Dissolved 2017-10-11
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 Name | |
---|---|
SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED | |
Legal Registered Office | |
HERTFORDSHIRE UK | |
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. |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HENRY POHL |
||
MICHAEL CHARLES APPLEYARD |
||
EDWARD HERBERT COLLINS |
||
STEPHEN FRANCIS DANCE |
||
CHRISTOPHER ROBIN HOARE |
||
DAVID JOHN LISTER |
||
PAUL DAVID LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HOLMES |
Director | ||
STEPHEN RICHARD GODFREY |
Company Secretary | ||
GRAHAM ANDREWS |
Director | ||
NIGEL HUDSON |
Director | ||
ROBERT WILLIAM JENNINGS |
Director | ||
GEOFFREY DAVID SHERLEY |
Company Secretary | ||
GEOFFREY DAVID SHERLEY |
Director | ||
CLARE MARTENS |
Director | ||
VIVIAN RICHARD NICHOLAS |
Company Secretary | ||
VIVIAN RICHARD NICHOLAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULLBERRY ASSOCIATES LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Dissolved 2013-11-19 | |
HOAREHOUSE LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
C CONSULT LIMITED | Director | 2007-08-21 | CURRENT | 2007-08-21 | Active | |
DAVID LISTER LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active | |
THE WHIRLWIND CHARITABLE TRUST | Director | 2007-05-29 | CURRENT | 2007-05-29 | Active | |
ESTATE CONSTRUCTION LIMITED | Director | 2000-01-21 | CURRENT | 1999-10-04 | Active | |
ST. EDWARDS PROPERTY CO. LIMITED | Director | 1997-06-26 | CURRENT | 1997-06-26 | Active | |
UK SAILING ACADEMY | Director | 1996-03-01 | CURRENT | 1988-05-04 | Active | |
JOHN LISTER LIMITED | Director | 1992-08-02 | CURRENT | 1949-09-17 | Active | |
RICHINFO LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED 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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM UNIT C COMMERCIAL COURT LEIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES | |
AA | 31/08/14 TOTAL EXEMPTION FULL | |
AR01 | 20/03/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID LUCAS | |
AP03 | SECRETARY APPOINTED MR HENRY POHL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GODFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREWS | |
AR01 | 20/03/14 NO MEMBER LIST | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ANDREWS | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBIN HOARE | |
AA01 | CURREXT FROM 31/03/2012 TO 31/08/2012 | |
AR01 | 20/03/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL APPLEYARD | |
AP01 | DIRECTOR APPOINTED MR ANDREW HOLMES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DANCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LISTER / 14/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HUDSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HERBERT COLLINS / 14/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GODFREY / 14/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JENNINGS | |
AR01 | 20/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JENNINGS / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HERBERT COLLINS / 20/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 20/03/09 | |
363a | ANNUAL RETURN MADE UP TO 20/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 20/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 20/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/03/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-25 |
Notices to Creditors | 2015-08-25 |
Appointment of Liquidators | 2015-08-25 |
Meetings of Creditors | 2015-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED | Event Date | 2015-08-20 |
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 Type | Resolutions for Winding-up | |
Defending party | SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED | Event Date | 2015-08-19 |
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 Type | Appointment of Liquidators | |
Defending party | SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED | Event Date | 2015-08-19 |
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 Type | Meetings of Creditors | |
Defending party | SKIDZ - THE WYCOMBE MOTOR PROJECT LIMITED | Event Date | 2015-07-22 |
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 | |||
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. |