Priors Marston
Southam
Warwickshire
CV47 7RP
Secretary Name | Mr Timothy Richard Thomas Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Granfield Street London SW11 3JH |
Director Name | Mr Ronald William Orme |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 July 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Close Baughurst Hampshire RG26 5JQ |
Director Name | Mrs Elspeth Fleming Johnstone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1999) |
Role | Training Manager |
Correspondence Address | The Old School House Mapel Dorwell Basingstoke Hants RG25 2LH |
Director Name | Peter Kiddle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 07 October 2005) |
Role | Training Manager |
Correspondence Address | The Old School House Maple Durwell Basingstoke Hampshire RG25 2LH |
Secretary Name | Mrs Elspeth Fleming Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1999) |
Role | Training Manager |
Correspondence Address | The Old School House Mapel Dorwell Basingstoke Hants RG25 2LH |
Director Name | Mr David Joseph Cooke |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Osborn Road Fareham Hampshire PO16 7DS |
Secretary Name | Mr David Joseph Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Osborn Road Fareham Hampshire PO16 7DS |
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Abbots Ann Andover Hampshire SP11 7BB |
Director Name | Jonathan Sears Corfield |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | The Coach House Plomers Furze Carlton Road Evonley Northamptonshire NN13 5LN |
Director Name | Edward David Beresford Tebbs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Belmont Grantley Place Claremont Lane Esher Surrey KT10 9DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Strathdon Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 August 2006) |
Correspondence Address | Jewry House Jewry Street Winchester Hampshire SO23 8RZ |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,886,214 |
Gross Profit | £1,840,467 |
Net Worth | £1,790,102 |
Cash | £99,796 |
Current Liabilities | £1,395,236 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
19 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
18 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
18 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
6 August 2008 | Administrator's progress report to 3 July 2008 (20 pages) |
6 August 2008 | Administrator's progress report to 3 July 2008 (20 pages) |
6 August 2008 | Administrator's progress report to 3 July 2008 (20 pages) |
12 March 2008 | Result of meeting of creditors (4 pages) |
12 March 2008 | Result of meeting of creditors (4 pages) |
20 February 2008 | Statement of administrator's proposal (37 pages) |
20 February 2008 | Statement of administrator's proposal (37 pages) |
16 February 2008 | Statement of affairs (9 pages) |
16 February 2008 | Statement of affairs (9 pages) |
23 January 2008 | Company name changed gbs corporate training LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed gbs corporate training LIMITED\certificate issued on 23/01/08 (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: fleet mill minley road fleet hampshire GU51 2RD (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: fleet mill minley road fleet hampshire GU51 2RD (1 page) |
15 January 2008 | Appointment of an administrator (1 page) |
15 January 2008 | Appointment of an administrator (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
13 September 2007 | Return made up to 16/06/07; no change of members (8 pages) |
13 September 2007 | Return made up to 16/06/07; no change of members (8 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: yateley lodge reading road yateley hampshire GU46 7AA (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: yateley lodge reading road yateley hampshire GU46 7AA (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 October 2006 | Return made up to 16/06/06; full list of members
|
3 October 2006 | Return made up to 16/06/06; full list of members (9 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (4 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | Particulars of mortgage/charge (11 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Particulars of mortgage/charge (11 pages) |
19 October 2005 | New director appointed (4 pages) |
19 October 2005 | New director appointed (4 pages) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New director appointed (4 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Application for reregistration from PLC to private (1 page) |
7 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 October 2005 | Re-registration of Memorandum and Articles (12 pages) |
7 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Application for reregistration from PLC to private (1 page) |
7 October 2005 | Re-registration of Memorandum and Articles (12 pages) |
12 July 2005 | Return made up to 16/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 16/06/05; full list of members (8 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
6 September 2004 | Return made up to 16/06/04; full list of members (8 pages) |
6 September 2004 | Return made up to 16/06/04; full list of members (8 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
28 July 2003 | Company name changed corporate training PLC\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed corporate training PLC\certificate issued on 28/07/03 (2 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (8 pages) |
9 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
9 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: the coliseum riverside way camberley surrey GU15 3YL (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: the coliseum riverside way camberley surrey GU15 3YL (1 page) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
23 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
8 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
8 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
27 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 16/06/00; full list of members
|
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
3 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
29 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
12 August 1998 | Return made up to 16/06/98; no change of members (4 pages) |
12 August 1998 | Return made up to 16/06/98; no change of members (4 pages) |
28 July 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
28 July 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
2 March 1998 | Particulars of contract relating to shares (4 pages) |
2 March 1998 | Particulars of contract relating to shares (4 pages) |
2 March 1998 | Ad 30/06/96--------- £ si 49998@1 (2 pages) |
2 March 1998 | Ad 30/06/96--------- £ si 49998@1 (2 pages) |
11 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
11 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
6 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
4 September 1996 | Application to commence business (2 pages) |
4 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
4 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
14 August 1996 | Return made up to 16/06/96; no change of members (4 pages) |
14 August 1996 | Return made up to 16/06/96; no change of members (4 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
16 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
12 December 1994 | Memorandum and Articles of Association (12 pages) |
12 December 1994 | Memorandum and Articles of Association (12 pages) |
5 December 1994 | Company name changed trackgrowth public LIMITED compa ny\certificate issued on 06/12/94 (2 pages) |
5 December 1994 | Company name changed trackgrowth public LIMITED compa ny\certificate issued on 06/12/94 (2 pages) |
16 June 1994 | Incorporation (10 pages) |