Company NameTeacher Training Company Limited
DirectorMordecai Halpern
Company StatusActive
Company Number02368205
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
M7 4FT
Director NameMr Simon Tager
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address9 Hanover Gardens
Salford
M7 4FQ
Secretary NameMr Solomon Adler
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roston Road
Salford
Lancashire
M7 4HH
Secretary NameMr Simon Tager
NationalityBritish
StatusResigned
Appointed21 June 1993(4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address9 Hanover Gardens
Salford
M7 4FQ
Secretary NameFay Dresner
NationalityBritish
StatusResigned
Appointed31 January 2003(13 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 23 August 2023)
RoleCompany Director
Correspondence Address12 Cleveleys Grove
Salford
Lancashire
M7 4DE

Location

Registered AddressFairways House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

12 July 2006Delivered on: 14 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 September 2011Delivered on: 7 October 2011
Persons entitled: Tridos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 472-474 bury new road manchester including fixtures and fittings thereon and the proceeds of sale thereof see image for full details.
Outstanding
21 May 2010Delivered on: 27 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 470 bury new road salford t/no MAN94809 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
12 July 2006Delivered on: 14 July 2006
Satisfied on: 7 October 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 472 bury new road, kersal and 474 bury new road, salford t/no GM644993 and GM515806. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 February 2006Delivered on: 15 February 2006
Satisfied on: 25 July 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 March 2003Delivered on: 12 March 2003
Satisfied on: 25 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 472 and 474 bury new road kersal salford greater manchester t/ns GM644993 and GM515806. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
6 March 2003Delivered on: 12 March 2003
Satisfied on: 25 July 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets. See the mortgage charge document for full details.
Fully Satisfied
8 October 1996Delivered on: 10 October 1996
Satisfied on: 20 March 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 472 bury new road salford 7 greater manchester t/n GM644993, floating charge over all unfixed plant machinery and other assets, assigns goodwill of the business and benefit of the licence/certificate (if any).
Fully Satisfied
8 October 1996Delivered on: 10 October 1996
Satisfied on: 20 March 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 474 bury new road salford 7 greater manchester t/n GM515806, floating charge over all unfixed plant machinery and other assets, assigns goodwill of the business and benefit of licence/certificate (if any).
Fully Satisfied
4 August 1989Delivered on: 22 August 1989
Satisfied on: 17 October 1996
Persons entitled: Allied Irish Finance Company LTD

Classification: Mortgage
Secured details: £300,000 from the company to the chargee under the terms of the charge.
Particulars: 474 bury new rd salford greater manchester floating charge over all property assets & rights present or future together with any goodwill.
Fully Satisfied
6 February 1991Delivered on: 18 February 1991
Satisfied on: 17 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from sara schneirer seminary not exceeding £70,000.
Particulars: 474 bury new road salford t/no: gm 515806 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
28 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
28 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Secretary's details changed for Fay Dresoner on 1 May 2014 (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Secretary's details changed for Fay Dresoner on 1 May 2014 (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Secretary's details changed for Fay Dresoner on 1 May 2014 (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 October 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 4 October 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 February 2011Amended accounts made up to 31 December 2009 (4 pages)
10 February 2011Amended accounts made up to 31 December 2009 (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Return made up to 04/04/09; full list of members (3 pages)
1 May 2009Return made up to 04/04/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 04/04/08; no change of members (6 pages)
4 June 2008Return made up to 04/04/08; no change of members (6 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 May 2007Return made up to 04/04/07; no change of members (6 pages)
25 May 2007Return made up to 04/04/07; no change of members (6 pages)
27 November 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
27 November 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
30 November 2005Return made up to 04/04/05; full list of members (6 pages)
30 November 2005Return made up to 04/04/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Return made up to 04/04/04; full list of members (6 pages)
5 October 2004Return made up to 04/04/04; full list of members (6 pages)
11 November 2003Return made up to 04/04/03; full list of members (6 pages)
11 November 2003Return made up to 04/04/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 September 2003Return made up to 04/04/02; no change of members (6 pages)
23 September 2003Return made up to 04/04/02; no change of members (6 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 April 2002Registered office changed on 11/04/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
11 April 2002Registered office changed on 11/04/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
27 February 2002Return made up to 04/04/01; full list of members (6 pages)
27 February 2002Return made up to 04/04/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Return made up to 04/04/00; no change of members (6 pages)
5 July 2000Return made up to 04/04/00; no change of members (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
3 August 1999Return made up to 04/04/99; no change of members (4 pages)
3 August 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
3 August 1999Return made up to 04/04/99; no change of members (4 pages)
23 September 1998Return made up to 04/04/98; full list of members (7 pages)
23 September 1998Return made up to 04/04/98; full list of members (7 pages)
10 September 1998Full accounts made up to 31 August 1997 (9 pages)
10 September 1998Full accounts made up to 31 August 1997 (9 pages)
30 June 1997Full accounts made up to 31 August 1996 (8 pages)
30 June 1997Full accounts made up to 31 August 1996 (8 pages)
7 May 1997Return made up to 04/04/97; no change of members (5 pages)
7 May 1997Return made up to 04/04/97; no change of members (5 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
20 June 1996Full accounts made up to 31 August 1995 (8 pages)
20 June 1996Full accounts made up to 31 August 1995 (8 pages)
18 June 1996Return made up to 04/04/96; no change of members (5 pages)
18 June 1996Return made up to 04/04/96; no change of members (5 pages)
9 November 1995Return made up to 04/04/95; full list of members (6 pages)
9 November 1995Return made up to 04/04/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 April 1989Incorporation (13 pages)
4 April 1989Incorporation (13 pages)