THE TRAINING FOUNDATION LIMITED

THE TRAINING FOUNDATION LIMITED

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

    Company NameTHE TRAINING FOUNDATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03603214
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE TRAINING FOUNDATION LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is THE TRAINING FOUNDATION LIMITED located?

    Registered Office Address
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TRAINING FOUNDATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    IITT FOUNDATION LIMITEDJul 23, 1998Jul 23, 1998

    What are the latest accounts for THE TRAINING FOUNDATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 02, 2017

    What are the latest filings for THE TRAINING FOUNDATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom to Deloitte Llp 1 City Square Leeds LS1 2AL on Oct 30, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 16, 2019

    LRESSP

    Appointment of Paul Geddes as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of William Robert George Macpherson as a director on Sep 02, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 23, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 23, 2018 with updates

    4 pagesCS01

    Appointment of Nathan Giles Runnicles as a director on May 25, 2018

    2 pagesAP01

    Termination of appointment of Ian Paul Johnson as a director on May 25, 2018

    1 pagesTM01

    Full accounts made up to Jun 02, 2017

    19 pagesAA

    Confirmation statement made on Jul 23, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Register inspection address has been changed to Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD02

    Notification of Seckloe 208 Limited as a person with significant control on Nov 02, 2016

    2 pagesPSC02

    Cessation of Nicholas John Mitchell as a person with significant control on Nov 02, 2016

    1 pagesPSC07

    Cessation of Julie Margaret Mitchell as a person with significant control on Nov 02, 2016

    1 pagesPSC07

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    Current accounting period extended from Apr 30, 2017 to May 31, 2017

    1 pagesAA01

    Registered office address changed from Foundation House Millburn Hill Road Coventry West Midlands CV4 7HS to Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG on Dec 08, 2016

    1 pagesAD01

    Who are the officers of THE TRAINING FOUNDATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, Paul Robert
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    Director
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    EnglandBritishNone262110530001
    RUNNICLES, Nathan Giles
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer246765540001
    EDWARDS, Nicholas Andrew
    80 Copsewood Avenue
    CV11 4TG Nuneaton
    Warwickshire
    Secretary
    80 Copsewood Avenue
    CV11 4TG Nuneaton
    Warwickshire
    British43311220002
    MITCHELL, Julie Margaret
    Woodview
    Windmill Lane, Corley
    CV7 8AN Coventry
    West Midlands
    Secretary
    Woodview
    Windmill Lane, Corley
    CV7 8AN Coventry
    West Midlands
    British38303180005
    MITCHELL, Julie Margaret
    Woodview
    Windmill Lane, Corley
    CV7 8AN Coventry
    West Midlands
    Secretary
    Woodview
    Windmill Lane, Corley
    CV7 8AN Coventry
    West Midlands
    British38303180005
    SCF SECRETARIES LIMITED LIABILITY COMPANY
    American National Bank Building
    1912 Capitol Avenue Cheyenne
    Wyoming 82001
    United States
    Secretary
    American National Bank Building
    1912 Capitol Avenue Cheyenne
    Wyoming 82001
    United States
    31544820001
    FIRTH, Richard John
    Toad Hall Barn Barthomley
    CW2 5PQ Crewe
    Cheshire
    Director
    Toad Hall Barn Barthomley
    CW2 5PQ Crewe
    Cheshire
    BritishCompany Director53403090001
    GALILEE, Angela Linda Melanie
    11 Meadowcroft Close
    Tile Hill
    CV4 9HD Coventry
    Director
    11 Meadowcroft Close
    Tile Hill
    CV4 9HD Coventry
    BritishTraining Director81250780001
    HOBBS, Leslie Kenneth
    55b Lock Road
    TW10 7LQ Richmond
    Surrey
    Director
    55b Lock Road
    TW10 7LQ Richmond
    Surrey
    BritishTraining70399980001
    JOHNSON, Ian Paul
    Uxbridge Road
    SL1 1SG Slough
    Rath House, 55-65
    Berkshire
    United Kingdom
    Director
    Uxbridge Road
    SL1 1SG Slough
    Rath House, 55-65
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director136279590001
    MACPHERSON, William Robert George
    Uxbridge Road
    SL1 1SG Slough
    Rath House, 55-65
    Berkshire
    United Kingdom
    Director
    Uxbridge Road
    SL1 1SG Slough
    Rath House, 55-65
    Berkshire
    United Kingdom
    EnglandBritishCompany Director132097710001
    MITCHELL, Nick
    Woodview, Windmill Lane
    Corley Moor
    CV7 8AN Coventry
    Director
    Woodview, Windmill Lane
    Corley Moor
    CV7 8AN Coventry
    United KingdomBritishChairman98378910001
    ONG, Boon Kheng
    7 Oei Tiong Ham Park
    267013 Singapore
    Director
    7 Oei Tiong Ham Park
    267013 Singapore
    SingaporeanDirector77352830001
    SHEPHERD, Clive Philip
    24 Clermont Terrace
    BN1 6SH Brighton
    East Sussex
    Director
    24 Clermont Terrace
    BN1 6SH Brighton
    East Sussex
    EnglandBritishDirector6761620003
    SNOOK, Adrian James
    36 Elkington Road
    NN6 6LU Yelvertoft
    Northamptonshire
    Director
    36 Elkington Road
    NN6 6LU Yelvertoft
    Northamptonshire
    BritishDirector79462810001
    SNOW, David
    234 Chester Road
    Hartford
    CW8 1LW Northwich
    Cheshire
    Director
    234 Chester Road
    Hartford
    CW8 1LW Northwich
    Cheshire
    BritishIt Education69253090001
    STEED, Colin George
    7 Hill Farm Way
    Hazlemere
    HP15 7SY High Wycombe
    Buckinghamshire
    Director
    7 Hill Farm Way
    Hazlemere
    HP15 7SY High Wycombe
    Buckinghamshire
    EnglandBritishCompany Director7686370001
    SCF (UK) LIMITED
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    Director
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    56800250001

    Who are the persons with significant control of THE TRAINING FOUNDATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Nov 02, 2016
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number3684770
    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.
    Mr Nicholas John Mitchell
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Jul 25, 2016
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Julie Margaret Mitchell
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Jul 25, 2016
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THE TRAINING FOUNDATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 08, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    £1,150,000.00 due or to become due from the company to
    Short particulars
    L/H property k/a land and buildings lying to the south east of kirkby corner road science park university of warwick k/a foundation house.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 17, 2006
    Delivered On Feb 22, 2006
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 2006Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 21, 2002
    Delivered On Aug 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Aib Group (UK) PLC
    Transactions
    • Aug 23, 2002Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 31, 2001
    Delivered On Jan 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and building lying on the south east of kirby corner road science park university of warwick t/no;-WM411720. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 06, 2001
    Delivered On Nov 22, 2001
    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.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Does THE TRAINING FOUNDATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2019Commencement of winding up
    Dec 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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