Ashurst
Skelmersdale
Lancashire
WN8 6TJ
Website | kjtrainingsolutions.co.uk |
---|
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Karl Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,272,267 |
Cash | £128,993 |
Current Liabilities | £281,134 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
22 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2021 | Notice of final account prior to dissolution (12 pages) |
27 October 2020 | Progress report in a winding up by the court (13 pages) |
21 October 2020 | Receiver's abstract of receipts and payments to 1 July 2020 (4 pages) |
11 August 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
8 October 2019 | Appointment of receiver or manager (4 pages) |
8 October 2019 | Appointment of receiver or manager (4 pages) |
10 September 2019 | Registered 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 2019 | Appointment of a liquidator (3 pages) |
22 July 2019 | Notice of ceasing to act as receiver or manager (8 pages) |
3 December 2018 | Appointment of receiver or manager (4 pages) |
3 December 2018 | Appointment of receiver or manager (4 pages) |
26 October 2018 | Order of court to wind up (2 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2018 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
24 November 2016 | Registration of charge 077993200008, created on 4 November 2016 (13 pages) |
24 November 2016 | Registration of charge 077993200008, created on 4 November 2016 (13 pages) |
21 November 2016 | Registration of charge 077993200007, created on 4 November 2016 (8 pages) |
21 November 2016 | Registration of charge 077993200007, created on 4 November 2016 (8 pages) |
12 November 2016 | Satisfaction of charge 077993200004 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200003 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200001 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200001 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200004 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200005 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200006 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200002 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200005 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200002 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200003 in full (4 pages) |
12 November 2016 | Satisfaction of charge 077993200006 in full (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Registration of charge 077993200005, created on 18 December 2015 (13 pages) |
21 December 2015 | Registration of charge 077993200005, created on 18 December 2015 (13 pages) |
21 December 2015 | Registration of charge 077993200006, created on 18 December 2015 (8 pages) |
21 December 2015 | Registration of charge 077993200006, created on 18 December 2015 (8 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Registration of charge 077993200004, created on 13 November 2014 (14 pages) |
14 November 2014 | Registration of charge 077993200003, created on 13 November 2014 (6 pages) |
14 November 2014 | Registration of charge 077993200004, created on 13 November 2014 (14 pages) |
14 November 2014 | Registration of charge 077993200003, created on 13 November 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 October 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
9 October 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
23 September 2014 | Registration of charge 077993200002, created on 18 September 2014 (14 pages) |
23 September 2014 | Registration of charge 077993200002, created on 18 September 2014 (14 pages) |
22 September 2014 | Registration of charge 077993200001, created on 18 September 2014 (6 pages) |
22 September 2014 | Registration of charge 077993200001, created on 18 September 2014 (6 pages) |
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ England on 7 March 2012 (1 page) |
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|