Dissolved
Dissolved 2016-10-08
Company Information for C S M TRAINING LIMITED
CHESTERFIELD, DERBYSHIRE, S40,
|
Company Registration Number
05683024
Private Limited Company
Dissolved Dissolved 2016-10-08 |
Company Name | |
---|---|
C S M TRAINING LIMITED | |
Legal Registered Office | |
CHESTERFIELD DERBYSHIRE | |
Company Number | 05683024 | |
---|---|---|
Date formed | 2006-01-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-01-31 | |
Date Dissolved | 2016-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
IAN GEORGE BOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ANTHONY CATHCART |
Director | ||
PHILLIP AMBLER |
Company Secretary | ||
IAN GEORGE BOYD |
Company Secretary | ||
PHILLIP AMBLER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012 | |
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 07/11/2011 FROM 1 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/08/2010 | |
LATEST SOC | 17/03/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE BOYD / 21/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CATHCART | |
288b | APPOINTMENT TERMINATED SECRETARY PHILLIP AMBLER | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 24 HAZLEHURST LANE CHESTERFIELD DERBYSHIRE S41 7LX | |
288a | DIRECTOR APPOINTED MR KEVIN ANTHONY CATHCART | |
88(2) | AD 12/03/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY IAN BOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP AMBLER | |
288a | DIRECTOR APPOINTED MR IAN GEORGE BOYD | |
288a | SECRETARY APPOINTED MR PHILLIP AMBLER | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: THE CHAMBERS, 36A ST HELENS STREET, NEWBOLD CHESTERFIELD DERBYSHIRE S41 7QD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-02 |
Notices to Creditors | 2011-11-08 |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 6 |
MortgagesNumMortOutstanding | 0.42 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 8042 - Adult and other education
The top companies supplying to UK government with the same SIC code (8042 - Adult and other education) as C S M TRAINING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CSM TRAINING LIMITED | Event Date | 2014-12-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at S W Recovery, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG , on 26 February 2015 , at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how 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 seeking authority for the disposal of the books, accounts and documents of the company. Proxies to be used at the meeting should be lodged at S W Recovery , Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG . Alternative contact: Sue Watts , sue.watts16@gmail.com , 07900 937 416 no later than 12 noon on the working day immediately before the meetings. S Watts (IP No. 9451 ), Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CSM TRAINING LIMITED | Event Date | 2011-10-31 |
I, S Watts of The Insolvency Group (The Recovery Partnership Limited t/a), Future House, South Place, Chesterfield S40 1SZ, give notice that I was appointed Liquidator of the above named Company on 31 October 2011 . Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 30 November 2011 to prove their debts by sending to the undersigned, S Watts of The Insolvency Group (The Recovery Partnership Limited t/a), Future House, South Place, Chesterfield S40 1SZ, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioners calling the meetings: S Watts Address of Insolvency Practitioners: Future House, South Place, Chesterfield S40 1SZ IP Number: 9451 S Watts Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C S M TRAINING LIMITED | Event Date | 2011-02-01 |
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. |