Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARNER DRIVER TRAINING CENTRES LTD.
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 Overview

About Learner Driver Training Centres Ltd.
LEARNER DRIVER TRAINING CENTRES LTD. was founded on 2000-12-12 and had its registered office in Cleckheaton. The company was dissolved on the 2018-01-04 and is no longer trading or active.

Key Data
Company Name
LEARNER DRIVER TRAINING CENTRES LTD.
 
Legal Registered Office
CLECKHEATON
WEST YORKSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LEARNER DRIVER TRAINING CENTRES LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MORRIS
Company Secretary 2000-12-22
CHRISTOPHER PAUL MORRIS
Director 2000-12-22
PAULA MICHELLE MORRIS
Director 2007-05-24
RUSSELL ANDREW MORRIS
Director 2000-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANEET BHANDNAL
Director 2009-02-13 2010-07-21
CHRISTOPHER RUSSELL BAILEY
Director 2004-05-21 2005-12-01
ARTHUR EXLEY
Director 2004-05-21 2005-06-30
DUPORT SECRETARY LIMITED
Nominated Secretary 2000-12-12 2000-12-12
DUPORT DIRECTOR LIMITED
Nominated Director 2000-12-12 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL MORRIS DRIVE PROMOTIONS LIMITED Director 2010-01-25 CURRENT 2010-01-25 Dissolved 2013-11-19
PAULA MICHELLE MORRIS DRIVER TRAINER CENTRE LTD Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 19 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE UNITED KINGDOM
2016-12-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016
2015-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014
2013-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2013
2012-06-214.20STATEMENT OF AFFAIRS/4.19
2012-06-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20LATEST SOC20/12/11 STATEMENT OF CAPITAL;GBP 100
2011-12-20AR0112/12/11 FULL LIST
2011-03-30AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-07AR0112/12/10 FULL LIST
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANEET BHANDNAL
2010-06-10AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-20AR0112/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA CARLING / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW MORRIS / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MORRIS / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANEET BHANDNAL / 20/01/2010
2009-02-20288aDIRECTOR APPOINTED ANEET BHANDNAL
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-19190LOCATION OF DEBENTURE REGISTER
2008-12-19353LOCATION OF REGISTER OF MEMBERS
2008-12-19287REGISTERED 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
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12190LOCATION OF DEBENTURE REGISTER
2006-12-12353LOCATION OF REGISTER OF MEMBERS
2006-12-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-12287REGISTERED 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
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28288bDIRECTOR RESIGNED
2005-12-19288bDIRECTOR RESIGNED
2005-12-19363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-29363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 277 WAKEFIELD ROAD MOLDGREEN HUDDERSFILED HD5 8AG
2004-06-0288(2)RAD 19/05/04--------- £ SI 98@1=98 £ IC 2/100
2004-01-08363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-20363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-10-22225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/01
2001-12-31363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-1188(2)RAD 12/12/00--------- £ SI 100@1=100 £ IC 2/102
2000-12-20288bSECRETARY RESIGNED
2000-12-20288bDIRECTOR RESIGNED
2000-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LEARNER DRIVER TRAINING CENTRES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-22
Meetings of Creditors2006-05-18
Fines / Sanctions
No fines or sanctions have been issued against LEARNER DRIVER TRAINING CENTRES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-02 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of LEARNER DRIVER TRAINING CENTRES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LEARNER DRIVER TRAINING CENTRES LTD.
Trademarks
We have not found any records of LEARNER DRIVER TRAINING CENTRES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEARNER DRIVER TRAINING CENTRES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEARNER DRIVER TRAINING CENTRES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLEARNER DRIVER TRAINING CENTRES LIMITEDEvent Date2016-11-15
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 TypeMeetings of Creditors
Defending partyLEARNER DRIVER TRAINING CENTRES LTD.Event Date2006-05-18
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEARNER DRIVER TRAINING CENTRES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEARNER DRIVER TRAINING CENTRES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.