Administrative Receiver
Company Information for SLIC TRAINING (INTERNATIONAL) LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
07062169
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SLIC TRAINING (INTERNATIONAL) LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S40 | |
Company Number | 07062169 | |
---|---|---|
Company ID Number | 07062169 | |
Date formed | 2009-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-03-06 06:57:08 |
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 KEITH BENISON |
||
LYNNE BENISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH SPENCER |
Company Secretary | ||
KEITH TERENCE SPENCER |
Director | ||
IAN KEITH BENISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CULTURA ENTERPRISES LTD | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2017-08-01 | |
SLIC TRAINING LTD | Director | 2008-03-20 | CURRENT | 2008-03-20 | Liquidation | |
CULTURA ENTERPRISES LTD | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2017-08-01 |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM 41 Scotland Street Sheffield South Yorkshire S3 7BS | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070621690002 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM 1st Floor Market Hall Market Place Chesterfield Derbyshire S40 1AR | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070621690003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070621690002 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Keith Benison on 2016-01-08 | |
TM02 | Termination of appointment of Keith Spencer on 2016-07-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070621690001 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Keith Spencer as company secretary on 2015-10-01 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN KEITH BENISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SPENCER | |
AP01 | DIRECTOR APPOINTED MR KEITH TERENCE SPENCER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM BRADBURY HOUSE GOYT SIDE ROAD CHESTERFIELD DERBYSHIRE S40 2PH | |
AR01 | 30/10/13 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 21 OAK ROAD GRASSMOOR CHESTERFIELD S42 5YA ENGLAND | |
AR01 | 30/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BENISON | |
AP01 | DIRECTOR APPOINTED MRS LYNNE BENISON | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-03-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-10-31 | £ 99,207 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 24,897 |
Creditors Due Within One Year | 2011-11-01 | £ 19,551 |
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 SLIC TRAINING (INTERNATIONAL) LIMITED
Called Up Share Capital | 2012-11-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 100 |
Cash Bank In Hand | 2013-10-31 | £ 3,217 |
Cash Bank In Hand | 2012-11-01 | £ 4,118 |
Cash Bank In Hand | 2011-11-01 | £ 3,165 |
Current Assets | 2013-10-31 | £ 158,397 |
Current Assets | 2012-11-01 | £ 12,452 |
Current Assets | 2011-11-01 | £ 8,432 |
Debtors | 2013-10-31 | £ 155,180 |
Debtors | 2012-11-01 | £ 8,334 |
Debtors | 2011-11-01 | £ 5,267 |
Tangible Fixed Assets | 2013-10-31 | £ 54,243 |
Tangible Fixed Assets | 2012-11-01 | £ 14,755 |
Tangible Fixed Assets | 2011-11-01 | £ 18,880 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as SLIC TRAINING (INTERNATIONAL) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SLIC TRAINING (INTERNATIONAL) LIMITED | Event Date | 2017-03-10 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 238 Office Holder Details: Gareth David Rusling and Claire Elizabeth Dowson (IP numbers 9481 and 19272 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 10 March 2017 . Further information about this case is available from Kerry Kosowski at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at sheffield.north@begbies-traynor.com. | |||
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. |