Liquidation
Company Information for WADE TRAINING LIMITED
ASHCROFT CAMERON, Unit 6 The Mead Business Centre, Mead Lane, Hertford, HERTS, SG13 7BJ,
|
Company Registration Number
00857233
Private Limited Company
Liquidation |
Company Name | |
---|---|
WADE TRAINING LIMITED | |
Legal Registered Office | |
ASHCROFT CAMERON Unit 6 The Mead Business Centre Mead Lane Hertford HERTS SG13 7BJ Other companies in SG13 | |
Company Number | 00857233 | |
---|---|---|
Company ID Number | 00857233 | |
Date formed | 1965-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-04-30 | |
Account next due | 31/01/2019 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-17 12:53:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WADE TRAINING LIMITED | 33 CASTLE STREET PORTADOWN CO ARMAGH BT62 1BB | Active | Company formed on the 1993-12-17 | |
WADE TRAINING LIMITED | Unknown | |||
WADE TRAINING SYSTEMS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CARMEL JANE RENSHAW |
||
CARMEL JANE RENSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNESLEY HOWARD RENSHAW |
Company Secretary | ||
ANNESLEY HOWARD RENSHAW |
Director | ||
ELIZABETH WHITE |
Director | ||
COLIN MCMULLAN |
Company Secretary | ||
EDWARD DUKE |
Director | ||
CLIVE MARTIN GILHAM |
Director | ||
VINCENT JAMES LENNON |
Director | ||
CAROLINE ELIZABETH GREER |
Company Secretary | ||
CAROLINE ELIZABETH GREER |
Director | ||
THOMAS HARVEY MELLOWS |
Director | ||
MICHAEL CAULFIELD |
Director | ||
PAUL ANDREW MORTON |
Company Secretary | ||
CHRISTOPHER RYAN |
Director | ||
ROBERT YOUNG |
Director | ||
JOHN STANLEY ABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME-START BANBRIDGE | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-29 | ||
Voluntary liquidation Statement of receipts and payments to 2019-04-29 | ||
Voluntary liquidation Statement of receipts and payments to 2020-04-29 | ||
Voluntary liquidation Statement of receipts and payments to 2021-04-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-29 | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
RES13 | Resolutions passed:
| |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04AR01 | Second filing of the annual return made up to 2015-10-31 | |
ANNOTATION | Clarification | |
AP03 | Appointment of Mrs Carmel Jane Renshaw as company secretary on 2017-01-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNESLEY HOWARD RENSHAW | |
TM02 | Termination of appointment of Annesley Howard Renshaw on 2016-10-25 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/10/15 TO 30/04/16 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/13 FROM , Wells Connor and Co Solicitors, 145-147 Town Street, Horsforth, Leeds, LS18 5BL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEL RENSHAW / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNESLEY HOWARD RENSHAW / 28/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/09/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES01 | ALTER MEM AND ARTS 19/09/94 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Resolutions for Winding-up | 2018-05-15 |
Appointment of Liquidators | 2018-05-15 |
Notices to Creditors | 2018-05-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | SEAGOE CERAMICS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | SEAGOE CERAMICS LIMITED |
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 WADE TRAINING LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as WADE TRAINING LIMITED are:
LANCASHIRE SCHOOLS SPC PHASE 1 LTD | £ 4,329,811 |
LANCASHIRE SCHOOLS SPC PHASE 2 LTD | £ 1,794,413 |
NAS SERVICES LIMITED | £ 1,245,653 |
AUTISM UNLIMITED LIMITED | £ 1,016,241 |
LANCASHIRE SCHOOLS SPC PHASE 3 LTD | £ 941,850 |
CAMBIAN AUTISM SERVICES LIMITED | £ 724,912 |
THE DAVID LEWIS CENTRE | £ 536,575 |
OPTIONS AUTISM (5) LIMITED | £ 508,920 |
PROGRESS CARE AND EDUCATION LIMITED | £ 495,717 |
SENAD LIMITED | £ 493,072 |
CAMBIAN AUTISM SERVICES LIMITED | £ 68,165,232 |
NAS SERVICES LIMITED | £ 64,799,498 |
SENAD LIMITED | £ 36,926,106 |
KISIMUL GROUP LIMITED | £ 27,902,341 |
THE DAVID LEWIS CENTRE | £ 24,887,558 |
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED | £ 20,107,229 |
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED | £ 20,027,172 |
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED | £ 18,504,504 |
SUNFIELD CHILDRENS HOMES LIMITED | £ 17,223,875 |
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED | £ 15,089,017 |
CAMBIAN AUTISM SERVICES LIMITED | £ 68,165,232 |
NAS SERVICES LIMITED | £ 64,799,498 |
SENAD LIMITED | £ 36,926,106 |
KISIMUL GROUP LIMITED | £ 27,902,341 |
THE DAVID LEWIS CENTRE | £ 24,887,558 |
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED | £ 20,107,229 |
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED | £ 20,027,172 |
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED | £ 18,504,504 |
SUNFIELD CHILDRENS HOMES LIMITED | £ 17,223,875 |
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED | £ 15,089,017 |
CAMBIAN AUTISM SERVICES LIMITED | £ 68,165,232 |
NAS SERVICES LIMITED | £ 64,799,498 |
SENAD LIMITED | £ 36,926,106 |
KISIMUL GROUP LIMITED | £ 27,902,341 |
THE DAVID LEWIS CENTRE | £ 24,887,558 |
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED | £ 20,107,229 |
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED | £ 20,027,172 |
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED | £ 18,504,504 |
SUNFIELD CHILDRENS HOMES LIMITED | £ 17,223,875 |
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED | £ 15,089,017 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WADE TRAINING LIMITED | Event Date | 2018-04-30 |
At a General Meeting of the above-named Company, duly convened and held at 32 Springfields, Banbridge, Northern Ireland, BT32 3LT on 30 April 2018 at 10.00 am the following Special Resolution was duly passed:- That the Company be wound up as a members voluntary winding up Carmel Renshaw : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WADE TRAINING LIMITED | Event Date | 2018-04-30 |
Liquidator: Brian Hegarty of HCA Business Recovery Limited, 12 Cromac Place, Belfast, BT7 2JB : For further details contact: Ruth McCartney on 028 9037 6969 or by email at ruth@hannawayca.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WADE TRAINING LIMITED | Event Date | 2018-04-30 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 30 April 2018, are required, on or before 18 June 2018 to send their full names and addresses together with full particulars of their debts or claims to Brian Hegarty of HCA Business Recovery Limited, 12 Cromac Place, Belfast, BT7 2JB, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Ruth McCartney on 028 9037 6969 or by email at ruth@hannawayca.co.uk. Liquidator: Brian Hegarty of HCA Business Recovery Limited, 12 Cromac Place, Belfast, BT7 2JB Date of appointment: 30 April 2018 Brian Hegarty : | |||
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. |