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

COMPUTER TRAINING COLLEGE LIMITED

GRIFFINS, TAVISTOCK HOUSE SOUTH, TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
04324847
Private Limited Company
Liquidation

Company Overview

About Computer Training College Ltd
COMPUTER TRAINING COLLEGE LIMITED was founded on 2001-11-19 and has its registered office in Tavistock House South Tavistock Square. The organisation's status is listed as "Liquidation". Computer Training College Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COMPUTER TRAINING COLLEGE LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WC1H
 
Filing Information
Company Number 04324847
Company ID Number 04324847
Date formed 2001-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2006-03-31
Account next due 2008-04-30
Latest return 2006-11-19
Return next due 2016-12-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-19 09:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER TRAINING COLLEGE 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 COMPUTER TRAINING COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JAMES KILLICK
Company Secretary 2003-06-26
RICHARD BUCKMAN
Director 2007-05-03
TREVOR JAMES KILLICK
Director 2003-06-26
COLIN PAUL SAMUELS
Director 2001-11-23
DESMOND WOOD
Director 2003-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SULEYMAN MEHMET GURSOY
Director 2001-11-23 2004-10-01
COLIN PAUL SAMUELS
Company Secretary 2001-11-23 2003-06-26
RICHARD BUCKMAN
Director 2001-11-23 2002-10-02
SOHAIL SHEIKH
Director 2001-11-23 2002-05-28
AA COMPANY SERVICES LIMITED
Nominated Secretary 2001-11-19 2001-11-23
BUYVIEW LTD
Nominated Director 2001-11-19 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JAMES KILLICK PEFFERS JOHNSTONE LTD. Company Secretary 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
TREVOR JAMES KILLICK MAYFLOWER DEVELOPMENTS GROUP LIMITED Company Secretary 2007-06-29 CURRENT 2004-12-01 Dissolved 2018-02-13
TREVOR JAMES KILLICK HERTFORD CONSULTING INTERNATIONAL LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
TREVOR JAMES KILLICK OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2013-08-13
TREVOR JAMES KILLICK OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2014-11-25
TREVOR JAMES KILLICK RANDOM HARVEST PICTURES LIMITED Company Secretary 2005-10-24 CURRENT 1998-06-16 Active
TREVOR JAMES KILLICK RANDOM HARVEST LIMITED Company Secretary 2005-08-13 CURRENT 1998-06-12 Active
TREVOR JAMES KILLICK QUENTIN DEVELOPMENTS LIMITED Company Secretary 2004-10-13 CURRENT 2001-07-03 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 9) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (CLINICS 8) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
TREVOR JAMES KILLICK ALCHEMETTE II (NOTTINGHAM) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 5) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
TREVOR JAMES KILLICK ORCHARD (CLINICS 6) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (FMC CLINICS) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 3) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 2) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 1) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 4) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK SWARKESTONE DEVELOPMENTS LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-19 Active
TREVOR JAMES KILLICK ORCHARD DEVELOPMENTS LIMITED Company Secretary 2002-06-30 CURRENT 1990-03-01 Active
TREVOR JAMES KILLICK ORCHARD (HUTHWAITE) LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active
TREVOR JAMES KILLICK AAM SERVICES (UK) LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Active
TREVOR JAMES KILLICK FIRST PROPERTIES (NOTTINGHAM) LIMITED Company Secretary 2000-10-19 CURRENT 1994-01-26 Active
TREVOR JAMES KILLICK SECURED ORCHARD INVESTMENTS LIMITED Company Secretary 1998-12-23 CURRENT 1998-03-06 Active
TREVOR JAMES KILLICK GRANTMASTER LIMITED Company Secretary 1998-11-23 CURRENT 1998-10-21 Dissolved 2015-01-02
TREVOR JAMES KILLICK ORCHARD EXECUTIVE HOMES LIMITED Company Secretary 1998-06-24 CURRENT 1996-09-12 Active
TREVOR JAMES KILLICK ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Company Secretary 1992-02-25 CURRENT 1991-02-25 Active
TREVOR JAMES KILLICK KENSINGTON HOUSE HEMEL MANAGEMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2015-01-20 Active
TREVOR JAMES KILLICK CORNER HALL MANAGEMENT COMPANY LIMITED Director 2017-09-01 CURRENT 2015-07-29 Active - Proposal to Strike off
TREVOR JAMES KILLICK BERKELEY COURT BROMLEY NUMBER 2 MANAGEMENT COMPANY LIMITED Director 2017-08-22 CURRENT 2015-11-04 Active
TREVOR JAMES KILLICK BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED Director 2017-08-22 CURRENT 2015-01-20 Active
TREVOR JAMES KILLICK LAUNCHPAD D LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
TREVOR JAMES KILLICK KILLICKS LIMITED Director 2015-12-21 CURRENT 2002-06-13 Active
TREVOR JAMES KILLICK ALCHEMETTE PROPERTIES LTD Director 2014-09-29 CURRENT 2012-04-10 Active
TREVOR JAMES KILLICK UNITRANSACT (UK) LTD Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2016-03-29
TREVOR JAMES KILLICK KENSINGTON ESTATES LETTING (UK) LTD Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2018-04-24
TREVOR JAMES KILLICK KENSINGTON ESTATES & MANAGEMENT (UK) LTD Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (NBR PROPERTIES) LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2014-03-04
TREVOR JAMES KILLICK ORCHARD INVICTA LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2017-02-21
TREVOR JAMES KILLICK SPINNAKER CLOSE LIMITED Director 2009-02-23 CURRENT 2004-07-22 Dissolved 2015-03-10
TREVOR JAMES KILLICK HERTFORD CONSULTING INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
TREVOR JAMES KILLICK ORCHARD DEVELOPMENTS LIMITED Director 2006-03-01 CURRENT 1990-03-01 Active
TREVOR JAMES KILLICK RANDOM HARVEST PICTURES LIMITED Director 2004-08-10 CURRENT 1998-06-16 Active
TREVOR JAMES KILLICK RANDOM HARVEST LIMITED Director 2004-07-16 CURRENT 1998-06-12 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 9) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (CLINICS 8) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
TREVOR JAMES KILLICK ALCHEMETTE II (NOTTINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 5) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
TREVOR JAMES KILLICK ORCHARD (CLINICS 6) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (FMC CLINICS) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 3) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 2) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 1) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 4) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK SWARKESTONE DEVELOPMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
TREVOR JAMES KILLICK ORCHARD (HUTHWAITE) LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
TREVOR JAMES KILLICK AAM SERVICES (UK) LIMITED Director 2001-09-25 CURRENT 2001-09-25 Active
TREVOR JAMES KILLICK FIRST PROPERTIES (NOTTINGHAM) LIMITED Director 2000-10-19 CURRENT 1994-01-26 Active
TREVOR JAMES KILLICK ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 1999-06-07 CURRENT 1991-02-25 Active
TREVOR JAMES KILLICK SECURED ORCHARD INVESTMENTS LIMITED Director 1998-12-23 CURRENT 1998-03-06 Active
TREVOR JAMES KILLICK COMPACC SERVICES (UK) LIMITED Director 1994-12-08 CURRENT 1994-12-08 Dissolved 2014-06-03
COLIN PAUL SAMUELS C.B. BUILDINGS AND CLAIMS LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
DESMOND WOOD LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
DESMOND WOOD SPINNAKER CLOSE LIMITED Director 2009-02-23 CURRENT 2004-07-22 Dissolved 2015-03-10
DESMOND WOOD PEFFERS JOHNSTONE LTD. Director 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
DESMOND WOOD HERTFORD CONSULTING INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
DESMOND WOOD MAYFLOWER DEVELOPMENTS GROUP LIMITED Director 2007-03-06 CURRENT 2004-12-01 Dissolved 2018-02-13
DESMOND WOOD OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2013-08-13
DESMOND WOOD OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2014-11-25
DESMOND WOOD ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED Director 2004-12-10 CURRENT 2003-12-17 Active
DESMOND WOOD RANDOM HARVEST PICTURES LIMITED Director 2004-08-10 CURRENT 1998-06-16 Active
DESMOND WOOD RANDOM HARVEST LIMITED Director 2004-07-16 CURRENT 1998-06-12 Active
DESMOND WOOD QUENTIN DEVELOPMENTS LIMITED Director 2004-04-22 CURRENT 2001-07-03 Active
DESMOND WOOD ORCHARD (CLINICS 9) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
DESMOND WOOD ORCHARD (CLINICS 8) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
DESMOND WOOD ALCHEMETTE II (NOTTINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD ORCHARD (CLINICS 5) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
DESMOND WOOD ORCHARD (CLINICS 6) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD ORCHARD (FMC CLINICS) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
DESMOND WOOD ORCHARD (DIALYSIS 3) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (DIALYSIS 2) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 1) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 4) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD SWARKESTONE DEVELOPMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
DESMOND WOOD ORCHARD (HUTHWAITE) LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
DESMOND WOOD FIRST PROPERTIES (NOTTINGHAM) LIMITED Director 2000-10-19 CURRENT 1994-01-26 Active
DESMOND WOOD SECURED ORCHARD INVESTMENTS LIMITED Director 1998-12-23 CURRENT 1998-03-06 Active
DESMOND WOOD GRANTMASTER LIMITED Director 1998-11-23 CURRENT 1998-10-21 Dissolved 2015-01-02
DESMOND WOOD ORCHARD EXECUTIVE HOMES LIMITED Director 1997-04-14 CURRENT 1996-09-12 Active
DESMOND WOOD ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 1992-12-01 CURRENT 1991-02-25 Active
DESMOND WOOD ORCHARD DEVELOPMENTS LIMITED Director 1992-03-01 CURRENT 1990-03-01 Active

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
2018-03-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2017
2017-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2017
2016-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016
2016-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2016
2015-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2015
2015-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2015
2014-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2014
2014-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2014
2013-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013
2013-05-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REMOVAL OF LIQUIDATOR
2013-05-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012
2012-09-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2012-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-16LIQ MISCINSOLVENCY:ORDER OF COURT REPLACING LIQUIDATOR
2012-07-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM THE GRANGE 100 HIGH STREET LONDON N14 6TB
2012-01-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-24LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2011-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011
2011-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011
2010-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2010
2010-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010
2009-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2009
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM ORCHARD HOUSE BELLAMY ROAD MANSFIELD NOTTINGHAMSHIRE NG18 4JL
2008-10-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-09-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2008-05-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2008
2008-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2008
2007-12-112.23BRESULT OF MEETING OF CREDITORS
2007-12-082.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2007-11-232.17BSTATEMENT OF PROPOSALS
2007-10-122.12BAPPOINTMENT OF ADMINISTRATOR
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-09225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-22288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-08-12288aNEW DIRECTOR APPOINTED
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23288bSECRETARY RESIGNED
2003-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 517 KINGSLAND ROAD DALSTON LONDON E8 4AR
2002-11-26363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-10-10288bDIRECTOR RESIGNED
2002-08-09288bDIRECTOR RESIGNED
2001-12-10225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2001-12-03288bDIRECTOR RESIGNED
2001-12-03288bSECRETARY RESIGNED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW SECRETARY APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2001-12-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to COMPUTER TRAINING COLLEGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-04-18
Meetings of Creditors2007-11-26
Appointment of Administrators2007-10-09
Fines / Sanctions
No fines or sanctions have been issued against COMPUTER TRAINING COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-09-29 Outstanding SECURED ORCHARD INVESTMENTS LIMITED
RENT DEPOSIT DEED 2005-04-21 Outstanding CANADA LIFE LIMITED
Intangible Assets
Patents
We have not found any records of COMPUTER TRAINING COLLEGE LIMITED registering or being granted any patents
Domain Names

COMPUTER TRAINING COLLEGE LIMITED owns 1 domain names.

automac.co.uk  

Trademarks
We have not found any records of COMPUTER TRAINING COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER TRAINING COLLEGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as COMPUTER TRAINING COLLEGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER TRAINING COLLEGE 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCOMPUTER TRAINING COLLEGE LIMITEDEvent Date2016-04-13
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 09 May 2016 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 May 2012. Office holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Stephen Hunt, Email: Richard.Patrick@griffins.net or Tel: 0207 554 9600. Alternative contact: Richard Patrick
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOMPUTER TRAINING COLLEGE LIMITEDEvent Date2007-11-26
In the High Court of Justice (Chancery Division) No 7109 of 2007 (Company Number 04324847) Notice is hereby given by T Papanicola, Bond Partners LLP, The Grange, 100 High Street, London N14 6TB, that a Meeting of Creditors of Computer Training College Limited, The Grange, 100 High Street, London N14 6TB, is to be held at The Grange, 100 High Street, London N14 6TB, on 4 December 2007, at 3.00 pm. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. T Papanicola , Administrator 20 November 2007.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOMPUTER TRAINING COLLEGE LIMITEDEvent Date2007-10-09
In the High Court of Justice (Chancery Division) No 7109 of 2007 (Company Number 04324847) Nature of Business: Computer Training. Registered Office of Company: The Grange, 100 High Street, London N14 6TB. Date of Appointment: 26 September 2007. Administrator's Name and Address: T Papanicola (IP No 005496), Bond Partners LLP, The Grange, 100 High Street, London N14 6TB.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTER TRAINING COLLEGE 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 COMPUTER TRAINING COLLEGE 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.