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

APPRENTICESHIP TRAINING LIMITED

MILL HILL, LONDON, NW7,
Company Registration Number
02691815
Private Limited Company
Dissolved

Dissolved 2016-09-07

Company Overview

About Apprenticeship Training Ltd
APPRENTICESHIP TRAINING LIMITED was founded on 1992-02-27 and had its registered office in Mill Hill. The company was dissolved on the 2016-09-07 and is no longer trading or active.

Key Data
Company Name
APPRENTICESHIP TRAINING LIMITED
 
Legal Registered Office
MILL HILL
LONDON
 
Filing Information
Company Number 02691815
Date formed 1992-02-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2016-09-07
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:35
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.
Companies with same name APPRENTICESHIP TRAINING LIMITED
The following companies were found which have the same name as APPRENTICESHIP TRAINING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPRENTICESHIP TRAINING PROVIDER LTD THE QUEENS HOTEL MEYRICK ROAD BOURNEMOUTH DORSET BH1 3DL Dissolved Company formed on the 2013-04-25
APPRENTICESHIP TRAINING SERVICES OF EL PASO, LLC 4625 RIPLEY DRIVE EL PASO Texas 79922 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-01-20
APPRENTICESHIP TRAINING MANAGEMENT LIMITED 18 18 CARGILLS COURT WINGATE DURHAM TS28 5FL Active - Proposal to Strike off Company formed on the 2017-12-21
APPRENTICESHIP TRAINING LTD HSBC CHAMBERS 1 MONTGOMERY ROAD WATH-UPON-DEARNE ROTHERHAM S63 7QW Active Company formed on the 2018-07-27
APPRENTICESHIP TRAINING CENTER INC North Carolina Unknown
APPRENTICESHIP TRAINING 2020 LTD 23 Sterling Way Shildon DL4 2GT Active - Proposal to Strike off Company formed on the 2020-01-16
APPRENTICESHIP TRAINING ASSOCIATION OF TENNESSEE Tennessee Unknown
APPRENTICESHIP TRAINING CENTRES LIMITED 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS Active - Proposal to Strike off Company formed on the 2020-06-10
APPRENTICESHIP TRAINING (SCOTLAND) LTD MACDONALD HOUSE 4B WHITEFRIARS CRESCENT PERTH PH2 0PA Active Company formed on the 2023-08-03

Company Officers of APPRENTICESHIP TRAINING LIMITED

Current Directors
Officer Role Date Appointed
DEEPAK SHAMDAS
Company Secretary 2008-12-12
EDDIE ALEXANDER COPELAND
Director 2011-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS EDWIN HAYWARD
Director 2005-03-18 2012-08-13
GORDON ALEXANDER MACLENNAN
Director 2011-05-11 2012-08-13
ROBIN FREDERICK JAMES LUXFORD
Director 2004-11-15 2010-12-15
ROBERT GARY LUXFORD
Company Secretary 2004-11-15 2008-12-12
ANN COX-HORTON
Company Secretary 1992-04-14 2004-11-15
ROBERT BRUCE BRYAN
Director 1992-04-16 2004-11-15
ROGER FRANCIS CHAPPLE
Director 1992-04-14 2004-11-15
ANN COX-HORTON
Director 1992-04-16 2004-11-15
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-02-27 1992-04-14
ELK (NOMINEES) LIMITED
Nominated Director 1992-02-27 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDDIE ALEXANDER COPELAND QUICK CASH FOR HOMES LIMITED Director 2017-03-08 CURRENT 2016-11-15 Active - Proposal to Strike off
EDDIE ALEXANDER COPELAND TRAINING FOR TRADES LIMITED Director 2012-07-26 CURRENT 2004-07-30 Dissolved 2017-01-17
EDDIE ALEXANDER COPELAND EAC ENTERPRISES LIMITED Director 1996-07-22 CURRENT 1996-07-22 Active - Proposal to Strike off

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
2016-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2015
2014-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2014
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O C/O B&C ASSOCIATES LIMITED TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA
2013-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2013
2012-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM CLODY HOUSE (1ST FLOOR) 90-100,COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX UNITED KINGDOM
2012-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-194.20STATEMENT OF AFFAIRS/4.19
2012-10-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS HAYWARD
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACLENNAN
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-03-19LATEST SOC19/03/12 STATEMENT OF CAPITAL;GBP 9050
2012-03-19AR0127/02/12 FULL LIST
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-18AR0127/02/11 FULL LIST
2011-05-17AP01DIRECTOR APPOINTED MR EDDIE ALEXANDER COPELAND
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-12AP01DIRECTOR APPOINTED GORDON ALEXANDER MACLENNAN
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LUXFORD
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-24AR0127/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FREDERICK JAMES LUXFORD / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS EDWIN HAYWARD / 01/01/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEEPAK SHAMDAS / 01/01/2010
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM BLOCK E SCIENCE AND INNOVATION CENTRE BLETCHLEY PARK MILTON KEYNES BUCKINGHAMSHIRE MK3 6EB
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-10363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY ROBERT LUXFORD
2008-12-23288aSECRETARY APPOINTED DEEPAK SHAMDAS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM MAK PRACTICE CHILTLEE MANOR HASLEMERE ROAD LIPHOOK HAMPSHIRE GU30 7AZ
2008-06-16363sRETURN MADE UP TO 27/02/08; CHANGE OF MEMBERS
2008-05-28AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAYWARD / 20/03/2008
2007-11-14363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-16363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2005-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW SECRETARY APPOINTED
2005-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: ROSSELL HICKS TEMPLE COURT HOUSE 39 CHURCH STREET ROMSEY HAMPSHIRE SO51 8JH
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-22363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-08-18RES13SALE OF SHARES 29/07/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APPRENTICESHIP TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-14
Fines / Sanctions
No fines or sanctions have been issued against APPRENTICESHIP TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-17 Outstanding JT CONSULTANCY LIMITED
DEBENTURE 2009-05-14 Satisfied METROPOLITAN INTERNATIONAL SCHOOLS LIMITED
RENT DEPOSIT DEED 2006-08-07 Satisfied MARK ANTHONY GROES
DEBENTURE 2005-07-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of APPRENTICESHIP TRAINING LIMITED registering or being granted any patents
Domain Names

APPRENTICESHIP TRAINING LIMITED owns 7 domain names.

skilledapprentices.co.uk   apprenticeshiptraining.co.uk   atltd.co.uk   trainingfortrades.co.uk   atltraining.co.uk   atl.co.uk   atl-student.co.uk  

Trademarks
We have not found any records of APPRENTICESHIP TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPRENTICESHIP TRAINING LIMITED. 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 (85590 - Other education not elsewhere classified) as APPRENTICESHIP 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
Outgoings
Business Rates/Property Tax
No properties were found where APPRENTICESHIP TRAINING LIMITED 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 TypeFinal Meetings
Defending partyAPPRENTICESHIP TRAINING LIMITEDEvent Date2012-10-12
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 17 May 2016 at 3.30 pm and 3.35 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meetings. Jeffrey Mark Brenner , IP number: 9301 , Liquidator , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of Appointment: 12 October 2012 . Office Holder Contact Details: 020 8906 7730 or jeff@bcassociates.uk.com . Person to contact with enquiries about the case: Rachel Brewester on telephone number: 020 8906 7730 or email address: rachel@bcassociates.uk.com : 8 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPRENTICESHIP TRAINING LIMITED 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 APPRENTICESHIP TRAINING LIMITED 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.