Company Information for JOHN LAING TRAINING LIMITED
ST. HELENS HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE,
|
Company Registration Number
04367721
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JOHN LAING TRAINING LIMITED | ||||
Legal Registered Office | ||||
ST. HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE Other companies in AL8 | ||||
Previous Names | ||||
|
Company Number | 04367721 | |
---|---|---|
Company ID Number | 04367721 | |
Date formed | 2002-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 07:55:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN LAING TRAINING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER AMEY |
Director | ||
GARY BARNARD |
Director | ||
JAMES MARTIN STORER |
Director | ||
PAUL GEORGE CHAPMAN |
Director | ||
JOHN WESTBY |
Director | ||
JAMES MARTIN STORER |
Company Secretary | ||
JAMES MARTIN STORER |
Director | ||
PETER THORNBY TAYLOR |
Director | ||
LIONEL MARK LUNN |
Director | ||
JOHN ROBERT FRY |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
ROBERT STEPHEN LIDGATE |
Director | ||
ANTHONY PAUL DUCKETT |
Company Secretary | ||
JAMES MARTIN STORER |
Director | ||
MAUREEN ANNE CHILDS |
Company Secretary | ||
MAUREEN ANNE CHILDS |
Director | ||
BRIAN JOHN PAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANIMI HOLDINGS LIMITED | Director | 2008-11-05 | CURRENT | 2008-11-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/19 FROM Rosanne House 3rd Floor Parkway Welwyn Garden City Hertfordshire AL8 6HG | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/07/16 TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BARNARD | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043677210005 | |
AAMD | Amended full accounts made up to 2014-07-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER AMEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN STORER | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE TOMLINSON / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BARNARD / 01/11/2011 | |
AP01 | DIRECTOR APPOINTED MR JAMES MARTIN STORER | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 20 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BQ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 30/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WESTBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WESTBY / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE CHAPMAN / 30/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE TOMLINSON / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BARNARD / 13/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL CHAPMAN | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES MARTIN STORER LOGGED FORM | |
RES01 | ADOPT ARTICLES 28/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TAYLOR | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM CASPIAN HOUSE THE WATERFRONT ELSTREE HERTFORDSHIRE WD6 3BS | |
288a | DIRECTOR APPOINTED JOHN RICHARD WESTBY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
225 | PREVSHO FROM 31/12/2008 TO 31/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Resolutions for Winding-up | 2019-05-07 |
Appointment of Liquidators | 2019-05-07 |
Meetings o | 2019-04-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | IMPALA PARTNERSHIP LIMITED | |
DEBENTURE | Outstanding | IMPALA PARTNERSHIPS LIMITED | |
DEBENTURE | Outstanding | NORTHERN VENTURE MANAGERS LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 JOHN LAING TRAINING LIMITED
JOHN LAING TRAINING LIMITED owns 1 domain names.
jlt.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
YEAR 11 PROVISION > Y11 PROVISION COSTS |
London Borough of Newham | |
|
YEAR 11 PROVISION > Y11 PROVISION COSTS |
London Borough of Newham | |
|
YEAR 11 PROVISION > Y11 PROVISION COSTS |
London Borough of Newham | |
|
TRANSLATION/INTERPRETATION FEE |
London Borough of Newham | |
|
OTHER |
London Borough of Newham | |
|
OTHER EQUIPMENT - PURCHASE |
London Borough of Newham | |
|
OTHER |
London Borough of Newham | |
|
TRANSLATION/INTERPRETATION FEE |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JOHN LAING TRAINING LIMITED | Event Date | 2019-04-26 |
Place of meeting: Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 26 April 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN LAING TRAINING LIMITED | Event Date | 2019-04-26 |
Initiating party | Event Type | Meetings o | |
Defending party | JOHN LAING TRAINING LIMITED | Event Date | 2019-04-25 |
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. |