TRIANGLE TRAINING LTD.
Overview
| Company Name | TRIANGLE TRAINING LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03375741 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TRIANGLE TRAINING LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 26, 2022 |
| Next Accounts Due On | Sep 20, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for TRIANGLE TRAINING LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 11, 2023 |
| Next Confirmation Statement Due | Oct 25, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2022 |
| Overdue | Yes |
What are the latest filings for TRIANGLE TRAINING LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 19, 2025 | 50 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 19, 2024 | 68 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Jul 25, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Richard Vose as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Edwards as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Julie Helen Downman as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Jeremy Mark White as a director on Jun 22, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Richard Vose as a director on Jun 22, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||
Change of details for Triangle Training Holdings Limited as a person with significant control on Dec 04, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of TRIANGLE TRAINING LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Christopher James | Director | 29 Wellington Street LS1 4DL Leeds Central Square England | England | British | 279311610001 | |||||
| WHITE, Jeremy Mark | Director | 29 Wellington Street LS1 4DL Leeds Central Square England | England | British | 284537740001 | |||||
| BROWN, Steven David Russell | Secretary | 17 Woodlands Lane Quarndon DE22 5JU Derby | British | 102159320002 | ||||||
| DOBSON, Joanna | Secretary | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | 171990960001 | |||||||
| HOLMES, Adrian Russell | Secretary | Bank Green House Fox Lane S18 7WG Millthorpe Derbyshire | British | 65428120002 | ||||||
| KEEN, Richard | Secretary | George Road Erdington B23 7RZ Birmingham 395 England | 193517860001 | |||||||
| LAVELLE, Andrea | Secretary | Tranby Top Street Northend CV47 2TN Leamington Spa Warwickshire | British | 52937060002 | ||||||
| LAVELLE, John | Secretary | 3 Top Street, North End CV47 2TN Southam Warwickshire | British | 108144950001 | ||||||
| SHEPHERD, Richard John | Secretary | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | 155908680001 | |||||||
| THURSTON, Mark Stuart | Secretary | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | 160364270001 | |||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BEALE, Colin James | Director | 41 Frythe Close CV8 2SY Kenilworth Warwickshire | British | 59870170001 | ||||||
| BENTON, Anthony Henley | Director | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | United Kingdom | British | 75082440001 | |||||
| BROWN, Steven David Russell | Director | 17 Woodlands Lane Quarndon DE22 5JU Derby | United Kingdom | British | 102159320002 | |||||
| DOBSON, Joanna | Director | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | England | British | 172594880001 | |||||
| DOWNMAN, Julie Helen | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 242317210001 | |||||
| FREED, Gavin Mark | Director | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | United Kingdom | British | 111438990002 | |||||
| GOWENS, Laura | Director | 12 Europa View, Sheffield Business Park S9 1XH Sheffield Interserve Learning & Employment South Yorkshire England | England | British | 252238640001 | |||||
| HOBDAY, Carolyne Angela | Director | 6 Foxglove Close CV23 0TS Rugby Warwickshire | England | British | 126137970001 | |||||
| HOLMES, Adrian Russell | Director | Bank Green House Fox Lane S18 7WG Millthorpe Derbyshire | England | British | 65428120002 | |||||
| JONES, Stephen Michael | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | 88268290002 | |||||
| LAVELLE, Andrea | Director | Tranby Top Street Northend CV47 2TN Leamington Spa Warwickshire | British | 52937060002 | ||||||
| LAVELLE, John | Director | 3 Top Street, North End CV47 2TN Southam Warwickshire | British | 108144950001 | ||||||
| MONDON, Andrew Paul | Director | Ruscombe RG10 9JU Reading Interserve House Ruscombe Park England | England | British | 113109530002 | |||||
| PEEL, Christopher Mark Victor | Director | Sheffield Business Park S9 1XH Sheffield 12 Europa View England | England | British | 200256180001 | |||||
| RIGBY, Michelle | Director | Wortley Bank Farm Bank Lane, Wortley S35 7DG Sheffield | England | British | 116792190002 | |||||
| SCOTT, Gregg Michael | Director | 12 Europa View, Sheffield Business Park S9 1XH Sheffield Interserve United Kingdom | England | British | 264322020001 | |||||
| SHEPHERD, Richard John | Director | Wollescote Drive Hillfield B91 3YN Solihull 17 West Midlands United Kingdom | United Kingdom | British | 83963520003 | |||||
| THOMAS, Yvonne Mary | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 194601710002 | |||||
| THURSTON, Mark Stuart | Director | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | England | British | 114940320003 | |||||
| VINCE, Robert David | Director | George Road Erdington B23 7RZ Birmingham 395 England | England | British | 69268810003 | |||||
| VOSE, Richard | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | 284537890001 |
Who are the persons with significant control of TRIANGLE TRAINING LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Triangle Training Holdings Limited | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London Capital Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRIANGLE TRAINING LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TRIANGLE TRAINING LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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