Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKILL FORCE DEVELOPMENT
Company Information for

SKILL FORCE DEVELOPMENT

1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
04991442
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Skill Force Development
SKILL FORCE DEVELOPMENT was founded on 2003-12-10 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Skill Force Development is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SKILL FORCE DEVELOPMENT
 
Legal Registered Office
1 PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
Other companies in WC2N
 
Charity Registration
Charity Number 1105022
Charity Address SKILLFORCE, EDWINSTOWE HOUSE, HIGH STREET, EDWINSTOWE, MANSFIELD, NG21 9PR
Charter SKILL FORCE INSPIRES YOUNG PEOPLE TO ACHIEVE THEIR FULL POTENTIAL. IT USES FORMER SERVICE PERSONNEL AS OUTSTANDING ROLE MODELS TO EFFECT PERMANENT CHANGE IN YOUNG PEOPLE.
Filing Information
Company Number 04991442
Company ID Number 04991442
Date formed 2003-12-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts GROUP
Last Datalog update: 2022-10-13 21:40:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKILL FORCE DEVELOPMENT
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 SKILL FORCE DEVELOPMENT
The following companies were found which have the same name as SKILL FORCE DEVELOPMENT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKILL FORCE DEVELOPMENT (SCOTLAND) 12 Hope Street Edinburgh Midlothian EH2 4DB Active - Proposal to Strike off Company formed on the 2004-10-09
SKILL FORCE DEVELOPMENT (WALES) C/O DAVENPORT LYONS 6 AGAR STREET 6 AGAR STREET LONDON Dissolved Company formed on the 2003-12-10
SKILL FORCE DEVELOPMENT Unknown

Company Officers of SKILL FORCE DEVELOPMENT

Current Directors
Officer Role Date Appointed
SHELLEY MAXCEEN COLLINS
Director 2007-11-30
DAVID JOHN COURTLEY
Director 2010-03-01
JOHN ARTHUR JAMES GELLETT
Director 2015-05-01
RACHEL ELIZABETH HANGER
Director 2015-10-06
JANE MCCUE LIDDELL
Director 2014-03-21
ANDREW JOHN MCCULLY
Director 2008-11-03
IAIN MACLEOD MCMILLAN
Director 2016-08-05
TIMOTHY MICHAEL RENNIE
Director 2017-08-16
JANET CELIA RICHARDSON
Director 2004-09-20
ABIGAIL TOPLEY
Director 2014-03-12
PATRICK WARDLAW TRUEMAN
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE BARRON
Company Secretary 2016-07-14 2018-01-08
GARY NIGEL LEWITT
Director 2004-06-18 2016-11-15
ROGER NORMAN FREEMAN
Director 2004-09-20 2016-09-01
DAVID ROSCOE DICKINSON
Director 2013-05-03 2016-08-11
GORDON DADDS CORPORATE SERVICES LIMITED
Company Secretary 2003-12-10 2016-07-14
AMANDA JOY PULLINGER
Director 2013-01-16 2015-10-27
MICHAEL HATCHWELL
Director 2004-06-18 2015-05-30
GAVIN ANTHONY SANDERSON
Director 2011-07-19 2014-10-30
GREGORY EDWARD PARSTON
Director 2011-07-19 2014-06-20
ROY ALAN BLISS
Director 2004-06-18 2013-06-25
MAUREEN PATRICIA MCCREATH
Director 2008-07-11 2013-02-28
LEWIS GEORGE MOONIE
Director 2005-10-18 2013-01-01
JOHN MARTIN GRAHAM
Director 2009-02-18 2012-08-06
ANTHONY JAMES STABLES
Director 2004-09-20 2011-04-20
NICOLA MARY GAYE BABONEAU
Director 2004-06-18 2010-07-01
ANTHONY MALCOLM DOUGLAS PALMER
Director 2008-07-24 2010-06-01
KIRK ADAM KORLOFF
Director 2006-07-10 2010-04-21
PETER TERRISS CROSS
Director 2003-12-10 2008-05-29
JOHN ALFRED CLIFFE
Director 2006-04-03 2008-04-22
PETER TERRISS CROSS
Director 2003-12-10 2008-01-30
LESLEY PATRICIA THOMPSON
Company Secretary 2006-07-10 2006-07-10
JACQUI HENDERSON
Director 2004-09-20 2006-03-24
NORMAN JEFFREY GLASS
Director 2004-06-18 2006-01-11
SIMON RICHARD JAMES GOODHALL
Director 2004-09-20 2005-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELLEY MAXCEEN COLLINS THE SHELLEY COLLINS ORGANISATION LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
SHELLEY MAXCEEN COLLINS SKILL FORCE DEVELOPMENT (WALES) Director 2007-11-30 CURRENT 2003-12-10 Dissolved 2014-07-15
SHELLEY MAXCEEN COLLINS SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2007-11-30 CURRENT 2004-10-09 Active - Proposal to Strike off
SHELLEY MAXCEEN COLLINS JUST RESOURCES INTERNATIONAL LIMITED Director 2003-01-01 CURRENT 2000-12-29 Active
DAVID JOHN COURTLEY STATPRO GROUP LIMITED Director 2016-05-19 CURRENT 1994-03-21 Active
DAVID JOHN COURTLEY MOZAIC-SERVICES LTD Director 2013-01-30 CURRENT 2013-01-30 Active
DAVID JOHN COURTLEY COURTLEY CONSULTING SERVICES LTD Director 2010-05-27 CURRENT 2010-05-27 Liquidation
DAVID JOHN COURTLEY WILCOURT HOTELS LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active - Proposal to Strike off
DAVID JOHN COURTLEY SCIENCE GROUP PLC Director 2010-04-15 CURRENT 2008-03-17 Active
DAVID JOHN COURTLEY SKILL FORCE DEVELOPMENT (WALES) Director 2010-03-01 CURRENT 2003-12-10 Dissolved 2014-07-15
DAVID JOHN COURTLEY SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2010-03-01 CURRENT 2004-10-09 Active - Proposal to Strike off
JOHN ARTHUR JAMES GELLETT THE TENZING PARTNERSHIP LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
JOHN ARTHUR JAMES GELLETT BLACK TURTLE TRADING LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
JOHN ARTHUR JAMES GELLETT SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2015-05-01 CURRENT 2004-10-09 Active - Proposal to Strike off
JOHN ARTHUR JAMES GELLETT LEISURE SUPPLY BUYING GROUP LIMITED Director 1995-10-26 CURRENT 1995-10-26 Active
RACHEL ELIZABETH HANGER SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2015-10-06 CURRENT 2004-10-09 Active - Proposal to Strike off
JANE MCCUE LIDDELL SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2014-03-21 CURRENT 2004-10-09 Active - Proposal to Strike off
ANDREW JOHN MCCULLY SKILL FORCE DEVELOPMENT (WALES) Director 2008-11-03 CURRENT 2003-12-10 Dissolved 2014-07-15
ANDREW JOHN MCCULLY SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2008-11-03 CURRENT 2004-10-09 Active - Proposal to Strike off
IAIN MACLEOD MCMILLAN SKILL FORCE TRAINING LIMITED Director 2016-11-23 CURRENT 2006-01-09 Liquidation
IAIN MACLEOD MCMILLAN SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2016-08-05 CURRENT 2004-10-09 Active - Proposal to Strike off
TIMOTHY MICHAEL RENNIE SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2017-08-16 CURRENT 2004-10-09 Active - Proposal to Strike off
JANET CELIA RICHARDSON SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2004-10-09 CURRENT 2004-10-09 Active - Proposal to Strike off
JANET CELIA RICHARDSON SKILL FORCE DEVELOPMENT (WALES) Director 2004-09-20 CURRENT 2003-12-10 Dissolved 2014-07-15
ABIGAIL TOPLEY SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2014-03-12 CURRENT 2004-10-09 Active - Proposal to Strike off
PATRICK WARDLAW TRUEMAN 129 LEDBURY ROAD RESIDENTS MANAGEMENT LIMITED Director 2017-02-20 CURRENT 1986-08-27 Active
PATRICK WARDLAW TRUEMAN SKILL FORCE DEVELOPMENT (SCOTLAND) Director 2017-02-06 CURRENT 2004-10-09 Active - Proposal to Strike off
PATRICK WARDLAW TRUEMAN FORECASTLE LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2016-07-19

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
2023-08-26Voluntary liquidation Statement of receipts and payments to 2023-06-22
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby DE1 3EE
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby DE1 3EE
2022-08-25Voluntary liquidation Statement of receipts and payments to 2022-06-22
2022-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-22
2021-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-22
2020-07-09600Appointment of a voluntary liquidator
2020-06-23AM22Liquidation. Administration move to voluntary liquidation
2020-01-22AM10Administrator's progress report
2019-09-12AM07Liquidation creditors meeting
2019-08-29AM02Liquidation statement of affairs AM02SOA
2019-08-29AM03Statement of administrator's proposal
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM Edwinstowe House High Street Edwinstowe Mansfield NG21 9PR England
2019-08-14AM01Appointment of an administrator
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY MAXCEEN COLLINS
2019-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MRS MARIA ELISABETH JOHANNA PAULINE VAN BOVEN
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 2 Rutland Park Bhp, Chartered Accountants Rutland Park Sheffield S10 2PD England
2018-10-15AP01DIRECTOR APPOINTED MR PAUL MICHAEL KETT
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET CELIA RICHARDSON
2018-01-17TM02Termination of appointment of Stephanie Barron on 2018-01-08
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-15RP04CS01Second filing of Confirmation Statement dated 10/12/2016
2017-09-15ANNOTATIONClarification
2017-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-30AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL RENNIE
2017-02-15AP01DIRECTOR APPOINTED MR PATRICK WARDLAW TRUEMAN
2017-01-10RES01ADOPT ARTICLES 10/01/17
2017-01-10CC04Statement of company's objects
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL LEWITT
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NORMAN FREEMAN
2016-08-23AP01DIRECTOR APPOINTED SIR IAIN MACLEOD MCMILLAN
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSCOE DICKINSON
2016-08-23AP03Appointment of Mrs Stephanie Barron as company secretary on 2016-07-14
2016-08-23TM02Termination of appointment of Gordon Dadds Corporate Services Limited on 2016-07-14
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
2016-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-05AP01DIRECTOR APPOINTED RACHEL ELIZABETH HANGER
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN
2016-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED / 05/04/2016
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATCHWELL
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-24AR0110/12/15 NO MEMBER LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PULLINGER
2015-06-05AP01DIRECTOR APPOINTED JOHN ARTHUR JAMES GELLETT
2015-03-16AUDAUDITOR'S RESIGNATION
2014-12-23AR0110/12/14 NO MEMBER LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SANDERSON
2014-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PARSTON
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON
2014-04-09AP01DIRECTOR APPOINTED JANE MCCUE LIDDELL
2014-04-08AP01DIRECTOR APPOINTED ABIGAIL TOPLEY
2014-01-03AR0110/12/13 NO MEMBER LIST
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-15AP01DIRECTOR APPOINTED DAVID ROSCOE DICKINSON
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY BLISS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCCREATH
2013-03-28AP01DIRECTOR APPOINTED AMANDA JOY PULLINGER
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS MOONIE
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2013-01-11AR0110/12/12 NO MEMBER LIST
2012-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0110/12/11 NO MEMBER LIST
2011-11-22AP01DIRECTOR APPOINTED DR GREGORY EDWARD PARSTON
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STABLES
2011-11-04AP01DIRECTOR APPOINTED GAVIN ANTHONY SANDERSON
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-10AR0110/12/10 NO MEMBER LIST
2010-08-18RES01ALTER ARTICLES 21/07/2010
2010-08-18MEM/ARTSARTICLES OF ASSOCIATION
2010-08-12AP01DIRECTOR APPOINTED MR DAVID JOHN COURTLEY
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRK KORLOFF
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALMER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BABONEAU
2010-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY THOMPSON
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-14AR0110/12/09 NO MEMBER LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GENERAL ANTHONY PALMER / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA THOMPSON / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES STABLES / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CELIA RICHARDSON / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD LEWIS GEORGE MOONIE / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCCULLY / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MCCREATH / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NIGEL LEWITT / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK ADAM KORLOFF / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HATCHWELL / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN GRAHAM / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ROGER NORMAN FREEMAN / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY MAXCEEN COLLINS / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN BLISS / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY GAYE BABONEAU / 01/10/2009
2010-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 01/10/2009
2009-03-18288aDIRECTOR APPOINTED JOHN MARTIN GRAHAM
2009-02-12288aDIRECTOR APPOINTED ANDREW JOHN MCCULLY
2009-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-07363aANNUAL RETURN MADE UP TO 10/12/08
2008-10-07288aDIRECTOR APPOINTED MAUREEN PATRICIA MCCREATH
2008-08-29288aDIRECTOR APPOINTED SHELLEY MAXCEEN COLLINS
2008-07-31288aDIRECTOR APPOINTED LT GEN ANTHONY MALCOLM DOUGLAS PALMER
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR PETER CROSS
2008-06-04288aDIRECTOR APPOINTED PETER TERRISS CROSS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR HELEN WILLIAMS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLIFFE
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR PETER CROSS
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SKILL FORCE DEVELOPMENT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-11-11
Notices to Creditors2020-07-01
Appointment of Liquidators2020-07-01
Appointment of Administrators2019-07-01
Fines / Sanctions
No fines or sanctions have been issued against SKILL FORCE DEVELOPMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKILL FORCE DEVELOPMENT 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 85200 - Primary education

Intangible Assets
Patents
We have not found any records of SKILL FORCE DEVELOPMENT registering or being granted any patents
Domain Names
We do not have the domain name information for SKILL FORCE DEVELOPMENT
Trademarks
We have not found any records of SKILL FORCE DEVELOPMENT registering or being granted any trademarks
Income
Government Income

Government spend with SKILL FORCE DEVELOPMENT

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-03-23 GBP £25,500 Specialists Fees
Kent County Council 2016-03-09 GBP £70,000 Specialists Fees
Kent County Council 2016-01-25 GBP £70,000 Specialists Fees
East Riding Council 2014-09-25 GBP £2,750
South Gloucestershire Council 2014-08-28 GBP £3,000 Educational Materials
Coventry City Council 2014-07-16 GBP £4,000 Arts & Crafts
East Riding Council 2014-05-15 GBP £1,175
East Riding Council 2014-05-09 GBP £1,175
East Riding Council 2014-05-09 GBP £1,175
East Riding Council 2014-03-07 GBP £1,175
East Riding Council 2014-02-14 GBP £1,175
East Riding Council 2014-02-14 GBP £1,175
Kent County Council 2013-04-16 GBP £10,000 Specialists Fees
Kent County Council 2013-04-08 GBP £8,000 Specialists Fees
Kent County Council 2013-03-01 GBP £10,000 Specialists Fees
Kent County Council 2012-12-12 GBP £10,000 Specialists Fees
Kent County Council 2012-03-28 GBP £10,000 External Training
Kent County Council 2012-02-29 GBP £40,000 Specialists Fees

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 SKILL FORCE DEVELOPMENT 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 partySKILL FORCE DEVELOPMENTEvent Date2020-06-23
Final Date For Submission: 31 July 2020. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Michael Paul Roome (IP No. 22072) of Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB. Telephone: 0115 945 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySKILL FORCE DEVELOPMENTEvent Date2020-06-23
Notice is given that the liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986.
 
Initiating party Event TypeNotices to Creditors
Defending partySKILL FORCE DEVELOPMENTEvent Date2020-06-23
Final Date For Submission: 1 December 2022. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. : Joint Liquidator's Name and Address: Michael Paul Roome (IP No. 22072) of Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB. Telephone: 0115 945 4300. :
 
Initiating party Event TypeAppointment of Administrators
Defending partySKILL FORCE DEVELOPMENTEvent Date2019-06-25
In the High Court of Justice, Business & Property Courts, case number 521 Joint Administrator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Administrator's Name and Address: Michael Paul Roome (IP No. 22072) of Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB. Telephone: 0115 945 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKILL FORCE DEVELOPMENT 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 SKILL FORCE DEVELOPMENT 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.