Company Information for HOME TRAINING COMMUNITY INTEREST COMPANY
284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH,
|
Company Registration Number
06775294
Community Interest Company
Liquidation |
Company Name | |
---|---|
HOME TRAINING COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH Other companies in FY8 | |
Company Number | 06775294 | |
---|---|---|
Company ID Number | 06775294 | |
Date formed | 2008-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 17/12/2012 | |
Return next due | 14/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 06:29:49 |
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 |
---|---|---|
MARTIN LAWRENCE PRESCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN PRESCOTT |
Director | ||
JANET MILLER |
Company Secretary | ||
JANET MILLER |
Director | ||
JOSEPHINE ANNE ARTHUR |
Director | ||
PAUL RONALD MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMMANEE LTD | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
STORED ENERGY LTD | Director | 2014-01-21 | CURRENT | 2006-03-20 | Active - Proposal to Strike off | |
BLOOMSBURY ELITE LTD | Director | 2011-11-28 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
NOIR SERVICES LIMITED | Director | 2011-06-27 | CURRENT | 2011-06-27 | Active | |
NUTWOOD PUBS LTD | Director | 2011-05-20 | CURRENT | 2009-05-28 | Active | |
WORK-XP CIC | Director | 2010-07-30 | CURRENT | 2010-07-30 | Dissolved 2018-07-17 | |
HT SKILLS LTD | Director | 2006-04-13 | CURRENT | 2006-04-13 | Liquidation | |
SCOTT MARTIN LTD | Director | 1999-08-18 | CURRENT | 1998-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 11/03/2017 | |
LIQ MISC | Insolvency:liquidators annual progress report to 11/03/2016 | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/14 FROM 42 Lytton Road Barnet Hertfordshire EN5 5BY | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN PRESCOTT | |
LATEST SOC | 12/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HELEN PRESCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MILLER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANET MILLER | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ARTHUR | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE ARTHUR / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD MILLS / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MILLER / 03/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET MILLER / 03/02/2010 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED JOSEPHINE ANNE ARTHUR | |
288a | DIRECTOR APPOINTED PAUL RONALD MILLS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 46 LYTTON ROAD BARNET EN5 5BY | |
CICINC | CIC INCORPORATION |
Meetings of Creditors | 2014-05-16 |
Appointment of Liquidators | 2014-03-27 |
Winding-Up Orders | 2013-05-28 |
Petitions to Wind Up (Companies) | 2013-04-24 |
Dismissal of Winding Up Petition | 2013-02-04 |
Petitions to Wind Up (Companies) | 2012-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 HOME TRAINING COMMUNITY INTEREST COMPANY
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOME TRAINING COMMUNITY INTEREST COMPANY are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | HOME TRAINING COMMUNITY INTEREST COMPANY | Event Date | 2014-05-08 |
In the Newcastle District Registry case number 336 A meeting of creditors of the above named company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidator’s administration costs. The meeting will be held at the office of the Liquidator at P. S. Wallace & Co., 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Tel: 01253 782792 on 5 June 2014 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have already not lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidator’s address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Dawn Morris of P. S. Wallace & Co., Tel: 01253 782792. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HOME TRAINING COMMUNITY INTEREST COMPANY | Event Date | 2013-05-09 |
In the Newcastle District Registry case number 336 Official Receiver appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | FUTURE BUILDERS ENGLAND LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HOME TRAINING COMMUNITY INTEREST COMPANY | Event Date | 2013-03-21 |
Solicitor | Ward Hadaway | ||
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 336 A Petition to wind up the above-named Company of 42 Lytton Road, Barnet, Hertfordshire EN5 5BY , presented on 21 March 2013 by FUTURE BUILDERS ENGLAND LIMITED , of 3rd Floor Rathbone Place, London W1T 1HT , will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry, at The Law Courts, Quayside, Newcastle upon Tyne , on 9 May 2013 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitors in accordance with Rule 4.16 by 1600 hours on 8 May 2013 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | HOME TRAINING COMMUNITY INTEREST COMPANY | Event Date | 2012-09-27 |
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 0991 A Petition to wind up the above-named Company of 42 Lytton Road, Barnet, Hertfordshire EN5 5BY , presented on 27 September 2012 by FUTUREBUILDERS ENGLAND LIMITED of 3rd Floor Rathbone Place, London W1T 1HJ , was heard on 9 January 2013 and was dismissed by the Court. Notice of the hearing previously appeared in The London Gazette on 27 November 2012 . | |||
Initiating party | FUTURE BUILDERS ENGLAND LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HOME TRAINING COMMUNITY INTEREST COMPANY | Event Date | 2012-09-27 |
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 0991 A Petition to wind up the above-named Company of 42 Lytton Road, Barnet, Hertfordshire EN5 5BY presented on 27 September 2012 by FUTURE BUILDERS ENGLAND LIMITED , of 3rd Floor, Rathbone Place, London W1T 1HJ will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne , on 9 January 2013 at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitors in accordance with Rule 4.16 by 1600 hours on 8 January 2013 . The Petitioners Solicitors are Ward Hadaway , Sandgate House, 102 Quayside, Newcastle upon Tyne NE1 3DX , telephone 0191 204 4137. (Ref EM.JJ.FUT002.231.73874.) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOME TRAINING COMMUNITY INTEREST COMPANY | Event Date | |
In the Newcastle District Registry case number 336 In accordance with Rule 4.106A, I, Philip Stephen Wallace, Chartered Accountant of P. S. Wallace & Co., 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 782792 hereby give notice that I have been appointed as Liquidator in the above matter on 12 March 2014. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any), to the Liquidator of the Company, and, if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall excluded from the benefit of any distribution. Further information on this case is available from Philip Wallace of P.S. Wallace & Co., Tel 01253 782792. P S Wallace , Liquidator , Insolvency Practitioner No. 8596 : | |||
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. |