Company number 04365948
Status Liquidation
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address THE MANOR HOUSE 260, ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are INSOLVENCY:annual progress report for period up to 15/11/2016; INSOLVENCY:liquidators annual progress report comp liq bdd 15/11/2015; Receiver's abstract of receipts and payments to 4 September 2014. The most likely internet sites of TECHNIQUE TRAINING LTD are www.techniquetraining.co.uk, and www.technique-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Technique Training Ltd is a Private Limited Company.
The company registration number is 04365948. Technique Training Ltd has been working since 04 February 2002.
The present status of the company is Liquidation. The registered address of Technique Training Ltd is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . CROOK, Sabine Dawn is a Secretary of the company. CROOK, Mark Ian is a Director of the company. Director BLACKWELL, Anthony John has been resigned. Director ENGLAND, Johnathan has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 10 February 2002
Appointed Date: 04 February 2002
TECHNIQUE TRAINING LTD Events
18 Jan 2017
INSOLVENCY:annual progress report for period up to 15/11/2016
10 Dec 2015
INSOLVENCY:liquidators annual progress report comp liq bdd 15/11/2015
16 Sep 2014
Receiver's abstract of receipts and payments to 4 September 2014
16 Sep 2014
Notice of ceasing to act as receiver or manager
16 Sep 2014
Notice of ceasing to act as receiver or manager
...
... and 69 more events
31 Mar 2003
£ nc 1000/3000 14/02/03
13 Mar 2003
Return made up to 04/02/03; full list of members
10 Jun 2002
Director resigned
02 Jun 2002
Director resigned
04 Feb 2002
Incorporation
9 May 2008
Mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2A midland place barlborough links barlborough chesterfield…
19 May 2006
Debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1A midland court barlborough links chesterfield…
19 May 2006
Mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1B midland court barlborough links chesterfield…
19 May 2006
Mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 midland court barlborough links chesterfield…
19 May 2006
Mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 3B midland court barlborough links chesterfield…
12 April 2006
Debenture
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…