Midlands
    United Kingdom
    Director
    Wollescote Drive
    Hillfield
    B91 3YN Solihull
    17
    West Midlands
    United Kingdom
    United KingdomBritish83963520003
    THOMAS, Yvonne Mary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish194601710002
    THURSTON, Mark Stuart
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    EnglandBritish114940320003
    VINCE, Robert David
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritish69268810003
    VOSE, Richard
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritish284537890001

    Who are the persons with significant control of TRIANGLE TRAINING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triangle Training Holdings Limited
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Apr 06, 2016
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number05588523
    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 TRIANGLE TRAINING LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 27, 2020
    Delivered On Mar 15, 2020
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)
    Transactions
    • Mar 15, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2019
    Delivered On Oct 23, 2019
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Oct 23, 2019Registration of a charge (MR01)
    A registered charge
    Created On Mar 15, 2019
    Delivered On Mar 19, 2019
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Mar 19, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2018
    Delivered On May 03, 2018
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)
    Transactions
    • May 03, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 23, 2012
    Delivered On Aug 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ares Capital Europe Limited
    Transactions
    • Aug 02, 2012Registration of a charge (MG01)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 24, 2010
    Delivered On Apr 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Ares Capital Europe Limited
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 31, 2007
    Delivered On Nov 16, 2007
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 16, 2007Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Oct 31, 2007
    Delivered On Nov 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Capital Partners LLP (As Security Trustee)
    Transactions
    • Nov 13, 2007Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Accession deed
    Created On Oct 31, 2007
    Delivered On Nov 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Capital Partners LLP (The Security Trustee)
    Transactions
    • Nov 13, 2007Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 18, 2007
    Satisfied
    Amount secured
    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
    Fixed and floating charge over all the property, undertaking and assets of the company.
    Persons Entitled
    • Triangle Training Holdings Limited
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Nov 07, 2007Statement of satisfaction of a charge in full or part (403a)

    Does TRIANGLE TRAINING LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Victoria Hatton
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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