BUSINESS TRAINING AND CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BUSINESS TRAINING AND CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02443445

Incorporation date

16/11/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1989)
dot icon22/06/2023
Final Gazette dissolved following liquidation
dot icon22/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2022
Liquidators' statement of receipts and payments to 2022-04-15
dot icon25/06/2021
Liquidators' statement of receipts and payments to 2021-04-15
dot icon10/06/2020
Registered office address changed from 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH United Kingdom to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 2020-06-10
dot icon04/05/2020
Statement of affairs
dot icon04/05/2020
Appointment of a voluntary liquidator
dot icon04/05/2020
Resolutions
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon13/02/2019
Compulsory strike-off action has been discontinued
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon08/02/2019
Termination of appointment of Christopher Saunders as a director on 2019-01-25
dot icon08/02/2019
Registered office address changed from PO Box CH4 0DH Charter Court, 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH United Kingdom to 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH on 2019-02-08
dot icon08/02/2019
Confirmation statement made on 2018-11-16 with updates
dot icon08/02/2019
Appointment of Mr Nicholas Christopher Squire as a director on 2017-12-31
dot icon07/08/2018
Satisfaction of charge 3 in full
dot icon13/07/2018
Registered office address changed from 2 Mallard Court, Mallard Way Crewe Business Park Crewe Cheshire CW1 6ZQ to PO Box CH4 0DH Charter Court, 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH on 2018-07-13
dot icon06/04/2018
Accounts for a small company made up to 2017-03-31
dot icon26/01/2018
Change of share class name or designation
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon24/01/2018
Resolutions
dot icon24/01/2018
Resolutions
dot icon27/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon21/09/2017
Director's details changed for Mr Guy Andrew Allman on 2017-07-22
dot icon21/09/2017
Change of details for Mr Guy Andrew Allman as a person with significant control on 2017-07-22
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/06/2016
Register(s) moved to registered inspection location Grindeys Glebe Court Stoke-on-Trent ST4 1ET
dot icon23/06/2016
Register inspection address has been changed from Grindeys Glebe Court Stoke-on-Trent ST4 1ET England to Grindeys Glebe Court Stoke-on-Trent ST4 1ET
dot icon23/06/2016
Register inspection address has been changed to Grindeys Glebe Court Stoke-on-Trent ST4 1ET
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon10/11/2015
Change of share class name or designation
dot icon10/11/2015
Resolutions
dot icon28/10/2015
Appointment of Mr Christopher Saunders as a director on 2015-10-23
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon12/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon09/12/2013
Register(s) moved to registered office address
dot icon31/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon31/12/2012
Change of share class name or designation
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon13/02/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon29/12/2011
Memorandum and Articles of Association
dot icon29/12/2011
Resolutions
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon23/08/2011
Accounts for a small company made up to 2011-03-31
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon06/12/2010
Director's details changed for Adrian James Yearsley on 2010-12-06
dot icon06/12/2010
Secretary's details changed for Mrs Joanna Rachel Emma Allman on 2010-12-06
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mrs Joanna Rachel Emma Allman on 2009-12-10
dot icon10/12/2009
Director's details changed for Guy Andrew Allman on 2009-12-10
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon16/04/2009
Accounts for a small company made up to 2008-03-31
dot icon09/01/2009
Appointment terminated director andrew waterworth
dot icon02/12/2008
Return made up to 16/11/08; full list of members
dot icon02/12/2008
Location of register of members
dot icon03/11/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon04/08/2008
Director appointed mr andrew keith waterworth
dot icon11/04/2008
Accounts for a small company made up to 2006-12-31
dot icon11/01/2008
Return made up to 16/11/07; full list of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: 24 cheshire street, audlem, crewe, cheshire CW3 0AL
dot icon02/08/2007
Ad 22/06/07--------- £ si 472@1=472 £ ic 9001/9473
dot icon07/02/2007
Ad 19/12/06--------- £ si 1@1=1 £ ic 9000/9001
dot icon07/02/2007
Nc inc already adjusted 19/12/06
dot icon07/02/2007
Resolutions
dot icon07/02/2007
Resolutions
dot icon07/02/2007
Resolutions
dot icon07/02/2007
Resolutions
dot icon29/11/2006
Return made up to 16/11/06; full list of members
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon05/09/2006
Accounts for a small company made up to 2005-12-31
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2005
Return made up to 16/11/05; full list of members
dot icon09/12/2005
Location of register of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon03/12/2004
Return made up to 16/11/04; full list of members
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/03/2004
Accounts for a small company made up to 2002-12-31
dot icon20/02/2004
Particulars of mortgage/charge
dot icon14/12/2003
Return made up to 16/11/03; full list of members
dot icon27/11/2002
Return made up to 16/11/02; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-12-31
dot icon20/11/2001
Return made up to 16/11/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
New director appointed
dot icon12/12/2000
Return made up to 16/11/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Accounts for a small company made up to 1998-12-31
dot icon16/12/1999
Return made up to 16/11/99; full list of members
dot icon24/12/1998
Return made up to 16/11/98; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon19/12/1997
Return made up to 16/11/97; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon21/11/1996
Return made up to 16/11/96; no change of members
dot icon09/10/1996
Accounts for a small company made up to 1995-12-31
dot icon24/11/1995
Return made up to 16/11/95; no change of members
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon10/03/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 16/11/94; full list of members
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon24/02/1994
Certificate of change of name
dot icon28/11/1993
Return made up to 16/11/93; no change of members
dot icon02/07/1993
Accounts for a small company made up to 1992-12-31
dot icon05/03/1993
Director resigned
dot icon14/01/1993
Accounts for a small company made up to 1991-12-31
dot icon24/11/1992
Return made up to 16/11/92; no change of members
dot icon14/02/1992
Resolutions
dot icon27/11/1991
Return made up to 16/11/91; full list of members
dot icon29/10/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon15/10/1991
Particulars of mortgage/charge
dot icon01/10/1991
Certificate of change of name
dot icon19/09/1991
Ad 16/08/91--------- £ si 8900@1=8900 £ ic 100/9000
dot icon17/09/1991
Nc inc already adjusted 16/08/91
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon10/07/1991
Accounts for a small company made up to 1991-01-31
dot icon07/05/1991
Return made up to 16/11/90; full list of members
dot icon04/12/1990
Registered office changed on 04/12/90 from: glebe court, stoke-on-trent, staffordshire, ST4 1ET
dot icon06/08/1990
Registered office changed on 06/08/90 from: coleridge house, market place box, nr corsham, wiltshire SN14 9NZ
dot icon04/04/1990
Ad 16/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon23/03/1990
Accounting reference date notified as 31/01
dot icon12/02/1990
Memorandum and Articles of Association
dot icon06/02/1990
Certificate of change of name
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Registered office changed on 10/01/90 from: 25 streatham vale, london, SW16
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Director resigned;new director appointed
dot icon16/11/1989
Miscellaneous
dot icon16/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterworth, Andrew Keith
Director
31/07/2008 - 08/01/2009
1
Squire, Nicholas Christopher
Director
30/12/2017 - Present
-
Yearsley, Adrian James
Director
07/01/2001 - Present
6
Saunders, Christopher
Director
22/10/2015 - 24/01/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS TRAINING AND CONSULTANCY LIMITED

BUSINESS TRAINING AND CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 16/11/1989 with the registered office located at C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS TRAINING AND CONSULTANCY LIMITED?

toggle

BUSINESS TRAINING AND CONSULTANCY LIMITED is currently Dissolved. It was registered on 16/11/1989 and dissolved on 22/06/2023.

Where is BUSINESS TRAINING AND CONSULTANCY LIMITED located?

toggle

BUSINESS TRAINING AND CONSULTANCY LIMITED is registered at C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does BUSINESS TRAINING AND CONSULTANCY LIMITED do?

toggle

BUSINESS TRAINING AND CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUSINESS TRAINING AND CONSULTANCY LIMITED?

toggle

The latest filing was on 22/06/2023: Final Gazette dissolved following liquidation.