Company NameWTL Workforce Training Ltd
Company StatusDissolved
Company Number11439631
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameInnovative Alliance Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Sandra Kirkham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2018(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor
Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr Eammon Price
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(1 year, 8 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 House 32 Booth Street
Manchester
M2 4AB
Director NameMrs Jayne Worthington
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(1 year, 8 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 House 32 Booth Street
Manchester
M2 4AB
Director NameMr Said Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressC/O Pte Group Ltd 1 Mann Island
3rd Floor, Regus
Liverpool
L3 1BP
Director NameMs Lynn Lock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pte Group Ltd 1 Mann Island
3rd Floor, Regus
Liverpool
L3 1BP
Director NameMr David James Murray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pte Group Ltd 1 Mann Island
3rd Floor, Regus
Liverpool
L3 1BP

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

Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Charges

18 October 2018Delivered on: 22 October 2018
Persons entitled: Praesidian Capital Management Europe Llc

Classification: A registered charge
Outstanding

Filing History

21 September 2021Final Gazette dissolved following liquidation (1 page)
21 June 2021Notice of move from Administration to Dissolution (64 pages)
9 February 2021Administrator's progress report (77 pages)
5 September 2020Statement of affairs with form AM02SOA (7 pages)
5 September 2020Statement of affairs with form AM02SOA (6 pages)
19 August 2020Notice of deemed approval of proposals (97 pages)
12 August 2020Satisfaction of charge 114396310001 in part (1 page)
23 July 2020Statement of administrator's proposal (97 pages)
15 July 2020Registered office address changed from C/O Pte Group Ltd 1 Mann Island 3rd Floor, Regus 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)
16 March 2020Appointment of Mr Eammon Price as a director on 9 March 2020 (2 pages)
16 March 2020Appointment of Mrs Jayne Worthington as a director on 9 March 2020 (2 pages)
4 March 2020Termination of appointment of David James Murray as a director on 3 March 2020 (1 page)
17 February 2020Termination of appointment of Said Amin Amiri as a director on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Lynn Lock as a director on 7 February 2020 (1 page)
10 February 2020Registered office address changed from C/O a2E Industries Limited No 1 Marsden Street Manchester M2 1HW United Kingdom to C/O Pte Group Ltd 1 Mann Island 3rd Floor, Regus Liverpool L3 1BP on 10 February 2020 (1 page)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 August 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
4 December 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 100
(3 pages)
30 October 2018Appointment of Mr David James Murray as a director on 18 October 2018 (2 pages)
30 October 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
30 October 2018Appointment of Ms Lynn Lock as a director on 18 October 2018 (2 pages)
22 October 2018Registration of charge 114396310001, created on 18 October 2018 (61 pages)
17 October 2018Appointment of Mrs Sandra Kirkham as a director on 12 October 2018 (2 pages)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 1
(37 pages)