Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKIP-IT CONTAINERS LIMITED
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 Overview

About Skip-it Containers Ltd
SKIP-IT CONTAINERS LIMITED was founded on 1989-03-15 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Skip-it Containers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKIP-IT CONTAINERS 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 SKIP-IT CONTAINERS LIMITED
The following companies were found which have the same name as SKIP-IT CONTAINERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SKIP-IT CONTAINERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE PENFOLD
Company Secretary 1991-03-15
JOHN PENFOLD
Director 1991-03-15
MARK PENFOLD
Director 2011-12-01
RACHAEL PENFOLD
Director 2011-12-01
STEPHANIE PENFOLD
Director 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE PENFOLD CITY RECYCLING LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Active - Proposal to Strike off
JOHN PENFOLD SKIP-IT CONTAINERS AND RECYCLING LIMITED Director 2017-04-12 CURRENT 2017-04-12 In Administration/Administrative Receiver
JOHN PENFOLD CITY RECYCLING LIMITED Director 2001-03-12 CURRENT 2001-03-12 Active - Proposal to Strike off
MARK PENFOLD SKIP-IT CONTAINERS AND RECYCLING LIMITED Director 2017-04-12 CURRENT 2017-04-12 In Administration/Administrative Receiver
RACHAEL PENFOLD SKIP-IT CONTAINERS AND RECYCLING LIMITED Director 2017-04-12 CURRENT 2017-04-12 In Administration/Administrative Receiver
STEPHANIE PENFOLD SKIP-IT CONTAINERS AND RECYCLING LIMITED Director 2017-04-12 CURRENT 2017-04-12 In Administration/Administrative Receiver
STEPHANIE PENFOLD CITY RECYCLING LIMITED Director 2001-03-12 CURRENT 2001-03-12 Active - Proposal to Strike off

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
2019-04-29AM23Liquidation. Administration move to dissolve company
2018-12-21AM10Administrator's progress report
2018-06-23AM10Administrator's progress report
2018-05-09AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-05-09AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1A 2QS
2017-12-18AM10Administrator's progress report
2017-08-01AM07Liquidation creditors meeting
2017-08-01AM06Notice of deemed approval of proposals
2017-06-27AM03Statement of administrator's proposal
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM The Old Timber Yard North Quay Road Newhaven East Sussex BN9 0AB England
2017-05-25AM01Appointment of an administrator
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023614350007
2017-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023614350005
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023614350006
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Sherwood House Southwick Street Southwick West Sussex BN42 4TE
2016-11-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02DISS40Compulsory strike-off action has been discontinued
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-14AR0115/03/15 ANNUAL RETURN FULL LIST
2014-10-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM Gate 5 Basin Road South Portslade Sussex BN41 1WF
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-24AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-18AA30/11/12 TOTAL EXEMPTION SMALL
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023614350005
2013-03-25AR0115/03/13 FULL LIST
2012-05-02AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-15AR0115/03/12 FULL LIST
2012-03-13AA01PREVSHO FROM 30/04/2012 TO 30/11/2011
2012-02-28AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-14RES01ADOPT ARTICLES 03/02/2012
2012-02-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-01AP01DIRECTOR APPOINTED MS RACHAEL PENFOLD
2011-12-01AP01DIRECTOR APPOINTED MR MARK PENFOLD
2011-05-20AR0115/03/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-05AR0115/03/10 FULL LIST
2010-02-23AR0115/03/09 FULL LIST
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-24363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-04-02363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-18363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-04225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-19363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-08-06RES04£ NC 1000/20000 30/06/
2004-08-06123NC INC ALREADY ADJUSTED 30/06/04
2004-08-0688(2)RAD 01/07/04--------- £ SI 19998@1=19998 £ IC 2/20000
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-07-03363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-28363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-03363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-24363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-12363sRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1997-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-25363sRETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-17363sRETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS
1995-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-21363sRETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS
1995-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-04-11287REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 1,NORTHEASE COMPOUND NORTHEASE CLOSE BN3 8LJ
1994-04-11363sRETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS
1994-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/94
1994-04-11363sRETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS
1994-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38310 - Dismantling of wrecks




Licences & Regulatory approval
We could not find any licences issued to SKIP-IT CONTAINERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2017-06-21
Moratoria,2017-05-18
Appointmen2017-05-17
Petitions 2017-05-10
Petitions to Wind Up (Companies)2011-11-02
Fines / Sanctions
No fines or sanctions have been issued against SKIP-IT CONTAINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-07 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
2016-12-08 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
2013-09-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
FLOATING CHARGE (ALL ASSETS) 2011-01-13 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2008-12-22 Satisfied HSBC BANK PLC
DEBENTURE 2004-06-18 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-04-06 Satisfied HSBC INVOICE FINANCE (UK) LTD
Creditors
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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 SKIP-IT CONTAINERS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SKIP-IT CONTAINERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKIP-IT CONTAINERS LIMITED
Trademarks
We have not found any records of SKIP-IT CONTAINERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKIP-IT CONTAINERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-12 GBP £220 Culture and Heritage
Brighton & Hove City Council 2015-10 GBP £440 Culture and Heritage
Brighton & Hove City Council 2015-5 GBP £220 Culture and Heritage
Brighton & Hove City Council 2015-4 GBP £440 Culture and Heritage
Brighton & Hove City Council 2015-2 GBP £220 Culture and Heritage
Brighton & Hove City Council 2014-10 GBP £220 Culture and Heritage
West Sussex County Council 2014-9 GBP £200 Acquisition costs
Brighton & Hove City Council 2014-7 GBP £220 Culture and Heritage
Brighton & Hove City Council 2014-6 GBP £621 Culture and Heritage
Brighton & Hove City Council 2014-2 GBP £400 Homelessness
Brighton & Hove City Council 2013-12 GBP £300 Management Services (DEC)
Lewes District Council 2013-12 GBP £800 Supplies and Services
Brighton & Hove City Council 2013-7 GBP £1,400 Culture & Heritage
Brighton & Hove City Council 2012-9 GBP £422 Ed - Special Ed
Brighton & Hove City Council 2012-8 GBP £720 Support Services (SSC)
Lewes District Council 2012-2 GBP £190
Lewes District Council 2011-12 GBP £190
Lewes District Council 2011-11 GBP £190
Lewes District Council 2011-4 GBP £198
Lewes District Council 2010-12 GBP £194
Lewes District Council 2010-11 GBP £194
Lewes District Council 2010-8 GBP £176
Lewes District Council 2010-7 GBP £206
Lewes District Council 2010-5 GBP £411
Lewes District Council 2010-4 GBP £194

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.

Outgoings
Business Rates/Property Tax
No properties were found where SKIP-IT CONTAINERS 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 partySKIP-IT CONTAINERS LIMITEDEvent Date2017-05-18
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 TypeAppointment of Administrators
Defending partySKIP-IT CONTAINERS LIMITEDEvent Date2017-05-09
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 TypeQualifying Decision Procedure
Defending partySKIP-IT CONTAINERS LIMITEDEvent Date2017-05-09
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 TypePetitions to Wind Up (Companies)
Defending partySKIP-IT CONTAINERS LIMITEDEvent Date2017-03-23
SolicitorHM 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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySKIP-IT CONTAINERS LIMITEDEvent Date2011-09-12
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKIP-IT CONTAINERS 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 SKIP-IT CONTAINERS 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.