Dissolved 2016-05-03
Company Information for EVERYDAY SKILLS LIMITED
ROCHDALE, LANCASHIRE, OL11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-05-03 |
Company Name | ||
---|---|---|
EVERYDAY SKILLS LIMITED | ||
Legal Registered Office | ||
ROCHDALE LANCASHIRE | ||
Previous Names | ||
|
Company Number | 03397014 | |
---|---|---|
Date formed | 1997-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 09:24:46 |
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 | ||
---|---|---|---|---|
![]() |
EVERYDAY SKILLS SIMPLIFIED, OCCUPATIONAL THERAPY, PLLC | 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 | Active | Company formed on the 2009-06-30 |
EVERYDAY SKILLS LIMITED | 1 BETSTYLE ROAD LONDON N11 1JA | Active | Company formed on the 2024-09-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRED HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOAN HAMILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM GROUND FLOOR REDBROOK MILL BURY ROAD ROCHDALE LANCASHIRE OL11 4EE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HILTON | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 94.28 | |
AR01 | 20/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM FIRST FLOOR MAPLE HOUSE SANDBROOK BUSINESS PARK ROCHDALE OL11 1LQ ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JOAN MARY HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILFRED HAMILTON | |
AP01 | DIRECTOR APPOINTED WILFRED HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN HAMILTON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AR01 | 20/06/11 FULL LIST | |
SH06 | 08/06/11 STATEMENT OF CAPITAL GBP 99.30 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 05/11/10 STATEMENT OF CAPITAL GBP 101.30 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN HAMILTON / 20/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN HAMILTON / 25/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILFRED HAMILTON / 25/06/2010 | |
SH01 | 11/06/10 STATEMENT OF CAPITAL GBP 101.10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEIL ALLDAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 99.7/99.5 01/05/09 GBP SR 10@0.02=0.2 | |
88(2) | AD 30/04/09 GBP SI 40@0.02=0.8 GBP IC 99.5/100.3 | |
288a | DIRECTOR APPOINTED MEIL MARTYN ALLDAY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 1ST FLOOR MAPLE HOUSE SANDBROOK BUSINESS PARK ROCHDALE GTR MANCHESTER OL11 1LQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BRIDGE BANK HOUSE 847-849 MANCHESTER ROAD CASTLETON ROCHDALE GTR MANCHESTER OL11 2UY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 50@.02 31/05/07 | |
88(2)R | AD 31/05/07--------- £ SI 50@.02 | |
363s | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 106/104 20/02/07 £ SR 100@.02=2 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 107/106 15/11/06 £ SR 50@.02=1 | |
88(2)R | AD 15/11/06--------- £ SI 50@.02=1 £ IC 106/107 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
169 | £ SR 33@.02 01/06/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED TONY WALSH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 742 MANCHESTER ROAD CASTLETON ROCHDALE LANCASHIRE OL11 3AQ | |
169 | £ IC 98/8 13/08/05 £ SR 90@1=90 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
169 | £ IC 106/105 31/03/05 £ SR 75@.02=1 | |
169 | £ IC 105/100 30/09/04 £ SR 275@.02=5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
Final Meetings | 2015-12-08 |
Resolutions for Winding-up | 2014-12-09 |
Appointment of Liquidators | 2014-12-09 |
Meetings of Creditors | 2014-11-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 213,033 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
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 EVERYDAY SKILLS LIMITED
Called Up Share Capital | 2012-04-01 | £ 98 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 50 |
Current Assets | 2012-04-01 | £ 190,693 |
Debtors | 2012-04-01 | £ 181,477 |
Fixed Assets | 2012-04-01 | £ 40,036 |
Secured Debts | 2012-04-01 | £ 32,078 |
Shareholder Funds | 2012-04-01 | £ 17,696 |
Stocks Inventory | 2012-04-01 | £ 9,166 |
Tangible Fixed Assets | 2012-04-01 | £ 40,036 |
Debtors and other cash assets
EVERYDAY SKILLS LIMITED owns 1 domain names.
everydayskills.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Borough Council | |
|
Financial Services CUSTOMERS AND COMMUNITIES PIF SKILLS OUTREACH & FAM LEARNING 150K |
Rochdale Borough Council | |
|
Financial Services CUSTOMERS AND COMMUNITIES PIF SKILLS OUTREACH & FAM LEARNING 150K |
Rochdale Borough Council | |
|
Financial Services CUSTOMERS AND COMMUNITIES PIF SKILLS OUTREACH & FAM LEARNING 150K |
Rochdale Borough Council | |
|
Financial Services CUSTOMERS AND COMMUNITIES PIF SKILLS OUTREACH & FAM LEARNING 150K |
Rochdale Borough Council | |
|
Human Resources CUSTOMERS AND COMMUNITIES PUBLIC SECT WORKFORCE INC |
Rochdale Borough Council | |
|
Human Resources CUSTOMERS AND COMMUNITIES PIF SKILLS OUTREACH & FAM LEARNING 150K |
Rochdale Borough Council | |
|
Human Resources CUSTOMERS AND COMMUNITIES PIF SKILLS OUTREACH & FAM LEARNING 150K |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EVERYDAY SKILLS LIMITED | Event Date | 2014-12-03 |
At a General Meeting of the members of the above-named Company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 03 December 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No 9297) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes, E-mail: office@milnerboardman.co.uk, Tel: 0161 927 7788. Wilfred Hamilton , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EVERYDAY SKILLS LIMITED | Event Date | 2014-12-03 |
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact: Darren Terence Brookes, E-mail: office@milnerboardman.co.uk, Tel: 0161 927 7788. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EVERYDAY SKILLS LIMITED | Event Date | 2014-12-03 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 29 January 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the day before the Meeting. Date of Appointment: 03 December 2014 Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . Further details contact: Darren Brookes, Email: darrenb@milnerboardman.co.uk Tel: 0161 927 7788. Alternative contact: Antonia Pettener, Email: antoniap@milnerboardman.co.uk Darren Brookes , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EVERYDAY SKILLS LIMITED | Event Date | 2014-11-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , on 03 December 2014 , at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. The 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. For further details contact: Darren Terence Brookes, Email: office@milnerboardman.com, Tel: 0161 927 7788. | |||
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. |