Company NameTraining For Travel Limited
Company StatusDissolved
Company Number04919950
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameBeverley Platt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Park Road
Golborne
Warrington
WA3 3PS
Secretary NameMr Mark Nicholls
StatusClosed
Appointed06 August 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 27 January 2015)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 8SQ
Director NameMrs Joanne Louise Roche
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address4 Higher Booths Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8DB
Secretary NameMrs Joanne Louise Roche
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address4 Higher Booths Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8DB
Secretary NameMr Carl David Johnson
StatusResigned
Appointed10 January 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2012)
RoleCompany Director
Correspondence AddressThe Old Court House
Tenterden Street
Bury
Lancashire
BL9 0AL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.trainingfortravel.com

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 8SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

63k at £1Training For Travel Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,784,104
Gross Profit£1,320,524
Net Worth-£2,964,491
Cash£7,564
Current Liabilities£408,430

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 January 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved following liquidation (1 page)
27 October 2014Notice of move from Administration to Dissolution on 17 October 2014 (2 pages)
27 October 2014Administrator's progress report to 17 October 2014 (19 pages)
27 October 2014Administrator's progress report to 17 October 2014 (19 pages)
27 October 2014Notice of move from Administration to Dissolution on 17 October 2014 (2 pages)
14 May 2014Administrator's progress report to 29 April 2014 (19 pages)
14 May 2014Administrator's progress report to 29 April 2014 (19 pages)
22 January 2014Statement of affairs with form 2.14B (8 pages)
22 January 2014Statement of affairs with form 2.14B (8 pages)
6 January 2014Notice of deemed approval of proposals (1 page)
6 January 2014Notice of deemed approval of proposals (1 page)
23 December 2013Statement of administrator's proposal (35 pages)
23 December 2013Statement of administrator's proposal (35 pages)
8 November 2013Registered office address changed from The Old Court House Tenterden Street Bury Lancashire BL9 0AL on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from The Old Court House Tenterden Street Bury Lancashire BL9 0AL on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from The Old Court House Tenterden Street Bury Lancashire BL9 0AL on 8 November 2013 (2 pages)
5 November 2013Appointment of an administrator (1 page)
5 November 2013Appointment of an administrator (1 page)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
26 November 2012Termination of appointment of Carl David Johnson as a secretary on 3 August 2012 (1 page)
26 November 2012Appointment of Mr Mark Nicholls as a secretary on 6 August 2012 (1 page)
26 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 63,000
(4 pages)
26 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 63,000
(4 pages)
26 November 2012Appointment of Mr Mark Nicholls as a secretary on 6 August 2012 (1 page)
26 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 63,000
(4 pages)
26 November 2012Appointment of Mr Mark Nicholls as a secretary on 6 August 2012 (1 page)
26 November 2012Termination of appointment of Carl David Johnson as a secretary on 3 August 2012 (1 page)
26 November 2012Termination of appointment of Carl David Johnson as a secretary on 3 August 2012 (1 page)
21 May 2012Full accounts made up to 31 July 2011 (18 pages)
21 May 2012Full accounts made up to 31 July 2011 (18 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 April 2011Full accounts made up to 31 July 2010 (25 pages)
13 April 2011Full accounts made up to 31 July 2010 (25 pages)
20 January 2011Appointment of Mr Carl David Johnson as a secretary (1 page)
20 January 2011Appointment of Mr Carl David Johnson as a secretary (1 page)
13 January 2011Termination of appointment of Joanne Roche as a secretary (1 page)
13 January 2011Termination of appointment of Joanne Roche as a secretary (1 page)
13 January 2011Termination of appointment of Joanne Roche as a director (1 page)
13 January 2011Termination of appointment of Joanne Roche as a director (1 page)
27 October 2010Director's details changed for Joanne Louise Roche on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Beverley Platt on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Beverley Platt on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Joanne Louise Roche on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Joanne Louise Roche on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Beverley Platt on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 April 2010Full accounts made up to 31 July 2009 (20 pages)
20 April 2010Full accounts made up to 31 July 2009 (20 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Joanne Louise Roche on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Beverley Platt on 23 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Joanne Louise Roche on 23 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Beverley Platt on 23 October 2009 (2 pages)
2 June 2009Full accounts made up to 31 July 2008 (19 pages)
2 June 2009Full accounts made up to 31 July 2008 (19 pages)
15 October 2008Return made up to 02/10/08; full list of members (4 pages)
15 October 2008Return made up to 02/10/08; full list of members (4 pages)
18 July 2008Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
18 July 2008Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
15 May 2008Accounts made up to 31 October 2007 (6 pages)
15 May 2008Accounts made up to 31 October 2007 (6 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008Declaration of assistance for shares acquisition (11 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re-company business 02/04/2008
(4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 April 2008Ad 02/04/08\gbp si 62900@1=62900\gbp ic 100/63000\ (2 pages)
10 April 2008Nc inc already adjusted 02/04/08 (1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Purchase of assets 02/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2008Nc inc already adjusted 02/04/08 (1 page)
10 April 2008Ad 02/04/08\gbp si 62900@1=62900\gbp ic 100/63000\ (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Purchase of assets 02/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 November 2007Return made up to 02/10/07; full list of members (3 pages)
2 November 2007Registered office changed on 02/11/07 from: the old court house tenterden street bury lancs BL9 0AL (1 page)
2 November 2007Return made up to 02/10/07; full list of members (3 pages)
2 November 2007Location of debenture register (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Location of debenture register (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Registered office changed on 02/11/07 from: the old court house tenterden street bury lancs BL9 0AL (1 page)
5 September 2007Accounts made up to 31 October 2006 (5 pages)
5 September 2007Accounts made up to 31 October 2006 (5 pages)
1 September 2007Registered office changed on 01/09/07 from: the penthouse, derby chambers 6 the rock bury lancashire BL9 0NT (1 page)
1 September 2007Registered office changed on 01/09/07 from: the penthouse, derby chambers 6 the rock bury lancashire BL9 0NT (1 page)
10 November 2006Registered office changed on 10/11/06 from: the penthouse derby chambers 6 the rock bury lancashire BL9 0MT (1 page)
10 November 2006Location of debenture register (1 page)
10 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Return made up to 02/10/06; full list of members (3 pages)
10 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Registered office changed on 10/11/06 from: the penthouse derby chambers 6 the rock bury lancashire BL9 0MT (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Location of register of members (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Location of debenture register (1 page)
10 November 2006Location of register of members (1 page)
10 November 2006Return made up to 02/10/06; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2006Return made up to 02/10/05; full list of members (3 pages)
20 July 2006Return made up to 02/10/05; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Registered office changed on 02/08/04 from: 4TH floor 1 st ann street manchester M2 7LG (1 page)
2 August 2004Registered office changed on 02/08/04 from: 4TH floor 1 st ann street manchester M2 7LG (1 page)
12 November 2003Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Incorporation (12 pages)
2 October 2003Incorporation (12 pages)