Company NameWhite Training Limited
Company StatusDissolved
Company Number07387837
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 6 months ago)
Dissolution Date30 September 2015 (8 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Simon Wynne Argent
Date of BirthJuly 1971 (Born 52 years ago)
NationalityWelsh
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Temple Square Temple Street
Liverpool
L2 5RH
Director NameMr Brendan Anthony McGrath
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(12 months after company formation)
Appointment Duration4 years (closed 30 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Briarwood Close
Bransholme
Hull
North Humberside
HU7 4JU

Contact

Websitewww.scottwhitetraining.co.uk
Telephone01709 817150
Telephone regionRotherham

Location

Registered AddressSt Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

75 at £1Simon Argent
75.00%
Ordinary
5 at £1Brendan Anthony Mcgrath
5.00%
Ordinary
20 at £1Mark Argent
20.00%
Ordinary

Financials

Year2014
Net Worth£13,472
Cash£10,636
Current Liabilities£247,204

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
30 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
6 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (14 pages)
6 May 2015Liquidators statement of receipts and payments to 26 February 2015 (14 pages)
6 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (14 pages)
21 July 2014Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St Johns Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St Johns Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages)
29 April 2014Liquidators statement of receipts and payments to 26 February 2014 (9 pages)
29 April 2014Liquidators' statement of receipts and payments to 26 February 2014 (9 pages)
29 April 2014Liquidators' statement of receipts and payments to 26 February 2014 (9 pages)
5 March 2013Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on 5 March 2013 (2 pages)
1 March 2013Statement of affairs with form 4.19 (9 pages)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Statement of affairs with form 4.19 (9 pages)
1 March 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Appointment of a voluntary liquidator (1 page)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
(4 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
(4 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 October 2011Appointment of Brendan Anthony Mcgrath as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100
(3 pages)
12 October 2011Appointment of Brendan Anthony Mcgrath as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100
(3 pages)
27 September 2010Incorporation (18 pages)
27 September 2010Incorporation (18 pages)