Company NamePhoenix Training Services Limited
Company StatusDissolved
Company Number04065350
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 8 months ago)
Dissolution Date10 September 2015 (8 years, 8 months ago)
Previous NameHereafter Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Anthony Mason
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(8 years after company formation)
Appointment Duration6 years, 11 months (closed 10 September 2015)
RoleSerial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMeeks Farm
Faceby Road
Carlton In Cleveland
TS9 7DB
Director NameMrs Jane Christine Ashby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address7 Newsham Close
The Boltons
Newcastle Upon Tyne
Tyne & Wear
NE5 1QD
Director NamePauline Blackett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 days after company formation)
Appointment Duration8 years (resigned 30 September 2008)
RoleCompany Director
Correspondence Address2 Bradley Court
Bradley Hall
Wylam
Northumberland
NE41 8JL
Director NameMrs Gillian Middleton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address436 Loblem Hill Road
Gateshead
NE11 0AJ
Director NameMrs Eleanor Stevenson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 days after company formation)
Appointment Duration11 years, 6 months (resigned 30 March 2012)
RoleDirector Sec
Country of ResidenceEngland
Correspondence Address9 Longniddry Court
Ravenswood Estate
Low Fell
Gateshead
NE9 6JX
Secretary NameMrs Eleanor Stevenson
NationalityBritish
StatusResigned
Appointed11 September 2000(6 days after company formation)
Appointment Duration11 years, 6 months (resigned 30 March 2012)
RoleDirector Sec
Country of ResidenceEngland
Correspondence Address9 Longniddry Court
Ravenswood Estate
Low Fell
Gateshead
NE9 6JX
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Contact

Websitewww.learninglinkseurope.com

Location

Registered AddressSecond Floor
Cuthbert House
Newcastle
Tyne & Wear
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

6 at £1Mason Ventures Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,888
Cash£30,948
Current Liabilities£182,823

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
10 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
27 May 2014Registered office address changed from Apartment 443 River Crescent Waterside Way Nottingham NG2 4RH United Kingdom on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from Apartment 443 River Crescent Waterside Way Nottingham NG2 4RH United Kingdom on 27 May 2014 (2 pages)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Statement of affairs with form 4.19 (6 pages)
23 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2014Appointment of a voluntary liquidator (2 pages)
23 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2014Statement of affairs with form 4.19 (6 pages)
23 May 2014Appointment of a voluntary liquidator (2 pages)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Registered office address changed from C/O Learning Links (Europe) Ltd the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Learning Links (Europe) Ltd the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 28 November 2012 (1 page)
30 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-30
  • GBP 6
(3 pages)
30 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-30
  • GBP 6
(3 pages)
30 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-30
  • GBP 6
(3 pages)
9 August 2012Registered office address changed from 20 Shibdon Road Blaydon Tyne and Wear NE215AE on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 20 Shibdon Road Blaydon Tyne and Wear NE215AE on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 20 Shibdon Road Blaydon Tyne and Wear NE215AE on 9 August 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Termination of appointment of Eleanor Stevenson as a secretary (1 page)
2 April 2012Termination of appointment of Eleanor Stevenson as a secretary (1 page)
30 March 2012Termination of appointment of Eleanor Stevenson as a director (1 page)
30 March 2012Termination of appointment of Eleanor Stevenson as a secretary (1 page)
30 March 2012Termination of appointment of Eleanor Stevenson as a secretary (1 page)
30 March 2012Termination of appointment of Eleanor Stevenson as a director (1 page)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Eleanor Stevenson on 5 September 2010 (2 pages)
30 September 2010Director's details changed for Eleanor Stevenson on 5 September 2010 (2 pages)
30 September 2010Director's details changed for Eleanor Stevenson on 5 September 2010 (2 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 October 2009Return made up to 05/09/09; full list of members (4 pages)
2 October 2009Return made up to 05/09/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 October 2008Director appointed anthony mason (2 pages)
10 October 2008Director appointed anthony mason (2 pages)
6 October 2008Appointment terminated director pauline blackett (1 page)
6 October 2008Appointment terminated director pauline blackett (1 page)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 November 2007Nc inc already adjusted 23/10/07 (1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 November 2007Nc inc already adjusted 23/10/07 (1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 October 2006Return made up to 05/09/06; full list of members (2 pages)
4 October 2006Return made up to 05/09/06; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 3-4 charteris chambers wesley court blaydon tyne and wear NE21 5BT (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Registered office changed on 04/07/06 from: 3-4 charteris chambers wesley court blaydon tyne and wear NE21 5BT (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 September 2005Return made up to 05/09/05; full list of members (3 pages)
14 September 2005Return made up to 05/09/05; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 November 2004Return made up to 05/09/04; full list of members (7 pages)
18 November 2004Return made up to 05/09/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 October 2003Return made up to 05/09/03; full list of members (8 pages)
24 October 2003Return made up to 05/09/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 October 2002Return made up to 05/09/02; full list of members (7 pages)
29 October 2002Return made up to 05/09/02; full list of members (7 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Ad 31/08/02--------- £ si 4@1=4 £ ic 3/7 (2 pages)
26 October 2002Ad 31/08/02--------- £ si 4@1=4 £ ic 3/7 (2 pages)
27 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 September 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
30 August 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
22 February 2001Ad 11/09/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 February 2001Ad 11/09/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
22 September 2000Company name changed hereafter LIMITED\certificate issued on 25/09/00 (2 pages)
22 September 2000Company name changed hereafter LIMITED\certificate issued on 25/09/00 (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
19 September 2000Registered office changed on 19/09/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Ad 11/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 September 2000Ad 11/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 September 2000Incorporation (18 pages)
5 September 2000Incorporation (18 pages)