EMTA CLEVELAND TRAINING CENTRE LIMITED
Status | DISSOLVED |
Company No. | 02700788 |
Category | Private Limited Company |
Incorporated | 26 Mar 1992 |
Age | 32 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2017 |
Years | 6 years, 7 months, 1 day |
SUMMARY
EMTA CLEVELAND TRAINING CENTRE LIMITED is an dissolved private limited company with number 02700788. It was incorporated 32 years, 2 months, 7 days ago, on 26 March 1992 and it was dissolved 6 years, 7 months, 1 day ago, on 01 November 2017. The company address is Bwc Dakota House 25 Falcon Court Bwc Dakota House 25 Falcon Court, Stockton On Tees, TS18 3TX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: Bwc Dakota House 25 Falcon Court Preston Farm Business Estate Stockton on Tees TS18 3TX
Change date: 2017-04-19
Old address: C/O Neta Training Group Bt20/6 Pennine Avenue North Tees Industrial Estate Stockton on Tees Cleveland TS18 2RJ
Documents
Liquidation voluntary declaration of solvency
Date: 09 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 27 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027007880002
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Thomas Ramsay
Termination date: 2016-03-31
Documents
Accounts with accounts type full
Date: 09 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2015
Action Date: 14 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-14
Charge number: 027007880002
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Hastie
Appointment date: 2015-08-03
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-03
Officer name: Mr Philip Michael Cook
Documents
Appoint person secretary company with name date
Date: 19 Oct 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-03
Officer name: Fiona Jane Sharp
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Christopher Hornby
Termination date: 2015-08-03
Documents
Termination secretary company with name termination date
Date: 19 Oct 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-03
Officer name: Frank Thomas Ramsay
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type small
Date: 22 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type full
Date: 18 Jul 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type full
Date: 12 Jul 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type full
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Miscellaneous
Date: 27 Sep 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Change person director company with change date
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Christopher Hornby
Change date: 2011-04-05
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Mr John Christopher Hornby
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change registered office address company with date old address
Date: 21 Jul 2010
Action Date: 21 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-21
Old address: Neta Training Group Pennine Avenue North Tees Industrial Estate TS18 2RJ
Documents
Accounts with accounts type full
Date: 23 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/07; full list of members
Documents
Legacy
Date: 13 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 31/07/07
Documents
Accounts with accounts type full
Date: 15 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/06; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Miscellaneous
Date: 10 Aug 2004
Category: Miscellaneous
Type: MISC
Description: Auds res statement only
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/99; no change of members
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/98; no change of members
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 18 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 04 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/97; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 04 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed entra cleveland training centre LIMITED\certificate issued on 30/10/96
Documents
Legacy
Date: 07 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/96; full list of members
Documents
Legacy
Date: 18 Jul 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 03 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 25 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/95; no change of members
Documents
Legacy
Date: 30 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 18/04/95--------- £ si 299998@1=299998 £ ic 2/300000
Documents
Resolution
Date: 30 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 11 Apr 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cleveland training centre limite d\certificate issued on 12/04/95
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 04/04/95 from: vector house 41 clarendon road watford herts WD1 1HS
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
LEOPOLDCP CORPORATE FINANCE LTD
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 09484419 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & E VERTICAL SERVICES LIMITED
115 HEADLEY LANE,BRISTOL,BS13 7QX
Number: | 07579817 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTZ HOUSE,REDHILL,RH1 1QX
Number: | 08321939 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALBOT FARM NURSERY,HILTON,DE65 5FP
Number: | 09984363 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAS PARTNERSHIP THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 05542215 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 6 ST JOHN'S COURT,SWANSEA,SA6 8QQ
Number: | 10493085 |
Status: | ACTIVE |
Category: | Private Limited Company |