Company Information for BEST TRAINING (LINCS) LIMITED
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE, 13 DUDLEY STREET, GRIMSBY, DN31 2AW,
|
Company Registration Number
03529774
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEST TRAINING (LINCS) LIMITED | |
Legal Registered Office | |
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE 13 DUDLEY STREET GRIMSBY DN31 2AW Other companies in DN34 | |
Company Number | 03529774 | |
---|---|---|
Company ID Number | 03529774 | |
Date formed | 1998-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 24/01/2019 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 08:34:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET ELIZABETH WOOLNER |
||
JEREMY MILES WOOLNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY MILES WOOLNER |
Company Secretary | ||
GREGORY ROBERT HARDING |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SJS REALISATIONS LIMITED | Director | 2016-02-12 | CURRENT | 2003-06-05 | Active | |
LINCOLN ANGLICAN ACADEMY TRUST | Director | 2016-02-08 | CURRENT | 2013-10-17 | Active | |
THE LITTLE SAFETY TRAINING COMPANY LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/19 FROM 170 Victoria Street Grimsby North East Lincolnshire DN31 1NX | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
TM02 | Termination of appointment of Janet Elizabeth Woolner on 2018-06-01 | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 20000 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/07/16 TO 31/01/17 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/15 FROM 23 Bargate Grimsby North East Lincolnshire DN34 4SS | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 09/12/13 | |
CC04 | Statement of company's objects | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 18/03/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MILES WOOLNER / 22/03/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/99--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-01-30 |
Resolution | 2019-01-30 |
Meetings o | 2019-01-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-08-01 | £ 21,949 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 86,650 |
Provisions For Liabilities Charges | 2011-08-01 | £ 3,267 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEST TRAINING (LINCS) LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 186 |
Current Assets | 2011-08-01 | £ 95,511 |
Debtors | 2011-08-01 | £ 92,325 |
Fixed Assets | 2011-08-01 | £ 25,674 |
Shareholder Funds | 2011-08-01 | £ 9,319 |
Stocks Inventory | 2011-08-01 | £ 3,000 |
Tangible Fixed Assets | 2011-08-01 | £ 25,674 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Staff Training |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BEST TRAINING (LINCS) LIMITED | Event Date | 2019-01-30 |
Name of Company: BEST TRAINING (LINCS) LIMITED Company Number: 03529774 Nature of Business: Education Registered office: C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby,… | |||
Initiating party | Event Type | Resolution | |
Defending party | BEST TRAINING (LINCS) LIMITED | Event Date | 2019-01-30 |
Initiating party | Event Type | Meetings o | |
Defending party | BEST TRAINING (LINCS) LIMITED | Event Date | 2019-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |