ABSOLUTELY TRAINING LIMITED
Overview
| Company Name | ABSOLUTELY TRAINING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03916386 |
| 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 ABSOLUTELY TRAINING LIMITED?
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Technical and vocational secondary education (85320) / Education
- Other education n.e.c. (85590) / Education
Where is ABSOLUTELY TRAINING LIMITED located?
| Registered Office Address | 99 Holdenhurst Road BH8 8DY Bournemouth United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABSOLUTELY TRAINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WWW.TRAINPLATFORM.COM LIMITED | Jan 31, 2000 | Jan 31, 2000 |
What are the latest accounts for ABSOLUTELY TRAINING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for ABSOLUTELY TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Claire Johnson as a secretary on Mar 19, 2013 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Peter Ian Phillips on Apr 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jacqueline Kennedy on Apr 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Christopher Jones on Apr 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Daniel Jones on Apr 30, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neill Mcwilliams as a director on Apr 10, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from 13-21 Curtain Road London EC2A 3LT on Dec 09, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Claire Johnson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Fegan as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Fegan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Shaun Walsh as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Stuart Christopher Jones on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Neill Mcwilliams on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Daniel Jones on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jacqueline Kennedy on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ABSOLUTELY TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Mark Daniel | Director | Holdenhurst Road BH8 8DY Bournemouth 99 United Kingdom | United Kingdom | British | 91662540002 | |||||
| JONES, Stuart Christopher | Director | Holdenhurst Road BH8 8DY Bournemouth 99 United Kingdom | United Kingdom | British | 135522420002 | |||||
| KENNEDY, Jacqueline | Director | Holdenhurst Road BH8 8DY Bournemouth 99 United Kingdom | United Kingdom | British | 135476440002 | |||||
| PHILLIPS, Peter Ian | Director | Holdenhurst Road BH8 8DY Bournemouth 99 United Kingdom | United Kingdom | British | 63409330001 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| CLEMENT, Lisa Jane | Secretary | 58 St Julians Farm Road SE27 0RS West Norwood London | British | 104289220001 | ||||||
| FEGAN, Paul John | Secretary | 39 Roding Gardens IG10 3NH Ilford | British | 71480920004 | ||||||
| FETZER, Rodney | Secretary | 3 Camelot Close SW19 7EA London | British | 37465790003 | ||||||
| GREEN, David Robert | Secretary | 9 Turner Close NW11 6TU London | British | 1525180001 | ||||||
| JOHNSON, Claire | Secretary | Holdenhurst Road BH8 8DY Bournemouth 99 United Kingdom | 149375950001 | |||||||
| KENNEDY, Jacqueline | Secretary | Pear Tree Close SP6 3ER Alderholt 16 Hampshire | British | 135476440002 | ||||||
| SHEWARAM, Dipankar | Secretary | 59 Ferndale Road SW4 7RJ London | British | 68620250001 | ||||||
| WALSH, Shaun | Secretary | 137 Melrose Avenue SW19 8AU London | British | 78702200001 | ||||||
| WALSH, Shaun | Secretary | 137 Melrose Avenue SW19 8AU London | British | 78702200001 | ||||||
| ALFORD, George Francis Onslow | Director | Breage House 10 Stoneyfields GU9 8DX Farnham Surrey | United Kingdom | British | 52398760004 | |||||
| ALFORD, George Francis Onslow | Director | Breage House 10 Stoneyfields GU9 8DX Farnham Surrey | United Kingdom | British | 52398760004 | |||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| CLEMENT, Lisa Jane | Director | 58 St Julians Farm Road SE27 0RS West Norwood London | British | 104289220001 | ||||||
| CRISOSTOMO, Carl | Director | 14a The Grain Store 70 Weston Street SE1 3HJ London | British | 71532570003 | ||||||
| DUNFORD, Cambell Edward | Director | Field House BA9 9PW Cucklington Somerset | British | British | 147348500001 | |||||
| FEGAN, Paul John | Director | 39 Roding Gardens IG10 3NH Ilford | England | British | 71480920004 | |||||
| FETZER, Rodney Wilberforce | Director | Foxfield House Chichester Road PO20 8QB West Wittering West Sussex | England | British | 37465790004 | |||||
| GREEN, David Robert | Director | 9 Turner Close NW11 6TU London | United Kingdom | British | 1525180001 | |||||
| MCWILLIAMS, Neill | Director | Cartmel Linkside South GU26 6NX Hindhead Surrey | United Kingdom | British | 98655430001 | |||||
| SHEWARAM, Dipankar | Director | 59 Ferndale Road SW4 7RJ London | British | 68620250001 | ||||||
| STARK, Edwin | Director | 25 Agamemnon Road West Hampstead NW6 1EJ London | United Kingdom | British | 109865650001 | |||||
| WALSH, Shaun | Director | 137 Melrose Avenue SW19 8AU London | British | 78702200001 |
Does ABSOLUTELY TRAINING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jan 06, 2006 Delivered On Jan 17, 2006 | Outstanding | Amount secured Under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The account and the deposit balance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 02, 2005 Delivered On Jun 14, 2005 | Outstanding | 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
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 26, 2003 Delivered On Aug 27, 2003 | 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 The sum of £10,000 and all accrued interest and/or other sums paid to the landlord under the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 13, 2001 Delivered On Aug 17, 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
| ||||
Transactions
| ||||
| Short term loan facility agreement | Created On Jul 11, 2001 Delivered On Jul 30, 2001 | Satisfied | Amount secured The sum of £100,000 and interest thereon at a rate of 2% above the base rate of barclays bank PLC at the date of drawdown due or to become due from the company to the chargee | |
Short particulars The assets of the company. | ||||
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