Liquidation
Company Information for SKILD RECRUITMENT LIMITED
KENNWAY FRANCIS LIMITED, 8 HIGH STREET, BRENTWOOD, ESSEX, CM14 4AB,
|
Company Registration Number
06242194
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SKILD RECRUITMENT LIMITED | ||||
Legal Registered Office | ||||
KENNWAY FRANCIS LIMITED 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB Other companies in E1 | ||||
Previous Names | ||||
|
Company Number | 06242194 | |
---|---|---|
Company ID Number | 06242194 | |
Date formed | 2007-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 09/05/2011 | |
Return next due | 06/06/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 09:13:07 |
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 |
---|---|---|
STEPHEN JULIAN-FRASER |
||
STEPHEN PETER JULIAN-FRASER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESLEY PETER ZANDT |
Director | ||
JOSHUA ADAM STANTON |
Director | ||
WESLEY PETER ZANDT |
Director | ||
CAMERON DEAN ZERNER |
Director | ||
MARISA JULIAN-FRASER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XTRA RESOURCING LIMITED | Director | 2013-02-11 | CURRENT | 2012-12-10 | Dissolved 2015-11-10 | |
DOWNUNDER TRADIES GLOBAL LIMITED | Director | 2013-02-11 | CURRENT | 2012-12-06 | Dissolved 2017-05-16 | |
START OF PLAY LIMITED | Director | 2011-01-04 | CURRENT | 2010-09-03 | Dissolved 2014-02-11 | |
DOWNUNDER TRADIES TRAINING LIMITED | Director | 2009-11-28 | CURRENT | 2009-11-28 | Dissolved 2016-05-17 | |
SKILD LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Liquidation | |
EMVISION LTD | Director | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2014-07-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/17 FROM 66 Prescot Street London E1 8NN | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESLEY PETER ZANDT | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-14 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/13 FROM Suite 03 Boundary House Business Centre Boston Road Hanwell London W7 2QE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF NAME 01/02/2013 | |
CERTNM | Company name changed downunder tradies recruitment LIMITED\certificate issued on 12/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA STANTON | |
AP01 | DIRECTOR APPOINTED MR WESLEY PETER ZANDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESLEY ZANDT | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WESLEY PETER ZANDT | |
LATEST SOC | 20/07/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON ZERNER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 09/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CAMERON ZERNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARISA JULIAN-FRASER | |
AP03 | SECRETARY APPOINTED MR STEPHEN JULIAN-FRASER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 09/12/2009 | |
CERTNM | COMPANY NAME CHANGED DOWNUNDER TRADIES LIMITED CERTIFICATE ISSUED ON 29/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA STANTON / 07/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARISA JULIAN-FRASER / 07/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JULIAN-FRASER / 07/05/2009 | |
88(2) | AD 05/12/08 GBP SI 100@1=100 GBP IC 100/200 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM SUITE 207 BOUNDARY HOUSE BUSINESS CENTRE BOSTON ROAD HANWELL LONDON W7 2QE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARISA JULIAN-FRASER / 05/04/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JULIAN-FRASER / 05/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA STANTON / 11/08/2008 | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 143 WHITEHORSE LANE LONDON SE25 6RB | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-02-24 |
Resolutions for Winding-up | 2013-02-25 |
Appointment of Liquidators | 2013-02-25 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR BRIGGS | 1160/2015 | Skild Recruitment Limited | |||||
|
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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 SKILD RECRUITMENT LIMITED
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as SKILD RECRUITMENT LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SKILD RECRUITMENT LIMITED | Event Date | 2015-02-19 |
Notice is hereby given, that the meeting of creditors of Skild Recruitment Limited will be held at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN on 09 April 2015 at 10.00 am. The meetings are called pursuant to The Insolvency Rules 4.54 (5-CVL) 1986 for the purpose of appointing a second liquidator and to pass a remuneration resolution. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a Member or Creditor. The following resolutions will be considered at the meetings: That the appointment of John Anthony Dickinson as Joint Liquidator, and that we both be authorised to act jointly and severally; and that the Joint Liquidators’ remuneration be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the administration of the Liquidation to be charged at CBW’s standard rates for this type of work, as amended from time to time, since 31 March 2014, and to allow said remuneration to be drawn as and when funds are available. Proxies to be used at the meetings must be returned to the offices of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN , no later than 12 noon on the working day immediately before the meetings. Date of appointment: 15 February 2013. Office holder details: Melissa Jackson (IP No 9747) of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN For further details contact: Susan Knight, Tel: 0207 309 3800. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SKILD RECRUITMENT LIMITED | Event Date | 2013-02-15 |
At a general meeting of the members of the above-named Company, duly convened and held at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD on 15 February 2013 at 12.00 noon the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: The Chairman having taken a vote and declared the resolution carried unanimously, it was resolved that the Company be wound up voluntarily; and that Melissa Jackson , of The MacDonald Partnership Plc , 4th Floor, 100 Fenchurch Street, London, EC3M 5JD , (IP No. 9747) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 3298 0830 Stephen Julian-Fraser , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SKILD RECRUITMENT LIMITED | Event Date | 2013-02-15 |
Melissa Jackson , of The MacDonald Partnership Plc , 4th Floor, 100 Fenchurch Street, London, EC3M 5JD . : Further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 3298 0830 | |||
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. |