SANTIA TRAINING SERVICES LTD

Register to unlock more data on OkredoRegister

SANTIA TRAINING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04053434

Incorporation date

15/08/2000

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, PO BOX 695 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2000)
dot icon29/10/2013
Final Gazette dissolved following liquidation
dot icon29/07/2013
Administrator's progress report to 2013-07-25
dot icon29/07/2013
Notice of move from Administration to Dissolution on 2013-07-25
dot icon27/06/2013
Administrator's progress report to 2013-05-25
dot icon28/01/2013
Notice of appointment of replacement/additional administrator
dot icon28/01/2013
Notice of vacation of office by administrator
dot icon27/12/2012
Administrator's progress report to 2012-11-25
dot icon27/12/2012
Administrator's progress report to 2012-11-25
dot icon16/07/2012
Notice of extension of period of Administration
dot icon09/07/2012
Notice of extension of period of Administration
dot icon27/06/2012
Administrator's progress report to 2012-05-25
dot icon01/02/2012
Administrator's progress report to 2011-12-13
dot icon31/01/2012
Notice of extension of period of Administration
dot icon29/01/2012
Notice of extension of period of Administration
dot icon30/08/2011
Administrator's progress report to 2011-07-31
dot icon27/06/2011
Statement of affairs with form 2.14B
dot icon18/04/2011
Statement of administrator's proposal
dot icon13/04/2011
Notice of deemed approval of proposals
dot icon12/04/2011
Statement of administrator's proposal
dot icon14/03/2011
Termination of appointment of Ian Carlisle as a director
dot icon08/02/2011
Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 2011-02-09
dot icon08/02/2011
Appointment of an administrator
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Resolutions
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-08-31
dot icon08/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon05/11/2009
Termination of appointment of David Wells as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon04/11/2009
Termination of appointment of John Prowse as a director
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/08/2009
Return made up to 16/08/09; full list of members
dot icon26/07/2009
Resolutions
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2009
Resolutions
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon14/05/2009
Resolutions
dot icon07/05/2009
Accounting reference date shortened from 30/09/2008 to 31/08/2008
dot icon17/12/2008
Memorandum and Articles of Association
dot icon16/12/2008
Memorandum and Articles of Association
dot icon16/12/2008
Memorandum and Articles of Association
dot icon22/10/2008
Full accounts made up to 2007-09-30
dot icon02/10/2008
Registered office changed on 03/10/2008 from, connaught house, pynes hill rydon lane, exeter, EX2 5TZ
dot icon22/09/2008
Certificate of change of name
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon20/05/2008
Group of companies' accounts made up to 2006-09-30
dot icon07/05/2008
Appointment Terminated Director alexander sleeth
dot icon07/05/2008
Director appointed mr john prowse
dot icon25/03/2008
Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon03/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Resolutions
dot icon30/11/2007
Registered office changed on 01/12/07 from: britannia house, caerphilly business park, caerphilly, CF83 3GG
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Secretary resigned;director resigned
dot icon12/11/2007
New director appointed
dot icon24/10/2007
Return made up to 16/08/07; full list of members
dot icon24/10/2007
New director appointed
dot icon17/09/2007
Ad 22/06/07--------- £ si [email protected]=126 £ ic 3189/3315
dot icon17/09/2007
Ad 22/06/07--------- £ si [email protected]=4 £ ic 3185/3189
dot icon17/09/2007
Ad 22/06/07--------- £ si [email protected]=185 £ ic 3000/3185
dot icon17/09/2007
Auditor's resignation
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Secretary resigned;director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Registered office changed on 18/09/07 from: 4 cefn coed, parc nantgarw, cardiff, south glamorgan CF15 7QQ
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon18/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/05/2007
Director's particulars changed
dot icon29/01/2007
£ ic 3016/3000 08/12/06 £ sr [email protected]=16
dot icon29/01/2007
Resolutions
dot icon18/12/2006
Ad 07/12/06--------- £ si [email protected]=16 £ ic 3000/3016
dot icon01/10/2006
Return made up to 16/08/06; no change of members
dot icon17/07/2006
Accounts for a small company made up to 2005-09-30
dot icon21/06/2006
£ ic 3004/3000 09/12/05 £ sr [email protected]=4
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Ad 09/12/05--------- £ si [email protected]=4 £ ic 3000/3004
dot icon21/05/2006
£ ic 3008/3000 23/11/05 £ sr [email protected]=8
dot icon21/05/2006
£ ic 3012/3008 30/11/05 £ sr [email protected]=4
dot icon06/12/2005
Ad 21/11/05--------- £ si [email protected]=12 £ ic 3000/3012
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Return made up to 16/08/05; no change of members
dot icon11/07/2005
Accounts for a small company made up to 2004-09-30
dot icon25/08/2004
Return made up to 16/08/04; full list of members
dot icon11/07/2004
Accounts for a small company made up to 2003-09-30
dot icon13/02/2004
Registered office changed on 14/02/04 from: 1 charnwood court, parc nantgarw, cardiff, south glamorgan CF15 7QW
dot icon26/08/2003
Return made up to 16/08/03; no change of members
dot icon03/08/2003
Accounts for a small company made up to 2002-09-30
dot icon20/08/2002
Return made up to 16/08/02; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2001-09-30
dot icon22/04/2002
£ ic 27500/3500 01/04/02 £ sr 24000@1=24000
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
£ ic 51500/27500 28/01/02 £ sr 24000@1=24000
dot icon10/03/2002
£ ic 75500/51500 01/03/02 £ sr 24000@1=24000
dot icon03/03/2002
Memorandum and Articles of Association
dot icon10/02/2002
Director's particulars changed
dot icon18/09/2001
Return made up to 16/08/01; full list of members
dot icon19/06/2001
Registered office changed on 20/06/01 from: innovation centre the drive, william price business park, brook street treforest, pontypridd rhondda cynon taf
dot icon28/05/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon29/11/2000
Secretary's particulars changed;director's particulars changed
dot icon31/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New secretary appointed;new director appointed
dot icon22/10/2000
New director appointed
dot icon19/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Ad 04/10/00--------- £ si [email protected]=2999 £ si 72500@1=72500 £ ic 1/75500
dot icon12/10/2000
Registered office changed on 13/10/00 from: m and a solicitors, kenneth pollard house,, 5-19 cowbridge road, cardiff, south glamorgan CF11 9AB
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned
dot icon11/10/2000
Nc inc already adjusted 04/10/00
dot icon11/10/2000
S-div 04/10/00
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon09/10/2000
Particulars of mortgage/charge
dot icon15/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
22/10/2007 - 30/11/2010
92
Carlisle, Ian
Director
01/10/2009 - 15/02/2011
75
Banks, Roger
Director
22/09/2000 - 22/06/2007
10
Prowse, John
Director
01/05/2008 - 30/09/2009
89
Mr Alexander Sleeth
Director
22/06/2007 - 01/05/2008
66

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 SANTIA TRAINING SERVICES LTD

SANTIA TRAINING SERVICES LTD is an(a) Dissolved company incorporated on 15/08/2000 with the registered office located at KPMG LLP, PO BOX 695 8 Salisbury Square, London EC4Y 8BB. 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 SANTIA TRAINING SERVICES LTD?

toggle

SANTIA TRAINING SERVICES LTD is currently Dissolved. It was registered on 15/08/2000 and dissolved on 29/10/2013.

Where is SANTIA TRAINING SERVICES LTD located?

toggle

SANTIA TRAINING SERVICES LTD is registered at KPMG LLP, PO BOX 695 8 Salisbury Square, London EC4Y 8BB.

What does SANTIA TRAINING SERVICES LTD do?

toggle

SANTIA TRAINING SERVICES LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SANTIA TRAINING SERVICES LTD?

toggle

The latest filing was on 29/10/2013: Final Gazette dissolved following liquidation.