Company NameKj Training Solutions Ltd
Company StatusDissolved
Company Number07799320
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

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

Director

Director NameKarl Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Lindens
Ashurst
Skelmersdale
Lancashire
WN8 6TJ

Contact

Websitekjtrainingsolutions.co.uk

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Karl Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1,272,267
Cash£128,993
Current Liabilities£281,134

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 November 2016Delivered on: 24 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company including the freehold property known as 3 the beacon, dalton, wigan, WN8 7RR and the old toby inn, ashurst road, skelmersdale, WN8 6XN together with all buildings, fixtures, and fixed plant and machinery from time to time on that property. 2. by way of fixed charge all estates or interests in any freehold or leasehold property of the company (not being charged in 1 above) together with all buildings, fixtures, and fixed plant and machinery from time to time on that property. 3. by way of fixed charge goodwill book debts and intellectual property and uncalled capital belonging to the company. Contains fixed and floating charge.
Outstanding
4 November 2016Delivered on: 21 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: All that property situate and known as the old toby inn, ashurst road, lancashire, WN8 6XN registered at hm land registry with title absolute under title number LA848156 and 3 beacon lane, dalton, WN8 7RR registered at hm land registry with title absolute under title number LA666942.. Contains fixed charge.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 3 beacon lane dalton wigan WN8 7RR and registered at the land registry under title number LA666942.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
13 November 2014Delivered on: 14 November 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
13 November 2014Delivered on: 14 November 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: All that property situate and known as the old toby inn ashurst road lancashire WN8 6XN registered at hm land registry with title absolute under title number LA848156.
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
18 September 2014Delivered on: 22 September 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: All that property situate and known as 3 beacon lane, dalton WN8 7RR registered at hm land registry with title absolute under title number LA666942.
Outstanding

Filing History

22 March 2022Final Gazette dissolved following liquidation (1 page)
22 December 2021Notice of final account prior to dissolution (12 pages)
27 October 2020Progress report in a winding up by the court (13 pages)
21 October 2020Receiver's abstract of receipts and payments to 1 July 2020 (4 pages)
11 August 2020Notice of ceasing to act as receiver or manager (4 pages)
8 October 2019Appointment of receiver or manager (4 pages)
8 October 2019Appointment of receiver or manager (4 pages)
10 September 2019Registered office address changed from 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ England to Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 10 September 2019 (2 pages)
7 September 2019Appointment of a liquidator (3 pages)
22 July 2019Notice of ceasing to act as receiver or manager (8 pages)
3 December 2018Appointment of receiver or manager (4 pages)
3 December 2018Appointment of receiver or manager (4 pages)
26 October 2018Order of court to wind up (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Registered office address changed from Unit 1 Stephens Way Wigan Greater Manchester WN3 6PH to 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Unit 1 Stephens Way Wigan Greater Manchester WN3 6PH to 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ on 31 October 2017 (1 page)
27 September 2017Confirmation statement made on 6 October 2016 with updates (4 pages)
27 September 2017Confirmation statement made on 6 October 2016 with updates (4 pages)
24 November 2016Registration of charge 077993200008, created on 4 November 2016 (13 pages)
24 November 2016Registration of charge 077993200008, created on 4 November 2016 (13 pages)
21 November 2016Registration of charge 077993200007, created on 4 November 2016 (8 pages)
21 November 2016Registration of charge 077993200007, created on 4 November 2016 (8 pages)
12 November 2016Satisfaction of charge 077993200004 in full (4 pages)
12 November 2016Satisfaction of charge 077993200003 in full (4 pages)
12 November 2016Satisfaction of charge 077993200001 in full (4 pages)
12 November 2016Satisfaction of charge 077993200001 in full (4 pages)
12 November 2016Satisfaction of charge 077993200004 in full (4 pages)
12 November 2016Satisfaction of charge 077993200005 in full (4 pages)
12 November 2016Satisfaction of charge 077993200006 in full (4 pages)
12 November 2016Satisfaction of charge 077993200002 in full (4 pages)
12 November 2016Satisfaction of charge 077993200005 in full (4 pages)
12 November 2016Satisfaction of charge 077993200002 in full (4 pages)
12 November 2016Satisfaction of charge 077993200003 in full (4 pages)
12 November 2016Satisfaction of charge 077993200006 in full (4 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Registration of charge 077993200005, created on 18 December 2015 (13 pages)
21 December 2015Registration of charge 077993200005, created on 18 December 2015 (13 pages)
21 December 2015Registration of charge 077993200006, created on 18 December 2015 (8 pages)
21 December 2015Registration of charge 077993200006, created on 18 December 2015 (8 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Registration of charge 077993200004, created on 13 November 2014 (14 pages)
14 November 2014Registration of charge 077993200003, created on 13 November 2014 (6 pages)
14 November 2014Registration of charge 077993200004, created on 13 November 2014 (14 pages)
14 November 2014Registration of charge 077993200003, created on 13 November 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 October 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
9 October 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
23 September 2014Registration of charge 077993200002, created on 18 September 2014 (14 pages)
23 September 2014Registration of charge 077993200002, created on 18 September 2014 (14 pages)
22 September 2014Registration of charge 077993200001, created on 18 September 2014 (6 pages)
22 September 2014Registration of charge 077993200001, created on 18 September 2014 (6 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ England on 7 March 2012 (1 page)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)