Company NameHartlepool Training & Employment Services Ltd.
Company StatusDissolved
Company Number07202081
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Kelly Goodlad
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChristopher Bailey Accountants Yoden Way
Peterlee
SR8 1AL
Director NameMr Brian Leslie Goodlad
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleSteel Erector
Country of ResidenceUnited Kingdom
Correspondence Address56 Barton Avenue
Hartlepool
Cleveland
TS25 5AN
Director NameMr Alan James Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2020)
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Paramo House Unit 1 Paramo House
Denmark Street
Darlington
Durham
DL3 0LP
Director NameMr John Joseph Green
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(9 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2019)
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressChristopher Bailey Accountants Yoden Way
Peterlee
SR8 1AL
Secretary NameMr John Joseph Green
StatusResigned
Appointed28 June 2019(9 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2019)
RoleCompany Director
Correspondence AddressChristopher Bailey Accountants Yoden Way
Peterlee
SR8 1AL

Contact

Websitewww.hartlepooltraining.co.uk
Telephone0800 1510252
Telephone regionFreephone

Location

Registered AddressChristopher Bailey Accountants
Yoden Way
Peterlee
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee

Shareholders

1 at £1Brian Leslie Goodlad
100.00%
Ordinary

Financials

Year2014
Net Worth£16,155
Cash£64,032
Current Liabilities£104,719

Accounts

Latest Accounts21 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 May

Charges

28 February 2011Delivered on: 4 March 2011
Satisfied on: 15 September 2014
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 February 2021Change of details for Mrs Kelly Goodlad as a person with significant control on 25 June 2019 (2 pages)
28 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 September 2020Registered office address changed from Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP England to Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL on 19 September 2020 (1 page)
19 September 2020Termination of appointment of Alan James Green as a director on 1 September 2020 (1 page)
19 September 2020Cessation of Alan James Green as a person with significant control on 1 September 2020 (1 page)
17 March 2020Registered office address changed from Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL England to Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP on 17 March 2020 (1 page)
10 December 2019Change of details for Mrs Kelly Goodlad as a person with significant control on 8 December 2019 (2 pages)
8 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
8 December 2019Director's details changed for Mrs Kelly Goodlad on 8 December 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
11 November 2019Register inspection address has been changed from Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP England to Htes Northern Ainsley St, Mainsforth Terrace Hartlepool Cleveland TS25 1TZ (1 page)
11 November 2019Register(s) moved to registered inspection location Htes Northern Ainsley St, Mainsforth Terrace Hartlepool Cleveland TS25 1TZ (1 page)
8 November 2019Cessation of Kelly Goodlad as a person with significant control on 8 November 2019 (1 page)
8 November 2019Change of details for Miss Kelly Wilson as a person with significant control on 8 November 2019 (2 pages)
8 November 2019Termination of appointment of John Joseph Green as a secretary on 8 November 2019 (1 page)
8 November 2019Termination of appointment of John Joseph Green as a director on 8 November 2019 (1 page)
8 November 2019Director's details changed for Miss Kelly Wilson on 8 November 2019 (2 pages)
28 August 2019Register(s) moved to registered inspection location Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP (1 page)
28 August 2019Register inspection address has been changed to Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP (1 page)
27 August 2019Director's details changed for Miss Kelly Wilson on 27 August 2019 (2 pages)
14 August 2019Amended total exemption full accounts made up to 21 May 2019 (7 pages)
12 August 2019Notification of Kelly Goodlad as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Registered office address changed from Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP England to Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL on 12 August 2019 (1 page)
16 July 2019Total exemption full accounts made up to 21 May 2019 (8 pages)
3 July 2019Previous accounting period extended from 31 March 2019 to 21 May 2019 (1 page)
3 July 2019Change of details for Miss Kelly Wilson as a person with significant control on 25 June 2019 (2 pages)
28 June 2019Change of details for Mr Alan James Green as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Appointment of Mr John Joseph Green as a director on 28 June 2019 (2 pages)
28 June 2019Registered office address changed from C/O Christopher Bailey Chartered Accountants Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL to Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP on 28 June 2019 (1 page)
28 June 2019Appointment of Mr John Joseph Green as a secretary on 28 June 2019 (2 pages)
25 June 2019Change of details for Mr Alan James Green as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Cessation of Working Alternatives Ltd as a person with significant control on 25 June 2019 (1 page)
25 June 2019Notification of Kelly Wilson as a person with significant control on 25 June 2019 (2 pages)
21 May 2019Termination of appointment of Brian Leslie Goodlad as a director on 21 May 2019 (1 page)
21 May 2019Cessation of Brian Leslie Goodlad as a person with significant control on 21 May 2019 (1 page)
20 May 2019Notification of Alan James Green as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Appointment of Miss Kelly Wilson as a director on 20 May 2019 (2 pages)
20 May 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 100
(3 pages)
20 May 2019Notification of Working Alternatives Ltd as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Appointment of Mr Alan James Green as a director on 20 May 2019 (2 pages)
8 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Satisfaction of charge 1 in full (3 pages)
15 September 2014Satisfaction of charge 1 in full (3 pages)
12 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
23 July 2012Registered office address changed from Belasis Business Centre Belasis Technology Park Coxwold Way Billingham Cleveland T23 4EA England on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Belasis Business Centre Belasis Technology Park Coxwold Way Billingham Cleveland T23 4EA England on 23 July 2012 (1 page)
20 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 August 2010Registered office address changed from 56 Barton Avenue Hartlepool Cleveland TS25 5AN United Kingdom on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 56 Barton Avenue Hartlepool Cleveland TS25 5AN United Kingdom on 11 August 2010 (1 page)
25 March 2010Incorporation (41 pages)
25 March 2010Incorporation (41 pages)