Dissolved
Dissolved 2018-01-04
Company Information for LEARNER DRIVER TRAINING CENTRES LTD.
CLECKHEATON, WEST YORKSHIRE, BD19,
|
Company Registration Number
04123671
Private Limited Company
Dissolved Dissolved 2018-01-04 |
Company Name | |
---|---|
LEARNER DRIVER TRAINING CENTRES LTD. | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE | |
Company Number | 04123671 | |
---|---|---|
Date formed | 2000-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2018-01-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 00:52:52 |
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 |
---|---|---|
CHRISTOPHER PAUL MORRIS |
||
CHRISTOPHER PAUL MORRIS |
||
PAULA MICHELLE MORRIS |
||
RUSSELL ANDREW MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANEET BHANDNAL |
Director | ||
CHRISTOPHER RUSSELL BAILEY |
Director | ||
ARTHUR EXLEY |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRIVE PROMOTIONS LIMITED | Director | 2010-01-25 | CURRENT | 2010-01-25 | Dissolved 2013-11-19 | |
DRIVER TRAINER CENTRE LTD | Director | 2012-05-31 | CURRENT | 2012-05-31 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 19 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE UNITED KINGDOM | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANEET BHANDNAL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA CARLING / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW MORRIS / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MORRIS / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANEET BHANDNAL / 20/01/2010 | |
288a | DIRECTOR APPOINTED ANEET BHANDNAL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM RCM BUSINESS CENTRE C/O D J BERMAN ACCOUNTANCY AND TAXATION, DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: C/O D J BERMAN ACCOUNTANCY AND TAXATION AHED BUSINESS CENTRE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 277 WAKEFIELD ROAD MOLDGREEN HUDDERSFILED HD5 8AG | |
88(2)R | AD 19/05/04--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/12/01 | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/12/00--------- £ SI 100@1=100 £ IC 2/102 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-22 |
Meetings of Creditors | 2006-05-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LEARNER DRIVER TRAINING CENTRES LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LEARNER DRIVER TRAINING CENTRES LIMITED | Event Date | 2016-11-15 |
Liquidator's name and address: Steven George Hodgson and Andrew John Waudby of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB : Further information about this case is available from Steven George Hodgson at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at admin@bhpccs.co.uk. At a meeting of the Company's creditors held on 15 November 2016 Andrew Hartley Wilkinson of Wilkinson & Co. 68 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire HD5 8UF was replaced as Liquidator. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEARNER DRIVER TRAINING CENTRES LTD. | Event Date | 2006-05-18 |
In the Bristol District RegistryNo 35AA of 2006 HYTYME MANAGEMENT SERVICES LIMITED(Company Number 04123671) Notice is hereby given by G Mummery and P Atkinson of Vantis Redhead French Limited, 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX, that a Meeting of Creditors of Hytyme Management Services Limited, 43-45 Butts Green Road, Hornchurch, Essex RM11 1JX, is to be held at 67 Butts Green Road, Hornchurch, Essex RM11 2JS on 31 May 2006 at 10.30 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. P Atkinson, Joint Administrator 15 May 2006.(540) | |||
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. |