Administrative Receiver
Company Information for SKIP-IT CONTAINERS LIMITED
C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
02361435
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SKIP-IT CONTAINERS LIMITED | |
Legal Registered Office | |
C/O QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Other companies in BN42 | |
Company Number | 02361435 | |
---|---|---|
Company ID Number | 02361435 | |
Date formed | 1989-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-04 11:00:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SKIP-IT CONTAINERS AND RECYCLING LIMITED | C/O QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL | In Administration/Administrative Receiver | Company formed on the 2017-04-12 |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE PENFOLD |
||
JOHN PENFOLD |
||
MARK PENFOLD |
||
RACHAEL PENFOLD |
||
STEPHANIE PENFOLD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY RECYCLING LIMITED | Company Secretary | 2001-03-12 | CURRENT | 2001-03-12 | Active - Proposal to Strike off | |
SKIP-IT CONTAINERS AND RECYCLING LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | In Administration/Administrative Receiver | |
CITY RECYCLING LIMITED | Director | 2001-03-12 | CURRENT | 2001-03-12 | Active - Proposal to Strike off | |
SKIP-IT CONTAINERS AND RECYCLING LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | In Administration/Administrative Receiver | |
SKIP-IT CONTAINERS AND RECYCLING LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | In Administration/Administrative Receiver | |
SKIP-IT CONTAINERS AND RECYCLING LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | In Administration/Administrative Receiver | |
CITY RECYCLING LIMITED | Director | 2001-03-12 | CURRENT | 2001-03-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1A 2QS | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM The Old Timber Yard North Quay Road Newhaven East Sussex BN9 0AB England | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023614350007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023614350005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023614350006 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM Sherwood House Southwick Street Southwick West Sussex BN42 4TE | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/14 FROM Gate 5 Basin Road South Portslade Sussex BN41 1WF | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023614350005 | |
AR01 | 15/03/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2012 TO 30/11/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 03/02/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MS RACHAEL PENFOLD | |
AP01 | DIRECTOR APPOINTED MR MARK PENFOLD | |
AR01 | 15/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 15/03/10 FULL LIST | |
AR01 | 15/03/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/20000 30/06/ | |
123 | NC INC ALREADY ADJUSTED 30/06/04 | |
88(2)R | AD 01/07/04--------- £ SI 19998@1=19998 £ IC 2/20000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 1,NORTHEASE COMPOUND NORTHEASE CLOSE BN3 8LJ | |
363s | RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/94 | |
363s | RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
Qualifying | 2017-06-21 |
Moratoria, | 2017-05-18 |
Appointmen | 2017-05-17 |
Petitions | 2017-05-10 |
Petitions to Wind Up (Companies) | 2011-11-02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
Satisfied | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD |
Creditors Due After One Year | 2012-11-30 | £ 234,125 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 234,719 |
Creditors Due Within One Year | 2012-11-30 | £ 1,646,949 |
Creditors Due Within One Year | 2011-11-30 | £ 1,735,437 |
Creditors and other liabilities
|
|
|
|
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 SKIP-IT CONTAINERS LIMITED
Called Up Share Capital | 2012-11-30 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 20,000 |
Cash Bank In Hand | 2012-11-30 | £ 1,009 |
Cash Bank In Hand | 2011-11-30 | £ 47,048 |
Current Assets | 2012-11-30 | £ 906,324 |
Current Assets | 2011-11-30 | £ 940,327 |
Debtors | 2012-11-30 | £ 888,520 |
Debtors | 2011-11-30 | £ 877,279 |
Fixed Assets | 2012-11-30 | £ 1,272,036 |
Fixed Assets | 2011-11-30 | £ 1,285,437 |
Shareholder Funds | 2012-11-30 | £ 297,286 |
Shareholder Funds | 2011-11-30 | £ 255,608 |
Stocks Inventory | 2012-11-30 | £ 16,795 |
Stocks Inventory | 2011-11-30 | £ 16,000 |
Tangible Fixed Assets | 2012-11-30 | £ 929,536 |
Tangible Fixed Assets | 2011-11-30 | £ 912,937 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
West Sussex County Council | |
|
Acquisition costs |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Homelessness |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Lewes District Council | |
|
Supplies and Services |
Brighton & Hove City Council | |
|
Culture & Heritage |
Brighton & Hove City Council | |
|
Ed - Special Ed |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | SKIP-IT CONTAINERS LIMITED | Event Date | 2017-05-18 |
On 9 May 2017 the above named company entered Administration. We, John Penfold of 15 Roman Crescent, Southwick, Brighton, BN42 4TY, Mark Penfold of 10 Oldfield Crescent, Southwick, BN42 4FZ, Stephanie Penfold of 15 Roman Crescent, Southwick, BN42 4TY and Rachel Penfold of 20 Croft Avenue, Southwick, BN42 4AB were directors of the above named Company on the day it entered administration. We give notice that we act and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named Company under the following name: Skip-It Containers and Recycling Limited. We would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag IF20640 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SKIP-IT CONTAINERS LIMITED | Event Date | 2017-05-09 |
In the High Court of Justice Names and Addresses of Administrators: Carl Jackson (IP No. 8860 ) and Paul Zalkin (IP No. 18612 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS : Contact information for Administrators: Tel: 020 3856 6720. Alternative contact: Tom Maker. Ag IF20741 | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | SKIP-IT CONTAINERS LIMITED | Event Date | 2017-05-09 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators of the above named Company are seeking a decision from creditors on fixing the basis of their remuneration and expenses, and agreeing their discharge from liability on conclusion of the administration, by way of electronic voting/correspondence. A creditors electronic vote must be received by no later than 23.59 hours on 7 July 2017 (the 'decision date'). Details of how to cast a vote are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Administrators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS . Date of Appointment: 9 May 2017 Office Holder Details: Carl Jackson (IP No. 8860 ) and Paul Zalkin (IP No. 18612 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS Further details contact: The Joint Administrators, Tel: 020 3856 6720 . Alternative contact: Tom Maker Ag JF31087 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SKIP-IT CONTAINERS LIMITED | Event Date | 2017-03-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2352 A Petition to wind up the above-named Company, Registration Number 2361435, of ,The Old Timber Yard, North Quay Road, Newhaven, East Sussex, England, BN9 0AB, presented on 23 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 19 May 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SKIP-IT CONTAINERS LIMITED | Event Date | 2011-09-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 7939 A Petition to wind up the above-named Company, Registration Number 02361435, of Gate 5 Basin Road South, Portslade, Sussex BN41 1WF , presented on 12 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1559863/37/J.) : | |||
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. |