MEDOMSLEY TRAINING SERVICES LIMITED

MEDOMSLEY TRAINING SERVICES LIMITED

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

    Company NameMEDOMSLEY TRAINING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03488633
    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 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 AddressNo

    What were the previous names of MEDOMSLEY TRAINING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDOMSLEY SECURE TRAINING SERVICES LIMITEDMar 13, 1998Mar 13, 1998
    ALNERY NO. 1734 LIMITEDJan 05, 1998Jan 05, 1998

    What are the latest accounts for MEDOMSLEY TRAINING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MEDOMSLEY TRAINING SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MEDOMSLEY TRAINING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Philip Peter Ashbrook on May 01, 2016

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Second filing of AR01 previously delivered to Companies House made up to Jun 01, 2016

    20 pagesRP04

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 200,000
    SH01
    Annotations
    DateAnnotation
    Jun 16, 2016Clarification A second filed AR01 was registered on 16/06/2016.

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 17, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr John Ivor Cavill as a director on Jan 25, 2016

    2 pagesAP01

    Termination of appointment of Biif Corporate Services Limited as a director on Jan 25, 2016

    1 pagesTM01

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    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 pagesAD01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 200,000
    SH01

    Director's details changed for Mr Philip Peter Ashbrook on Sep 01, 2014

    2 pagesCH01

    Appointment of Mr Philip Peter Ashbrook as a director on Jul 25, 2014

    2 pagesAP01

    Termination of appointment of Richard David Hoile as a director on Jul 25, 2014

    1 pagesTM01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Registered office address changed from , C/O Dundas & Wilson, North West Wing Bush House Aldwych, London, WC2B 4EZ on Aug 27, 2013

    1 pagesAD01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Who are the officers of MEDOMSLEY TRAINING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Secretary
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05372427
    128530180002
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritish121252960004
    BALDOCK, Graham
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritish49519600001
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish152521640008
    BESWICK, Nigel Lloyd
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    Secretary
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    British56835390001
    COOKE, David John
    31 Foxborough
    Swallowfield
    RG7 1RW Reading
    Berkshire
    Secretary
    31 Foxborough
    Swallowfield
    RG7 1RW Reading
    Berkshire
    British83213800001
    MOORE, William Edmond
    35 Black Acre Close
    HP7 9EW Amersham
    Buckinghamshire
    Secretary
    35 Black Acre Close
    HP7 9EW Amersham
    Buckinghamshire
    British114630630002
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BAILEY, Carol Elaine
    Apt 24 Claremont Lodge
    15 The Downs
    SW20 8UA London
    Director
    Apt 24 Claremont Lodge
    15 The Downs
    SW20 8UA London
    British93650840001
    BAILEY, Carol Elaine
    193 Cottenham Park Road
    SW20 0SY London
    Director
    193 Cottenham Park Road
    SW20 0SY London
    EnglandBritish9905530001
    BESWICK, Nigel Lloyd
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    Director
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    United KingdomBritish56835390001
    CALABRESE, Wayne Howard
    193 Ocean Key Way
    33477 Jupiter
    Florida
    Usa
    Director
    193 Ocean Key Way
    33477 Jupiter
    Florida
    Usa
    United StatesAmerican30780670003
    CARTER, James Duncan
    The Slopes
    Charterhouse Road
    GU7 2AW Godalming
    Surrey
    Director
    The Slopes
    Charterhouse Road
    GU7 2AW Godalming
    Surrey
    British93908800001
    CORNWELL, Anthony Bruce
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    Director
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    United KingdomBritish3471920001
    CRAWSHAW, Andrew Julian
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    Director
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    EnglandBritish130322170001
    EDWARDS, Philip John
    430 Yorktown Road
    GU47 0PR Sandhurst
    Berkshire
    Director
    430 Yorktown Road
    GU47 0PR Sandhurst
    Berkshire
    British87032350001
    FUTCHER, William Frank
    1 Beech Park
    HP6 6PY Amersham
    Buckinghamshire
    Director
    1 Beech Park
    HP6 6PY Amersham
    Buckinghamshire
    British51346890001
    HAGA, Thomas Justin
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    North West Wing Bush House
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    North West Wing Bush House
    United KingdomBritish111282640001
    HAYWARD, Neil
    21 Gibbon Road
    KT2 6AD Kingston Upon Thames
    Surrey
    Director
    21 Gibbon Road
    KT2 6AD Kingston Upon Thames
    Surrey
    British144924760001
    HILL, Gavin
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    United KingdomBritish84457250005
    HOILE, Richard David
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    United KingdomBritish137848430002
    JEFFERY, John Daniel Michael
    Fairpark House
    18 Green Lane
    KT11 2NN Cobham
    Surrey
    Director
    Fairpark House
    18 Green Lane
    KT11 2NN Cobham
    Surrey
    British93851850002
    KEENS, Donald Herbert
    7807 Ironhorse Boulevard
    West Palm Beach
    33412
    Usa
    Director
    7807 Ironhorse Boulevard
    West Palm Beach
    33412
    Usa
    British70256340003
    LEACH, Guy William
    Apartment D162 Parliment View
    Apartments 1 Albert Embankment
    SE1 7XQ London
    Director
    Apartment D162 Parliment View
    Apartments 1 Albert Embankment
    SE1 7XQ London
    British70877660003
    LEWIS, Kevin Tony
    36 Woodbury Road
    St Ives
    New South Wales 2075
    Australia
    Director
    36 Woodbury Road
    St Ives
    New South Wales 2075
    Australia
    Australian86468730001
    LEWIS, Kevin Tony
    Boanti House
    Swallowfield Street
    RG7 1QX Swallowfield
    Berkshire
    Director
    Boanti House
    Swallowfield Street
    RG7 1QX Swallowfield
    Berkshire
    Australian52036330001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    British116580030002
    MCNAUGHT, William Wright
    14 Church Road East
    GU14 6QJ Farnborough
    Hampshire
    Director
    14 Church Road East
    GU14 6QJ Farnborough
    Hampshire
    British52531510002
    MEAD, Mark William
    28 The Burlings
    SL5 8BY Ascot
    Berkshire
    Director
    28 The Burlings
    SL5 8BY Ascot
    Berkshire
    United KingdomBritish151850410001
    MIDDLETON, Nigel Wythen
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritish156912990001
    REICHERTER, Matthias Alexander
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomGerman138502740001
    RIALL, Thomas Richard Phineas
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    United KingdomBritish76434190002
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SMITH, John
    4 Longwater Lane
    RG40 4NZ Finchampstead
    Berkshire
    Director
    4 Longwater Lane
    RG40 4NZ Finchampstead
    Berkshire
    British95897660001

    Does MEDOMSLEY TRAINING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 2006Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Banks
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    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
    • Serco Investments Limited as Subordinated Security Trustee on Behalf of the Lenders
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    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
    • Serco Investments Limited (The Security Trustee)
    Transactions
    • Nov 27, 1998Registration of a charge (395)
    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
    • Her Majesty's Principal Secretary of State for the Home Department
    Transactions
    • Nov 20, 1998Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1998Registration of a charge (395)

    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