About

Registered Number: 02443445
Date of Incorporation: 16/11/1989 (34 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Business Training & Consultancy Ltd was registered on 16 November 1989 with its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRE, Nicholas Christopher 31 December 2017 - 1
WATERWORTH, Andrew Keith 01 August 2008 09 January 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
RESOLUTIONS - N/A 04 May 2020
LIQ02 - N/A 04 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 11 March 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
TM01 - Termination of appointment of director 08 February 2019
AD01 - Change of registered office address 08 February 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 08 February 2019
MR04 - N/A 07 August 2018
AD01 - Change of registered office address 13 July 2018
AA - Annual Accounts 06 April 2018
SH08 - Notice of name or other designation of class of shares 26 January 2018
SH01 - Return of Allotment of shares 26 January 2018
RESOLUTIONS - N/A 24 January 2018
RESOLUTIONS - N/A 24 January 2018
CS01 - N/A 27 November 2017
CH01 - Change of particulars for director 21 September 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 16 December 2015
RESOLUTIONS - N/A 10 November 2015
SH08 - Notice of name or other designation of class of shares 10 November 2015
AP01 - Appointment of director 28 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 December 2013
AD04 - Change of location of company records to the registered office 09 December 2013
AR01 - Annual Return 31 December 2012
SH08 - Notice of name or other designation of class of shares 31 December 2012
AA - Annual Accounts 19 December 2012
SH01 - Return of Allotment of shares 13 February 2012
RESOLUTIONS - N/A 29 December 2011
MEM/ARTS - N/A 29 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 02 December 2008
353 - Register of members 02 December 2008
225 - Change of Accounting Reference Date 03 November 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
123 - Notice of increase in nominal capital 07 February 2007
363a - Annual Return 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 25 October 2006
AA - Annual Accounts 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2006
363a - Annual Return 09 December 2005
353 - Register of members 09 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 12 March 2004
395 - Particulars of a mortgage or charge 20 February 2004
363s - Annual Return 14 December 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 16 May 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 16 December 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 21 September 1995
AUD - Auditor's letter of resignation 10 March 1995
363s - Annual Return 19 December 1994
RESOLUTIONS - N/A 31 May 1994
RESOLUTIONS - N/A 31 May 1994
RESOLUTIONS - N/A 31 May 1994
AA - Annual Accounts 26 May 1994
CERTNM - Change of name certificate 24 February 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 02 July 1993
288 - N/A 05 March 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 24 November 1992
RESOLUTIONS - N/A 14 February 1992
363a - Annual Return 27 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 October 1991
395 - Particulars of a mortgage or charge 15 October 1991
CERTNM - Change of name certificate 01 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
123 - Notice of increase in nominal capital 17 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 07 May 1991
287 - Change in situation or address of Registered Office 04 December 1990
287 - Change in situation or address of Registered Office 06 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1990
MEM/ARTS - N/A 12 February 1990
CERTNM - Change of name certificate 06 February 1990
RESOLUTIONS - N/A 10 January 1990
287 - Change in situation or address of Registered Office 10 January 1990
288 - N/A 10 January 1990
288 - N/A 10 January 1990
MISC - Miscellaneous document 16 November 1989
NEWINC - New incorporation documents 16 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2006 Fully Satisfied

N/A

All assets debenture 13 February 2004 Fully Satisfied

N/A

Debenture 08 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.