MEDOMSLEY TRAINING SERVICES LIMITED
Overview
| Company Name | MEDOMSLEY TRAINING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03488633 |
| 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 MEDOMSLEY TRAINING SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEDOMSLEY TRAINING SERVICES LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDOMSLEY TRAINING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDOMSLEY SECURE TRAINING SERVICES LIMITED | Mar 13, 1998 | Mar 13, 1998 |
| ALNERY NO. 1734 LIMITED | Jan 05, 1998 | Jan 05, 1998 |
What are the latest accounts for MEDOMSLEY TRAINING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MEDOMSLEY TRAINING SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MEDOMSLEY TRAINING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Philip Peter Ashbrook on May 01, 2016 | 2 pages | CH01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 01, 2016 | 20 pages | RP04 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 17, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr John Ivor Cavill as a director on Jan 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Biif Corporate Services Limited as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from , C/O Dundas & Wilson, Northwest Wing Bush House Aldwych, London, WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Philip Peter Ashbrook on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Philip Peter Ashbrook as a director on Jul 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Hoile as a director on Jul 25, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Registered office address changed from , C/O Dundas & Wilson, North West Wing Bush House Aldwych, London, WC2B 4EZ on Aug 27, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Who are the officers of MEDOMSLEY TRAINING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom |
| 128530180002 | ||||||||||
| ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 121252960004 | |||||||||
| BALDOCK, Graham | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 49519600001 | |||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 152521640008 | |||||||||
| BESWICK, Nigel Lloyd | Secretary | 44 Brantwood Road Herne Hill SE24 0DJ London | British | 56835390001 | ||||||||||
| COOKE, David John | Secretary | 31 Foxborough Swallowfield RG7 1RW Reading Berkshire | British | 83213800001 | ||||||||||
| MOORE, William Edmond | Secretary | 35 Black Acre Close HP7 9EW Amersham Buckinghamshire | British | 114630630002 | ||||||||||
| TODD, Francesca Anne | Secretary | 26 Glebe Road SM2 7NT Cheam Surrey | British | 72249980001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| BAILEY, Carol Elaine | Director | Apt 24 Claremont Lodge 15 The Downs SW20 8UA London | British | 93650840001 | ||||||||||
| BAILEY, Carol Elaine | Director | 193 Cottenham Park Road SW20 0SY London | England | British | 9905530001 | |||||||||
| BESWICK, Nigel Lloyd | Director | 44 Brantwood Road Herne Hill SE24 0DJ London | United Kingdom | British | 56835390001 | |||||||||
| CALABRESE, Wayne Howard | Director | 193 Ocean Key Way 33477 Jupiter Florida Usa | United States | American | 30780670003 | |||||||||
| CARTER, James Duncan | Director | The Slopes Charterhouse Road GU7 2AW Godalming Surrey | British | 93908800001 | ||||||||||
| CORNWELL, Anthony Bruce | Director | The Cottage 134 London Road GU19 5BZ Bagshot Surrey | United Kingdom | British | 3471920001 | |||||||||
| CRAWSHAW, Andrew Julian | Director | 16 Bartley Wood Business Park Bartley Way RG27 9UY Hook Serco House Hampshire | England | British | 130322170001 | |||||||||
| EDWARDS, Philip John | Director | 430 Yorktown Road GU47 0PR Sandhurst Berkshire | British | 87032350001 | ||||||||||
| FUTCHER, William Frank | Director | 1 Beech Park HP6 6PY Amersham Buckinghamshire | British | 51346890001 | ||||||||||
| HAGA, Thomas Justin | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London North West Wing Bush House | United Kingdom | British | 111282640001 | |||||||||
| HAYWARD, Neil | Director | 21 Gibbon Road KT2 6AD Kingston Upon Thames Surrey | British | 144924760001 | ||||||||||
| HILL, Gavin | Director | Serco House Bartley Wood Business Park, Bartley Way RG27 9UY Hook Hampshire | United Kingdom | British | 84457250005 | |||||||||
| HOILE, Richard David | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London Northwest Wing Bush House United Kingdom | United Kingdom | British | 137848430002 | |||||||||
| JEFFERY, John Daniel Michael | Director | Fairpark House 18 Green Lane KT11 2NN Cobham Surrey | British | 93851850002 | ||||||||||
| KEENS, Donald Herbert | Director | 7807 Ironhorse Boulevard West Palm Beach 33412 Usa | British | 70256340003 | ||||||||||
| LEACH, Guy William | Director | Apartment D162 Parliment View Apartments 1 Albert Embankment SE1 7XQ London | British | 70877660003 | ||||||||||
| LEWIS, Kevin Tony | Director | 36 Woodbury Road St Ives New South Wales 2075 Australia | Australian | 86468730001 | ||||||||||
| LEWIS, Kevin Tony | Director | Boanti House Swallowfield Street RG7 1QX Swallowfield Berkshire | Australian | 52036330001 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| MCNAUGHT, William Wright | Director | 14 Church Road East GU14 6QJ Farnborough Hampshire | British | 52531510002 | ||||||||||
| MEAD, Mark William | Director | 28 The Burlings SL5 8BY Ascot Berkshire | United Kingdom | British | 151850410001 | |||||||||
| MIDDLETON, Nigel Wythen | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 156912990001 | |||||||||
| REICHERTER, Matthias Alexander | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | German | 138502740001 | |||||||||
| RIALL, Thomas Richard Phineas | Director | Serco House Bartley Wood Business Park, Bartley Way RG27 9UY Hook Hampshire | United Kingdom | British | 76434190002 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SMITH, John | Director | 4 Longwater Lane RG40 4NZ Finchampstead Berkshire | British | 95897660001 |
Does MEDOMSLEY TRAINING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security assignment | Created On Dec 02, 2006 Delivered On Dec 07, 2006 | Outstanding | Amount secured All monies due or to become due from pcfl to the security trustee and the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the company's right,title and interest,present and future,in.under and to the relevant contract. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and counter-indemnity | Created On Sep 17, 2003 Delivered On Oct 03, 2003 | Outstanding | Amount secured All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the company's present and future rights in claims under the benefit of the deed of release in accordance with and subject to the terms and conditions of the senior charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and counter-indemnity | Created On Sep 17, 2003 Delivered On Oct 03, 2003 | Outstanding | Amount secured All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the company's present and future rights in claims under the benefit of the deed of release in accordance with and subject to the terms and conditions of the subordinated charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A subordinated fixed and floating charge | Created On Nov 12, 1998 Delivered On Nov 27, 1998 | Outstanding | Amount secured All monies due or to become due or to become due from the company to any of the finance parties on any account whatsoever under each or any of the financing agreements | |
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
| ||||
| Deed of fixed charge | Created On Nov 12, 1998 Delivered On Nov 20, 1998 | Outstanding | Amount secured All obligations due or to become due from the company to the chargee under or pursuant to clause 17.2 of the agreement of even date ("the dcmf contract") | |
Short particulars All the companys right title and interest in and to the equipment (as defined therein). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Nov 12, 1998 Delivered On Nov 25, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee (the agent) under each or any of the financing agreements | |
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
| ||||
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