Company Information for TRANSPORT VILLAGE TRAINING LTD
8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
03749685
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TRANSPORT VILLAGE TRAINING LTD | ||
Legal Registered Office | ||
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY Other companies in DY5 | ||
Previous Names | ||
|
Company Number | 03749685 | |
---|---|---|
Company ID Number | 03749685 | |
Date formed | 1999-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 2015-12-31 | |
Latest return | 2014-04-09 | |
Return next due | 2017-04-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-17 18:24:27 |
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 |
---|---|---|
PAUL LEONARD COXHEAD |
||
GARY ROBERT HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LEONARD COXHEAD |
Director | ||
SIMON PATRICK BELCHER |
Director | ||
ROSS JAMES CLARKE-TREVIS |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOGISTICS APPRENTICESHIP TRAINING ACADEMY LTD | Director | 2009-08-20 | CURRENT | 2009-08-20 | Dissolved 2015-12-15 | |
GH 1966 LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM REDBRICK HOUSE STALLINGS LANE KINGSWINFORD WEST MIDLANDS DY6 7LL ENGLAND | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COXHEAD | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 09/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BELCHER | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 8 | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 8 | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 8 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK BELCHER / 16/03/2011 | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 8 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS | |
AR01 | 09/04/10 FULL LIST | |
88(2) | AD 01/05/09 GBP SI 1@1=1 GBP IC 3/4 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 06/04/06--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/04/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SUBLIME PRODUCT LIMITED CERTIFICATE ISSUED ON 16/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-04-21 |
Appointment of Liquidators | 2015-04-21 |
Meetings of Creditors | 2015-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 319,122 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 602,708 |
Provisions For Liabilities Charges | 2013-03-31 | £ 9,377 |
Provisions For Liabilities Charges | 2012-03-31 | £ 17,224 |
Creditors and other liabilities
|
|
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 TRANSPORT VILLAGE TRAINING LTD
Cash Bank In Hand | 2013-03-31 | £ 31,259 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 322,398 |
Current Assets | 2013-03-31 | £ 543,155 |
Current Assets | 2012-03-31 | £ 762,645 |
Debtors | 2013-03-31 | £ 511,896 |
Debtors | 2012-03-31 | £ 440,247 |
Shareholder Funds | 2013-03-31 | £ 305,147 |
Shareholder Funds | 2012-03-31 | £ 289,615 |
Tangible Fixed Assets | 2013-03-31 | £ 90,491 |
Tangible Fixed Assets | 2012-03-31 | £ 146,902 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TRANSPORT VILLAGE TRAINING LIMITED | Event Date | 2015-04-10 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Premier Inn Hotel, Dudley Road, Kingswinford, Dudley, West Midlands, DY6 8WT on 10 April 2015 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Neil Richard Gibson , (IP No. 9213 ), Liquidator , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Email neil@gia-insolvency.co.uk Telephone 024 7722 0175 . Mr G R Hawkins , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRANSPORT VILLAGE TRAINING LIMITED | Event Date | 2015-04-10 |
Neil Richard Gibson , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Telephone 024 7722 0175 . Email neil@gia-insolvency.co.uk . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRANSPORT VILLAGE TRAINING LIMITED | Event Date | 2015-03-16 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Premier Inn Hotel, Dudley Road, Kingswinford, Dudley, West Midlands, DY6 8WT on 10 April 2015 at 10.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 024 7722 0175 or by email to neil@gia-insolvency.co.uk BY ORDER OF THE BOARD | |||
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. |