Dissolved 2017-12-08
Company Information for THE ASSET TRADES AND TRAINING ASSOCIATION
EXETER, DEVON, EX1 1NS,
|
Company Registration Number
04714754
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-12-08 |
Company Name | ||||
---|---|---|---|---|
THE ASSET TRADES AND TRAINING ASSOCIATION | ||||
Legal Registered Office | ||||
EXETER DEVON EX1 1NS Other companies in EX4 | ||||
Previous Names | ||||
|
Company Number | 04714754 | |
---|---|---|
Date formed | 2003-03-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-12-08 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
MATTHEW BOYER |
||
CHRISTINE MARIE AMYES |
||
MALCOLM STEWART GRAHAM CANNON |
||
STEPHEN JOHN DAVIES |
||
JOHN MORIARTY |
||
IAN PETER WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS PAUL COOKE |
Director | ||
ANTHONY HUGH CLARKE |
Director | ||
CHRISTOPHER DAVID CRACKNELL |
Director | ||
NEVILLE ROGER GOODMAN |
Director | ||
STEPHEN HOWLETT |
Director | ||
DAVID MCCALLUM |
Director | ||
MICHAEL JOHN RUTHERFORD |
Director | ||
LISA LOUISE PRIESTLEY |
Company Secretary | ||
ANNE KATHLEEN HINCHEY |
Director | ||
ELIZABETH MOUNTFORD |
Director | ||
NIGEL MARK LANGLEY |
Company Secretary | ||
JONATHAN PETER HOSKIN |
Director | ||
PHILIPPA CANDIDA MELODY LUNBERG |
Company Secretary | ||
RICHARD JAMES BRADFORD |
Director | ||
IAN ROBERT FIELDER |
Director | ||
RICHARD NORMAN HECTOR GRANT |
Director | ||
DAVINA BOAKYE |
Director | ||
EDWARD THEODORE HARTILL |
Director | ||
ROBERT CHICK |
Director | ||
WILLIAM HAUGHEY |
Director | ||
NORMAN ROSE |
Director | ||
RICHARD FOXWELL |
Company Secretary | ||
LINDA CARMICHAEL |
Director | ||
TOBY MAXWELL GROSVENOR |
Director | ||
JANE GREENOAK |
Director | ||
IAN HARRIS |
Director | ||
MARTYN PEARL |
Director | ||
ROYAL INSTITUTION OF CHARTERED SURVEYORS |
Company Secretary | ||
DERYCK HIGHET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT ACADEMIES EDUCATION TRUST | Director | 2011-04-05 | CURRENT | 2007-05-04 | Active | |
CRICKET SCOTLAND COUNCIL LIMITED | Director | 2015-09-01 | CURRENT | 2010-12-30 | Active | |
CRICKET SCOTLAND LIMITED | Director | 2015-09-01 | CURRENT | 2000-10-09 | Active | |
SHIRTBYHAND (UK) LTD. | Director | 2015-05-11 | CURRENT | 2011-05-03 | Active | |
KIER HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 2006-07-26 | Active | |
KIER SERVICES LIMITED | Director | 2016-01-22 | CURRENT | 1991-10-07 | Active | |
ENGAGE LAMBETH LIMITED | Director | 2015-12-17 | CURRENT | 2010-02-24 | Liquidation | |
LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED | Director | 2015-12-15 | CURRENT | 2010-03-19 | Liquidation | |
KIER FACILITIES SERVICES LIMITED | Director | 2015-03-17 | CURRENT | 1991-06-28 | Active | |
FACILITIES MANAGEMENT ASSOCIATION LIMITED | Director | 2010-06-24 | CURRENT | 1995-06-26 | Dissolved 2015-07-14 | |
MMB SOFTWARE LIMITED | Director | 2010-04-01 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
ASSET ONCALL LIMITED | Director | 2007-06-30 | CURRENT | 2007-02-13 | Active - Proposal to Strike off | |
FACILITIES MANAGEMENT ASSOCIATION LIMITED | Director | 2010-06-01 | CURRENT | 1995-06-26 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 2ND FLOOR, 23 LONGBROOK STREET EXETER EX4 6AB | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/06/2015 | |
AR01 | 28/03/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 2ND FLOOR 23 LONGBROOK STREET EXETER EX4 6AD | |
AR01 | 28/03/14 NO MEMBER LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED ASSET SKILLS CERTIFICATE ISSUED ON 27/03/14 | |
MISC | FORM NE01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRACKNELL | |
AP01 | DIRECTOR APPOINTED ANTHONY HUGH CLARKE | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS PAUL COOKE | |
AP01 | DIRECTOR APPOINTED JOHN MORIARTY | |
AP01 | DIRECTOR APPOINTED IAN PETER WEST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 28/11/2013 | |
AP03 | SECRETARY APPOINTED MR MATTHEW BOYER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA PRIESTLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CRACKNELL / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RUTHERFORD / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHARMA / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HOWLETT / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROGER GOODMAN / 24/09/2013 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE MARIE AMYES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 23 2ND FLOOR 23 LONGBROOK STREET EXETER DEVON EX4 6AD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 2 THE COURTYARD 48 NEW NORTH ROAD EXETER DEVON EX4 4EP | |
AR01 | 28/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE HINCHEY | |
AP01 | DIRECTOR APPOINTED MRS ANNE KATHLEEN HINCHEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM STEWART GRAHAM CANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TOMS | |
AR01 | 28/03/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAMBURRINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOUNTFORD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL LANGLEY | |
AP03 | SECRETARY APPOINTED MRS LISA LOUISE PRIESTLEY | |
AR01 | 28/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID MCCALLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOSKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN TAGGART | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN TAMBURRINI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID TOMS / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN TAGGART / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUTHERFORD / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HOSKIN / 07/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL MARK LANGLEY / 07/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED MR NIGEL MARK LANGLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIPPA LUNBERG | |
363a | ANNUAL RETURN MADE UP TO 28/03/09 | |
288a | DIRECTOR APPOINTED MR JONATHAN PETER HOSKIN |
Notice of Intended Dividends | 2016-08-24 |
Appointment of Liquidators | 2016-02-10 |
Notices to Creditors | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | PENKENNA 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 THE ASSET TRADES AND TRAINING ASSOCIATION
THE ASSET TRADES AND TRAINING ASSOCIATION owns 1 domain names.
findyourway.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epping Forest District Council | |
|
TRAINING EXPENSES |
Epping Forest District Council | |
|
TRAINING EXPENSES |
Kent County Council | |
|
Specialists Fees |
London Borough of Southwark | |
|
|
London Borough of Croydon | |
|
STAFF DEVELOPMENT AND TRAINING |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
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 | Notice of Intended Dividends | |
---|---|---|---|
Defending party | THE ASSET TRADES AND TRAINING ASSOCIATION | Event Date | 2016-08-19 |
Principal Trading Address: 17-19 Salisbury House, London Wall, London, EC2M 5QQ Notice is hereby given pursuant to Rule 11.2 of The Insolvency Rules 1986, that the Liquidator proposes declaring a dividend to the unsecured creditors of the above named Company. The last date for proving debts is 16 September 2016, by which date claims must be sent to the undersigned Jon Mitchell of Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 1NS, the Liquidator of the Company. Notice is further given that the Liquidator intends declaring a first and final dividend within 2 months from the last date for proving. Date of appointment: 3 February 2016 Office holder details: Jon Mitchell (IP No. 16512) of Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 1NS For further details contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk Tel: 01392 288555, Fax: 01392 288556. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE ASSET TRADES AND TRAINING ASSOCIATION | Event Date | 2016-02-03 |
Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . : For further details contact: Jon Mitchell, E-mail: insolvency@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE ASSET TRADES AND TRAINING ASSOCIATION | Event Date | 2016-02-03 |
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 11 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jon Mitchell of Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon EX1 1NS the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 03 February 2016 Office Holder details: Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . For further details contact: Jon Mitchell, E-mail: insolvency@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE ASSET TRADES AND TRAINING ASSOCIATION | Event Date | 2016-02-03 |
At a General Meeting of the above named Company convened and held at Salisbury House, London Wall, London EC2M 5QQ, on 03 February 2016 , at 3.30 pm, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Jon Mitchell, E-mail: insolvency@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2003-11-28 | |
(In Liquidation) Registered Office and Trading Address: Rosebank Park, Kirkton Campus, Livingston, West Lothian EH54 7EJ Pursuant to Rule 4.19(4) of The Insolvency (Scotland) Rules 1986, I, Matthew P Henderson of Grant Thornton, 95 Bothwell Street, Glasgow, G2 7JZ, give notice that, on 19th November 2003, I was appointed as liquidator of the above company by a resolution of a meeting of the creditors. A liquidation committee was established. Matthew P Henderson , Liquidator Grant Thornton, 95 Bothwell Street, Glasgow G2 7JZ | |||
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. |