Company NameLondon Construction Training Limited
Company StatusDissolved
Company Number05163959
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMichael John Swain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address51 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS
Director NameSally Ann Swain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address51 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS
Secretary NameSally Ann Swain
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth£101,437
Cash£2,313
Current Liabilities£192,962

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-24
(1 page)
21 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-24
(1 page)
21 December 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
21 December 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
5 January 2017Liquidators' statement of receipts and payments to 23 October 2016 (21 pages)
5 January 2017Liquidators' statement of receipts and payments to 23 October 2016 (21 pages)
7 January 2016Liquidators' statement of receipts and payments to 23 October 2015 (18 pages)
7 January 2016Liquidators statement of receipts and payments to 23 October 2015 (18 pages)
7 January 2016Liquidators' statement of receipts and payments to 23 October 2015 (18 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
31 December 2014Liquidators' statement of receipts and payments to 23 October 2014 (21 pages)
31 December 2014Liquidators' statement of receipts and payments to 23 October 2014 (21 pages)
31 December 2014Liquidators statement of receipts and payments to 23 October 2014 (21 pages)
14 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2014Court order insolvency:court order - replacement of liquidator (9 pages)
14 February 2014Court order insolvency:court order - replacement of liquidator (9 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (20 pages)
27 December 2013Liquidators statement of receipts and payments to 23 October 2013 (20 pages)
27 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (20 pages)
5 November 2012Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 5 November 2012 (2 pages)
2 November 2012Appointment of a voluntary liquidator (2 pages)
2 November 2012Appointment of a voluntary liquidator (2 pages)
2 November 2012Statement of affairs with form 4.19 (7 pages)
2 November 2012Statement of affairs with form 4.19 (7 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 76
(5 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 76
(5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Sally Ann Swain on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Sally Ann Swain on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Michael John Swain on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Michael John Swain on 28 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / sally kavanagh / 10/06/2009 (1 page)
15 July 2009Director and secretary's change of particulars / sally kavanagh / 10/06/2009 (1 page)
15 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 28/06/08; full list of members (4 pages)
5 August 2008Return made up to 28/06/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 September 2007Return made up to 28/06/07; full list of members (2 pages)
12 September 2007Return made up to 28/06/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
19 July 2007Registered office changed on 19/07/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Return made up to 28/06/06; full list of members (7 pages)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Return made up to 28/06/06; full list of members (7 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 July 2005Return made up to 28/06/05; full list of members (7 pages)
24 July 2005Return made up to 28/06/05; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
28 June 2004Incorporation (20 pages)
28 June 2004Incorporation (20 pages)