Background WavePink WaveYellow Wave

MEADOWHALL TRAINING LIMITED (04540802)

MEADOWHALL TRAINING LIMITED (04540802) is a liquidation UK company. incorporated on 20 September 2002. with registered office in Sheffield. The company operates in the Education sector, engaged in technical and vocational secondary education. MEADOWHALL TRAINING LIMITED has been registered for 23 years. Current directors include SMITH, Tricia Mary.

Company Number
04540802
Status
liquidation
Type
ltd
Incorporated
20 September 2002
Age
23 years
Address
C/O Leonard Curtis, 4th Floor, Fountain Precinct, Sheffield, S1 2JA
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
SMITH, Tricia Mary
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWHALL TRAINING LIMITED

MEADOWHALL TRAINING LIMITED is an liquidation company incorporated on 20 September 2002 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. MEADOWHALL TRAINING LIMITED was registered 23 years ago.(SIC: 85320)

Status

liquidation

Active since 23 years ago

Company No

04540802

LTD Company

Age

23 Years

Incorporated 20 September 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 September 2023 (2 years ago)
Submitted on 28 September 2023 (2 years ago)

Next Due

Due by 4 October 2024
For period ending 20 September 2024

Previous Company Names

LISDAN LIMITED
From: 20 September 2002To: 1 November 2002
Contact
Address

C/O Leonard Curtis, 4th Floor, Fountain Precinct Leopold Street Sheffield, S1 2JA,

Previous Addresses

Floor 1 Templeborough House Sheffield Road Rotherham South Yorkshire S60 1DX England
From: 12 September 2023To: 31 January 2024
The Source 300 Meadowhall Way Sheffield S9 1EA England
From: 14 February 2020To: 12 September 2023
York House 45 Seymour Street London W1H 7LX
From: 20 September 2002To: 14 February 2020
Timeline

26 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Mar 14
Director Left
Aug 14
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Jan 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Nov 21
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

SMITH, Tricia Mary

Active
Meadowhall Way, SheffieldS9 1EA
Born October 1971
Director
Appointed 02 Feb 2018

ABDURRAHMAN, Deborah

Resigned
Meadowhall Way, SheffieldS9 1EA
Secretary
Appointed 31 Jan 2020
Resigned 19 Nov 2021

BRAINE, Anthony

Resigned
York House, LondonW1H 7LX
Secretary
Appointed 21 Oct 2002
Resigned 31 Jul 2014

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 01 Aug 2014
Resigned 29 Apr 2015

BRITISH LAND COMPANY SECRETARIAL LIMITED

Resigned
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 30 Apr 2015
Resigned 31 Jan 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Sept 2002
Resigned 21 Oct 2002

ABDURRAHMAN, Deborah

Resigned
Meadowhall Way, SheffieldS9 1EA
Born December 1971
Director
Appointed 31 Jan 2020
Resigned 19 Nov 2021

AL-DAJANI, Mohammed

Resigned
Dobcroft Road, SheffieldS1 2LU
Born May 1952
Director
Appointed 21 Oct 2002
Resigned 31 Dec 2008

BLACKBURN, Richard William

Resigned
102 Woodlands Avenue, LondonE11 3QY
Born November 1963
Director
Appointed 21 Oct 2002
Resigned 22 Mar 2012

CADMAN, Ann

Resigned
300 Meadowhall Way, SheffieldS9 1EA
Born November 1952
Director
Appointed 02 Mar 2012
Resigned 30 Jun 2017

FORSHAW, Christopher Michael John

Resigned
York House, LondonW1H 7LX
Born July 1949
Director
Appointed 21 Oct 2002
Resigned 05 Apr 2017

GREEN, Deborah Louise

Resigned
45 Seymour Street, LondonW1H 7LX
Born December 1974
Director
Appointed 03 Nov 2015
Resigned 03 Nov 2015

GUNSTON, Michael Ian

Resigned
Larchmont, WaterloovillePO7 6HB
Born January 1944
Director
Appointed 21 Oct 2002
Resigned 31 Jan 2007

IDDIOLS, John Harvey

Resigned
Onaway, OrpingtonBR6 8LH
Born March 1946
Director
Appointed 21 Oct 2002
Resigned 30 Jun 2007

MCNUFF, Jonathan Charles

Resigned
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 03 Apr 2017
Resigned 31 Jan 2020

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 03 Apr 2017
Resigned 31 Jan 2020

PEARCE, Darren Kenneth

Resigned
Bolton House, KnaresboroughHG5 8LT
Born November 1966
Director
Appointed 21 Oct 2002
Resigned 22 Mar 2012

ROBERTS, Timothy Andrew

Resigned
Lorne House, CobhamKT11 2RU
Born July 1964
Director
Appointed 21 Oct 2002
Resigned 22 Mar 2012

SNOXALL, Justin Derek Ronald

Resigned
York House, LondonW1H 7LX
Born July 1961
Director
Appointed 22 Mar 2012
Resigned 01 Oct 2015

TAYLOR, Craig

Resigned
300 Meadowhall Way, SheffieldS9 1EA
Born November 1973
Director
Appointed 22 Mar 2012
Resigned 31 Jan 2020

TUDOR-MORGAN, David

Resigned
Seymour Street, LondonW1H 7LX
Born November 1976
Director
Appointed 18 Nov 2015
Resigned 31 Dec 2018

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 20 Sept 2002
Resigned 21 Oct 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 20 Sept 2002
Resigned 21 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Sheffield Road, RotherhamS60 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2020

Meadowhall Centre (1999) Limited

Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

121

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 January 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
1 February 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
1 February 2024
600600
Resolution
1 February 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 June 2015
AP04Appointment of Corporate Secretary
Termination Director Company
20 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company
5 August 2014
TM01Termination of Director
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Resolution
1 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
353353
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
287Change of Registered Office
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
22 October 2004
288cChange of Particulars
Legacy
11 October 2004
363aAnnual Return
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
88(2)R88(2)R
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
287Change of Registered Office
Legacy
5 November 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2002
NEWINCIncorporation