About

Registered Number: 00857233
Date of Incorporation: 20/08/1965 (58 years and 8 months ago)
Company Status: Liquidation
Registered Address: ASHCROFT CAMERON, Unit 6 The Mead Business Centre, Mead Lane, Hertford, Herts, SG13 7BJ

 

Founded in 1965, Wade Training Ltd has its registered office in Hertford, Herts, it's status is listed as "Liquidation". There are 8 directors listed as Renshaw, Carmel Jane, Mcmullan, Colin, Morton, Paul Andrew, Abbott, John Stanley, Caulfield, Michael, Greer, Caroline Elizabeth, Ryan, Christopher, White, Elizabeth for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, John Stanley N/A 01 April 1991 1
CAULFIELD, Michael N/A 30 June 1993 1
GREER, Caroline Elizabeth 17 December 1992 18 March 1994 1
RYAN, Christopher N/A 13 March 1992 1
WHITE, Elizabeth 21 March 1994 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
RENSHAW, Carmel Jane 23 January 2017 - 1
MCMULLAN, Colin 21 March 1993 19 September 1994 1
MORTON, Paul Andrew N/A 17 December 1992 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2018
RESOLUTIONS - N/A 04 June 2018
LIQ01 - N/A 04 June 2018
RESOLUTIONS - N/A 16 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 01 February 2017
RP04AR01 - N/A 01 February 2017
AP03 - Appointment of secretary 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
CS01 - N/A 13 January 2017
AA01 - Change of accounting reference date 18 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 07 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 25 May 2006
RESOLUTIONS - N/A 08 May 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 13 March 2002
AUD - Auditor's letter of resignation 10 January 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 23 November 1998
AUD - Auditor's letter of resignation 09 September 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 08 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 21 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
395 - Particulars of a mortgage or charge 29 September 1994
395 - Particulars of a mortgage or charge 29 September 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 22 April 1994
288 - N/A 22 April 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
AA - Annual Accounts 07 March 1994
288 - N/A 12 October 1993
288 - N/A 12 October 1993
CERTNM - Change of name certificate 17 August 1993
363s - Annual Return 27 April 1993
288 - N/A 12 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
AA - Annual Accounts 18 May 1992
363s - Annual Return 30 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 11 September 1991
288 - N/A 30 July 1991
363a - Annual Return 02 May 1991
288 - N/A 27 February 1991
288 - N/A 13 February 1991
288 - N/A 13 February 1991
288 - N/A 13 February 1991
288 - N/A 05 October 1990
288 - N/A 19 July 1990
363 - Annual Return 24 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1990
AA - Annual Accounts 07 December 1989
RESOLUTIONS - N/A 05 October 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 01 February 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
288 - N/A 24 June 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
CERTNM - Change of name certificate 06 September 1983
MISC - Miscellaneous document 20 August 1965

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 September 1994 Fully Satisfied

N/A

Mortgage debenture 19 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.