Company NameControlled Training Solutions Limited
Company StatusDissolved
Company Number04894283
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 6 months ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darrell Henry Kirkland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(7 months, 4 weeks after company formation)
Appointment Duration19 years (closed 09 May 2023)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Road
Wilmslow
Cheshire
SK9 4AD
Secretary NameMr Darrell Kirkland
StatusClosed
Appointed09 March 2009(5 years, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 09 May 2023)
RoleCompany Director
Correspondence AddressUnit 13a United Trading Estate
Old Trafford
Manchester
Greater Manchester
M16 0RJ
Director NameAnthony Willoughby
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleRecruitment Officer
Correspondence Address5 Meadow Bank Close
Flint
Flintshire
CH6 5UA
Wales
Secretary NameVicky Hughes
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address245 Broad Lane
Burnedge
Rochdale
Lancashire
OL16 4PU
Director NameMr Stephen Peter Hackney
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(7 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2006)
RoleRegistred Company Secretary
Correspondence Address1 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Director NameMichael James Halligan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(7 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Beechfield Road
Liverpool
Merseyside
L18 3EQ
Secretary NameMr Stephen Peter Hackney
NationalityBritish
StatusResigned
Appointed06 May 2004(7 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2006)
RoleRegistred Company Secretary
Correspondence Address1 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameVicky Griffin
NationalityBritish
StatusResigned
Appointed06 November 2006(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 2007)
RoleCo Secretary
Correspondence Address245 Broad Lane
Rochdale
Lancashire
OL16 4PU
Secretary NameStanley Webster
NationalityBritish
StatusResigned
Appointed31 March 2007(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2007)
RoleManager
Correspondence Address7 Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4UA
Secretary NameMr Gerard Stephen McKean
NationalityBritish
StatusResigned
Appointed16 May 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Calders
Allerton
Liverpool
Merseyside
L18 3LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteces-cts.co.uk

Location

Registered AddressUnit 13a-13b
United Trading Estate
Old Trafford
Manchester
M16 0RJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1Controlled Event Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

6 May 2006Delivered on: 10 May 2006
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

5 November 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
15 October 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
8 October 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
6 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
15 February 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
19 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
11 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
11 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
19 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
19 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
19 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
23 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Michael Halligan as a director (2 pages)
28 April 2010Termination of appointment of Michael Halligan as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
29 October 2009Termination of appointment of Gerard Mckean as a secretary (1 page)
29 October 2009Appointment of Mr Darrell Kirkland as a secretary (1 page)
29 October 2009Appointment of Mr Darrell Kirkland as a secretary (1 page)
29 October 2009Termination of appointment of Gerard Mckean as a secretary (1 page)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 October 2008Return made up to 10/09/08; full list of members (3 pages)
24 October 2008Return made up to 10/09/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 October 2007Return made up to 10/09/07; full list of members (2 pages)
2 October 2007Return made up to 10/09/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006Secretary resigned;director resigned (1 page)
18 September 2006Return made up to 10/09/06; full list of members (2 pages)
18 September 2006Return made up to 10/09/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
22 September 2005Return made up to 10/09/05; full list of members (3 pages)
22 September 2005Return made up to 10/09/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 October 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
4 October 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New director appointed (2 pages)
10 September 2003Incorporation (18 pages)
10 September 2003Incorporation (18 pages)