About

Registered Number: 04981410
Date of Incorporation: 02/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2015 (8 years and 9 months ago)
Registered Address: 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire, FY8 1LH

 

Having been setup in 2003, Prl Training Ltd have registered office in St Annes Lytham St Annes, it's status at Companies House is "Dissolved". The business has 3 directors listed as Taylor, Jason, Taylor, Malcolm, Cooper, Michael at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Michael 02 December 2003 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jason 01 March 2004 01 August 2005 1
TAYLOR, Malcolm 01 August 2005 07 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2015
4.43 - Notice of final meeting of creditors 05 May 2015
LIQ MISC - N/A 28 April 2014
LIQ MISC - N/A 26 April 2013
LIQ MISC - N/A 01 May 2012
F10.2 - N/A 17 February 2012
AD01 - Change of registered office address 29 September 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 April 2011
COCOMP - Order to wind up 06 October 2010
TM02 - Termination of appointment of secretary 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 03 February 2009
395 - Particulars of a mortgage or charge 24 January 2009
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 27 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 30 June 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
123 - Notice of increase in nominal capital 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
395 - Particulars of a mortgage or charge 16 January 2004
287 - Change in situation or address of Registered Office 22 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 January 2009 Outstanding

N/A

Debenture 24 September 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 March 2005 Fully Satisfied

N/A

Debenture 29 June 2004 Fully Satisfied

N/A

Debenture 02 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.