CONSTRUCTION AND MANAGEMENT TRAINING LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION AND MANAGEMENT TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07037234

Incorporation date

10/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2009)
dot icon11/08/2023
Final Gazette dissolved following liquidation
dot icon11/05/2023
Notice of move from Administration to Dissolution
dot icon12/12/2022
Administrator's progress report
dot icon08/06/2022
Administrator's progress report
dot icon11/04/2022
Notice of extension of period of Administration
dot icon07/12/2021
Administrator's progress report
dot icon18/10/2021
Notice of completion of voluntary arrangement
dot icon15/07/2021
Result of meeting of creditors
dot icon16/06/2021
Statement of administrator's proposal
dot icon13/05/2021
Appointment of an administrator
dot icon12/05/2021
Registered office address changed from Oakley House, Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-05-12
dot icon16/04/2021
Satisfaction of charge 070372340001 in full
dot icon05/02/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-16
dot icon20/08/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon30/10/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/10/2019
Registered office address changed from Studio 1 Corby Enterprise Centre London Road Corby Northamptonshire NN17 5EU England to Oakley House, Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ on 2019-10-02
dot icon11/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/12/2018
Second filing of Confirmation Statement dated 18/08/2018
dot icon20/12/2018
Second filing of Confirmation Statement dated 18/08/2016
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon29/08/2018
Registration of charge 070372340001, created on 2018-08-24
dot icon20/08/2018
18/08/18 Statement of Capital gbp 1000
dot icon13/08/2018
Appointment of Katie Marrison as a director on 2018-08-10
dot icon21/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/11/2017
Director's details changed for Miss Ann Elizabeth Marrison on 2017-10-01
dot icon06/11/2017
Director's details changed for Reginald James Brian Beale on 2017-10-01
dot icon13/10/2017
Notification of a person with significant control statement
dot icon13/10/2017
Cessation of Ann Elizabeth Marrison as a person with significant control on 2016-07-18
dot icon25/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2016
Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to Studio 1 Corby Enterprise Centre London Road Corby Northamptonshire NN17 5EU on 2016-07-14
dot icon16/02/2016
Director's details changed for Miss Ann Elizabeth Marrison on 2016-02-15
dot icon16/02/2016
Director's details changed for Reginald James Brian Beale on 2016-02-15
dot icon25/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/06/2012
Appointment of Miss Ann Elizabeth Marrison as a director
dot icon11/06/2012
Termination of appointment of Jason Beale as a director
dot icon29/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/08/2010
Appointment of Reginald James Brian Beale as a director
dot icon10/06/2010
Director's details changed for Mr Jason Patrick Beale on 2010-06-01
dot icon26/04/2010
Registered office address changed from 8-12 Priestgate Peterborough Cambs PE1 1JA England on 2010-04-26
dot icon16/02/2010
Certificate of change of name
dot icon16/02/2010
Change of name notice
dot icon10/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
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

0

No officers data available.

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 CONSTRUCTION AND MANAGEMENT TRAINING LIMITED

CONSTRUCTION AND MANAGEMENT TRAINING LIMITED is an(a) Dissolved company incorporated on 10/10/2009 with the registered office located at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently no 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 CONSTRUCTION AND MANAGEMENT TRAINING LIMITED?

toggle

CONSTRUCTION AND MANAGEMENT TRAINING LIMITED is currently Dissolved. It was registered on 10/10/2009 and dissolved on 11/08/2023.

Where is CONSTRUCTION AND MANAGEMENT TRAINING LIMITED located?

toggle

CONSTRUCTION AND MANAGEMENT TRAINING LIMITED is registered at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does CONSTRUCTION AND MANAGEMENT TRAINING LIMITED do?

toggle

CONSTRUCTION AND MANAGEMENT TRAINING LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION AND MANAGEMENT TRAINING LIMITED?

toggle

The latest filing was on 11/08/2023: Final Gazette dissolved following liquidation.