Company NameRecruitment Training Productions Ltd
Company StatusDissolved
Company Number04252295
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameThe Recruitment Training Company Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Walmsley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(6 days after company formation)
Appointment Duration16 years, 6 months (closed 16 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Burrows
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Secretary NameMr Michael Walmsley
NationalityBritish
StatusClosed
Appointed19 July 2001(6 days after company formation)
Appointment Duration16 years, 6 months (closed 16 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Burrows
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Director NameMr Alexis Robert Arnot
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Park
Prestwood
Great Missenden
Buckinghamshire
HP16 0PZ
Director NameMr Alexander Donald McIntosh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207a Almners Road
Lyne
Chertsey
Surrey
KT16 0BL
Director NameDennis Preston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 June 2008)
RoleManagement Consultant
Correspondence Address60 Mitre Court
Hertford
Hertfordshire
SG14 1BQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemikewalmsley.com
Telephone020 30560250
Telephone regionLondon

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Michael Walmsley
60.00%
Ordinary
5 at £1Catherine Walmsley
5.00%
Ordinary
35 at £1Waiheke LTD
35.00%
Ordinary

Financials

Year2014
Net Worth£186,977
Cash£176
Current Liabilities£169,939

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 December 2005Delivered on: 3 January 2006
Satisfied on: 6 December 2011
Persons entitled: First Production Limited

Classification: Agreement
Secured details: £42,566.49 and all other monies due or to become due.
Particulars: All the company's undertaking and assets whatsoever and wheresoever both present and future.
Fully Satisfied
21 March 2003Delivered on: 26 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Registered office address changed from the Burrows Hog Lane Ashley Green Chesham Buckinghamshire HP5 3PS on 30 January 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2014Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2014Registered office address changed from the Burrows Hog Lane Ashley Green Chesham Buckinghamshire HP5 3PS on 30 January 2014 (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Return made up to 06/08/09; full list of members (5 pages)
11 August 2009Return made up to 06/08/09; full list of members (5 pages)
11 August 2009Registered office changed on 11/08/2009 from 5 parkway porters wood st albans hertfordshire AL3 6PA (1 page)
11 August 2009Registered office changed on 11/08/2009 from 5 parkway porters wood st albans hertfordshire AL3 6PA (1 page)
23 December 2008Return made up to 13/07/08; full list of members (3 pages)
23 December 2008Return made up to 13/07/08; full list of members (3 pages)
8 July 2008Appointment terminated director alex arnot (1 page)
8 July 2008Appointment terminated director alex arnot (1 page)
10 June 2008Appointment terminated director dennis preston (1 page)
10 June 2008Appointment terminated director dennis preston (1 page)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
11 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
28 January 2008Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2008Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
17 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 June 2007Registered office changed on 16/06/07 from: stering house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page)
16 June 2007Registered office changed on 16/06/07 from: stering house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page)
14 June 2007Registered office changed on 14/06/07 from: 4 canberra house london road st albans hertfordshire AL1 1LE (1 page)
14 June 2007Registered office changed on 14/06/07 from: 4 canberra house london road st albans hertfordshire AL1 1LE (1 page)
16 November 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 August 2005Return made up to 13/07/05; full list of members (7 pages)
16 August 2005Return made up to 13/07/05; full list of members (7 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 August 2004Return made up to 13/07/04; full list of members (7 pages)
9 August 2004Return made up to 13/07/04; full list of members (7 pages)
29 September 2003Return made up to 13/07/03; full list of members (7 pages)
29 September 2003Return made up to 13/07/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
20 May 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
2 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 May 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
27 May 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
22 January 2002Registered office changed on 22/01/02 from: 48 great north road oaklands welwyn hertfordshire AL6 0PX (1 page)
22 January 2002Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 48 great north road oaklands welwyn hertfordshire AL6 0PX (1 page)
22 January 2002Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
29 October 2001Company name changed the recruitment training company LIMITED\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed the recruitment training company LIMITED\certificate issued on 29/10/01 (2 pages)
17 September 2001New secretary appointed;new director appointed (2 pages)
17 September 2001New secretary appointed;new director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (10 pages)
13 July 2001Incorporation (10 pages)