UKBizDB.co.uk

CDB TRAINING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23 Curzon Road, Prenton, CH42 8PD

Director21 August 2000Active
C/O Duff And Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director15 March 2019Active
G8, Pacific Road, Birkenhead, England, CH41 1LJ

Secretary01 July 2013Active
6, Church Bank, Kelsall, Tarporley, United Kingdom, CW6 0TL

Secretary25 September 2008Active
23, Curzon Road, Prenton, Birkenhead, CH42 8PD

Secretary26 September 2008Active
23, Curzon Road, Prenton, Birkenhead, CH42 8PD

Secretary21 August 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary21 August 2000Active
21, Church Road, Woburn Sands, Milton Keynes, England, MK17 8TE

Director01 July 2013Active
G8, Pacific Road, Birkenhead, England, CH41 1LJ

Director01 August 2016Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director21 August 2000Active
6, Church Bank, Kelsall, Tarporley, United Kingdom, CW6 0TL

Director25 September 2008Active
7 Lords Mill Road, Shavington, Crewe, CW2 5ET

Director06 May 2009Active
1, Marsden Street, Manchester, England, M2 1HW

Corporate Director21 August 2015Active
21, Church Road, Woburn Sands, Milton Keynes, MK17 8TE

Corporate Director28 September 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-02Gazette

Gazette dissolved liquidation.

Download
2022-03-02Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-07Insolvency

Liquidation in administration progress report.

Download
2021-04-08Insolvency

Liquidation in administration progress report.

Download
2021-03-08Insolvency

Liquidation in administration extension of period.

Download
2020-10-26Insolvency

Liquidation in administration progress report.

Download
2020-07-07Resolution

Resolution.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-29Insolvency

Liquidation in administration proposals.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Auditors

Auditors resignation company.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.