Liquidation
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 Name | |
---|---|
COMPUTER TRAINING COLLEGE LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WC1H | |
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 |
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 |
---|---|---|
TREVOR JAMES KILLICK |
||
RICHARD BUCKMAN |
||
TREVOR JAMES KILLICK |
||
COLIN PAUL SAMUELS |
||
DESMOND WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SULEYMAN MEHMET GURSOY |
Director | ||
COLIN PAUL SAMUELS |
Company Secretary | ||
RICHARD BUCKMAN |
Director | ||
SOHAIL SHEIKH |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEFFERS JOHNSTONE LTD. | Company Secretary | 2007-06-29 | CURRENT | 2003-05-28 | Active - Proposal to Strike off | |
MAYFLOWER DEVELOPMENTS GROUP LIMITED | Company Secretary | 2007-06-29 | CURRENT | 2004-12-01 | Dissolved 2018-02-13 | |
HERTFORD CONSULTING INTERNATIONAL LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2007-05-16 | Dissolved 2018-02-20 | |
OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD | Company Secretary | 2006-10-17 | CURRENT | 2005-08-08 | Dissolved 2013-08-13 | |
OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD | Company Secretary | 2006-10-17 | CURRENT | 2005-08-08 | Dissolved 2014-11-25 | |
RANDOM HARVEST PICTURES LIMITED | Company Secretary | 2005-10-24 | CURRENT | 1998-06-16 | Active | |
RANDOM HARVEST LIMITED | Company Secretary | 2005-08-13 | CURRENT | 1998-06-12 | Active | |
QUENTIN DEVELOPMENTS LIMITED | Company Secretary | 2004-10-13 | CURRENT | 2001-07-03 | Active | |
ORCHARD (CLINICS 9) LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Active - Proposal to Strike off | |
ORCHARD (CLINICS 8) LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Dissolved 2018-02-13 | |
ALCHEMETTE II (NOTTINGHAM) LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
ORCHARD (CLINICS 5) LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Live but Receiver Manager on at least one charge | |
ORCHARD (CLINICS 6) LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
ORCHARD (FMC CLINICS) LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Dissolved 2015-04-14 | |
ORCHARD (DIALYSIS 3) LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ORCHARD (DIALYSIS 2) LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ORCHARD (CLINICS 1) LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ORCHARD (CLINICS 4) LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
SWARKESTONE DEVELOPMENTS LIMITED | Company Secretary | 2003-03-19 | CURRENT | 2003-03-19 | Active | |
ORCHARD DEVELOPMENTS LIMITED | Company Secretary | 2002-06-30 | CURRENT | 1990-03-01 | Active | |
ORCHARD (HUTHWAITE) LIMITED | Company Secretary | 2002-06-26 | CURRENT | 2002-06-26 | Active | |
AAM SERVICES (UK) LIMITED | Company Secretary | 2001-09-25 | CURRENT | 2001-09-25 | Active | |
FIRST PROPERTIES (NOTTINGHAM) LIMITED | Company Secretary | 2000-10-19 | CURRENT | 1994-01-26 | Active | |
SECURED ORCHARD INVESTMENTS LIMITED | Company Secretary | 1998-12-23 | CURRENT | 1998-03-06 | Active | |
GRANTMASTER LIMITED | Company Secretary | 1998-11-23 | CURRENT | 1998-10-21 | Dissolved 2015-01-02 | |
ORCHARD EXECUTIVE HOMES LIMITED | Company Secretary | 1998-06-24 | CURRENT | 1996-09-12 | Active | |
ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED | Company Secretary | 1992-02-25 | CURRENT | 1991-02-25 | Active | |
KENSINGTON HOUSE HEMEL MANAGEMENT COMPANY LIMITED | Director | 2017-09-13 | CURRENT | 2015-01-20 | Active | |
CORNER HALL MANAGEMENT COMPANY LIMITED | Director | 2017-09-01 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
BERKELEY COURT BROMLEY NUMBER 2 MANAGEMENT COMPANY LIMITED | Director | 2017-08-22 | CURRENT | 2015-11-04 | Active | |
BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED | Director | 2017-08-22 | CURRENT | 2015-01-20 | Active | |
LAUNCHPAD D LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
KILLICKS LIMITED | Director | 2015-12-21 | CURRENT | 2002-06-13 | Active | |
ALCHEMETTE PROPERTIES LTD | Director | 2014-09-29 | CURRENT | 2012-04-10 | Active | |
UNITRANSACT (UK) LTD | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2016-03-29 | |
KENSINGTON ESTATES LETTING (UK) LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2018-04-24 | |
KENSINGTON ESTATES & MANAGEMENT (UK) LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
ORCHARD (NBR PROPERTIES) LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-25 | Dissolved 2014-03-04 | |
ORCHARD INVICTA LIMITED | Director | 2010-03-17 | CURRENT | 2010-03-17 | Dissolved 2017-02-21 | |
SPINNAKER CLOSE LIMITED | Director | 2009-02-23 | CURRENT | 2004-07-22 | Dissolved 2015-03-10 | |
HERTFORD CONSULTING INTERNATIONAL LIMITED | Director | 2007-05-21 | CURRENT | 2007-05-16 | Dissolved 2018-02-20 | |
ORCHARD DEVELOPMENTS LIMITED | Director | 2006-03-01 | CURRENT | 1990-03-01 | Active | |
RANDOM HARVEST PICTURES LIMITED | Director | 2004-08-10 | CURRENT | 1998-06-16 | Active | |
RANDOM HARVEST LIMITED | Director | 2004-07-16 | CURRENT | 1998-06-12 | Active | |
ORCHARD (CLINICS 9) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active - Proposal to Strike off | |
ORCHARD (CLINICS 8) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Dissolved 2018-02-13 | |
ALCHEMETTE II (NOTTINGHAM) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
ORCHARD (CLINICS 5) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Live but Receiver Manager on at least one charge | |
ORCHARD (CLINICS 6) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
ORCHARD (FMC CLINICS) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Dissolved 2015-04-14 | |
ORCHARD (DIALYSIS 3) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ORCHARD (DIALYSIS 2) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ORCHARD (CLINICS 1) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ORCHARD (CLINICS 4) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
SWARKESTONE DEVELOPMENTS LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-19 | Active | |
ORCHARD (HUTHWAITE) LIMITED | Director | 2002-06-26 | CURRENT | 2002-06-26 | Active | |
AAM SERVICES (UK) LIMITED | Director | 2001-09-25 | CURRENT | 2001-09-25 | Active | |
FIRST PROPERTIES (NOTTINGHAM) LIMITED | Director | 2000-10-19 | CURRENT | 1994-01-26 | Active | |
ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED | Director | 1999-06-07 | CURRENT | 1991-02-25 | Active | |
SECURED ORCHARD INVESTMENTS LIMITED | Director | 1998-12-23 | CURRENT | 1998-03-06 | Active | |
COMPACC SERVICES (UK) LIMITED | Director | 1994-12-08 | CURRENT | 1994-12-08 | Dissolved 2014-06-03 | |
C.B. BUILDINGS AND CLAIMS LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
LARWOOD PARK LIMITED | Director | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
SPINNAKER CLOSE LIMITED | Director | 2009-02-23 | CURRENT | 2004-07-22 | Dissolved 2015-03-10 | |
PEFFERS JOHNSTONE LTD. | Director | 2007-06-29 | CURRENT | 2003-05-28 | Active - Proposal to Strike off | |
HERTFORD CONSULTING INTERNATIONAL LIMITED | Director | 2007-05-21 | CURRENT | 2007-05-16 | Dissolved 2018-02-20 | |
MAYFLOWER DEVELOPMENTS GROUP LIMITED | Director | 2007-03-06 | CURRENT | 2004-12-01 | Dissolved 2018-02-13 | |
OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD | Director | 2005-11-01 | CURRENT | 2005-08-08 | Dissolved 2013-08-13 | |
OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD | Director | 2005-11-01 | CURRENT | 2005-08-08 | Dissolved 2014-11-25 | |
ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED | Director | 2004-12-10 | CURRENT | 2003-12-17 | Active | |
RANDOM HARVEST PICTURES LIMITED | Director | 2004-08-10 | CURRENT | 1998-06-16 | Active | |
RANDOM HARVEST LIMITED | Director | 2004-07-16 | CURRENT | 1998-06-12 | Active | |
QUENTIN DEVELOPMENTS LIMITED | Director | 2004-04-22 | CURRENT | 2001-07-03 | Active | |
ORCHARD (CLINICS 9) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active - Proposal to Strike off | |
ORCHARD (CLINICS 8) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Dissolved 2018-02-13 | |
ALCHEMETTE II (NOTTINGHAM) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
ORCHARD (CLINICS 5) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Live but Receiver Manager on at least one charge | |
ORCHARD (CLINICS 6) LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
ORCHARD (FMC CLINICS) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Dissolved 2015-04-14 | |
ORCHARD (DIALYSIS 3) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ORCHARD (DIALYSIS 2) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ORCHARD (CLINICS 1) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ORCHARD (CLINICS 4) LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
SWARKESTONE DEVELOPMENTS LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-19 | Active | |
ORCHARD (HUTHWAITE) LIMITED | Director | 2002-06-26 | CURRENT | 2002-06-26 | Active | |
FIRST PROPERTIES (NOTTINGHAM) LIMITED | Director | 2000-10-19 | CURRENT | 1994-01-26 | Active | |
SECURED ORCHARD INVESTMENTS LIMITED | Director | 1998-12-23 | CURRENT | 1998-03-06 | Active | |
GRANTMASTER LIMITED | Director | 1998-11-23 | CURRENT | 1998-10-21 | Dissolved 2015-01-02 | |
ORCHARD EXECUTIVE HOMES LIMITED | Director | 1997-04-14 | CURRENT | 1996-09-12 | Active | |
ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED | Director | 1992-12-01 | CURRENT | 1991-02-25 | Active | |
ORCHARD DEVELOPMENTS LIMITED | Director | 1992-03-01 | CURRENT | 1990-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REPLACING LIQUIDATOR | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM THE GRANGE 100 HIGH STREET LONDON N14 6TB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM ORCHARD HOUSE BELLAMY ROAD MANSFIELD NOTTINGHAMSHIRE NG18 4JL | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2008 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2008 | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.17B | STATEMENT OF PROPOSALS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 517 KINGSLAND ROAD DALSTON LONDON E8 4AR | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
288a | NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2016-04-18 |
Meetings of Creditors | 2007-11-26 |
Appointment of Administrators | 2007-10-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | SECURED ORCHARD INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | CANADA LIFE LIMITED |
COMPUTER TRAINING COLLEGE LIMITED owns 1 domain names.
automac.co.uk
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as COMPUTER TRAINING COLLEGE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | COMPUTER TRAINING COLLEGE LIMITED | Event Date | 2016-04-13 |
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 Type | Meetings of Creditors | |
Defending party | COMPUTER TRAINING COLLEGE LIMITED | Event Date | 2007-11-26 |
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 Type | Appointment of Administrators | |
Defending party | COMPUTER TRAINING COLLEGE LIMITED | Event Date | 2007-10-09 |
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. | |||
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. |