Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ASSET TRADES AND TRAINING ASSOCIATION
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 Overview

About The Asset Trades And Training Association
THE ASSET TRADES AND TRAINING ASSOCIATION was founded on 2003-03-28 and had its registered office in Exeter. The company was dissolved on the 2017-12-08 and is no longer trading or active.

Key Data
Company Name
THE ASSET TRADES AND TRAINING ASSOCIATION
 
Legal Registered Office
EXETER
DEVON
EX1 1NS
Other companies in EX4
 
Previous Names
ASSET SKILLS27/03/2014
PROPERTY, HOUSING AND FACILITIES MANAGEMENT SKILLS10/03/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ASSET TRADES AND TRAINING ASSOCIATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKHURST HILL LTD   STEVENS & WILLEY LIMITED   WESTCOTTS SECRETARIAL LIMITED   WOODSIDE TRAINING LTD
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 THE ASSET TRADES AND TRAINING ASSOCIATION

Current Directors
Officer Role Date Appointed
MATTHEW BOYER
Company Secretary 2013-10-02
CHRISTINE MARIE AMYES
Director 2013-09-18
MALCOLM STEWART GRAHAM CANNON
Director 2011-11-22
STEPHEN JOHN DAVIES
Director 2011-06-23
JOHN MORIARTY
Director 2014-01-07
IAN PETER WEST
Director 2014-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS PAUL COOKE
Director 2014-01-07 2015-01-27
ANTHONY HUGH CLARKE
Director 2014-01-27 2015-01-19
CHRISTOPHER DAVID CRACKNELL
Director 2004-09-06 2014-01-07
NEVILLE ROGER GOODMAN
Director 2004-09-06 2014-01-07
STEPHEN HOWLETT
Director 2004-09-06 2014-01-07
DAVID MCCALLUM
Director 2010-11-26 2014-01-07
MICHAEL JOHN RUTHERFORD
Director 2007-01-02 2014-01-07
LISA LOUISE PRIESTLEY
Company Secretary 2011-05-01 2013-10-01
ANNE KATHLEEN HINCHEY
Director 2012-09-27 2013-03-07
ELIZABETH MOUNTFORD
Director 2007-11-23 2011-05-04
NIGEL MARK LANGLEY
Company Secretary 2009-06-18 2011-05-01
JONATHAN PETER HOSKIN
Director 2008-11-20 2010-11-26
PHILIPPA CANDIDA MELODY LUNBERG
Company Secretary 2005-11-10 2009-06-18
RICHARD JAMES BRADFORD
Director 2004-09-06 2008-11-20
IAN ROBERT FIELDER
Director 2005-06-16 2008-11-20
RICHARD NORMAN HECTOR GRANT
Director 2006-06-14 2008-11-20
DAVINA BOAKYE
Director 2004-09-06 2007-11-23
EDWARD THEODORE HARTILL
Director 2003-03-28 2007-11-23
ROBERT CHICK
Director 2006-06-14 2007-09-05
WILLIAM HAUGHEY
Director 2004-09-06 2007-08-29
NORMAN ROSE
Director 2005-06-16 2007-05-16
RICHARD FOXWELL
Company Secretary 2004-06-01 2005-11-10
LINDA CARMICHAEL
Director 2004-09-06 2005-10-14
TOBY MAXWELL GROSVENOR
Director 2005-03-17 2005-06-27
JANE GREENOAK
Director 2003-03-28 2004-09-06
IAN HARRIS
Director 2003-03-28 2004-09-06
MARTYN PEARL
Director 2003-03-28 2004-09-06
ROYAL INSTITUTION OF CHARTERED SURVEYORS
Company Secretary 2003-03-28 2004-05-31
DERYCK HIGHET
Director 2003-03-28 2003-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARIE AMYES GREAT ACADEMIES EDUCATION TRUST Director 2011-04-05 CURRENT 2007-05-04 Active
MALCOLM STEWART GRAHAM CANNON CRICKET SCOTLAND COUNCIL LIMITED Director 2015-09-01 CURRENT 2010-12-30 Active
MALCOLM STEWART GRAHAM CANNON CRICKET SCOTLAND LIMITED Director 2015-09-01 CURRENT 2000-10-09 Active
MALCOLM STEWART GRAHAM CANNON SHIRTBYHAND (UK) LTD. Director 2015-05-11 CURRENT 2011-05-03 Active
STEPHEN JOHN DAVIES KIER HOLDINGS LIMITED Director 2017-01-31 CURRENT 2006-07-26 Active
STEPHEN JOHN DAVIES KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
STEPHEN JOHN DAVIES ENGAGE LAMBETH LIMITED Director 2015-12-17 CURRENT 2010-02-24 Liquidation
STEPHEN JOHN DAVIES LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED Director 2015-12-15 CURRENT 2010-03-19 Liquidation
STEPHEN JOHN DAVIES KIER FACILITIES SERVICES LIMITED Director 2015-03-17 CURRENT 1991-06-28 Active
JOHN MORIARTY FACILITIES MANAGEMENT ASSOCIATION LIMITED Director 2010-06-24 CURRENT 1995-06-26 Dissolved 2015-07-14
JOHN MORIARTY MMB SOFTWARE LIMITED Director 2010-04-01 CURRENT 2009-09-09 Active - Proposal to Strike off
JOHN MORIARTY ASSET ONCALL LIMITED Director 2007-06-30 CURRENT 2007-02-13 Active - Proposal to Strike off
IAN PETER WEST FACILITIES MANAGEMENT ASSOCIATION LIMITED Director 2010-06-01 CURRENT 1995-06-26 Dissolved 2015-07-14

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
2017-12-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ ENGLAND
2016-02-114.70DECLARATION OF SOLVENCY
2016-02-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-16AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 2ND FLOOR, 23 LONGBROOK STREET EXETER EX4 6AB
2015-06-25MEM/ARTSARTICLES OF ASSOCIATION
2015-06-25RES01ALTER ARTICLES 16/06/2015
2015-03-30AR0128/03/15 NO MEMBER LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOKE
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2015-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 2ND FLOOR 23 LONGBROOK STREET EXETER EX4 6AD
2014-04-07AR0128/03/14 NO MEMBER LIST
2014-03-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-03-27CERTNMCOMPANY NAME CHANGED ASSET SKILLS CERTIFICATE ISSUED ON 27/03/14
2014-03-27MISCFORM NE01
2014-03-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALLUM
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWLETT
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE GOODMAN
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRACKNELL
2014-02-03AP01DIRECTOR APPOINTED ANTHONY HUGH CLARKE
2014-02-03AP01DIRECTOR APPOINTED MR DOUGLAS PAUL COOKE
2014-02-03AP01DIRECTOR APPOINTED JOHN MORIARTY
2014-02-03AP01DIRECTOR APPOINTED IAN PETER WEST
2013-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-18RES01ADOPT ARTICLES 28/11/2013
2013-10-03AP03SECRETARY APPOINTED MR MATTHEW BOYER
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY LISA PRIESTLEY
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 24/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CRACKNELL / 24/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RUTHERFORD / 24/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHARMA / 24/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HOWLETT / 24/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROGER GOODMAN / 24/09/2013
2013-09-20AP01DIRECTOR APPOINTED MRS CHRISTINE MARIE AMYES
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 23 2ND FLOOR 23 LONGBROOK STREET EXETER DEVON EX4 6AD ENGLAND
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 2 THE COURTYARD 48 NEW NORTH ROAD EXETER DEVON EX4 4EP
2013-04-10AR0128/03/13 NO MEMBER LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HINCHEY
2012-10-25AP01DIRECTOR APPOINTED MRS ANNE KATHLEEN HINCHEY
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AP01DIRECTOR APPOINTED MR MALCOLM STEWART GRAHAM CANNON
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TOMS
2012-04-11AR0128/03/12 NO MEMBER LIST
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAMBURRINI
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOUNTFORD
2011-06-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LANGLEY
2011-06-21AP03SECRETARY APPOINTED MRS LISA LOUISE PRIESTLEY
2011-04-13AR0128/03/11 NO MEMBER LIST
2011-04-12AP01DIRECTOR APPOINTED MR DAVID MCCALLUM
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOSKIN
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN TAGGART
2010-09-27AP01DIRECTOR APPOINTED MR ROBERT JOHN TAMBURRINI
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0128/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID TOMS / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN TAGGART / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUTHERFORD / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HOSKIN / 07/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL MARK LANGLEY / 07/04/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-08288aSECRETARY APPOINTED MR NIGEL MARK LANGLEY
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA LUNBERG
2009-04-21363aANNUAL RETURN MADE UP TO 28/03/09
2009-03-27288aDIRECTOR APPOINTED MR JONATHAN PETER HOSKIN
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 THE ASSET TRADES AND TRAINING ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-08-24
Appointment of Liquidators2016-02-10
Notices to Creditors2016-02-10
Resolutions for Winding-up2016-02-10
Fines / Sanctions
No fines or sanctions have been issued against THE ASSET TRADES AND TRAINING ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-11-27 Satisfied PENKENNA LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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 THE ASSET TRADES AND TRAINING ASSOCIATION

Intangible Assets
Patents
We have not found any records of THE ASSET TRADES AND TRAINING ASSOCIATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE ASSET TRADES AND TRAINING ASSOCIATION owns 1 domain names.

findyourway.co.uk  

Trademarks
We have not found any records of THE ASSET TRADES AND TRAINING ASSOCIATION registering or being granted any trademarks
Income
Government Income

Government spend with THE ASSET TRADES AND TRAINING ASSOCIATION

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2015-12-09 GBP £1,395 TRAINING EXPENSES
Epping Forest District Council 2015-12-09 GBP £1,395 TRAINING EXPENSES
Kent County Council 2015-04-23 GBP £999 Specialists Fees
London Borough of Southwark 2015-03-31 GBP £8,963
London Borough of Croydon 2014-10-09 GBP £534 STAFF DEVELOPMENT AND TRAINING
Royal Borough of Greenwich 2014-05-02 GBP £504
Royal Borough of Greenwich 2014-05-02 GBP £504

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE ASSET TRADES AND TRAINING ASSOCIATION 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 TypeNotice of Intended Dividends
Defending partyTHE ASSET TRADES AND TRAINING ASSOCIATIONEvent Date2016-08-19
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 TypeAppointment of Liquidators
Defending partyTHE ASSET TRADES AND TRAINING ASSOCIATIONEvent Date2016-02-03
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 TypeNotices to Creditors
Defending partyTHE ASSET TRADES AND TRAINING ASSOCIATIONEvent Date2016-02-03
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 TypeResolutions for Winding-up
Defending partyTHE ASSET TRADES AND TRAINING ASSOCIATIONEvent Date2016-02-03
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 TypeAppointment of Liquidators
Defending partyEvent Date2003-11-28
(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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ASSET TRADES AND TRAINING ASSOCIATION 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 THE ASSET TRADES AND TRAINING ASSOCIATION 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.