ABSOLUTELY TRAINING LIMITED

ABSOLUTELY TRAINING LIMITED

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

    Company NameABSOLUTELY TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03916386
    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 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 AddressNo

    What were the previous names of ABSOLUTELY TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WWW.TRAINPLATFORM.COM LIMITEDJan 31, 2000Jan 31, 2000

    What are the latest accounts for ABSOLUTELY TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for ABSOLUTELY TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Claire Johnson as a secretary on Mar 19, 2013

    1 pagesTM02

    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 Jan 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2013

    Statement of capital on Jan 31, 2013

    • Capital: GBP 2,378,940
    SH01

    Accounts for a dormant company made up to Apr 30, 2012

    5 pagesAA

    Director's details changed for Mr Peter Ian Phillips on Apr 30, 2012

    2 pagesCH01

    Director's details changed for Ms Jacqueline Kennedy on Apr 30, 2012

    2 pagesCH01

    Director's details changed for Stuart Christopher Jones on Apr 30, 2012

    2 pagesCH01

    Director's details changed for Mark Daniel Jones on Apr 30, 2012

    2 pagesCH01

    Termination of appointment of Neill Mcwilliams as a director on Apr 10, 2012

    1 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    5 pagesAA

    Registered office address changed from 13-21 Curtain Road London EC2A 3LT on Dec 09, 2010

    1 pagesAD01

    Appointment of Mrs Claire Johnson as a secretary

    1 pagesAP03

    Termination of appointment of Paul Fegan as a secretary

    1 pagesTM02

    Termination of appointment of Paul Fegan as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Shaun Walsh as a director

    1 pagesTM01

    Director's details changed for Stuart Christopher Jones on Jan 31, 2010

    2 pagesCH01

    Director's details changed for Neill Mcwilliams on Jan 31, 2010

    2 pagesCH01

    Director's details changed for Mark Daniel Jones on Jan 31, 2010

    2 pagesCH01

    Director's details changed for Ms Jacqueline Kennedy on Jan 31, 2010

    2 pagesCH01

    Who are the officers of ABSOLUTELY TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Mark Daniel
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    Director
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    United KingdomBritish91662540002
    JONES, Stuart Christopher
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    Director
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    United KingdomBritish135522420002
    KENNEDY, Jacqueline
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    Director
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    United KingdomBritish135476440002
    PHILLIPS, Peter Ian
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    Director
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    United KingdomBritish63409330001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    CLEMENT, Lisa Jane
    58 St Julians Farm Road
    SE27 0RS West Norwood
    London
    Secretary
    58 St Julians Farm Road
    SE27 0RS West Norwood
    London
    British104289220001
    FEGAN, Paul John
    39 Roding Gardens
    IG10 3NH Ilford
    Secretary
    39 Roding Gardens
    IG10 3NH Ilford
    British71480920004
    FETZER, Rodney
    3 Camelot Close
    SW19 7EA London
    Secretary
    3 Camelot Close
    SW19 7EA London
    British37465790003
    GREEN, David Robert
    9 Turner Close
    NW11 6TU London
    Secretary
    9 Turner Close
    NW11 6TU London
    British1525180001
    JOHNSON, Claire
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    Secretary
    Holdenhurst Road
    BH8 8DY Bournemouth
    99
    United Kingdom
    149375950001
    KENNEDY, Jacqueline
    Pear Tree Close
    SP6 3ER Alderholt
    16
    Hampshire
    Secretary
    Pear Tree Close
    SP6 3ER Alderholt
    16
    Hampshire
    British135476440002
    SHEWARAM, Dipankar
    59 Ferndale Road
    SW4 7RJ London
    Secretary
    59 Ferndale Road
    SW4 7RJ London
    British68620250001
    WALSH, Shaun
    137 Melrose Avenue
    SW19 8AU London
    Secretary
    137 Melrose Avenue
    SW19 8AU London
    British78702200001
    WALSH, Shaun
    137 Melrose Avenue
    SW19 8AU London
    Secretary
    137 Melrose Avenue
    SW19 8AU London
    British78702200001
    ALFORD, George Francis Onslow
    Breage House
    10 Stoneyfields
    GU9 8DX Farnham
    Surrey
    Director
    Breage House
    10 Stoneyfields
    GU9 8DX Farnham
    Surrey
    United KingdomBritish52398760004
    ALFORD, George Francis Onslow
    Breage House
    10 Stoneyfields
    GU9 8DX Farnham
    Surrey
    Director
    Breage House
    10 Stoneyfields
    GU9 8DX Farnham
    Surrey
    United KingdomBritish52398760004
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CLEMENT, Lisa Jane
    58 St Julians Farm Road
    SE27 0RS West Norwood
    London
    Director
    58 St Julians Farm Road
    SE27 0RS West Norwood
    London
    British104289220001
    CRISOSTOMO, Carl
    14a The Grain Store
    70 Weston Street
    SE1 3HJ London
    Director
    14a The Grain Store
    70 Weston Street
    SE1 3HJ London
    British71532570003
    DUNFORD, Cambell Edward
    Field House
    BA9 9PW Cucklington
    Somerset
    Director
    Field House
    BA9 9PW Cucklington
    Somerset
    BritishBritish147348500001
    FEGAN, Paul John
    39 Roding Gardens
    IG10 3NH Ilford
    Director
    39 Roding Gardens
    IG10 3NH Ilford
    EnglandBritish71480920004
    FETZER, Rodney Wilberforce
    Foxfield House
    Chichester Road
    PO20 8QB West Wittering
    West Sussex
    Director
    Foxfield House
    Chichester Road
    PO20 8QB West Wittering
    West Sussex
    EnglandBritish37465790004
    GREEN, David Robert
    9 Turner Close
    NW11 6TU London
    Director
    9 Turner Close
    NW11 6TU London
    United KingdomBritish1525180001
    MCWILLIAMS, Neill
    Cartmel
    Linkside South
    GU26 6NX Hindhead
    Surrey
    Director
    Cartmel
    Linkside South
    GU26 6NX Hindhead
    Surrey
    United KingdomBritish98655430001
    SHEWARAM, Dipankar
    59 Ferndale Road
    SW4 7RJ London
    Director
    59 Ferndale Road
    SW4 7RJ London
    British68620250001
    STARK, Edwin
    25 Agamemnon Road
    West Hampstead
    NW6 1EJ London
    Director
    25 Agamemnon Road
    West Hampstead
    NW6 1EJ London
    United KingdomBritish109865650001
    WALSH, Shaun
    137 Melrose Avenue
    SW19 8AU London
    Director
    137 Melrose Avenue
    SW19 8AU London
    British78702200001

    Does ABSOLUTELY TRAINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Newstates LTD
    Transactions
    • Jan 17, 2006Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2005Registration of a charge (395)
    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
    • Pco (Watling Street) Limited
    Transactions
    • Aug 27, 2003Registration of a charge (395)
    • Jan 02, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Greenbrook Industries Limited
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Jan 02, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Greenbrook Industries Limited
    Transactions
    • Jul 30, 2001Registration of a charge (395)
    • Jan 02, 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