In Administration
Administrative Receiver
Administrative Receiver
Company Information for POSITIVE OUTCOMES TRAINING LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
08549114
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
POSITIVE OUTCOMES TRAINING LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in DE55 | ||
Previous Names | ||
|
Company Number | 08549114 | |
---|---|---|
Company ID Number | 08549114 | |
Date formed | 2013-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-06 11:32:49 |
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 | ||
---|---|---|---|---|
POSITIVE OUTCOMES TRAINING AND CONSULTANCY LTD | 101 DUKE STREET SOUTHPORT PR8 5BY | Active | Company formed on the 2021-12-21 | |
POSITIVE OUTCOMES TRAINING ACADEMY LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active | Company formed on the 2023-06-04 |
Officer | Role | Date Appointed |
---|---|---|
GEMMA MARIE CRIPWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN WILSON |
Director | ||
GEOFFREY RUSSELL |
Director | ||
CHRISTOPHER LONGMATE |
Director | ||
THOMAS ALEXANDER THORP |
Director | ||
DARREL JOHN CONNELL |
Director | ||
CHERYL WILLEY |
Director | ||
JOANNE MARIA HOLLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSITIVE OUTCOMES LTD | Director | 2013-11-18 | CURRENT | 1997-01-20 | In Administration/Administrative Receiver | |
GCR ACCOUNTANCY LIMITED | Director | 2010-11-12 | CURRENT | 2010-11-12 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUSSELL | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM 2 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER THORP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGMATE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085491140002 | |
AP01 | DIRECTOR APPOINTED MR THOMAS ALEXANDER THORP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREL JOHN CONNELL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 773895 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 773895 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Longmate on 2015-07-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL WILLEY | |
AA01 | CURREXT FROM 31/05/2014 TO 31/07/2014 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 773895 | |
AR01 | 30/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE HOLLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL PETO / 12/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM PARK HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DN UNITED KINGDOM | |
RES15 | CHANGE OF NAME 03/02/2014 | |
CERTNM | COMPANY NAME CHANGED SPH 2013 LIMITED CERTIFICATE ISSUED ON 11/02/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MARIE CRIPWELL / 03/02/2014 | |
AP01 | DIRECTOR APPOINTED GEMMA CRIPWELL | |
AP01 | DIRECTOR APPOINTED MRS CHERYL PETO | |
RES01 | ADOPT ARTICLES 18/11/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/11/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SECTION 175(5)(A)/SUB DIVISION 18/11/2013 | |
AP01 | DIRECTOR APPOINTED MS JOANNE MARIA HOLLAND | |
SH02 | SUB-DIVISION 18/11/13 | |
RES15 | CHANGE OF NAME 18/11/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 18/11/13 STATEMENT OF CAPITAL GBP 0.031 | |
AP01 | DIRECTOR APPOINTED MR DARREL JOHN CONNELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085491140001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-03-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | FORESIGHT NOTTINGHAM FUND LP |
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as POSITIVE OUTCOMES TRAINING LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | POSITIVE OUTCOMES TRAINING LIMITED | Event Date | 2017-03-17 |
In the High Court of Justice, Chancery Division Companies Court case number 2206 Philip Lewis Armstrong and Philip James Watkins (IP Nos 9397 and 009626 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administrators, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. Alternative contact: Email: Alistair.HoltThomas@frpadvisory.com : Ag GF122962 | |||
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. |