Company NameTraining And Education Group Ltd
Company StatusDissolved
Company Number07850344
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesShellco 125 Limited and Progress To Excellence Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Sandra Kirkham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(1 year after company formation)
Appointment Duration8 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB
Director NameMr Eammon Price
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 21 September 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB
Director NameMrs Jayne Worthington
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 21 September 2021)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB
Director NameMr Christopher Howard King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Byrom Place
Manchester
M3 3HG
Director NameNina Latham
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(6 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Byrom Place
Manchester
M3 3HG
Director NameSteven Maxwell Kirkham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameMr Oliver John Barkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 2020)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMann Island 1 Mann Island
3rd Floor
Liverpool
L3 1BP
Director NameMs Lynn Lock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMann Island 1 Mann Island
3rd Floor
Liverpool
L3 1BP
Director NameMr David James Murray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMann Island 1 Mann Island
3rd Floor
Liverpool
L3 1BP
Director NameJMW Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2011(same day as company formation)
Correspondence Address1 Byrom Place
Manchester
M3 3HG
Director NamePiota Limited (Corporation)
StatusResigned
Appointed11 December 2012(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2013)
Correspondence AddressAspley Cottage 21 Church Road
Aspley Heath
Woburn Sands
MK17 8TE
Director NameA2E Capital Partners Ltd (Corporation)
StatusResigned
Appointed24 August 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2020)
Correspondence Address1 Marsden Street
Manchester
M2 1HW

Contact

Telephone0151 6470857
Telephone regionLiverpool

Location

Registered AddressC/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

3 May 2018Delivered on: 22 May 2018
Persons entitled: Praesidian Capital Management Europe Llc

Classification: A registered charge
Outstanding
3 May 2018Delivered on: 24 May 2018
Persons entitled: Praesidian Capital Management Europe Llc as Security Agent

Classification: A registered charge
Outstanding
10 November 2016Delivered on: 24 November 2016
Persons entitled: Jade State Wealth Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clauses 3.2.1.1 and 3.2.1.2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.2.1.8.
Outstanding
9 May 2016Delivered on: 17 May 2016
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by F W Capital Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Administrator's progress report (77 pages)
5 September 2020Statement of affairs with form AM02SOA (7 pages)
19 August 2020Notice of deemed approval of proposals (97 pages)
12 August 2020Satisfaction of charge 078503440003 in part (1 page)
12 August 2020Satisfaction of charge 078503440004 in part (1 page)
23 July 2020Statement of administrator's proposal (97 pages)
15 July 2020Registered office address changed from Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 15 July 2020 (2 pages)
14 July 2020Appointment of an administrator (3 pages)
7 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
(3 pages)
12 March 2020Appointment of Mrs Jayne Worthington as a director on 9 March 2020 (2 pages)
12 March 2020Appointment of Mr Eammon Price as a director on 9 March 2020 (2 pages)
3 March 2020Termination of appointment of David James Murray as a director on 3 March 2020 (1 page)
3 March 2020Termination of appointment of a2E Capital Partners Ltd as a director on 28 February 2020 (1 page)
10 February 2020Termination of appointment of Lynn Lock as a director on 7 February 2020 (1 page)
10 February 2020Termination of appointment of Oliver John Barkes as a director on 29 January 2020 (1 page)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
28 May 2019Auditor's resignation (1 page)
10 February 2019Registered office address changed from 1 1 Mann Island 3rd Floor Liverpool L3 1BP England to Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP on 10 February 2019 (1 page)
10 January 2019Registered office address changed from G8 Pacific Road Birkenhead Merseyside CH41 1LJ England to 1 1 Mann Island 3rd Floor Liverpool L3 1BP on 10 January 2019 (1 page)
10 January 2019Confirmation statement made on 16 November 2018 with updates (5 pages)
19 September 2018Full accounts made up to 31 March 2018 (33 pages)
20 June 2018Particulars of variation of rights attached to shares (2 pages)
20 June 2018Change of share class name or designation (2 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
8 June 2018Satisfaction of charge 078503440002 in full (1 page)
4 June 2018Cessation of Said Amin Amiri as a person with significant control on 3 May 2018 (1 page)
4 June 2018Appointment of Mrs Lynn Lock as a director on 3 May 2018 (2 pages)
4 June 2018Appointment of Mr David James Murray as a director on 3 May 2018 (2 pages)
4 June 2018Notification of Progress to Excellence Holdings Limited as a person with significant control on 3 May 2018 (2 pages)
24 May 2018Registration of charge 078503440003, created on 3 May 2018 (68 pages)
22 May 2018Registration of charge 078503440004, created on 3 May 2018 (68 pages)
2 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2016Registration of charge 078503440002, created on 10 November 2016 (47 pages)
24 November 2016Registration of charge 078503440002, created on 10 November 2016 (47 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Satisfaction of charge 078503440001 in full (1 page)
11 November 2016Satisfaction of charge 078503440001 in full (1 page)
17 May 2016Registration of charge 078503440001, created on 9 May 2016 (20 pages)
17 May 2016Registration of charge 078503440001, created on 9 May 2016 (20 pages)
1 March 2016Registered office address changed from Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN to G8 Pacific Road Birkenhead Merseyside CH41 1LJ on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN to G8 Pacific Road Birkenhead Merseyside CH41 1LJ on 1 March 2016 (1 page)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,387,683
(6 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,387,683
(6 pages)
13 November 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
13 November 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 400,000
(4 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 987,783
(6 pages)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 987,783
(6 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 400,000
(4 pages)
25 August 2015Appointment of A2E Capital Partners Ltd as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of A2E Capital Partners Ltd as a director on 24 August 2015 (2 pages)
29 May 2015Previous accounting period shortened from 30 May 2015 to 31 March 2015 (1 page)
29 May 2015Previous accounting period shortened from 30 May 2015 to 31 March 2015 (1 page)
20 January 2015Full accounts made up to 31 May 2014 (12 pages)
20 January 2015Full accounts made up to 31 May 2014 (12 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders (4 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders (4 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
10 December 2013Appointment of Mr Oliver John Barkes as a director (2 pages)
10 December 2013Termination of appointment of Piota Limited as a director on 1 September 2013 (1 page)
10 December 2013Appointment of Mr Oliver John Barkes as a director on 1 September 2013 (2 pages)
10 December 2013Appointment of Mr Oliver John Barkes as a director on 1 September 2013 (2 pages)
10 December 2013Termination of appointment of Piota Limited as a director (1 page)
10 December 2013Termination of appointment of Steven Maxwell Kirkham as a director on 1 September 2013 (1 page)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
10 December 2013Appointment of Mr Oliver John Barkes as a director on 1 September 2013 (2 pages)
10 December 2013Termination of appointment of Steven Maxwell Kirkham as a director on 1 September 2013 (1 page)
10 December 2013Termination of appointment of Steven Kirkham as a director (1 page)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
10 December 2013Termination of appointment of Piota Limited as a director on 1 September 2013 (1 page)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Termination of appointment of Piota Limited as a director on 1 September 2013 (1 page)
10 December 2013Termination of appointment of Steven Maxwell Kirkham as a director on 1 September 2013 (1 page)
27 December 2012Appointment of Steven Maxwell Kirkham as a director on 11 December 2012 (3 pages)
27 December 2012Appointment of Piota Limited as a director (3 pages)
27 December 2012Appointment of Sandra Kirkham as a director (3 pages)
27 December 2012Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 27 December 2012 (2 pages)
27 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 December 2012Appointment of Sandra Kirkham as a director on 11 December 2012 (3 pages)
27 December 2012Termination of appointment of Nina Latham as a director (2 pages)
27 December 2012Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 27 December 2012 (2 pages)
27 December 2012Appointment of Steven Maxwell Kirkham as a director on 11 December 2012 (3 pages)
27 December 2012Change of share class name or designation (2 pages)
27 December 2012Change of share class name or designation (2 pages)
27 December 2012Appointment of Steven Maxwell Kirkham as a director (3 pages)
27 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 100
(4 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 December 2012Termination of appointment of Jmw Nominees Limited as a director on 11 December 2012 (2 pages)
27 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 100
(4 pages)
27 December 2012Appointment of Piota Limited as a director on 11 December 2012 (3 pages)
27 December 2012Appointment of Piota Limited as a director on 11 December 2012 (3 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 December 2012Termination of appointment of Nina Latham as a director on 11 December 2012 (2 pages)
27 December 2012Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 27 December 2012 (2 pages)
27 December 2012Termination of appointment of Jmw Nominees Limited as a director on 11 December 2012 (2 pages)
27 December 2012Termination of appointment of Jmw Nominees Limited as a director (2 pages)
27 December 2012Termination of appointment of Nina Latham as a director on 11 December 2012 (2 pages)
27 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 December 2012Appointment of Sandra Kirkham as a director on 11 December 2012 (3 pages)
20 December 2012Company name changed shellco 125 LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(3 pages)
20 December 2012Company name changed shellco 125 LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(3 pages)
20 December 2012Change of name notice (2 pages)
20 December 2012Change of name notice (2 pages)
20 December 2012Company name changed shellco 125 LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(3 pages)
17 December 2012Accounts made up to 30 November 2012 (2 pages)
17 December 2012Accounts made up to 30 November 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
14 December 2012Current accounting period extended from 30 November 2013 to 30 May 2014 (1 page)
14 December 2012Current accounting period extended from 30 November 2013 to 30 May 2014 (1 page)
16 July 2012Appointment of Nina Latham as a director on 31 May 2012 (2 pages)
16 July 2012Appointment of Nina Latham as a director on 31 May 2012 (2 pages)
11 July 2012Termination of appointment of Christopher King as a director (1 page)
11 July 2012Termination of appointment of Christopher Howard King as a director on 31 May 2012 (1 page)
11 July 2012Termination of appointment of Christopher Howard King as a director on 31 May 2012 (1 page)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)