Coulsdon
Surrey
CR5 3BF
Director Name | Mr Roland Henry Victor Skilton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(1 day after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Carpenter/Joiner |
Country of Residence | England |
Correspondence Address | No 1 Balfont Close South Croydon Surrey CR3 0BN |
Secretary Name | Mr Roland Henry Victor Skilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2000(1 day after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Carpenter/Joiner |
Country of Residence | England |
Correspondence Address | No 1 Balfont Close South Croydon Surrey CR3 0BN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £1,161,657 |
Gross Profit | £310,819 |
Net Worth | -£11,923 |
Cash | £11,927 |
Current Liabilities | £132,385 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2011 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 15 August 2016 (overdue) |
---|
19 April 2011 | Delivered on: 20 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
27 December 2023 | Progress report in a winding up by the court (12 pages) |
---|---|
3 February 2023 | Progress report in a winding up by the court (13 pages) |
23 May 2022 | Removal of liquidator by creditors (3 pages) |
29 April 2022 | Notice of removal of liquidator by court (10 pages) |
15 April 2022 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 15 April 2022 (2 pages) |
15 April 2022 | Appointment of a liquidator (3 pages) |
17 December 2021 | Progress report in a winding up by the court (30 pages) |
12 January 2021 | Progress report in a winding up by the court (20 pages) |
3 January 2020 | Progress report in a winding up by the court (38 pages) |
23 November 2019 | Appointment of a liquidator (3 pages) |
1 October 2019 | Notice of loss of qualification as insolvency practitioner (14 pages) |
9 July 2018 | Restoration by order of court - previously in Compulsory Liquidation (2 pages) |
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Registered office address changed from 310 Stafford Road Wallington Surrey CR0 4NH to Haslers Old Station Road Loughton Essex IG10 4PL on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 310 Stafford Road Wallington Surrey CR0 4NH to Haslers Old Station Road Loughton Essex IG10 4PL on 17 March 2016 (2 pages) |
16 March 2016 | Appointment of a liquidator (1 page) |
16 March 2016 | Appointment of a liquidator (1 page) |
30 December 2015 | Completion of winding up (1 page) |
30 December 2015 | Completion of winding up (1 page) |
18 May 2011 | Order of court to wind up (2 pages) |
18 May 2011 | Order of court to wind up (2 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Anthony Harry Friend on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Anthony Harry Friend on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Anthony Harry Friend on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Roland Henry Victor Skilton on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Roland Henry Victor Skilton on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Roland Henry Victor Skilton on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
16 July 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
16 July 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 August 2009 | Director and secretary's change of particulars / roland skilton / 21/08/2009 (1 page) |
21 August 2009 | Director and secretary's change of particulars / roland skilton / 21/08/2009 (1 page) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
27 August 2008 | Return made up to 01/08/08; no change of members (7 pages) |
27 August 2008 | Return made up to 01/08/08; no change of members (7 pages) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
2 October 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 October 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
20 September 2007 | Company name changed skilton & friend building servic es LIMITED\certificate issued on 20/09/07 (2 pages) |
20 September 2007 | Company name changed skilton & friend building servic es LIMITED\certificate issued on 20/09/07 (2 pages) |
24 August 2007 | Return made up to 01/08/07; no change of members
|
24 August 2007 | Return made up to 01/08/07; no change of members
|
16 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 13 woodmansterne street banstead surrey SM7 3NW (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 13 woodmansterne street banstead surrey SM7 3NW (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
20 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 01/08/02; full list of members (7 pages) |
22 August 2003 | Return made up to 01/08/02; full list of members (7 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
12 October 2001 | Return made up to 01/08/01; full list of members
|
12 October 2001 | Return made up to 01/08/01; full list of members
|
25 October 2000 | Ad 02/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 October 2000 | Ad 02/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
1 August 2000 | Incorporation (13 pages) |
1 August 2000 | Incorporation (13 pages) |