Company Information for SKI POWER LTD
F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
05119361
Private Limited Company
Liquidation |
Company Name | |
---|---|
SKI POWER LTD | |
Legal Registered Office | |
F A Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva LEICESTERSHIRE LE17 5FB Other companies in TN40 | |
Company Number | 05119361 | |
---|---|---|
Company ID Number | 05119361 | |
Date formed | 2004-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-05-31 | |
Account next due | 28/02/2015 | |
Latest return | 05/05/2014 | |
Return next due | 02/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-06-14 14:40:27 |
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 | ||
---|---|---|---|---|
SKI POWER TECH LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
CRAIG NORWOOD |
||
CRAIG NORWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPPA JANE NORWOOD |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NORWOOD / 23/06/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG NORWOOD / 23/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NORWOOD / 23/06/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG NORWOOD / 23/06/2017 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-14 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-07-25 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 10 Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF | |
2.12B | Appointment of an administrator | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 63001 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/13 FROM Suite 110 3Rd Floor 36 Langham Street London W1W 7AP England | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Craig Norwood on 2013-07-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CRAIG NORWOOD on 2013-07-17 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM SUITE 110 3RD FLOOR 36 LANGHAM STREET LONDON W1W 7AP ENGLAND | |
AR01 | 05/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 6 FITZROY PLACE REIGATE SURREY RH2 7AP | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NORWOOD / 05/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2) | AD 21/09/07 GBP SI 15000@1=15000 GBP IC 47001/62001 | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: THE GABLES, COOPERS HILL ROAD NUTFIELD SURREY RH1 5PD | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 23/09/05--------- £ SI 47000@1=47000 £ IC 1/47001 | |
123 | £ NC 100/100000 22/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 28/04/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-28 |
Meetings of Creditors | 2015-03-03 |
Appointment of Administrators | 2015-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 92 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79120 - Tour operator activities
Creditors Due Within One Year | 2013-05-31 | £ 58,539 |
---|
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 SKI POWER LTD
Called Up Share Capital | 2013-05-31 | £ 62,001 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 17,728 |
Current Assets | 2013-05-31 | £ 149,454 |
Debtors | 2013-05-31 | £ 131,726 |
Tangible Fixed Assets | 2013-05-31 | £ 1,616 |
Tangible Fixed Assets | 2012-06-01 | £ 1,514 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as SKI POWER LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SKI POWER LIMITED | Event Date | 2016-01-15 |
In the Birmingham District Registry case number 8030 Nature of Business:Tour Operator Activities Date of Appointment: 15 January 2016 Richard Frank Simms (IP Nos 9252 ) and Martin Richard Buttriss (IP Nos 9291 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB . Are appointed Joint Liquidators of the above Company pursuant to paragraph 83 of schedule B1 to the Insolvency Act 1986. : For further details contact: Thomas Harris , Tel: 01455 555 493 or email tharris@fasimms.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SKI POWER LIMITED | Event Date | 2015-02-27 |
In the Birmingham District Registry case number 8030 Notice is hereby given by Richard Frank Simms of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB and Martin Richard Buttriss of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB that a meeting of creditors of Ski Power Limited of 10 Office 8, 10 Buckhurst Road, Bexhill-on-Sea, East Sussex TN40 1QF is to be held at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB on 19 March 2015 at 2.00 pm. The meeting is: an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule); and to consider the approval of the pre appointment costs and expenses. I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SKI POWER LIMITED | Event Date | 2015-01-26 |
In the Birmingham District Registry case number 8030 Richard Frank Simms (IP No 9252 ) and Martin Richard Buttriss (IP No 9291 ) both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB . : | |||
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. |