Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY & TRAINING SOLUTIONS LTD
Company Information for

PROPERTY & TRAINING SOLUTIONS LTD

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
06619874
Private Limited Company
Liquidation

Company Overview

About Property & Training Solutions Ltd
PROPERTY & TRAINING SOLUTIONS LTD was founded on 2008-06-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Property & Training Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROPERTY & TRAINING SOLUTIONS LTD
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in WA4
 
Filing Information
Company Number 06619874
Company ID Number 06619874
Date formed 2008-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 18/02/2015
Return next due 17/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 00:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY & TRAINING SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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.
Companies with same name PROPERTY & TRAINING SOLUTIONS LTD
The following companies were found which have the same name as PROPERTY & TRAINING SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY & TRAINING SOLUTIONS LTD Unknown

Company Officers of PROPERTY & TRAINING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ANDREW DAVID ORGILL
Director 2013-03-17
IAN JAMES SHAW
Director 2013-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARY ORGILL
Director 2008-06-13 2014-07-28
VICTORIA SUZANNE SHAW
Director 2008-06-13 2014-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES SHAW DORMANT GREEN COMPANY LIMITED Director 2014-07-28 CURRENT 2013-03-19 Dissolved 2016-04-26
IAN JAMES SHAW HOLDCO VENTURES LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2018-03-05
IAN JAMES SHAW THE ECO INSTALLER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2016-04-26

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
2021-08-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-28LIQ10Removal of liquidator by court order
2021-07-28600Appointment of a voluntary liquidator
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-27
2019-11-21600Appointment of a voluntary liquidator
2019-11-21600Appointment of a voluntary liquidator
2019-11-21LIQ06Voluntary liquidation. Resignation of liquidator
2019-11-21LIQ06Voluntary liquidation. Resignation of liquidator
2019-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-27
2019-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-27
2018-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-27
2018-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-27
2017-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-27
2016-11-044.68 Liquidators' statement of receipts and payments to 2016-08-27
2015-12-16F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Unit 17a St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS
2015-09-144.48Notice of Constitution of Liquidation Committee
2015-09-14600Appointment of a voluntary liquidator
2015-09-144.20Volunatary liquidation statement of affairs with form 4.19
2015-09-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-08-28
2015-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066198740001
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 65
2015-03-16AR0118/02/15 ANNUAL RETURN FULL LIST
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066198740001
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHAW
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ORGILL
2014-06-20AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-06-13AA01Previous accounting period shortened from 30/06/14 TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 65
2014-02-19AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM St James Court Executive Suite Wilderspool Causeway Warrington Cheshire WA4 6PS United Kingdom
2014-02-18AP01DIRECTOR APPOINTED MR ANDREW DAVID ORGILL
2014-02-18AP01DIRECTOR APPOINTED MR IAN JAMES SHAW
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARY TAYLOR / 10/05/2012
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SUZANNE BURBIDGE / 26/07/2013
2014-02-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-18AR0116/03/13 FULL LIST
2013-02-11SH0130/04/12 STATEMENT OF CAPITAL GBP 65
2013-01-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-12AR0116/03/12 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARY TAYLOR / 01/09/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SUZANNE BURBIDGE / 01/12/2011
2012-01-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-31AR0116/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARY TAYLOR / 14/06/2010
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SUZANNE BURBIDGE / 14/06/2010
2011-03-25SH0115/03/11 STATEMENT OF CAPITAL GBP 64
2011-03-22SH0115/03/11 STATEMENT OF CAPITAL GBP 8
2011-03-22SH0115/03/11 STATEMENT OF CAPITAL GBP 8
2011-03-22SH0115/03/11 STATEMENT OF CAPITAL GBP 8
2011-03-22SH0115/03/11 STATEMENT OF CAPITAL GBP 8
2011-01-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM CLAIRE TAYLOR 35 RIVERSIDE CLOSE HOWLEY WARRINGTON CHESHIRE WA1 2JD UNITED KINGDOM
2010-06-22AR0113/06/10 FULL LIST
2009-12-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-1888(2)AD 01/07/08 GBP SI 1@1=1 GBP IC 3/4
2009-06-1788(2)AD 01/07/08 GBP SI 1@1=1 GBP IC 2/3
2008-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

Licences & Regulatory approval
We could not find any licences issued to PROPERTY & TRAINING SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-24
Appointment of Liquidators2015-09-09
Resolutions for Winding-up2015-09-09
Meetings of Creditors2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY & TRAINING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PROPERTY & TRAINING SOLUTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 PROPERTY & TRAINING SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of PROPERTY & TRAINING SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY & TRAINING SOLUTIONS LTD
Trademarks
We have not found any records of PROPERTY & TRAINING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY & TRAINING SOLUTIONS 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 (68310 - Real estate agencies) as PROPERTY & TRAINING SOLUTIONS LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
Business rates information was found for PROPERTY & TRAINING SOLUTIONS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 17 FIRST FLOOR ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS 11,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPROPERTY & TRAINING SOLUTIONS LTDEvent Date2019-11-08
Liquidator's name and address: Maxine Reid (IP No. 11492 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA : Ag NG91785
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROPERTY & TRAINING SOLUTIONS LTDEvent Date2015-08-28
Sarah Helen Bell , of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW and Ian Cadlock , of Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB . : For further details contact: The Joint Liquidators on tel: 0161 827 9000. Alternative contact: Edward Brown on email: manchester@duffandphelps.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyPROPERTY & TRAINING SOLUTIONS LTDEvent Date2015-08-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 28 August 2015 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being receiving the directors statement of affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , by 12 noon on 27 August 2015. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. For further details contact: Sarah Bell, Email: manchester@duffandphelps.com Tel: +44 (0) 161 827 9000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROPERTY & TRAINING SOLUTIONS LTDEvent Date
At a General Meeting of the above named Company duly convened and held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 28 August 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Sarah Bell and Steven Muncaster , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , (IP Nos 9406 and 8174) be and are hereby appointed joint liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolution to wind up the Company voluntarily was ratified. However the meeting of creditors voted that Ian Cadlock of Quantuma LLP, 3rd Floor, Lynden House, 43/46 Queens Road, Brighton, BN1 3XB act as Joint Liquidator in the place of Steven Muncaster. Therefore Sarah Bell and Ian Cadlock were appointed as Joint Liquidators at the Subsequent meeting of creditors. For further details contact: The Joint Liquidators on tel: 0161 827 9000. Alternative contact: Edward Brown on email: manchester@duffandphelps.com Ian Shaw , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY & TRAINING SOLUTIONS 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 PROPERTY & TRAINING SOLUTIONS 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.