Background WavePink WaveYellow Wave

TRAINING AND EDUCATION HOLDINGS LTD (11266462)

TRAINING AND EDUCATION HOLDINGS LTD (11266462) is a dissolved UK company. incorporated on 21 March 2018. with registered office in 32 Booth Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRAINING AND EDUCATION HOLDINGS LTD has been registered for 8 years. Current directors include KIRKHAM, Sandra, PRICE, Eammon, WORTHINGTON, Jayne.

Company Number
11266462
Status
dissolved
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
C/O Frp Advisory Trading Limited 4th Floor, 32 Booth Street, M2 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KIRKHAM, Sandra, PRICE, Eammon, WORTHINGTON, Jayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAINING AND EDUCATION HOLDINGS LTD

TRAINING AND EDUCATION HOLDINGS LTD is an dissolved company incorporated on 21 March 2018 with the registered office located in 32 Booth Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRAINING AND EDUCATION HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11266462

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to N/A
Submitted on 30 March 2020 (6 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 May 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

PROGRESS TO EXCELLENCE HOLDINGS LIMITED
From: 21 March 2018To: 6 July 2020
Contact
Address

C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street, M2 4AB,

Previous Addresses

Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP England
From: 10 February 2019To: 19 August 2020
G8 Pacific Road Birkenhead Merseyside CH41 1LJ England
From: 17 August 2018To: 10 February 2019
C/O a2E Industries Limited No.1 Marsden Street Manchester M2 1HW United Kingdom
From: 21 March 2018To: 17 August 2018
Timeline

16 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Dec 18
New Owner
Dec 19
Funding Round
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KIRKHAM, Sandra

Active
4th Floor, 32 Booth StreetM2 4AB
Born January 1958
Director
Appointed 21 Mar 2018

PRICE, Eammon

Active
4th Floor, 32 Booth StreetM2 4AB
Born December 1982
Director
Appointed 09 Mar 2020

WORTHINGTON, Jayne

Active
4th Floor, 32 Booth StreetM2 4AB
Born February 1969
Director
Appointed 09 Mar 2020

AMIRI, Said Amin

Resigned
1 Mann Island, LiverpoolL3 1BP
Born September 1956
Director
Appointed 03 May 2018
Resigned 11 Feb 2020

BARKES, Oliver John

Resigned
No.1 Marsden Street, ManchesterM2 1HW
Born April 1964
Director
Appointed 21 Mar 2018
Resigned 03 May 2018

LOCK, Lynn

Resigned
1 Mann Island, LiverpoolL3 1BP
Born August 1960
Director
Appointed 03 May 2018
Resigned 07 Feb 2020

MURRAY, David James

Resigned
1 Mann Island, LiverpoolL3 1BP
Born February 1957
Director
Appointed 03 May 2018
Resigned 03 Mar 2020

Persons with significant control

2

Mr Oliver John Barkes

Active
4th Floor, 32 Booth StreetM2 4AB
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2019

Mr Said Amin Amiri

Active
4th Floor, 32 Booth StreetM2 4AB
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Liquidation
21 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
21 June 2021
AM23AM23
Liquidation In Administration Progress Report
9 February 2021
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
5 September 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Liquidation Administration Notice Deemed Approval Of Proposals
19 August 2020
AM06AM06
Liquidation In Administration Proposals
23 July 2020
AM03AM03
Liquidation In Administration Appointment Of Administrator
14 July 2020
AM01AM01
Resolution
6 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
14 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Resolution
11 June 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Incorporation Company
21 March 2018
NEWINCIncorporation