Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED
Company Information for

SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED

HERTFORDSHIRE, UK, AL1,
Company Registration Number
04706012
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-10-11

Company Overview

About Skidz - The Wycombe Motor Project Ltd
SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED was founded on 2003-03-20 and had its registered office in Hertfordshire. The company was dissolved on the 2017-10-11 and is no longer trading or active.

Key Data
Company Name
SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED
 
Legal Registered Office
HERTFORDSHIRE
UK
 
Charity Registration
Charity Number 1101572
Charity Address UNIT C, COMMERCIAL COURT, LEIGH STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2RH
Charter SKIDZ PROVIDES TRAINING THAT ENABLES PEOPLE TO GAIN EMPLOYMENT OR WORK BASED TRAINING. THE PROJECT ALSO INCREASES THE SELF ESTEEM OF YOUNG PEOPLE AND OTHERS BY LETTING THEIR TALENTS SHINE THROUGH.
Filing Information
Company Number 04706012
Date formed 2003-03-20
Country UK
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-10-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 21:53:12
Primary Source:Companies House
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.

Company Officers of SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED

Current Directors
Officer Role Date Appointed
HENRY POHL
Company Secretary 2015-03-24
MICHAEL CHARLES APPLEYARD
Director 2010-04-23
EDWARD HERBERT COLLINS
Director 2003-03-20
STEPHEN FRANCIS DANCE
Director 2010-04-23
CHRISTOPHER ROBIN HOARE
Director 2013-01-01
DAVID JOHN LISTER
Director 2006-03-13
PAUL DAVID LUCAS
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HOLMES
Director 2010-04-23 2015-05-18
STEPHEN RICHARD GODFREY
Company Secretary 2007-10-01 2014-12-31
GRAHAM ANDREWS
Director 2013-09-11 2014-03-31
NIGEL HUDSON
Director 2003-03-20 2010-04-23
ROBERT WILLIAM JENNINGS
Director 2003-03-20 2008-05-20
GEOFFREY DAVID SHERLEY
Company Secretary 2004-03-01 2007-09-30
GEOFFREY DAVID SHERLEY
Director 2003-03-20 2007-09-30
CLARE MARTENS
Director 2003-03-20 2006-10-26
VIVIAN RICHARD NICHOLAS
Company Secretary 2003-03-20 2004-03-01
VIVIAN RICHARD NICHOLAS
Director 2003-03-20 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANCIS DANCE MULLBERRY ASSOCIATES LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2013-11-19
CHRISTOPHER ROBIN HOARE HOAREHOUSE LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
CHRISTOPHER ROBIN HOARE C CONSULT LIMITED Director 2007-08-21 CURRENT 2007-08-21 Active
DAVID JOHN LISTER DAVID LISTER LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
DAVID JOHN LISTER THE WHIRLWIND CHARITABLE TRUST Director 2007-05-29 CURRENT 2007-05-29 Active
DAVID JOHN LISTER ESTATE CONSTRUCTION LIMITED Director 2000-01-21 CURRENT 1999-10-04 Active
DAVID JOHN LISTER ST. EDWARDS PROPERTY CO. LIMITED Director 1997-06-26 CURRENT 1997-06-26 Active
DAVID JOHN LISTER UK SAILING ACADEMY Director 1996-03-01 CURRENT 1988-05-04 Active
DAVID JOHN LISTER JOHN LISTER LIMITED Director 1992-08-02 CURRENT 1949-09-17 Active
PAUL DAVID LUCAS RICHINFO LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active

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
2017-10-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O FRP ADVISORY LLP 2ND FLOOR TRIDENT HOUSE 42-48 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3HZ
2016-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016
2016-09-06LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-23LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2016-08-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM UNIT C COMMERCIAL COURT LEIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RH
2015-08-274.20STATEMENT OF AFFAIRS/4.19
2015-08-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES
2015-04-02AA31/08/14 TOTAL EXEMPTION FULL
2015-03-27AR0120/03/15 NO MEMBER LIST
2015-03-27AP01DIRECTOR APPOINTED MR PAUL DAVID LUCAS
2015-03-24AP03SECRETARY APPOINTED MR HENRY POHL
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GODFREY
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREWS
2014-03-28AR0120/03/14 NO MEMBER LIST
2013-10-15AA31/08/13 TOTAL EXEMPTION FULL
2013-09-16AP01DIRECTOR APPOINTED MR GRAHAM ANDREWS
2013-07-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-10AR0120/03/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN HOARE
2012-07-03AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-05-17AR0120/03/12 NO MEMBER LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AR0120/03/11 NO MEMBER LIST
2011-04-15AP01DIRECTOR APPOINTED MR MICHAEL APPLEYARD
2011-04-15AP01DIRECTOR APPOINTED MR ANDREW HOLMES
2011-04-15AP01DIRECTOR APPOINTED MR STEPHEN DANCE
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LISTER / 14/04/2011
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUDSON
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HERBERT COLLINS / 14/04/2011
2011-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GODFREY / 14/04/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENNINGS
2010-04-13AR0120/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JENNINGS / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HERBERT COLLINS / 20/03/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-26363aANNUAL RETURN MADE UP TO 20/03/09
2008-06-12363aANNUAL RETURN MADE UP TO 20/03/08
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-05288aNEW SECRETARY APPOINTED
2007-04-27363(288)DIRECTOR RESIGNED
2007-04-27363sANNUAL RETURN MADE UP TO 20/03/07
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-03363aANNUAL RETURN MADE UP TO 20/03/06
2006-03-24288aNEW DIRECTOR APPOINTED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363sANNUAL RETURN MADE UP TO 20/03/05
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-15363sANNUAL RETURN MADE UP TO 20/03/04
2004-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-08-25
Notices to Creditors2015-08-25
Appointment of Liquidators2015-08-25
Meetings of Creditors2015-07-27
Fines / Sanctions
No fines or sanctions have been issued against SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-03-31

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 SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED

Intangible Assets
Patents
We have not found any records of SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED
Trademarks
We have not found any records of SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-08-04 GBP £525 Expenses

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 SKIDZ - THE WYCOMBE MOTOR PROJECT 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 TypeNotices to Creditors
Defending partySKIDZ - THE WYCOMBE MOTOR PROJECT LIMITEDEvent Date2015-08-20
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 21 September 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Peter Nicholas Wastell at FRP Advisory LLP, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 19 August 2015 Office Holder details: Peter Nicholas Wastell and Miles Needham (IP No. 009119 and 14372) both of FRP Advisory LLP, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ For further details contact: The Joint Liquidators, Email: cp.stalbans@frpadvisory.com Alternative contact: Vicki Goodyear
 
Initiating party Event TypeResolutions for Winding-up
Defending partySKIDZ - THE WYCOMBE MOTOR PROJECT LIMITEDEvent Date2015-08-19
At a General Meeting of the above named Company, duly convened, and held at the offices of FRP Advisory LLP, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 19 August 2015 at 10.30 am, the following resolutions were duly passed as a special and ordinary resolution respectively: “That the Company be wound up voluntarily and that Peter Nicholas Wastell and Miles Needham , both of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ , (IP Nos. 009119 and 14372) be and are hereby appointed Joint Liquidators for the purposes of such winding up.” For further details contact: The Joint Liquidators, Email: cp.stalbans@frpadvisory.com Alternative contact: Vicki Goodyear David Lister , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySKIDZ - THE WYCOMBE MOTOR PROJECT LIMITEDEvent Date2015-08-19
Peter Nicholas Wastell and Miles Needham , both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : For further details contact: The Joint Liquidators, Email: cp.stalbans@frpadvisory.com Alternative contact: Vicki Goodyear
 
Initiating party Event TypeMeetings of Creditors
Defending partySKIDZ - THE WYCOMBE MOTOR PROJECT LIMITEDEvent Date2015-07-22
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, 2nd Fllor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 19 August 2015 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are 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. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the companys creditors will be available for inspection, free of charge, at FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ , on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Vicky Goodyear Email: cp.stalbans@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKIDZ - THE WYCOMBE MOTOR PROJECT 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 SKIDZ - THE WYCOMBE MOTOR PROJECT 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.