Company NameTraining Ventures Limited
Company StatusDissolved
Company Number04179205
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date13 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Paul Chapman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House
13 Osgathorpe Crescent
Sheffield
South Yorkshire
S4 7AN
Secretary NameAllison Brunt
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 9 months after company formation)
Appointment Duration15 years (closed 13 January 2018)
RoleCompany Director
Correspondence Address42 Goathland Drive
Handsworth
Sheffield
South Yorkshire
S13 7TD
Director NameSteven Bilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Laird Avenue
Wadsley
Sheffield
S6 4BU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameRichard Hart
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Ivy Hall Road
Shiregreen
Sheffield
S5 0GX

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£304
Current Liabilities£20,412

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2018Final Gazette dissolved following liquidation (1 page)
13 January 2018Final Gazette dissolved following liquidation (1 page)
13 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
13 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
25 October 2016Liquidators' statement of receipts and payments to 3 August 2016 (9 pages)
25 October 2016Liquidators' statement of receipts and payments to 3 August 2016 (9 pages)
27 January 2016Liquidators' statement of receipts and payments to 3 August 2015 (9 pages)
27 January 2016Liquidators statement of receipts and payments to 3 August 2015 (9 pages)
27 January 2016Liquidators' statement of receipts and payments to 3 August 2015 (9 pages)
20 August 2014Registered office address changed from Lion House 13 Osgathorpe Crescent Sheffield South Yorkshire S4 7AN to Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from Lion House 13 Osgathorpe Crescent Sheffield South Yorkshire S4 7AN to Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 20 August 2014 (2 pages)
15 August 2014Statement of affairs with form 4.19 (6 pages)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-04
(1 page)
15 August 2014Statement of affairs with form 4.19 (6 pages)
10 April 2014Compulsory strike-off action has been suspended (1 page)
10 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
4 October 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for John Chapman on 14 March 2010 (2 pages)
6 May 2010Director's details changed for John Chapman on 14 March 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2009 with a full list of shareholders (3 pages)
6 April 2010Annual return made up to 14 March 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Return made up to 14/03/08; full list of members (3 pages)
29 April 2009Return made up to 14/03/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 14/03/07; full list of members (3 pages)
28 November 2008Return made up to 14/03/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 June 2005Return made up to 14/03/05; full list of members (3 pages)
15 June 2005Return made up to 14/03/05; full list of members (3 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 66 kingswood crescent hoyland barnsley south yorkshire S74 9PU (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Registered office changed on 11/05/04 from: 66 kingswood crescent hoyland barnsley south yorkshire S74 9PU (1 page)
11 May 2004Director's particulars changed (1 page)
25 March 2004Return made up to 14/03/04; full list of members (7 pages)
25 March 2004Return made up to 14/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 14/03/03; full list of members (7 pages)
21 March 2003Return made up to 14/03/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001Registered office changed on 27/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
27 March 2001Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2001Incorporation (9 pages)
14 March 2001Incorporation (9 pages)