SHILDON AND DARLINGTON TRAINING LIMITED
WYNYARD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 02807159
Status Liquidation
Incorporation Date 31 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016; Liquidators' statement of receipts and payments to 17 February 2016; Liquidators' statement of receipts and payments to 17 February 2015. The most likely internet sites of SHILDON AND DARLINGTON TRAINING LIMITED are www.shildonanddarlingtontraining.co.uk, and www.shildon-and-darlington-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shildon and Darlington Training Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02807159. Shildon and Darlington Training Limited has been working since 31 March 1993. The present status of the company is Liquidation. The registered address of Shildon and Darlington Training Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. . MARSHALL, Andrea Joy is a Director of the company. ROSS, Alasdair James is a Director of the company. STRATTON, Toni is a Director of the company. Secretary COULSON, Susan has been resigned. Secretary TOWARD, Thomas has been resigned. Secretary WALKER, Allan has been resigned. Director ARMITAGE, Harry has been resigned. Director ARNOTT, John has been resigned. Director BAXTER, Wray has been resigned. Director BELL, John William has been resigned. Director BRADSHAW, Ian Charles has been resigned. Director BROOKS, Kuldip Kaur has been resigned. Director CHAPMAN, Agnes has been resigned. Director CHAPMAN, Vernon has been resigned. Director CHAUDHRI, Maqbool Hussain has been resigned. Director CLEMENTSON, Anita has been resigned. Director FERGUSON, Thomas Ian has been resigned. Director GARNETT JP, Peter John has been resigned. Director HUNTINGTON, James Gary, Cllr Mr has been resigned. Director LIPINSKI, Gordon Michael has been resigned. Director LOWE, Linda has been resigned. Director MAWSON, Bryan has been resigned. Director NUNN, Walter has been resigned. Director POWTON, Barry has been resigned. Director PUT, Wilhelmina Johanna has been resigned. Director QUIGLEY, John has been resigned. Director RACE, Sidney has been resigned. Director SEDGWICK, John George Henry has been resigned. Director SMITH, John Mayfors has been resigned. Director THOMPSON, Philip Edward has been resigned. Director TIMMIS, Frank has been resigned. Director TOWARD, Thomas has been resigned. Director WAITES, Joseph has been resigned. Director WALKER, Alan has been resigned. Director WHITEHOUSE, Robert Charles has been resigned. Director WILKIN, John Graeme has been resigned. Director YOUNGHUSBAND, James Brian has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
MARSHALL, Andrea Joy
Appointed Date: 29 November 2012
60 years old

Director
ROSS, Alasdair James
Appointed Date: 29 November 2012
63 years old

Director
STRATTON, Toni
Appointed Date: 21 January 2005
62 years old

Resigned Directors

Secretary
COULSON, Susan
Resigned: 27 August 2013
Appointed Date: 29 November 2012

Secretary
TOWARD, Thomas
Resigned: 11 June 2008

Secretary
WALKER, Allan
Resigned: 07 October 2012
Appointed Date: 11 June 2008

Director
ARMITAGE, Harry
Resigned: 21 July 2011
Appointed Date: 14 October 2009
83 years old

Director
ARNOTT, John
Resigned: 30 April 2000
71 years old

Director
BAXTER, Wray
Resigned: 03 April 2000
67 years old

Director
BELL, John William
Resigned: 21 December 1995
72 years old

Director
BRADSHAW, Ian Charles
Resigned: 21 June 2013
Appointed Date: 29 November 2012
74 years old

Director
BROOKS, Kuldip Kaur
Resigned: 09 October 2007
Appointed Date: 18 July 2007
60 years old

Director
CHAPMAN, Agnes
Resigned: 01 June 1997
87 years old

Director
CHAPMAN, Vernon
Resigned: 03 April 2000
83 years old

Director
CHAUDHRI, Maqbool Hussain
Resigned: 04 September 2013
Appointed Date: 18 July 2007
85 years old

Director
CLEMENTSON, Anita
Resigned: 29 November 2012
Appointed Date: 17 November 2010
55 years old

Director
FERGUSON, Thomas Ian
Resigned: 11 June 2008
Appointed Date: 18 July 2007
69 years old

Director
GARNETT JP, Peter John
Resigned: 03 April 2000
Appointed Date: 22 June 1998
78 years old

Director
HUNTINGTON, James Gary, Cllr Mr
Resigned: 03 April 2000
84 years old

Director
LIPINSKI, Gordon Michael
Resigned: 22 June 2007
Appointed Date: 21 January 2005
72 years old

Director
LOWE, Linda
Resigned: 04 October 1994
76 years old

Director
MAWSON, Bryan
Resigned: 03 April 2000
87 years old

Director
NUNN, Walter
Resigned: 21 January 2005
105 years old

Director
POWTON, Barry
Resigned: 03 April 2000
79 years old

Director
PUT, Wilhelmina Johanna
Resigned: 04 July 2012
Appointed Date: 02 November 2011
60 years old

Director
QUIGLEY, John
Resigned: 15 June 2012
90 years old

Director
RACE, Sidney
Resigned: 06 September 1994
93 years old

Director
SEDGWICK, John George Henry
Resigned: 03 April 2000
98 years old

Director
SMITH, John Mayfors
Resigned: 03 April 2000
Appointed Date: 16 June 1997
79 years old

Director
THOMPSON, Philip Edward
Resigned: 03 April 2000
75 years old

Director
TIMMIS, Frank
Resigned: 03 April 2000
87 years old

Director
TOWARD, Thomas
Resigned: 29 November 2012
Appointed Date: 21 January 2005
91 years old

Director
WAITES, Joseph
Resigned: 01 October 1997
104 years old

Director
WALKER, Alan
Resigned: 29 November 2012
87 years old

Director
WHITEHOUSE, Robert Charles
Resigned: 21 August 2013
Appointed Date: 18 July 2007
75 years old

Director
WILKIN, John Graeme
Resigned: 07 October 2013
Appointed Date: 29 November 2012
63 years old

Director
YOUNGHUSBAND, James Brian
Resigned: 03 April 2000
Appointed Date: 22 June 1998
84 years old

SHILDON AND DARLINGTON TRAINING LIMITED Events

15 Aug 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016
06 May 2016
Liquidators' statement of receipts and payments to 17 February 2016
06 Mar 2015
Liquidators' statement of receipts and payments to 17 February 2015
24 Jun 2014
Court order insolvency:court order - replacement of liquidator
24 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 114 more events
27 Oct 1994
Accounts for a small company made up to 31 March 1994

30 Mar 1994
Annual return made up to 31/03/94

19 Nov 1993
Accounting reference date notified as 31/03

11 Nov 1993
Particulars of mortgage/charge

31 Mar 1993
Incorporation

SHILDON AND DARLINGTON TRAINING LIMITED Charges

14 September 2009
Legal charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Jubilee fields training centre jubilee road shildon county…
14 September 2009
Legal charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 26 chester street bishop auckland county durham DL14 7LP…
14 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 15 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: 26 chester street bishop aukland county durham t/n DU154557…
23 October 2001
Legal charge
Delivered: 26 October 2001
Status: Satisfied on 15 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a the jubilee fields training centre…
8 November 1993
Single debenture
Delivered: 11 November 1993
Status: Satisfied on 15 October 2009
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…