Company NameJencal Training Limited
Company StatusDissolved
Company Number07126998
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 2 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)
Previous NameDP Training Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Henry Stedham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2018(8 years after company formation)
Appointment Duration3 years, 8 months (closed 05 October 2021)
RoleExecutive/President
Country of ResidenceUnited States
Correspondence Address70 Corporate Center, 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Director NameMr James Daniel Moran
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2020(10 years, 9 months after company formation)
Appointment Duration11 months (closed 05 October 2021)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bredbury Business Park Bredbury
Stockport
SK6 2SN
Secretary NameJames Leonard Galante
StatusClosed
Appointed03 November 2020(10 years, 9 months after company formation)
Appointment Duration11 months (closed 05 October 2021)
RoleCompany Director
Correspondence Address70 Corporate Center, 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Director NameMr Paul William Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4j Gibletts Folly
High Street
Little Sandhurst
Berkshire
GU47 8LE
Director NameMrs Debrorah Wigley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage 122 High Street
Sandhurst
Berkshire
GU47 8HA
Director NameMr Douglas Edward Sharp
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11000 Broken Land Parkway
Suite 2000
Columbia
Md 21044
Director NameMr Scott Neil Greenberg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Secretary NameMr Kenneth Lee Crawford
StatusResigned
Appointed29 February 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2020)
RoleCompany Director
Correspondence Address70 Corporate Center 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044

Contact

Websitedptraining.info

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150 at £1Debrorah Wigley
50.00%
Ordinary
150 at £1Dw Admin LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£109,024
Cash£27,184
Current Liabilities£674,179

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 October 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 17-21 blackheath road, london.
Outstanding
24 September 2014Delivered on: 29 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 September 2010Delivered on: 17 September 2010
Persons entitled: Longwood Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,063.00 plus vat an interest bearing account and specifically designated "suite 1.3 premier gate deposit account" at such bank under a lease see image for full details.
Outstanding
25 February 2010Delivered on: 2 March 2010
Satisfied on: 18 September 2014
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 December 2020Termination of appointment of Kenneth Lee Crawford as a secretary on 3 November 2020 (1 page)
22 December 2020Termination of appointment of Scott Neil Greenberg as a director on 3 November 2020 (1 page)
7 December 2020Full accounts made up to 31 December 2019 (18 pages)
20 November 2020Appointment of James Leonard Galante as a secretary on 3 November 2020 (2 pages)
20 November 2020Appointment of James Daniel Moran as a director on 3 November 2020 (2 pages)
30 April 2020Director's details changed for Adam Henry Stedham on 1 February 2018 (2 pages)
30 April 2020Director's details changed for Mr Scott Neil Greenberg on 17 August 2018 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (21 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
15 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 February 2018Appointment of Adam Henry Stedham as a director on 1 February 2018 (2 pages)
26 February 2018Termination of appointment of Douglas Edward Sharp as a director on 31 January 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 300
(5 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 300
(5 pages)
20 April 2016Satisfaction of charge 071269980004 in full (1 page)
20 April 2016Satisfaction of charge 071269980003 in full (1 page)
20 April 2016Satisfaction of charge 071269980004 in full (1 page)
20 April 2016Satisfaction of charge 071269980003 in full (1 page)
2 March 2016Appointment of Mr Scott Neil Greenberg as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Scott Neil Greenberg as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Douglas Edward Sharp as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Douglas Edward Sharp as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Kenneth Lee Crawford as a secretary on 29 February 2016 (2 pages)
1 March 2016Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 March 2016 (1 page)
1 March 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
1 March 2016Termination of appointment of Debrorah Wigley as a director on 29 February 2016 (1 page)
1 March 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
1 March 2016Appointment of Mr Kenneth Lee Crawford as a secretary on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Debrorah Wigley as a director on 29 February 2016 (1 page)
1 March 2016Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 March 2016 (1 page)
29 February 2016Satisfaction of charge 2 in full (1 page)
29 February 2016Satisfaction of charge 2 in full (1 page)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 November 2014Registration of charge 071269980004, created on 31 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
11 November 2014Registration of charge 071269980004, created on 31 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
29 September 2014Registration of charge 071269980003, created on 24 September 2014 (18 pages)
29 September 2014Registration of charge 071269980003, created on 24 September 2014 (18 pages)
18 September 2014Satisfaction of charge 1 in full (1 page)
18 September 2014Satisfaction of charge 1 in full (1 page)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(4 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(4 pages)
4 April 2014Company name changed dp training LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Company name changed dp training LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 January 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
3 January 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 October 2012Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 19 October 2012 (1 page)
11 July 2012Director's details changed for Mrs Deborah Wigley on 2 May 2012 (2 pages)
11 July 2012Director's details changed for Mrs Deborah Wigley on 2 May 2012 (2 pages)
11 July 2012Director's details changed for Mrs Deborah Wigley on 2 May 2012 (2 pages)
11 July 2012Director's details changed for Mrs Debrorah Wigley on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mrs Debrorah Wigley on 11 July 2012 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom on 3 March 2011 (1 page)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 April 2010Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
30 April 2010Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Termination of appointment of Paul Parkinson as a director (1 page)
5 February 2010Termination of appointment of Paul Parkinson as a director (1 page)
15 January 2010Incorporation (38 pages)
15 January 2010Incorporation (38 pages)