Dissolved 2017-04-04
Company Information for OPENING MINDS TRAINING LIMITED
BATLEY, WEST YORKSHIRE, WF17,
|
Company Registration Number
04580509
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | |
---|---|
OPENING MINDS TRAINING LIMITED | |
Legal Registered Office | |
BATLEY WEST YORKSHIRE | |
Company Number | 04580509 | |
---|---|---|
Date formed | 2002-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:56:04 |
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 | ||
---|---|---|---|---|
OPENING MINDS TRAINING AND CONSULTANCY LIMITED | 6 ALBANY ROAD HARROGATE HG1 4NS | Active | Company formed on the 2016-02-12 |
Officer | Role | Date Appointed |
---|---|---|
TAYLER BRADSHAW |
||
WILLIAM DUFF ANDERSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANKOOL LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2017-08-08 | |
WATSON & WOOLNER LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
THE OLD SWAN (EARLS BARTON) LIMITED | Company Secretary | 2003-07-18 | CURRENT | 2003-07-18 | Dissolved 2015-07-30 | |
BARRY GILBY LIMITED | Company Secretary | 2003-07-03 | CURRENT | 2003-07-03 | Dissolved | |
D TYRRELL LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2000-05-22 | Liquidation | |
THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2001-10-12 | Active | |
QUALITY PLUS FINISHING LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-03-20 | Liquidation | |
THE SIGN & GRAPHICS COMPANY LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-03-20 | Liquidation | |
GREGG ASSOCIATES LIMITED | Company Secretary | 2003-02-14 | CURRENT | 2003-02-14 | Dissolved 2014-12-23 | |
RMS COMMUNICATIONS EUROPE LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2014-04-01 | |
PATRICK FIELD LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
THE FOUNDRY HARDWARE COMPANY LTD | Company Secretary | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
KARL FOSTER LIMITED | Company Secretary | 2002-12-19 | CURRENT | 2002-12-19 | Dissolved 2018-07-31 | |
PLAYSONGS PUBLICATIONS LIMITED | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
CITYCOURT DEVELOPMENTS LIMITED | Company Secretary | 2002-10-22 | CURRENT | 2002-10-22 | Active | |
NETX LIMITED | Company Secretary | 2002-10-16 | CURRENT | 1996-01-08 | Active | |
OTTERY PRESS LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2016-04-19 | |
A I F LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
LZT CONTRACTORS LIMITED | Company Secretary | 2002-09-16 | CURRENT | 2002-09-16 | Active | |
TAYLOR PLASTERING LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Dissolved 2016-09-20 | |
P & C (ELECTRICAL) CONTRACTORS LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Active | |
THE HAND & CROWN LIMITED | Company Secretary | 2002-08-29 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
BUCKINGHAMS CATERING SUPPLIES LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
PAUL BARKER DECORATING LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
ABRACADABRA TEDDY BEARS LIMITED | Company Secretary | 2002-07-30 | CURRENT | 2002-07-30 | Active | |
OMERTA PARTNERS LIMITED | Company Secretary | 2002-07-05 | CURRENT | 2002-07-05 | Active - Proposal to Strike off | |
THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active | |
HEYDON BUILDING SERVICES LIMITED | Company Secretary | 2002-05-17 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
CJM TECHNOLOGY LIMITED | Company Secretary | 2002-04-30 | CURRENT | 2002-04-30 | Dissolved 2014-08-05 | |
A F VERNON BUILDING CONSTRUCTION LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
GRANGE DEVELOPMENTS LIMITED | Company Secretary | 2002-03-30 | CURRENT | 2002-03-30 | Active | |
BEST BEAR LIMITED | Company Secretary | 2001-12-10 | CURRENT | 2000-06-27 | Dissolved 2017-07-04 | |
CRUSADERS SCAFFOLDING LIMITED | Company Secretary | 2001-11-21 | CURRENT | 2001-11-21 | Active | |
SOUTHRIDGE PROPERTIES LIMITED | Company Secretary | 2001-09-10 | CURRENT | 2001-06-05 | Dissolved 2014-06-17 | |
SHA PROJECT MANAGEMENT LIMITED | Company Secretary | 2001-07-10 | CURRENT | 2001-07-10 | Active - Proposal to Strike off | |
PHOENIX HOMES EASTERN LIMITED | Company Secretary | 2001-03-23 | CURRENT | 2001-03-23 | Dissolved 2013-12-03 | |
BRENDAN FIELDS LIMITED | Company Secretary | 2000-02-15 | CURRENT | 2000-02-15 | Active | |
ADMIRAL WELDING LIMITED | Company Secretary | 2000-02-10 | CURRENT | 2000-02-10 | Active | |
CORE-TECH CONCRETE CUTTING SERVICES LIMITED | Company Secretary | 1998-09-04 | CURRENT | 1998-08-27 | Active | |
FIRSTLINE IT LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1995-10-06 | Dissolved 2013-10-15 | |
NEXT GENERATION ACADEMY C.I.C. | Director | 2013-08-26 | CURRENT | 2012-06-19 | Dissolved 2017-01-31 | |
JUMP! PROGRAMMES LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2014 TO 31/01/2015 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUFF ANDERSON / 16/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUFF ANDERSON / 11/07/2014 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
88(2)R | AD 01/11/05--------- £ SI 1@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-12 |
Resolutions for Winding-up | 2016-03-15 |
Appointment of Liquidators | 2016-03-15 |
Meetings of Creditors | 2016-03-01 |
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 not elsewhere classified
Creditors Due Within One Year | 2012-11-30 | £ 11,597 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 15,507 |
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 OPENING MINDS TRAINING LIMITED
Cash Bank In Hand | 2012-11-30 | £ 10,330 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 10,874 |
Current Assets | 2012-11-30 | £ 10,330 |
Current Assets | 2011-11-30 | £ 14,256 |
Debtors | 2011-11-30 | £ 3,382 |
Tangible Fixed Assets | 2012-11-30 | £ 1,456 |
Tangible Fixed Assets | 2011-11-30 | £ 1,429 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as OPENING MINDS TRAINING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OPENING MINDS TRAINING LIMITED | Event Date | 2016-03-11 |
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 11 March 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. 2. “That Peter O’Hara (IP no 6371 ) and Simon Weir (IP no 9099 ) of O’Hara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and are hereby appointed Joint Liquidators for the purposes of such winding up”. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . William Duff Anderson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OPENING MINDS TRAINING LIMITED | Event Date | 2016-03-11 |
Peter OHara , and Simon Weir of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | OPENING MINDS TRAINING LIMITED | Event Date | 2016-03-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ on 09 December 2016 at 10.30 am or the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. Date of Appointment: 11 March 2016 Office Holder details: Peter OHara , (IP No. 6371) and Simon Weir , (IP No. 9099) both of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ . For further details contact: P OHara and S Weir, Tel: 01924 477449 or Email: simon.weir@ohara.co.uk P OHara , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OPENING MINDS TRAINING LIMITED | Event Date | 2016-02-26 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , on 11 March 2016 at 11.45 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . William Duff Anderson, Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2002-11-28 | |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator at the request of the Liquidator, under section 146 of the Insolvency Act 1986 for the purpose of approving the Liquidator’s report and account, and granting the Liquidator his release. The Meeting will be held at Moriston House, 75 Springfield Road, Chelmsford, Essex CM2 6JB, on 3 January 2003, at 10.00 am. A proxy form must be lodged with me not later than 2 January 2003 to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). C R Purdy , Liquidator 25 November 2002. | |||
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. |