Company Information for PDM TRAINING & CONSULTANCY LIMITED
PAVILION BUSINESS CENTRE STANNINGLEY ROAD, STANNINGLEY, PUDSEY, WEST YORKSHIRE, LS28 6NB,
|
Company Registration Number
03829972
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PDM TRAINING & CONSULTANCY LIMITED | |
Legal Registered Office | |
PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB Other companies in SP10 | |
Company Number | 03829972 | |
---|---|---|
Company ID Number | 03829972 | |
Date formed | 1999-08-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-05 06:29:43 |
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 |
---|---|---|
ALEXANDER JOHN MARCZYCHA |
||
VINCENT ROBERT MCNAMARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILLIAM COLLINS |
Director | ||
MARIE BERNADETTE MOODY |
Director | ||
PETER DENNIS MOODY |
Director | ||
NIGEL ANTHONY DIXON |
Company Secretary | ||
NIGEL ANTHONY DIXON |
Director | ||
JUSTIN PAUL FURNISS POTTER |
Director | ||
JUSTIN PAUL FURNISS POTTER |
Company Secretary | ||
ALBERT PATRICK DOUGLAS |
Company Secretary | ||
ALBERT PATRICK DOUGLAS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JT DEVELOPMENT SOLUTIONS LIMITED | Director | 2016-08-01 | CURRENT | 2010-06-29 | Active - Proposal to Strike off | |
CZW DESIGN AND DEVELOPMENT LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
CITRUS TRAINING SOLUTIONS LTD. | Director | 2017-01-16 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
ANTELOPE RECRUITMENT CONSULTANCY LTD | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
EMPLOYMENT SKILLS TRAINING ACADEMY LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2018-03-20 | |
PAVILION BUSINESS CENTRE LTD | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
PAVILION CONTACT CENTRE LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
PAVILION ADMIN SERVICES LTD | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active - Proposal to Strike off | |
ASSESS TO PROGRESS LTD | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
JT DEVELOPMENT SOLUTIONS LIMITED | Director | 2012-01-01 | CURRENT | 2010-06-29 | Active - Proposal to Strike off | |
BLAZE CLOTHING LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-14 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 801000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 10/04/15 TOTAL EXEMPTION SMALL | |
AA | 23/07/14 TOTAL EXEMPTION SMALL | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AA01 | Current accounting period extended from 10/04/16 TO 30/04/16 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM COLLINS | |
AA01 | Current accounting period shortened from 23/07/15 TO 10/04/15 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM COLLINS | |
AP01 | DIRECTOR APPOINTED MR VINCENT ROBERT MCNAMARA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM 1 Eastgate House 5-7 East Street Andover Hampshire SP10 1EP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MOODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE MOODY | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN MARCZYCHA | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 801000 | |
AR01 | 23/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/13 | |
AR01 | 23/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038299720004 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 23/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE BERNADETTE MOODY / 10/09/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/11 | |
AR01 | 23/08/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MARIE BERNADETTE MOODY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/10 | |
AR01 | 23/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS MOODY / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COLLINS / 23/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/09 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
88(2) | AD 23/07/09 GBP SI 800000@1=800000 GBP IC 1000/801000 | |
123 | NC INC ALREADY ADJUSTED 20/07/09 | |
RES04 | GBP NC 1000/1001000 20/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/08 | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NIGEL ANTHONY DIXON LOGGED FORM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/07 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/05 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 23/01/05 TO 23/07/05 | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/05/03 | |
ELRES | S366A DISP HOLDING AGM 21/05/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 23/01/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS | |
363a | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 23/01/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 30 CANDLEMAS LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1AF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 23/01/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: THE LAURELS OLD MOOR LANE, WOOBURN MOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0LZ | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2016-01-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | ALL of the property or undertaking has been released and no longer forms part of the charge | PETER DENNIS MOODY | |
DEBENTURE (ALL ASSETS) | PART of the property or undertaking has been released and no longer forms part of the charge | ULTIMATE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | ULTIMATE FINANCE LIMITED |
|
|
|
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 PDM TRAINING & CONSULTANCY LIMITED
PDM TRAINING & CONSULTANCY LIMITED owns 4 domain names.
pdmgrp.co.uk pdmportal.co.uk pdmtc.co.uk pdmts.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PDM TRAINING & CONSULTANCY LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PDM TRAINING & CONSULTANCY LIMITED | Event Date | 2016-01-08 |
Principal Trading Address: 1 Eastgate House, 5-7 East Street, Andover, Hampshire, SP10 1EP Notice is hereby given that I, Steven Stokes (IP No 10330), of the above named Company, appointed on 10 April 2015, intend to declare and distribute a first dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 22 February 2016, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Supervisor to be necessary to FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB or emailing at mei.france@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. | |||
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. |