Company Information for BRINSWORTH TRAINING LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
|
Company Registration Number
06188237
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRINSWORTH TRAINING LIMITED | ||
Legal Registered Office | ||
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS Other companies in S60 | ||
Previous Names | ||
|
Company Number | 06188237 | |
---|---|---|
Company ID Number | 06188237 | |
Date formed | 2007-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:48:11 |
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 |
---|---|---|
LISA CROSSLEY |
||
MICHAEL IAN CROSSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ELLEN BRAMLEY |
Director | ||
PAUL DAMIAN REEVES |
Director | ||
MICHAEL IAN CROSSLEY |
Company Secretary | ||
JOHN MICHAEL CATTELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACADEMY OF MANUFACTURING & ENGINEERING EXCELLENCE | Director | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM BRINSWORTH TRAINING CENTRE SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1BN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 17 | |
SH06 | 31/05/16 STATEMENT OF CAPITAL GBP 17.00 | |
SH06 | 31/05/16 STATEMENT OF CAPITAL GBP 17.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 31/05/16 STATEMENT OF CAPITAL GBP 17.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 29/04/16 STATEMENT OF CAPITAL GBP 17.46 | |
SH06 | 29/04/16 STATEMENT OF CAPITAL GBP 17.46 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 31/03/16 STATEMENT OF CAPITAL GBP 17.93 | |
SH06 | 31/03/16 STATEMENT OF CAPITAL GBP 17.93 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 17.93 | |
AR01 | 31/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BRAMLEY | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 18.4 | |
SH01 | 05/02/16 STATEMENT OF CAPITAL GBP 18.4 | |
SH01 | 07/09/15 STATEMENT OF CAPITAL GBP 17.4 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 17 | |
SH01 | 09/06/15 STATEMENT OF CAPITAL GBP 17 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/06/2015 | |
AA01 | CURREXT FROM 28/02/2015 TO 31/07/2015 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 02/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ELLEN SPENDLOVE / 22/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ELLEN SPENDLOVE / 31/08/2014 | |
AP03 | SECRETARY APPOINTED MRS LISA CROSSLEY | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER ELLEN SPENDLOVE | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2014 TO 28/02/2014 | |
AR01 | 02/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CATTELL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CROSSLEY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL IAN CROSSLEY / 09/08/2010 | |
AR01 | 27/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL DAMIAN REEVES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CROSSLEY / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CATTELL / 27/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN CROSSLEY / 07/08/2009 | |
AR01 | 27/03/08 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CROSSLEY / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM BRINSWORTH STRIP MILLS SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1BN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 30/06/2008 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
88(2) | AMENDING 88(2) | |
88(2) | AD 24/01/08 GBP SI 225@0.01=2.25 GBP IC 12/14.25 | |
88(2)R | AD 24/01/08--------- £ SI 250@.01=2 £ IC 10/12 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: BRINSWORTH STRIP MILLS SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2BN | |
RES13 | SUBDIVISION 24/01/08 | |
122 | S-DIV 24/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
88(2)R | AD 24/01/08--------- £ SI 25@.01 £ IC 10/10 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 17/08/07--------- £ SI 9@1=9 £ IC 1/10 | |
CERTNM | COMPANY NAME CHANGED JMC TRAINING LIMITED CERTIFICATE ISSUED ON 30/08/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-11 |
Resolutions for Winding-up | 2017-01-11 |
Appointment of Liquidators | 2017-01-11 |
Meetings of Creditors | 2017-01-03 |
Meetings of Creditors | 2016-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 BRINSWORTH TRAINING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
TRAINING SERVICES |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Children & Young Peoples Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Neighbourhoods & Adult Services |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | BRINSWORTH TRAINING LIMITED | Event Date | 2017-01-11 |
Gareth David Rusling (IP Number: 9481) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@BegbiesTraynor.com were appointed as Joint Liquidators of the Company on 10 January 2017. Creditors of the Company are required on or before the 10 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@BegbiesTraynor.com or by telephone on 0114 275 5033. Dated 10 January 2017 Gareth David Rusling , Joint Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRINSWORTH TRAINING LIMITED | Event Date | 2017-01-11 |
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 10 January 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, sheffield.north@begbies-traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Gareth David Rusling {IP Number: 9481) and Ashleigh William Fletcher (IP Number: 9566). Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to Marie Harrison by e-mail at sheffield.north@begbies-traynor.com or by telephone on 0114 275 5033. Michael Ian Crossley , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRINSWORTH TRAINING LIMITED | Event Date | 2017-01-10 |
Liquidator's name and address: Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at sheffield.north@begbies-traynor.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRINSWORTH TRAINING LIMITED | Event Date | 2017-01-03 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 10 January 2017 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12 noon on 9 January 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at sheffield.north@begbies-traynor.com. Michael Ian Crossley , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRINSWORTH TRAINING LIMITED | Event Date | 2016-11-25 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 6 December 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12 noon on 5 December 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at sheffield.north@begbies-traynor.com. Michael Ian Crossley , Director : 21 November 2016 | |||
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. |