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

CONDUIT SKEGNESS LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
05768160
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Conduit Skegness Ltd
CONDUIT SKEGNESS LIMITED was founded on 2006-04-04 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
CONDUIT SKEGNESS LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Filing Information
Company Number 05768160
Date formed 2006-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-30
Date Dissolved 2018-05-08
Type of accounts GROUP
Last Datalog update: 2018-05-16 02:04:19
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.
Companies with same name CONDUIT SKEGNESS LIMITED
The following companies were found which have the same name as CONDUIT SKEGNESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONDUIT SKEGNESS LIMITED Unknown

Company Officers of CONDUIT SKEGNESS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER BAKER
Director 2006-04-04
LAURENCE HOWARD DAVIS
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FRANCIS STEPHENSON
Company Secretary 2006-04-19 2012-09-25
CHRIS NELSON TIDBALL
Director 2006-05-18 2008-02-04
JOHN CHRISTOPHER BAKER
Company Secretary 2006-04-04 2006-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER BAKER CONDUIT RESTAURANTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2017-10-03
JOHN CHRISTOPHER BAKER THE LONDON DEVELOPMENT CORPORATION LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
JOHN CHRISTOPHER BAKER LDJB CONSULTANCY SERVICES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
JOHN CHRISTOPHER BAKER FANTASY ISLAND INGOLDMELLS LIMITED Director 2008-04-14 CURRENT 2005-02-08 Dissolved 2018-05-09
JOHN CHRISTOPHER BAKER CONDUIT BOSTON LIMITED Director 2007-10-05 CURRENT 2007-10-05 Dissolved 2015-09-10
JOHN CHRISTOPHER BAKER INTERMARKET SKEGNESS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2018-05-08
JOHN CHRISTOPHER BAKER RIVER MEDWAY DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2015-03-04
JOHN CHRISTOPHER BAKER IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED Director 1997-06-16 CURRENT 1979-12-28 Active - Proposal to Strike off
JOHN CHRISTOPHER BAKER HANOVER ESTATE CO. (PROPERTIES) LIMITED(THE) Director 1993-02-09 CURRENT 1973-12-03 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS GREAT DESTINATIONS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
LAURENCE HOWARD DAVIS SOLITAIRE MEDIA (UK) LIMITED Director 2017-08-24 CURRENT 2015-06-18 Active
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (FORTY LANE) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (NORTHEND) LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-03-20
LAURENCE HOWARD DAVIS THE YOU CLUB LIMITED Director 2015-11-16 CURRENT 2013-11-07 Dissolved 2017-01-17
LAURENCE HOWARD DAVIS ONIK MEDIA INVESTMENTS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (SOUTHEND) LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS DAVIS MANAGEMENT SPORTS LIMITED Director 2014-03-13 CURRENT 2012-11-01 Active
LAURENCE HOWARD DAVIS SAUTTER (VINTNERS) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
LAURENCE HOWARD DAVIS CONDUIT RESTAURANTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2017-10-03
LAURENCE HOWARD DAVIS THE LONDON DEVELOPMENT CORPORATION LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LDJB CONSULTANCY SERVICES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS AUDLEY VENTURES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
LAURENCE HOWARD DAVIS DILAPS UK LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
LAURENCE HOWARD DAVIS FANTASY ISLAND INGOLDMELLS LIMITED Director 2008-04-14 CURRENT 2005-02-08 Dissolved 2018-05-09
LAURENCE HOWARD DAVIS DESMOND SAUTTER LIMITED Director 2008-02-15 CURRENT 1958-11-13 Active
LAURENCE HOWARD DAVIS MAYFAIR CIGARS LIMITED Director 2007-12-12 CURRENT 2007-10-05 Active
LAURENCE HOWARD DAVIS CONDUIT BOSTON LIMITED Director 2007-10-19 CURRENT 2007-10-05 Dissolved 2015-09-10
LAURENCE HOWARD DAVIS MILLFIELD FOUNDATION Director 2007-09-13 CURRENT 2007-09-13 Active
LAURENCE HOWARD DAVIS SPACE DECKS SYSTEMS LIMITED Director 2007-07-24 CURRENT 2007-07-13 Dissolved 2017-07-20
LAURENCE HOWARD DAVIS CONDUIT ENTERTAINMENT LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2015-11-06
LAURENCE HOWARD DAVIS CONDUIT LEISURE LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2016-11-29
LAURENCE HOWARD DAVIS CONDUIT FINANCIAL LIMITED Director 2006-07-24 CURRENT 2006-07-24 Active
LAURENCE HOWARD DAVIS INTERMARKET SKEGNESS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2018-05-08
LAURENCE HOWARD DAVIS RIVER MEDWAY DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2015-03-04
LAURENCE HOWARD DAVIS VARIETY, THE CHILDREN'S CHARITY Director 2005-01-01 CURRENT 1952-07-16 Active
LAURENCE HOWARD DAVIS WYNDHAM YORK LIMITED Director 2004-09-02 CURRENT 2004-08-10 Liquidation
LAURENCE HOWARD DAVIS CONDUIT CAPITAL LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS HAY & ROBERTSON PLC Director 2003-11-06 CURRENT 1947-10-31 Dissolved 2015-02-12
LAURENCE HOWARD DAVIS OAK SECURITIES LIMITED Director 2002-02-04 CURRENT 2001-12-03 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS MIDLAND ASSETS LIMITED Director 2002-02-04 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS NEWPARK INVESTMENTS LIMITED Director 2002-02-04 CURRENT 2001-07-04 Dissolved 2017-12-12
LAURENCE HOWARD DAVIS CLUBTOWN LIMITED Director 2001-06-30 CURRENT 1998-09-17 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PAMPLEMOUSSE LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
LAURENCE HOWARD DAVIS YOUR SPACE PLC Director 2000-05-11 CURRENT 2000-05-11 Dissolved 2015-02-24
LAURENCE HOWARD DAVIS LITTLE BALMER LIMITED Director 1999-01-28 CURRENT 1999-01-04 Active
LAURENCE HOWARD DAVIS HYDE PARK STREET INVESTMENTS LIMITED Director 1998-07-22 CURRENT 1998-06-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PITFIELD FAIRWAYS LIMITED Director 1998-04-30 CURRENT 1998-04-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LEGALMARK LIMITED Director 1997-11-13 CURRENT 1997-10-22 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ZOOMPROBE LIMITED Director 1997-05-08 CURRENT 1996-12-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS CHAMBERLAIN INVESTMENTS LIMITED Director 1996-12-19 CURRENT 1996-12-19 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS CONDUIT HOLDINGS LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
LAURENCE HOWARD DAVIS CONDUIT TEAM LIMITED Director 1996-10-07 CURRENT 1996-10-07 Active
LAURENCE HOWARD DAVIS BALFOUR-HARTLEY LIMITED Director 1996-05-09 CURRENT 1993-12-02 Active
LAURENCE HOWARD DAVIS DEEDJEAN LIMITED Director 1996-05-01 CURRENT 1996-03-28 Dissolved 2016-01-26
LAURENCE HOWARD DAVIS COUNTRYCHOICE PROPERTIES LIMITED Director 1996-02-16 CURRENT 1996-01-29 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ADVICEHOME LIMITED Director 1995-06-14 CURRENT 1995-05-23 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS CONDUIT INVESTMENTS LIMITED Director 1994-12-19 CURRENT 1994-12-19 Dissolved 2013-10-29
LAURENCE HOWARD DAVIS CONDUIT VALE (PROPERTIES) LIMITED Director 1994-11-30 CURRENT 1994-11-30 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS CONDUIT HILL (PROPERTIES) LIMITED Director 1994-11-25 CURRENT 1994-11-25 Active
LAURENCE HOWARD DAVIS SUPERSTADIA LIMITED Director 1991-02-26 CURRENT 1990-02-26 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
2018-05-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-08AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-01-12AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-12AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-13AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-01-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2016
2016-07-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2016
2016-02-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2015
2015-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2015
2015-02-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2014
2014-12-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-12-292.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-12-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-10-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-10-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2014 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2014-08-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 600
2014-05-06AR0104/04/14 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12
2013-05-14AR0104/04/13 FULL LIST
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/11
2012-12-21AA01PREVSHO FROM 29/12/2011 TO 28/12/2011
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY DANIEL STEPHENSON
2012-09-28AA01PREVSHO FROM 30/12/2011 TO 29/12/2011
2012-04-13AR0104/04/12 FULL LIST
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/10
2011-09-30AA01PREVSHO FROM 31/12/2010 TO 30/12/2010
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-19AR0104/04/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE HOWARD DAVIS / 01/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BAKER / 01/04/2011
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-23AA01PREVSHO FROM 30/03/2010 TO 31/12/2009
2010-04-20AR0104/04/10 FULL LIST
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL FRANCIS STEPHENSON / 01/04/2010
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/03/09
2010-01-26AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-05-20363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-30363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-19288bDIRECTOR RESIGNED
2007-06-08363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-0288(2)RAD 05/05/06--------- £ SI 594@1=594 £ IC 6/600
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02288aNEW SECRETARY APPOINTED
2006-04-27288bSECRETARY RESIGNED
2006-04-27225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONDUIT SKEGNESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-08
Appointment of Administrators2014-08-07
Fines / Sanctions
No fines or sanctions have been issued against CONDUIT SKEGNESS LIMITED
Administrator Appointments
Duff & Phelps Ltd was appointed as an administrator on 2014-08-04
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNTS 2011-06-24 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
CHARGE OVER SHARES 2009-08-06 Outstanding ANGLEO IRISH BANK CORPORATION LIMITED
CHARGE ON SHARES 2009-05-14 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE ON SHARES 2008-06-03 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2007-01-17 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2006-05-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER DEPOSIT ACCOUNT 2006-05-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2012-12-30
Annual Accounts
2011-12-30
Annual Accounts
2010-12-30

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 CONDUIT SKEGNESS LIMITED

Intangible Assets
Patents
We have not found any records of CONDUIT SKEGNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONDUIT SKEGNESS LIMITED
Trademarks
We have not found any records of CONDUIT SKEGNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONDUIT SKEGNESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CONDUIT SKEGNESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONDUIT SKEGNESS 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 TypeNotice of Intended Dividends
Defending partyCONDUIT SKEGNESS LIMITEDEvent Date2017-08-04
In the High Court of Justice, Chancery Division Companies Court A first and final dividend to non-preferential unsecured creditors from the Prescribed Part is intended to be declared in the above matter within two months of 8 September 2017 . The value of the Prescribed Part is 600,000, subject to final costs of distribution. Any creditor who has not yet lodged a Proof of Debt form, with full supporting documentation, must do so by 8 September 2017. Creditors should send their claims to Benjamin Wiles, Joint Administrator, Duff & Phelps Ltd,The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 4 August 2017 Benjamin John Wiles (IP No. 10670 ) and Paul David Williams (IP No. 9294 ) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4752 . Alternative contact: Paul Murton, Email: Paul.Murton@duffandphelps.com Ag LF50249
 
Initiating party Event TypeAppointment of Administrators
Defending partyCONDUIT SKEGNESS LIMITEDEvent Date2014-08-04
In the High Court of Justice, Chancery Division Companies Court case number 5527 Paul John Clark and Benjamin John Wiles (IP Nos 8570 and 10670 ), both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Administrators, Tel: 020 7089 4700. Alternative contact: Dominic Harrison, Email: Dominic.harrison@duffandphelps.com, Tel: 020 7089 4866. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONDUIT SKEGNESS 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 CONDUIT SKEGNESS 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.
    Other companies at postcode SE1