Company NameProspect Training Organisations Limited
Company StatusDissolved
Company Number02225542
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)
Dissolution Date6 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Pamela Joan Stephenson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 18 June 2013)
RoleManaging Director - Training C
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheyne Garth
Hornsea
East Yorkshire
HU18 1BF
Director NameMrs Denise Mary Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 1994)
RoleDevelopment Director - Training Company
Correspondence AddressRoeselare
Rolston
Hornsea
North Humberside
HU18 1XH
Secretary NameMrs Denise Mary Williams
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 1994)
RoleCompany Director
Correspondence AddressRoeselare
Rolston
Hornsea
North Humberside
HU18 1XH
Director NameMrs Susan Joan Bratton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(6 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 June 2013)
RoleSecretary
Correspondence AddressOld Manor Cottage 91 Main Street
Brandesburton
Driffield
North Humberside
YO25 8RG
Secretary NameMrs Susan Joan Bratton
NationalityBritish
StatusResigned
Appointed16 September 1994(6 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 June 2013)
RoleTraining Administrator
Correspondence AddressOld Manor Cottage 91 Main Street
Brandesburton
Driffield
North Humberside
YO25 8RG
Director NameMrs Dawn Tracey Dervey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeabright House Goulton Street
Hull
HU3 4DL
Director NameMr Noel Christian Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeabright House Goulton Street
Hull
HU3 4DL
Director NameMr Andrew Keith Jewitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(26 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSeabright House Goulton Street
Hull
HU3 4DL

Contact

Websiteprospect-training.co.uk
Telephone01482 210114
Telephone regionHull

Location

Registered AddressSeabright House
Goulton Street
Hull
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£529,688
Cash£475,458
Current Liabilities£56,211

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2018Final Gazette dissolved following liquidation (1 page)
22 November 2016Completion of winding up (1 page)
22 November 2016Dissolution deferment (1 page)
22 November 2016Completion of winding up (1 page)
22 November 2016Dissolution deferment (1 page)
15 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 October 2015Order of court to wind up (3 pages)
27 October 2015Order of court to wind up (3 pages)
18 May 2015Notice of completion of voluntary arrangement (14 pages)
18 May 2015Notice of completion of voluntary arrangement (14 pages)
28 April 2015Termination of appointment of Noel Christian Johnson as a director on 13 April 2015 (2 pages)
28 April 2015Termination of appointment of Noel Christian Johnson as a director on 13 April 2015 (2 pages)
20 April 2015Termination of appointment of Andrew Keith Jewitt as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Andrew Keith Jewitt as a director on 20 April 2015 (1 page)
14 April 2015Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
14 April 2015Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
12 February 2015Appointment of Mr Andrew Keith Jewitt as a director on 6 February 2015 (2 pages)
12 February 2015Appointment of Mr Andrew Keith Jewitt as a director on 6 February 2015 (2 pages)
12 February 2015Appointment of Mr Andrew Keith Jewitt as a director on 6 February 2015 (2 pages)
12 January 2015Termination of appointment of Andrew Keith Jewitt as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Andrew Keith Jewitt as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Andrew Keith Jewitt as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Dawn Tracey Dervey as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Dawn Tracey Dervey as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Dawn Tracey Dervey as a director on 9 January 2015 (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 61
(5 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 61
(5 pages)
18 August 2014Appointment of Andrew Keith Jewitt as a director on 6 May 2014 (2 pages)
18 August 2014Registered office address changed from Kingston House Myton Street Hull HU1 2PS to Seabright House Goulton Street Hull HU3 4DL on 18 August 2014 (1 page)
18 August 2014Appointment of Andrew Keith Jewitt as a director on 6 May 2014 (2 pages)
18 August 2014Registered office address changed from Kingston House Myton Street Hull HU1 2PS to Seabright House Goulton Street Hull HU3 4DL on 18 August 2014 (1 page)
18 August 2014Appointment of Andrew Keith Jewitt as a director on 6 May 2014 (2 pages)
29 April 2014Registration of charge 022255420005 (5 pages)
29 April 2014Registration of charge 022255420005 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 61
(5 pages)
30 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 61
(5 pages)
2 July 2013Appointment of Mrs Dawn Tracey Dervey as a director (2 pages)
2 July 2013Termination of appointment of Susan Bratton as a secretary (1 page)
2 July 2013Appointment of Mr Noel Christian Johnson as a director (2 pages)
2 July 2013Appointment of Mr Noel Christian Johnson as a director (2 pages)
2 July 2013Termination of appointment of Susan Bratton as a director (1 page)
2 July 2013Appointment of Mrs Dawn Tracey Dervey as a director (2 pages)
2 July 2013Termination of appointment of Pamela Stephenson as a director (1 page)
2 July 2013Termination of appointment of Susan Bratton as a director (1 page)
2 July 2013Termination of appointment of Susan Bratton as a secretary (1 page)
2 July 2013Termination of appointment of Pamela Stephenson as a director (1 page)
20 June 2013Registration of charge 022255420004 (16 pages)
20 June 2013Registration of charge 022255420004 (16 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 31 July 2011 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Secretary's details changed for Mrs Susan Joan Bratton on 1 January 2010 (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Mrs Susan Joan Bratton on 1 January 2010 (1 page)
18 August 2010Director's details changed for Mrs Susan Joan Bratton on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mrs Susan Joan Bratton on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mrs Susan Joan Bratton on 1 January 2010 (2 pages)
18 August 2010Secretary's details changed for Mrs Susan Joan Bratton on 1 January 2010 (1 page)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 September 2007Return made up to 31/07/07; no change of members (7 pages)
11 September 2007Return made up to 31/07/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 August 2006Return made up to 31/07/06; full list of members (7 pages)
10 August 2006Return made up to 31/07/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 August 2005Return made up to 31/07/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Registered office changed on 04/02/03 from: 5 market place hornsea north humberside HU18 1AN (1 page)
4 February 2003Registered office changed on 04/02/03 from: 5 market place hornsea north humberside HU18 1AN (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 August 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
3 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 March 1992Memorandum and Articles of Association (13 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 March 1992Memorandum and Articles of Association (13 pages)
27 May 1988Wd 19/04/88 ad 05/04/88--------- £ si 58@1=58 £ ic 2/60 (2 pages)
27 May 1988Wd 19/04/88 ad 05/04/88--------- £ si 58@1=58 £ ic 2/60 (2 pages)
29 February 1988Incorporation (19 pages)
29 February 1988Incorporation (19 pages)