UKBizDB.co.uk

WADE TRAINING LIMITED

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

This company is commonly known as Wade Training Limited. The company was founded 58 years ago and was given the registration number 00857233. The firm's registered office is in HERTFORD. You can find them at Unit 6 The Mead Business Centre, Mead Lane, Hertford, Herts. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WADE TRAINING LIMITED
Company Number:00857233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 August 1965
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 6 The Mead Business Centre, Mead Lane, Hertford, Herts, SG13 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Springfields, Banbridge, Northern Ireland, BT32 3LT

Secretary23 January 2017Active
32 Springfields, Banbridge, BT32 3LT

Director01 January 2003Active
21 Willow Avenue, Bawbridge, BT32 4RE

Secretary17 December 1992Active
22 Abbeydale Gardens, Belfast, N Ireland, BT14 7HG

Secretary21 March 1993Active
182 Cobridge Road, Hanley, Stoke On Trent, ST1 5JL

Secretary-Active
32 Springfields, Banbridge, BT32 3LT

Secretary19 September 1994Active
18 Ellis Drive, Leicester Forest East, Leicester, LE3 3LT

Director-Active
8 Larchwood, Portadown, Craigavon, BT63 5UL

Director-Active
Healaugh Lodge Farm, Wighill Lane, Tadcaster, LS24 8HG

Director17 December 1992Active
No 3 Birch House, The Alders, Allerton Park Chapel, Allerton, LS1 4ND

Director17 December 1992Active
21 Willow Avenue, Bawbridge, BT32 4RE

Director17 December 1992Active
18 Grace Avenue, Ballygally, Northern Ireland, BT40 2QN

Director01 October 1993Active
Ravenscourt, Blidworth Waye, Papplewick, NE15 8GB

Director17 December 1992Active
32 Springfields, Banbridge, BT32 3LT

Director17 December 1992Active
36 Church End, Redbourn, St Albans, AL3 7DU

Director-Active
1 Ballymagin Road, Magheralin, Northern Ireland,

Director21 March 1994Active
54 Fordhook Avenue, Ealing, London, W5 3LR

Director-Active

People with Significant Control

Mr Patrick Renshaw Personal Representative Of The Estate Of Annesley Renshaw
Notified on:25 October 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:Northern Ireland
Address:32, Springfields, Banbridge, Northern Ireland, BT32 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carmel Jane Renshaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:Northern Ireland
Address:32, Springfields, Banbridge, Northern Ireland, BT32 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-04Resolution

Resolution.

Download
2018-06-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-05-16Resolution

Resolution.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Document replacement

Second filing of annual return with made up date.

Download
2017-01-23Officers

Appoint person secretary company with name date.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2017-01-23Officers

Termination secretary company with name termination date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Change account reference date company previous extended.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.