DEVELOP TRAINING GROUP LTD

DEVELOP TRAINING GROUP LTD

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

    Company NameDEVELOP TRAINING GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06299573
    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 DEVELOP TRAINING GROUP LTD?

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

    Where is DEVELOP TRAINING GROUP LTD located?

    Registered Office Address
    Derby Training Centre
    Ascot Drive
    DE24 8GW Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of DEVELOP TRAINING GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    ENSCO 599 LIMITEDJul 02, 2007Jul 02, 2007

    What are the latest accounts for DEVELOP TRAINING GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for DEVELOP TRAINING GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Jonathan Charles Graham as a director on May 31, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a small company made up to Jul 31, 2021

    7 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    23 pagesAA

    Termination of appointment of Paul Graham Bird as a director on Mar 08, 2021

    1 pagesTM01

    Termination of appointment of Christopher Wall as a director on Nov 03, 2020

    1 pagesTM01

    Appointment of Miss Caroline Anne Turner as a secretary on Nov 02, 2020

    2 pagesAP03

    Termination of appointment of Christopher Kevin Cole as a secretary on Nov 01, 2020

    1 pagesTM02

    Group of companies' accounts made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Aug 11, 2020 with updates

    8 pagesCS01

    Notification of Jtl as a person with significant control on Sep 13, 2019

    2 pagesPSC02

    Cessation of Barclays Unquoted Investments Limited as a person with significant control on Sep 13, 2019

    1 pagesPSC07

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 062995730007 in full

    1 pagesMR04

    Satisfaction of charge 062995730008 in full

    1 pagesMR04

    Current accounting period shortened from Sep 30, 2020 to Jul 31, 2020

    1 pagesAA01

    legacy

    13 pagesRP04CS01

    Who are the officers of DEVELOP TRAINING GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Caroline Anne
    c/o Jtl
    120 High Street
    BR6 0JS Orpington
    Stafford House
    England
    Secretary
    c/o Jtl
    120 High Street
    BR6 0JS Orpington
    Stafford House
    England
    276059910001
    KERR, John Newlands
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    EnglandBritish199902580001
    MCGUIRE, Paul Gerrard
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    Director
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    EnglandIrish,British209889240001
    ROGERSON, Cymric Anne
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United KingdomBritish208830090001
    SAMMON, Liam Edward
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    Director
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    EnglandBritish263059520001
    BLACKBURN, Graeme
    Wheatfields
    NE25 0PZ Seaton Deleval
    2
    Tyne & Wear
    Secretary
    Wheatfields
    NE25 0PZ Seaton Deleval
    2
    Tyne & Wear
    British136038490001
    COLE, Christopher Kevin
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Secretary
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    255535980001
    COWELL, Stephen
    The Old Farm House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    Secretary
    The Old Farm House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    British13085630002
    DUCKWORTH, Simon Charles
    13 Beverley Road
    Monkseaton
    NE25 8JH Whitley Bay
    Tyne & Wear
    Secretary
    13 Beverley Road
    Monkseaton
    NE25 8JH Whitley Bay
    Tyne & Wear
    British118411750001
    KELSALL, Simon James
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Secretary
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    201447110001
    MAUGHAN, David John
    4 Water Lane
    Eastwell
    LE14 4ER Melton Mowbrey
    Lower Reach
    Secretary
    4 Water Lane
    Eastwell
    LE14 4ER Melton Mowbrey
    Lower Reach
    British131287170001
    MCKEOWN, Anthony
    Craster Court
    Manor Walks
    NE23 6UT Cramlington
    6
    Northumberland
    United Kingdom
    Secretary
    Craster Court
    Manor Walks
    NE23 6UT Cramlington
    6
    Northumberland
    United Kingdom
    146289530001
    HBJGW SECRETARIAL SUPPORT LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710002
    BIRD, Paul Graham
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    Director
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    EnglandBritish179282780003
    COLEMAN, Russell
    4 Glebe Way
    Balsall Common
    CV7 7UH Coventry
    West Midlands
    Director
    4 Glebe Way
    Balsall Common
    CV7 7UH Coventry
    West Midlands
    United KingdomBritish126514650001
    COWELL, Stephen
    The Old Farm House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    Director
    The Old Farm House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    EnglandBritish13085630002
    DOUGALL, Mark
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    United KingdomBritish164276100001
    DUCKWORTH, Simon Charles
    13 Beverley Road
    Monkseaton
    NE25 8JH Whitley Bay
    Tyne & Wear
    Director
    13 Beverley Road
    Monkseaton
    NE25 8JH Whitley Bay
    Tyne & Wear
    United KingdomBritish118411750001
    FOREMAN, Cheryl Patricia
    67 High Street
    St Martins
    PE9 2LA Stamford
    Lincolnshire
    Director
    67 High Street
    St Martins
    PE9 2LA Stamford
    Lincolnshire
    United KingdomBritish108827010001
    GRAHAM, Jonathan Charles
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    Director
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    EnglandBritish55809880001
    KELSALL, Simon James
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    EnglandBritish201446940001
    KING, Anthony Clive Garner
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    United KingdomBritish188276740001
    KIRK, Paul Robert
    Beauchamp Gardens, Myton Lane
    CV34 6QG Warwick
    4
    Director
    Beauchamp Gardens, Myton Lane
    CV34 6QG Warwick
    4
    United KingdomBritish29144870002
    MAUGHAN, David John
    4 Water Lane
    Eastwell
    LE14 4ER Melton Mowbrey
    Lower Reach
    Director
    4 Water Lane
    Eastwell
    LE14 4ER Melton Mowbrey
    Lower Reach
    United KingdomBritish131287170001
    TOMPSETT, Rodney Graham
    9 Perton Road
    WV6 8DN Wolverhampton
    Director
    9 Perton Road
    WV6 8DN Wolverhampton
    EnglandBritish30964760003
    WALL, Christopher
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    EnglandBritish208829060001
    WOOD, Christopher Gilbert
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    EnglandBritish136806990001
    HBJGW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000005

    Who are the persons with significant control of DEVELOP TRAINING GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    120 High Street
    BR6 0JS Orpington
    Stafford House
    England
    Sep 13, 2019
    120 High Street
    BR6 0JS Orpington
    Stafford House
    England
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House
    Registration Number3958541
    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.
    Barclays Unquoted Investments Limited
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredUk Companies House
    Registration Number02156066
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does DEVELOP TRAINING GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 13, 2019
    Delivered On Sep 30, 2019
    Outstanding
    Brief description
    All estates and interests in freehold, leasehold, commonhold property and all intellectual property at the date of the deed, or at any time thereafter, belonging to develop training limited. For more information please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Jtl
    Transactions
    • Sep 30, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 22, 2018
    Delivered On Sep 04, 2018
    Satisfied
    Brief description
    Land -. all estates and interests in freehold, leasehold and other immovable property (wherever situated) at the date of the deed, or at any time thereafter, belonging to develop training group limited, or in which develop training group limited has an interest at any, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) all proceeds of sale of that property; and. (D) the benefit of all covenants given in respect thereof.. Intellectual property -. all present and future legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of develop training group limited in, or relating to, registered and unregistered trademarks and service marks, patents, registered designs, utility models, applications for any of the foregoing, trade names, copyrights, design rights, unregistered designs, inventions, confidential information, know-how, registrable business names, database rights, domain names and any other rights of every kind deriving from or through the exploitation of any of the aforementioned rights of develop training group limited.. For more details, please refer to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Unquoted Investments Limited
    Transactions
    • Sep 04, 2018Registration of a charge (MR01)
    • Jun 01, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 27, 2015
    Delivered On Nov 02, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Unquoted Investments Limited
    Transactions
    • Nov 02, 2015Registration of a charge (MR01)
    • Jun 01, 2020Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 23, 2010
    Delivered On Sep 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging 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.
    Persons Entitled
    • Rod Tompsett
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    • Feb 02, 2015All of the property or undertaking has been released from the charge (MR05)
    • Feb 20, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 23, 2010
    Delivered On Sep 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging 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.
    Persons Entitled
    • Barclays Unquoted Investments Limited
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    • Jun 01, 2020Satisfaction of a charge (MR04)
    Insurance assignment of keyman policies
    Created On Jun 21, 2010
    Delivered On Jun 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each member of the group to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future right, title and interestm in and to the key-man policies with the insurer scottish equitable PLC for rodney graham tompsett policy number L0190855933 for the sum assured £2,000,000 over a term of 5 years see image for full details.
    Persons Entitled
    • Barclays Unquoted Investments Limited
    Transactions
    • Jun 24, 2010Registration of a charge (MG01)
    • Feb 02, 2015All of the property or undertaking has been released from the charge (MR05)
    • Feb 20, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 19, 2010
    Delivered On Jan 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the investor 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
    • Barclays Unquoted Investments Limited
    Transactions
    • Jan 20, 2010Registration of a charge (MG01)
    • Jun 01, 2020Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 29, 2007
    Delivered On Dec 12, 2007
    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
    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
    • Barclays Unquoted Investments Limited
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Jun 01, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 29, 2007
    Delivered On Dec 03, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 03, 2007Registration of a charge (395)
    • Jun 01, 2020Satisfaction of a charge (MR04)

    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