DEVELOP TRAINING GROUP LTD

Register to unlock more data on OkredoRegister

DEVELOP TRAINING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06299573

Incorporation date

02/07/2007

Size

Small

Contacts

Registered address

Registered address

Derby Training Centre, Ascot Drive, Derby DE24 8GWCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2007)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2022
Voluntary strike-off action has been suspended
dot icon31/05/2022
Termination of appointment of Jonathan Charles Graham as a director on 2022-05-31
dot icon17/05/2022
First Gazette notice for voluntary strike-off
dot icon04/05/2022
Application to strike the company off the register
dot icon08/04/2022
Accounts for a small company made up to 2021-07-31
dot icon07/10/2021
Auditor's resignation
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon13/05/2021
Accounts for a small company made up to 2020-07-31
dot icon09/03/2021
Termination of appointment of Paul Graham Bird as a director on 2021-03-08
dot icon04/11/2020
Termination of appointment of Christopher Wall as a director on 2020-11-03
dot icon02/11/2020
Appointment of Miss Caroline Anne Turner as a secretary on 2020-11-02
dot icon02/11/2020
Termination of appointment of Christopher Kevin Cole as a secretary on 2020-11-01
dot icon28/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon17/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon13/08/2020
Notification of Jtl as a person with significant control on 2019-09-13
dot icon13/08/2020
Cessation of Barclays Unquoted Investments Limited as a person with significant control on 2019-09-13
dot icon01/06/2020
Satisfaction of charge 1 in full
dot icon01/06/2020
Satisfaction of charge 2 in full
dot icon01/06/2020
Satisfaction of charge 3 in full
dot icon01/06/2020
Satisfaction of charge 5 in full
dot icon01/06/2020
Satisfaction of charge 062995730007 in full
dot icon01/06/2020
Satisfaction of charge 062995730008 in full
dot icon28/05/2020
Current accounting period shortened from 2020-09-30 to 2020-07-31
dot icon14/02/2020
Second filing of Confirmation Statement dated 11/08/2019
dot icon08/01/2020
Change of share class name or designation
dot icon08/01/2020
Particulars of variation of rights attached to shares
dot icon08/01/2020
Resolutions
dot icon16/10/2019
Director's details changed for Mr Paul Mcguire on 2019-09-13
dot icon04/10/2019
Appointment of Mr Liam Edward Sammon as a director on 2019-09-13
dot icon04/10/2019
Appointment of Mr Paul Mcguire as a director on 2019-09-13
dot icon04/10/2019
Appointment of Mr Jonathan Charles Graham as a director on 2019-09-13
dot icon04/10/2019
Appointment of Mr Paul Graham Bird as a director on 2019-09-13
dot icon30/09/2019
Registration of charge 062995730009, created on 2019-09-13
dot icon23/09/2019
Termination of appointment of Anthony Clive Garner King as a director on 2019-09-13
dot icon23/08/2019
11/08/19 Statement of Capital gbp 100020.02
dot icon08/08/2019
Group of companies' accounts made up to 2018-09-30
dot icon21/02/2019
Termination of appointment of Simon James Kelsall as a secretary on 2019-01-04
dot icon20/02/2019
Termination of appointment of Simon James Kelsall as a director on 2019-01-04
dot icon20/02/2019
Appointment of Mr Christopher Kevin Cole as a secretary on 2019-02-18
dot icon04/09/2018
Registration of charge 062995730008, created on 2018-08-22
dot icon24/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon24/08/2018
Termination of appointment of Christopher Gilbert Wood as a director on 2018-08-22
dot icon24/08/2018
Director's details changed for Mr Simon James Kelasll on 2018-08-24
dot icon07/12/2017
Group of companies' accounts made up to 2017-09-30
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon01/03/2017
Resolutions
dot icon15/02/2017
Particulars of variation of rights attached to shares
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon15/02/2017
Change of share class name or designation
dot icon05/12/2016
Group of companies' accounts made up to 2016-09-30
dot icon01/12/2016
Resolutions
dot icon12/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon06/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon07/06/2016
Appointment of Ms Cymric Anne Rogerson as a director on 2016-05-25
dot icon07/06/2016
Appointment of Mr Christopher Wall as a director on 2016-05-25
dot icon16/11/2015
Memorandum and Articles of Association
dot icon05/11/2015
Change of share class name or designation
dot icon05/11/2015
Particulars of variation of rights attached to shares
dot icon05/11/2015
Resolutions
dot icon02/11/2015
Registration of charge 062995730007, created on 2015-10-27
dot icon02/10/2015
Appointment of Mr Simon James Kelsall as a secretary on 2015-10-01
dot icon02/10/2015
Appointment of Mr Simon James Kelasll as a director on 2015-10-01
dot icon11/09/2015
Termination of appointment of Anthony Mckeown as a secretary on 2015-09-11
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon13/08/2015
Resolutions
dot icon12/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon04/08/2015
Appointment of Mr John Newlands Kerr as a director on 2015-07-21
dot icon30/07/2015
Miscellaneous
dot icon08/07/2015
Resolutions
dot icon08/07/2015
Change of share class name or designation
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon20/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon21/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon21/02/2015
Amended group of companies' accounts made up to 2013-09-30
dot icon20/02/2015
Satisfaction of charge 6 in full
dot icon20/02/2015
Satisfaction of charge 4 in full
dot icon02/02/2015
Termination of appointment of Mark Dougall as a director on 2015-01-23
dot icon02/02/2015
All of the property or undertaking has been released from charge 6
dot icon02/02/2015
All of the property or undertaking has been released from charge 4
dot icon24/10/2014
Memorandum and Articles of Association
dot icon24/10/2014
Resolutions
dot icon24/10/2014
Resolutions
dot icon22/10/2014
Resolutions
dot icon23/09/2014
Appointment of Mr Christopher Gilbert Wood as a director on 2014-09-22
dot icon22/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon05/06/2014
Appointment of Mr Anthony Clive Garner King as a director
dot icon04/06/2014
Termination of appointment of Rodney Tompsett as a director
dot icon08/05/2014
Termination of appointment of Paul Kirk as a director
dot icon14/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon09/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon28/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Mark Dougall on 2011-10-01
dot icon01/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon18/01/2012
Secretary's details changed for Mr Anthony Mckeown on 2011-10-01
dot icon18/01/2012
Director's details changed for Mr Mark Dougall on 2011-10-01
dot icon10/01/2012
Register inspection address has been changed
dot icon02/11/2011
Appointment of Mr Mark Dougall as a director
dot icon02/11/2011
Registered office address changed from 6 Craster Court Manor Walks Cramlington Northumberland NE23 6UT on 2011-11-02
dot icon02/11/2011
Termination of appointment of Russell Coleman as a director
dot icon04/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon26/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon30/11/2010
Appointment of Mr Paul Robert Kirk as a director
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-09-23
dot icon06/10/2010
Particulars of variation of rights attached to shares
dot icon06/10/2010
Statement of company's objects
dot icon06/10/2010
Resolutions
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon21/01/2010
Duplicate mortgage certificatecharge no:3
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2009
Appointment of Mr Anthony Mckeown as a secretary
dot icon12/10/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon30/09/2009
Return made up to 02/07/09; full list of members
dot icon03/09/2009
Appointment terminated secretary graeme blackburn
dot icon09/07/2009
Appointment terminated director cheryl foreman
dot icon09/06/2009
Appointment terminated director and secretary stephen cowell
dot icon09/06/2009
Secretary appointed graeme blackburn
dot icon19/05/2009
Director appointed rodney graham tompsett
dot icon20/02/2009
Director appointed stephen cowell
dot icon16/02/2009
Appointment terminate, director and secretary david john maughan logged form
dot icon16/02/2009
Secretary appointed stephen cowell logged form
dot icon16/02/2009
Director and secretary appointed david john maughan logged form
dot icon10/02/2009
Ad 27/11/08\gbp si [email protected]=7650\gbp ic 92100/99750\
dot icon20/01/2009
Capitals not rolled up
dot icon16/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/09/2008
Secretary appointed stephen cowell
dot icon24/09/2008
Return made up to 02/07/08; full list of members
dot icon11/09/2008
Appointment terminated director and secretary david maughan
dot icon09/09/2008
Certificate of change of name
dot icon22/08/2008
Appointment terminate, secretary stephen cowell logged form
dot icon19/06/2008
Appointment terminated director and secretary simon duckworth
dot icon19/06/2008
Director and secretary appointed david john maughan
dot icon13/12/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon13/12/2007
New director appointed
dot icon12/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Ad 29/11/07--------- £ si [email protected]=92349 £ ic 1/92350
dot icon07/12/2007
Registered office changed on 07/12/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
dot icon07/12/2007
Nc inc already adjusted 29/11/07
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New secretary appointed;new director appointed
dot icon03/12/2007
Particulars of mortgage/charge
dot icon02/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Paul Graham
Director
13/09/2019 - 08/03/2021
27

Persons with Significant Control

0

No PSC data available.

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 DEVELOP TRAINING GROUP LTD

DEVELOP TRAINING GROUP LTD is an(a) Dissolved company incorporated on 02/07/2007 with the registered office located at Derby Training Centre, Ascot Drive, Derby DE24 8GW. 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 DEVELOP TRAINING GROUP LTD?

toggle

DEVELOP TRAINING GROUP LTD is currently Dissolved. It was registered on 02/07/2007 and dissolved on 13/12/2022.

Where is DEVELOP TRAINING GROUP LTD located?

toggle

DEVELOP TRAINING GROUP LTD is registered at Derby Training Centre, Ascot Drive, Derby DE24 8GW.

What does DEVELOP TRAINING GROUP LTD do?

toggle

DEVELOP TRAINING GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DEVELOP TRAINING GROUP LTD?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.