XPERTISE TRAINING LIMITED

XPERTISE TRAINING LIMITED

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

    Company NameXPERTISE TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03671073
    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 XPERTISE TRAINING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is XPERTISE TRAINING LIMITED located?

    Registered Office Address
    c/o QA LIMITED
    Islington House
    Brown Lane West
    LS12 6BD Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of XPERTISE TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    XPERTISE GROUP LIMITEDMar 10, 1999Mar 10, 1999
    LAW 1007 LIMITEDNov 20, 1998Nov 20, 1998

    What are the latest accounts for XPERTISE TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for XPERTISE TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to May 30, 2014

    11 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2013

    11 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Nov 20, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to May 27, 2012

    11 pagesAA

    Annual return made up to Nov 20, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 27, 2011

    13 pagesAA

    Annual return made up to Nov 20, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 28, 2010

    16 pagesAA

    Annual return made up to Nov 20, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Islington House Brown Lane West Leeds West Yorkshire LS12 6BD* on Nov 20, 2009

    1 pagesAD01

    Director's details changed for Ian Paul Johnson on Nov 20, 2009

    2 pagesCH01

    Full accounts made up to May 29, 2009

    21 pagesAA

    legacy

    5 pages395

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages225

    legacy

    11 pages395

    Who are the officers of XPERTISE TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Secretary
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    BritishDirector136279590001
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Director
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    United KingdomBritishDirector136279590001
    MACPHERSON, William Robert George
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    Director
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    EnglandBritishCompany Director132097710001
    CARTER, David Humphery
    54 Church Street
    HP5 1HY Chesham
    Buckinghamshire
    Secretary
    54 Church Street
    HP5 1HY Chesham
    Buckinghamshire
    British5770230002
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BLYTH, Patricia Jane
    5 Cauldwell Close
    Monkseaton
    NE25 8LP Whitley Bay
    Tyne & Wear
    Director
    5 Cauldwell Close
    Monkseaton
    NE25 8LP Whitley Bay
    Tyne & Wear
    BritishOperations Director91988170001
    BRADLEY, Robert David
    38 Chestnut Close
    OX28 1PD Witney
    Oxfordshire
    Director
    38 Chestnut Close
    OX28 1PD Witney
    Oxfordshire
    BritishDirector81943390002
    CANNING, John
    Nunnykirk Gin Gan
    NE61 4PB Netherwitton
    Northumberland
    Director
    Nunnykirk Gin Gan
    NE61 4PB Netherwitton
    Northumberland
    BritishCompany Director56221900002
    HATTON, Mark Brian
    10 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    Director
    10 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    BritishCompany Director141322880001
    JESSOP, Malcolm George
    Little Buckland
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    Director
    Little Buckland
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    BritishDirector81463150001
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritishCompany Director80537570001
    PARKINSON, Alison Louise
    59 Gipsy Lane
    CV11 4SH Nuneaton
    Warwickshire
    Director
    59 Gipsy Lane
    CV11 4SH Nuneaton
    Warwickshire
    BritishSales Director74214020001
    PICKUP, James
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    Director
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    BritishDirector35926750001
    RICHARDS, William Samuel Clive
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    Director
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    EnglandBritishDirector70437990001
    SPARROW, Peter Nash
    5 Lime Grove
    Apperley Lane Rawdon
    LS19 6BZ Leeds
    Director
    5 Lime Grove
    Apperley Lane Rawdon
    LS19 6BZ Leeds
    BritishSales Director39353560002
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does XPERTISE TRAINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment of keyman policy
    Created On Sep 04, 2009
    Delivered On Sep 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy of ian paul johnson: policy number TSP004438420. Amount: £273,120.41 dated 01 september 1993 see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland (Including Its Sucessors and Assigns)
    Transactions
    • Sep 11, 2009Registration of a charge (395)
    • Sep 14, 2009
    • Nov 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 23, 2008
    Delivered On Jan 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the 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 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
    • The Governor and the Company of the Bank of Ireland as Security Trustee for the Finance Parties
    Transactions
    • Jan 02, 2009Registration of a charge (395)
    • Nov 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 23, 2008
    Delivered On Jul 31, 2008
    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 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
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    • Mar 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 23, 2006
    Delivered On Jun 30, 2006
    Satisfied
    Amount secured
    £2,875 due or to become due from the company to
    Short particulars
    The companys interest in the account and all money from time to time deposited in the account.
    Persons Entitled
    • The Rt Hon Michael John James George Robert the Earl of Suffolk and Berkshire
    Transactions
    • Jun 30, 2006Registration of a charge (395)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jan 06, 2000
    Delivered On Jan 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Jan 17, 2000Registration of a charge (395)
    • Mar 23, 2009Statement of satisfaction of a charge in full or part (403a)

    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