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

ELMFIELD TRAINING LTD

MANCHESTER, M60,
Company Registration Number
04545349
Private Limited Company
Dissolved

Dissolved 2016-07-20

Company Overview

About Elmfield Training Ltd
ELMFIELD TRAINING LTD was founded on 2002-09-25 and had its registered office in Manchester. The company was dissolved on the 2016-07-20 and is no longer trading or active.

Key Data
Company Name
ELMFIELD TRAINING LTD
 
Legal Registered Office
MANCHESTER
 
Previous Names
D JONES TRAINING & CONSULTANCY LIMITED27/05/2004
Filing Information
Company Number 04545349
Date formed 2002-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2016-07-20
Type of accounts FULL
Last Datalog update: 2016-10-18 01:20:52
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.

Company Officers of ELMFIELD TRAINING LTD

Current Directors
Officer Role Date Appointed
GARY RIMMER
Director 2011-04-12
SIMON JOHN SHAW
Director 2011-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD NORMAN SYDDALL
Director 2002-09-25 2013-09-27
MATTHEW JAMES DAVIS
Director 2010-07-01 2013-08-16
ANDREW COOKE
Company Secretary 2010-10-01 2013-06-24
ANDREW COOKE
Director 2010-06-21 2013-06-24
PATRICIA ANN JONES
Company Secretary 2004-04-07 2010-10-01
GERARD NORMAN SYDDALL
Company Secretary 2002-09-25 2004-04-07
MARK ANDREW DAVIES
Director 2002-09-25 2004-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-25 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN SHAW JD ACADEMY LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON JOHN SHAW MINDSET CONSULTANTS (CAMBRIDGE) LTD Director 2006-04-26 CURRENT 2006-04-04 Dissolved 2014-12-09
SIMON JOHN SHAW "T" MAGAZINE LIMITED Director 2005-12-20 CURRENT 1994-12-22 Dissolved 2013-10-22

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
2016-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2016
2016-04-202.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-03-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2016
2015-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2015
2015-03-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2015
2015-03-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2014
2014-10-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2014
2013-12-31F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-12-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM UNIT 2 CINNABAR COURT DARESBURY PARK DARESBURY WARRINGTON WA4 4GE
2013-11-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SYDDALL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIS
2013-08-03DISS40DISS40 (DISS40(SOAD))
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-07-30GAZ1FIRST GAZETTE
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOKE
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COOKE
2012-12-07MISCSECTION 519
2012-12-04LATEST SOC04/12/12 STATEMENT OF CAPITAL;GBP 1000
2012-12-04AR0121/11/12 FULL LIST
2012-10-24DISS40DISS40 (DISS40(SOAD))
2012-10-23GAZ1FIRST GAZETTE
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-24AA01PREVSHO FROM 30/09/2011 TO 31/07/2011
2012-02-01MISCSECTION 519
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NORMAN SYDDALL / 06/12/2011
2011-11-21AR0121/11/11 FULL LIST
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-06AR0125/09/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MR SIMON SHAW
2011-04-12AP01DIRECTOR APPOINTED MR GARY RIMMER
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-24AP03SECRETARY APPOINTED MR ANDREW COOKE
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA JONES
2010-10-05AR0125/09/10 FULL LIST
2010-07-07AP01DIRECTOR APPOINTED MR MATTHEW DAVIS
2010-07-05AP01DIRECTOR APPOINTED MR ANDREW COOKE
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-13AA01PREVSHO FROM 30/03/2010 TO 30/09/2009
2010-05-10AA01PREVEXT FROM 30/09/2009 TO 30/03/2010
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-09-29363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNIT 8, BRINDLEY COURT LYMEDALE BUS PK DALEWOOD RD NEWCASTLE STAFFORDSHIRE ST5 9QH
2009-03-12363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-19AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / PATRICIA JONES / 12/05/2008
2007-12-06363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-24122S-DIV 05/05/07
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to ELMFIELD TRAINING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-11-07
Proposal to Strike Off2013-07-30
Proposal to Strike Off2012-10-23
Fines / Sanctions
No fines or sanctions have been issued against ELMFIELD TRAINING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 2010-12-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-12-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-12-20 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-10-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-09-12 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 ELMFIELD TRAINING LTD

Intangible Assets
Patents
We have not found any records of ELMFIELD TRAINING LTD registering or being granted any patents
Domain Names

ELMFIELD TRAINING LTD owns 5 domain names.

r2em.co.uk   debtfreedegrees.co.uk   octicom.co.uk   r2j.co.uk   route2jobs.co.uk  

Trademarks
We have not found any records of ELMFIELD TRAINING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMFIELD TRAINING 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 (85600 - Educational support services) as ELMFIELD TRAINING LTD are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where ELMFIELD TRAINING LTD 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 TypeAppointment of Administrators
Defending partyELMFIELD TRAINING LTDEvent Date2013-11-04
In the High Court of Justice Manchester District Registry, Chancery Division case number 4141 Daniel James Mark Smith , Dominic Lee Zoong Wong and Paul James Meadows (IP Nos 012792 and 009232 and 011890 ), of Deloitte LLP , 2 Hardman Street, Manchester M60 2AT Further details contact: Gemma McCarthy, Email: gmccarthy@deloitte.co.uk, Tel: 0161 455 6278 or Jordan Moore, Email: jordmoore@deloitte.co.uk, Tel: 0161 455 6697. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyELMFIELD TRAINING LTDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyELMFIELD TRAINING LTDEvent Date2012-10-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMFIELD TRAINING 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 ELMFIELD TRAINING 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.