Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABRIELE SKELTON LIMITED
Company Information for

GABRIELE SKELTON LIMITED

C/O AABRS LIMITED LABS ATRIUM CHALK FARM ROAD, CAMDEN, LONDON, NW1 8AH,
Company Registration Number
02272042
Private Limited Company
Liquidation

Company Overview

About Gabriele Skelton Ltd
GABRIELE SKELTON LIMITED was founded on 1988-06-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Gabriele Skelton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GABRIELE SKELTON LIMITED
 
Legal Registered Office
C/O AABRS LIMITED LABS ATRIUM CHALK FARM ROAD
CAMDEN
LONDON
NW1 8AH
Other companies in W1W
 
Filing Information
Company Number 02272042
Company ID Number 02272042
Date formed 1988-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB512664363  
Last Datalog update: 2021-08-06 13:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABRIELE SKELTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GABRIELE SKELTON LIMITED
The following companies were found which have the same name as GABRIELE SKELTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GABRIELE SKELTON LIMITED T/A GABRIELE Unknown

Company Officers of GABRIELE SKELTON LIMITED

Current Directors
Officer Role Date Appointed
KARINA BEASLEY
Company Secretary 1999-11-19
KARINA BEASLEY
Director 1999-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE SOPHIA VICARY
Director 1999-11-19 2009-02-13
JANINE BEATRICE HALL
Director 1999-11-19 2007-09-17
ALAN WILLIAM SKELTON
Company Secretary 1995-12-14 1999-11-19
GABRIELE URSULA MARIE SKELTON
Director 1991-02-08 1999-11-19
GABRIELE URSULA MARIE SKELTON
Company Secretary 1991-02-08 1995-12-14
DAVID STANTON MILLS
Director 1991-02-08 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARINA BEASLEY ACTIVESTEP LIMITED Company Secretary 1999-10-14 CURRENT 1999-10-14 Liquidation
KARINA BEASLEY ACTIVESTEP LIMITED Director 1999-10-14 CURRENT 1999-10-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-06Final Gazette dissolved via compulsory strike-off
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Langley House Park Road East Finchley London N2 8EY
2020-10-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-06
2020-10-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-06
2019-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-06
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom
2018-09-25LIQ02Voluntary liquidation Statement of affairs
2018-09-25600Appointment of a voluntary liquidator
2018-09-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-07
2018-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022720420011
2018-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022720420010
2018-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022720420009
2018-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022720420008
2018-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022720420007
2018-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-03-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-09AR0106/02/16 ANNUAL RETURN FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM 146 New Cavendish Street London W1W 6YQ
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-06AR0106/02/15 ANNUAL RETURN FULL LIST
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022720420011
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022720420010
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022720420009
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022720420008
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022720420007
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0106/02/14 FULL LIST
2014-03-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-02-14AR0106/02/13 FULL LIST
2012-07-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-13AR0106/02/12 FULL LIST
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-15AR0106/02/11 FULL LIST
2010-12-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-16AR0106/02/10 FULL LIST
2009-11-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-18AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS KARINA BEASLEY LOGGED FORM
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR JACKIE VICARY
2009-02-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KARINA BEASLEY / 10/01/2009
2008-08-15363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-03-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-02288bDIRECTOR RESIGNED
2007-07-06363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-02-06363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-23363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: C/O HOWARD RISSEN & CO 2 PENTA COURT STATION ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1SL
2002-05-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/01
2001-03-30363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-16225ACC. REF. DATE EXTENDED FROM 24/12/00 TO 31/12/00
2000-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-30363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 320 GARRATT LANE LONDON SW1 84E
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/98
1999-02-12363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/97
1998-02-04363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1997-04-23395PARTICULARS OF MORTGAGE/CHARGE
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/96
1997-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-24363sRETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS
1996-02-18363sRETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/95
1996-01-04288SECRETARY RESIGNED
1996-01-04288DIRECTOR RESIGNED
1996-01-04288NEW SECRETARY APPOINTED
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/94
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to GABRIELE SKELTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-09-14
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-09-07
Meetings of Creditors2018-09-05
Fines / Sanctions
No fines or sanctions have been issued against GABRIELE SKELTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding HSBC BANK PLC
2015-02-06 Outstanding HSBC BANK PLC
2014-11-19 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-11-19 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-10-02 Outstanding HSBC BANK PLC
FIXED & FLOATING CHARGE 2011-10-20 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-03-24 Outstanding G.B. PROPERTIES LIMITED
DEBENTURE 2011-03-03 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
RENT DEPOSIT DEED 2002-05-04 Outstanding GB PROPERTIES LIMITED
DEBENTURE 1999-12-02 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-04-23 Outstanding GROSVENOR SQUARE PROPERTIES DEVELOPMENTS LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 4,698
Creditors Due After One Year 2012-06-30 £ 19,772
Creditors Due Within One Year 2013-06-30 £ 446,117
Creditors Due Within One Year 2012-06-30 £ 306,221
Provisions For Liabilities Charges 2013-06-30 £ 11,424
Provisions For Liabilities Charges 2012-06-30 £ 13,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GABRIELE SKELTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,010
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 4,206
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 760,388
Current Assets 2012-06-30 £ 592,352
Debtors 2013-06-30 £ 756,182
Debtors 2012-06-30 £ 591,806
Secured Debts 2013-06-30 £ 21,659
Secured Debts 2012-06-30 £ 36,733
Shareholder Funds 2013-06-30 £ 365,408
Shareholder Funds 2012-06-30 £ 334,455
Tangible Fixed Assets 2013-06-30 £ 67,259
Tangible Fixed Assets 2012-06-30 £ 82,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GABRIELE SKELTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GABRIELE SKELTON LIMITED
Trademarks
We have not found any records of GABRIELE SKELTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GABRIELE SKELTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as GABRIELE SKELTON LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where GABRIELE SKELTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyGABRIELE SKELTON LTDEvent Date2018-09-07
Notice to the creditors of an insolvent company of the re-use of a prohibited name. On 7 September 2018 , Gabriele Skelton Ltd went into insolvent liquidation. I, Karina Beasley of 50 Holden Road, London SW11 5UP was a director of the above-named company on the day it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Karina Beasley Ltd t/a "Gabriele"
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGABRIELE SKELTON LIMITED T/A GABRIELEEvent Date2018-09-07
Liquidator's name and address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGABRIELE SKELTON LIMITED T/A GABRIELEEvent Date2018-09-07
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 07 September 2018 Karina Beasley, Director. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGABRIELE SKELTON LIMITED T/A GABRIELEEvent Date2018-09-07
Final Date for Proving: 3 December 2019. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGABRIELE SKELTON LIMITED T/A GABRIELEEvent Date2018-08-30
Date of meeting: 7 September 2018. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Karina Beasley, Director Insolvency Practitioner's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. Telephone: 020 8444 2000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABRIELE SKELTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GABRIELE SKELTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.