Liquidation
Company Information for ADVANCED TRAINING & RECRUITMENT LIMITED
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
06873063
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ADVANCED TRAINING & RECRUITMENT LIMITED | ||
Legal Registered Office | ||
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in WN5 | ||
Previous Names | ||
|
Company Number | 06873063 | |
---|---|---|
Company ID Number | 06873063 | |
Date formed | 2009-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 08/04/2014 | |
Return next due | 06/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:17:14 |
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 |
---|---|---|
BARRY JOHN DAVIES |
||
BARRY JOHN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL ANNE MADDEN |
Director | ||
ROBERT BAILEY MOORE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS | |
2.24B | Administrator's progress report to 2015-05-14 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.16B | Statement of affairs with form 2.14B | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/14 FROM Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA | |
2.12B | Appointment of an administrator | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF NAME 20/05/2013 | |
CERTNM | Company name changed aaliyah training & recruitment LIMITED\certificate issued on 21/05/13 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/13 FROM Brunswick House 499 Etruria Road Basford Stoke-on-Trent Staffordshire ST4 6JR United Kingdom | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/12 FROM 6 Ridge House Ridge House Drive Stoke on Trent Staffordshire ST1 5TL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN DAVIES / 02/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHEL MADDEN | |
288a | DIRECTOR AND SECRETARY APPOINTED BARRY JOHN DAVIES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT MOORE | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 138 HASSELL STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1BB UNITED KINGDOM | |
288a | DIRECTOR APPOINTED RACHEL MADDEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-27 |
Meetings of Creditors | 2015-01-27 |
Appointment of Administrators | 2014-12-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-05-01 | £ 15,333 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 799,402 |
Provisions For Liabilities Charges | 2012-05-01 | £ 7,376 |
Provisions For Liabilities Charges | 2012-04-30 | £ 4,428 |
Provisions For Liabilities Charges | 2011-04-30 | £ 4,425 |
Creditors and other liabilities
|
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 ADVANCED TRAINING & RECRUITMENT LIMITED
Called Up Share Capital | 2012-05-01 | £ 60 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 60 |
Called Up Share Capital | 2011-04-30 | £ 60 |
Cash Bank In Hand | 2012-05-01 | £ 25,573 |
Cash Bank In Hand | 2012-04-30 | £ 19,956 |
Cash Bank In Hand | 2011-04-30 | £ 28,890 |
Current Assets | 2012-05-01 | £ 802,072 |
Current Assets | 2012-04-30 | £ 694,906 |
Current Assets | 2011-04-30 | £ 471,617 |
Debtors | 2012-05-01 | £ 776,499 |
Debtors | 2012-04-30 | £ 674,950 |
Debtors | 2011-04-30 | £ 442,727 |
Fixed Assets | 2012-05-01 | £ 59,717 |
Shareholder Funds | 2012-05-01 | £ 39,678 |
Shareholder Funds | 2012-04-30 | £ 14,022 |
Shareholder Funds | 2011-04-30 | £ -28,661 |
Tangible Fixed Assets | 2012-05-01 | £ 59,717 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ADVANCED TRAINING & RECRUITMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADVANCED TRAINING & RECRUITMENT LIMITED | Event Date | 2015-05-14 |
Christopher Benjamin Barrett and Lisa Marie Moxon , both of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS . : For further details contact: Amy Lowden on tel: 0844 7762740 or on email: amy@dswrecovery.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADVANCED TRAINING AND RECRUITMENT LIMITED | Event Date | 2015-01-21 |
In the High Court of Justice Manchester District Registry, Chancery Division case number 3353 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned an initial meeting of creditors of Advanced Training and Recruitment Limited under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at 7700 Daresbury Park, Daresbury, Warrington WA4 4BS on 09 February 2015 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at 7700 Daresbury Park, Daresbury, Warrington, WA4 4BS, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 2 December 2014. Office holder details: Lisa Marie Moxon and Christopher Benjamin Barrett, (IP Nos. 16370 and 9437), of Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington, WA4 4BS. Further details contact: Tel: 0844 7762740. Alternative contact: Amy Lowden, Tel: 0844 7762740, Email: amy@dswrecovery.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ADVANCED TRAINING AND RECRUITMENT LIMITED | Event Date | 2014-12-02 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3353 Lisa Marie Moxon and Christopher Benjamin Barrett (IP Nos 16370 and 9437 ), both of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS Further details contact: Joint Administrators, Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy@dswrecovery.com, Tel: 0844 7762740. : | |||
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. |