This company is commonly known as Cdb Training Ltd. The company was founded 23 years ago and was given the registration number 04056544. The firm's registered office is in MANCHESTER. You can find them at C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | CDB TRAINING LTD |
---|---|---|
Company Number | : | 04056544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 21 August 2000 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Curzon Road, Prenton, CH42 8PD | Director | 21 August 2000 | Active |
C/O Duff And Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 15 March 2019 | Active |
G8, Pacific Road, Birkenhead, England, CH41 1LJ | Secretary | 01 July 2013 | Active |
6, Church Bank, Kelsall, Tarporley, United Kingdom, CW6 0TL | Secretary | 25 September 2008 | Active |
23, Curzon Road, Prenton, Birkenhead, CH42 8PD | Secretary | 26 September 2008 | Active |
23, Curzon Road, Prenton, Birkenhead, CH42 8PD | Secretary | 21 August 2000 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 21 August 2000 | Active |
21, Church Road, Woburn Sands, Milton Keynes, England, MK17 8TE | Director | 01 July 2013 | Active |
G8, Pacific Road, Birkenhead, England, CH41 1LJ | Director | 01 August 2016 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 21 August 2000 | Active |
6, Church Bank, Kelsall, Tarporley, United Kingdom, CW6 0TL | Director | 25 September 2008 | Active |
7 Lords Mill Road, Shavington, Crewe, CW2 5ET | Director | 06 May 2009 | Active |
1, Marsden Street, Manchester, England, M2 1HW | Corporate Director | 21 August 2015 | Active |
21, Church Road, Woburn Sands, Milton Keynes, MK17 8TE | Corporate Director | 28 September 2011 | Active |
Mr Said Amin Amiri | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G8, Pacific Road, Birkenhead, England, CH41 1LJ |
Nature of control | : |
|
Progress To Excellence Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | G8, Pacific Road, Birkenhead, United Kingdom, CH41 1LJ |
Nature of control | : |
|
Progress To Excellence Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | G8, Pacific Road, Birkenhead, United Kingdom, CH41 1LJ |
Nature of control | : |
|
Mr Said Amin Amiri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | C/O Duff And Phelps Ltd, The Chancery, Manchester, M2 1EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-02 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-10-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-08 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-08 | Insolvency | Liquidation in administration extension of period. | Download |
2020-10-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-07 | Resolution | Resolution. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-05-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-05-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-04-29 | Insolvency | Liquidation in administration proposals. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Termination secretary company with name termination date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Auditors | Auditors resignation company. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.