Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEST PRACTICE TRAINING & DEVELOPMENT LIMITED
Company Information for

BEST PRACTICE TRAINING & DEVELOPMENT LIMITED

LAWRENCE HOUSE, 5 ST. ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
Company Registration Number
03302541
Private Limited Company
Liquidation

Company Overview

About Best Practice Training & Development Ltd
BEST PRACTICE TRAINING & DEVELOPMENT LIMITED was founded on 1997-01-15 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Best Practice Training & Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEST PRACTICE TRAINING & DEVELOPMENT LIMITED
 
Legal Registered Office
LAWRENCE HOUSE
5 ST. ANDREWS HILL
NORWICH
NORFOLK
NR2 1AD
Other companies in N20
 
Filing Information
Company Number 03302541
Company ID Number 03302541
Date formed 1997-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB691004555  
Last Datalog update: 2022-10-13 18:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEST PRACTICE TRAINING & DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIGITAL GROWTH GURU LIMITED   ACCOUNTING SOLUTIONS PLUS LIMITED   BLANDFORDS & CO LIMITED   CERTAX ACCOUNTING (MARLOW) LIMITED   DUNCAN BARR ASSOCIATES LIMITED   J & L DUNCAN LIMITED   J R G AUBER LIMITED   RONDEGA LTD   SALT PROJECTS LTD   SELKIRK FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of BEST PRACTICE TRAINING & DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
MARY MAJELLA COGAN
Company Secretary 1997-01-15
DAVID SIMON ALLENSTEIN
Director 1997-01-15
MARY MAJELLA COGAN
Director 2005-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
HARBEN REGISTRARS LIMITED
Nominated Secretary 1997-01-15 1997-01-15
HARBEN NOMINEES LIMITED
Nominated Director 1997-01-15 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON ALLENSTEIN WILLOW GROVE (NASCOT WOOD) MANAGEMENT COMPANY LIMITED Director 2014-10-27 CURRENT 2012-08-14 Active
DAVID SIMON ALLENSTEIN MMD SERVICES LTD Director 2013-09-18 CURRENT 2013-09-18 Active
DAVID SIMON ALLENSTEIN BEST PRACTICE (HOLDINGS) LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-03-17
DAVID SIMON ALLENSTEIN SERVICE QUALITY INITIATIVE LIMITED Director 1999-11-09 CURRENT 1999-11-09 Dissolved 2017-12-06
MARY MAJELLA COGAN MMD SERVICES LTD Director 2013-09-18 CURRENT 2013-09-18 Active
MARY MAJELLA COGAN BEST PRACTICE (HOLDINGS) LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18Notice to Registrar of Companies of Notice of disclaimer
2022-09-05Voluntary liquidation Statement of affairs
2022-09-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-05Appointment of a voluntary liquidator
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM First Floor, Centre Block Hille Business Centre 132a St. Albans Road Watford Hertfordshire WD24 4AE England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM First Floor, Centre Block Hille Business Centre 132a St. Albans Road Watford Hertfordshire WD24 4AE England
2022-09-05600Appointment of a voluntary liquidator
2022-09-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-31
2022-09-05LIQ02Voluntary liquidation Statement of affairs
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM 3 Russell Street Leamington Spa CV32 5QA England
2022-04-21AAMDAmended mirco entity accounts made up to 2021-07-31
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-06Change of details for Bei Education Group Ltd as a person with significant control on 2022-01-31
2022-02-06PSC05Change of details for Bei Education Group Ltd as a person with significant control on 2022-01-31
2021-12-13CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Cloud Accountant, the Tannery Kirkstall Road Leeds LS3 1HS England
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LYN MYLES
2021-06-11CH01Director's details changed for Ms Tracy Lyn Myles on 2021-06-04
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033025410005
2020-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-11-28AA01Current accounting period extended from 31/01/21 TO 31/07/21
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM 6th Floor 2 London Wall Place London EC2Y 5AU England
2020-11-28AP01DIRECTOR APPOINTED MRS SARA ELIZABETH GOLDIE
2020-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON ALLENSTEIN
2020-11-28TM02Termination of appointment of Mary Majella Cogan on 2020-11-25
2020-11-28PSC02Notification of Bei Education Group Ltd as a person with significant control on 2020-11-25
2020-11-28PSC07CESSATION OF DAVID SIMON ALLENSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-27SH0125/11/20 STATEMENT OF CAPITAL GBP 105
2020-08-06AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
2019-09-19AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-07-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Euro House 1394 High Road London N20 9YZ
2017-08-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-17SH10Particulars of variation of rights attached to shares
2015-11-17SH08Change of share class name or designation
2015-11-17CC04Statement of company's objects
2015-11-17RES12VARYING SHARE RIGHTS AND NAMES
2015-11-17RES01ADOPT ARTICLES 17/11/15
2015-09-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0115/01/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MAJELLA COGAN / 01/05/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON ALLENSTEIN / 01/05/2013
2013-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MARY MAJELLA COGAN on 2012-05-01
2013-01-18AR0115/01/13 FULL LIST
2012-10-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-01AR0115/01/12 FULL LIST
2011-10-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-03AR0115/01/11 FULL LIST
2010-10-18AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-05AR0115/01/10 FULL LIST
2009-08-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM C/O C/O CHANTREY VELLACOTT DFK LLP 2ND FLOOR 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LR
2009-01-28363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLENSTEIN / 25/04/2008
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY COGAN / 25/04/2008
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY COGAN / 25/04/2008
2008-11-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM C/O CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LR
2008-03-06363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-24363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-11363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-24363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-26363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-01-20363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-23363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/01
2001-01-19363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 37 WARREN STREET LONDON W1P 5PD
2000-01-26363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-20395PARTICULARS OF MORTGAGE/CHARGE
1999-01-21363aRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-20ELRESS366A DISP HOLDING AGM 06/01/98
1998-01-20363aRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1998-01-20ELRESS252 DISP LAYING ACC 06/01/98
1998-01-20ELRESS386 DISP APP AUDS 06/01/98
1997-01-21288bSECRETARY RESIGNED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288bDIRECTOR RESIGNED
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BEST PRACTICE TRAINING & DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-09-06
Appointment of Liquidators2022-09-06
Fines / Sanctions
No fines or sanctions have been issued against BEST PRACTICE TRAINING & DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-07-10 Satisfied RONALD GEOFFREY SWEETMAN AND PETER EDWARD BLACKWELL THE TRUSTEES OF THE KODAK PENSION PLAN
DEBENTURE 2001-11-06 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2001-02-22 Satisfied MWB WATFORD LIMITED
RENT DEPOSIT DEED 1999-02-20 Satisfied TBI INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEST PRACTICE TRAINING & DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of BEST PRACTICE TRAINING & DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEST PRACTICE TRAINING & DEVELOPMENT LIMITED
Trademarks
We have not found any records of BEST PRACTICE TRAINING & DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEST PRACTICE TRAINING & DEVELOPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2013-03-05 GBP £1,850 Level 4 NVQ Diploma in Contact Centre Operations for Stephanie Barnard

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEST PRACTICE TRAINING & DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEST PRACTICE TRAINING & DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEST PRACTICE TRAINING & DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.