Active - Proposal to Strike off
Company Information for WOLTERS KLUWER TRAINING GROUP LIMITED
145 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6SR,
|
Company Registration Number
02960625
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
WOLTERS KLUWER TRAINING GROUP LIMITED | ||||
Legal Registered Office | ||||
145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR Other companies in KT2 | ||||
Previous Names | ||||
|
Company Number | 02960625 | |
---|---|---|
Company ID Number | 02960625 | |
Date formed | 1994-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-13 20:32:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GOUDIE |
||
SAMANTHA JOANNE BOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE WILLIAMS |
Director | ||
CHRISTOPHER ANDREW BURTON-BROWN |
Director | ||
NORMAN JULIAN ZIMAN |
Company Secretary | ||
MICHAEL JOHN WORTHINGTON |
Director | ||
ANDREW GEE |
Director | ||
ANDREW PETER DIGGLES |
Director | ||
JOHANNES OTTO THIJS |
Director | ||
CHRISTOPHER JULIAN DIMITRI AINSLEY |
Director | ||
HANS FERDINAND STAAL |
Director | ||
JEFFREY NEIL THOMAS |
Director | ||
ARTHUR GEORGE WHIELDON |
Company Secretary | ||
JAMES DUNN |
Director | ||
JEFFREY NEIL THOMAS |
Director | ||
ARTHUR GEORGE WHIELDON |
Director | ||
TALLYSHAW SERVICES LIMITED |
Nominated Secretary | ||
TALLYSHAW LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOVE IMPRINTS LIMITED | Director | 2017-09-30 | CURRENT | 1994-07-20 | Active - Proposal to Strike off | |
CCH SOFTWARE LIMITED | Director | 2017-09-30 | CURRENT | 1997-03-20 | Active - Proposal to Strike off | |
WOLTERS KLUWER TRAINING LIMITED | Director | 2017-09-30 | CURRENT | 1987-10-15 | Active - Proposal to Strike off | |
PARK PLACE LIMITED | Director | 2017-09-30 | CURRENT | 1920-03-02 | Active - Proposal to Strike off | |
IRPC TAXATION SERVICES LIMITED | Director | 2017-09-30 | CURRENT | 1991-06-21 | Active - Proposal to Strike off | |
HELP FOR BUSINESS | Director | 2017-09-30 | CURRENT | 1995-05-15 | Active - Proposal to Strike off | |
FINANCIAL DATA SYSTEMS LIMITED | Director | 2017-09-30 | CURRENT | 1997-03-17 | Active - Proposal to Strike off | |
LEGAL PERSONNEL AND MANAGEMENT SERVICES (HOLDINGS) LIMITED | Director | 2017-09-30 | CURRENT | 1997-06-12 | Active - Proposal to Strike off | |
PROFESSIONAL PERSONNEL CONSULTANTS LIMITED | Director | 2017-09-30 | CURRENT | 1974-03-29 | Active - Proposal to Strike off | |
F.T. MANAGEMENT SERVICES LIMITED | Director | 2017-09-30 | CURRENT | 1977-09-22 | Active - Proposal to Strike off | |
THOMAS NELSON & SONS LIMITED | Director | 2017-09-30 | CURRENT | 1987-11-13 | Active - Proposal to Strike off | |
PRIORY PRESS LIMITED(THE) | Director | 2017-09-30 | CURRENT | 1968-05-14 | Active - Proposal to Strike off | |
UNITED COMPUTER AND TECHNOLOGY HOLDINGS LIMITED | Director | 2017-09-30 | CURRENT | 1981-03-27 | Active - Proposal to Strike off | |
MARY GLASGOW PUBLICATIONS LIMITED | Director | 2017-09-30 | CURRENT | 1956-12-31 | Active | |
MARY GLASGOW (HOLDINGS) LIMITED | Director | 2017-09-30 | CURRENT | 1961-08-14 | Active | |
HULTON EDUCATIONAL PUBLICATIONS LIMITED | Director | 2017-09-30 | CURRENT | 1956-03-17 | Active - Proposal to Strike off | |
HOVE PUBLISHERS LIMITED | Director | 2017-09-30 | CURRENT | 1969-01-09 | Active - Proposal to Strike off | |
M.T.P. PRESS LIMITED | Director | 2017-09-30 | CURRENT | 1975-02-14 | Active - Proposal to Strike off | |
KLUWER PUBLISHING LIMITED | Director | 2017-09-30 | CURRENT | 1977-10-12 | Active - Proposal to Strike off | |
PARK PLACE PUBLISHERS LIMITED | Director | 2017-09-30 | CURRENT | 1983-05-18 | Active - Proposal to Strike off | |
NORTON-WAUGH COMPUTING LIMITED | Director | 2017-09-30 | CURRENT | 1984-01-30 | Active - Proposal to Strike off | |
LEGAL PERSONNEL AND MANAGEMENT SERVICES LIMITED | Director | 2017-09-30 | CURRENT | 1985-02-13 | Active - Proposal to Strike off | |
WOLTERS KLUWER HOLDINGS (UK) LIMITED | Director | 2016-07-01 | CURRENT | 1977-09-08 | Active | |
WOLTERS KLUWER (UK) LIMITED | Director | 2016-07-01 | CURRENT | 1948-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-10-13 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/09/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA JOANNE BOND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 12/01/2017 | |
CERTNM | Company name changed croner training group LIMITED\certificate issued on 03/02/17 | |
RES15 | CHANGE OF NAME 12/01/2017 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Diane Williams on 2015-08-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON-BROWN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | Appointment of Mr John Goudie as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NORMAN ZIMAN | |
AR01 | 19/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON | |
AP01 | DIRECTOR APPOINTED DIANE WILLIAMS | |
AR01 | 19/08/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CRONER HOUSE 145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR | |
CERTNM | COMPANY NAME CHANGED HAWKSMERE GROUP LIMITED CERTIFICATE ISSUED ON 05/01/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 19/08/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/08/00; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 12-18 GROSVENOR GARDENS LONDON SW1W 0DH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
£ nc 100/50000 20/11/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WOLTERS KLUWER TRAINING GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |