UKBizDB.co.uk

TRAINING AND EDUCATION HOLDINGS LTD

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

This company is commonly known as Training And Education Holdings Ltd. The company was founded 6 years ago and was given the registration number 11266462. The firm's registered office is in 32 BOOTH STREET. You can find them at C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRAINING AND EDUCATION HOLDINGS LTD
Company Number:11266462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, M2 4AB

Director21 March 2018Active
C/O Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, M2 4AB

Director09 March 2020Active
C/O Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, M2 4AB

Director09 March 2020Active
Mann Island, 1 Mann Island, 3rd Floor, Liverpool, England, L3 1BP

Director03 May 2018Active
C/O A2e Industries Limited, No.1 Marsden Street, Manchester, United Kingdom, M2 1HW

Director21 March 2018Active
Mann Island, 1 Mann Island, 3rd Floor, Liverpool, England, L3 1BP

Director03 May 2018Active
Mann Island, 1 Mann Island, 3rd Floor, Liverpool, England, L3 1BP

Director03 May 2018Active

People with Significant Control

Mr Oliver John Barkes
Notified on:27 November 2019
Status:Active
Date of birth:April 1964
Nationality:British
Address:C/O Frp Advisory Trading Limited, 4th Floor, 32 Booth Street, M2 4AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Said Amin Amiri
Notified on:21 March 2018
Status:Active
Date of birth:September 1956
Nationality:British
Address:C/O Frp Advisory Trading Limited, 4th Floor, 32 Booth Street, M2 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved liquidation.

Download
2021-06-21Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-09Insolvency

Liquidation in administration progress report.

Download
2020-09-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-19Address

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

Download
2020-08-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-23Insolvency

Liquidation in administration proposals.

Download
2020-07-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-06Resolution

Resolution.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-14Resolution

Resolution.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-10Address

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

Download
2018-12-04Capital

Capital allotment shares.

Download
2018-08-17Address

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

Download
2018-06-11Resolution

Resolution.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.