Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKELWITH (LEISURE) LTD
Company Information for

SKELWITH (LEISURE) LTD

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
06485692
Private Limited Company
Liquidation

Company Overview

About Skelwith (leisure) Ltd
SKELWITH (LEISURE) LTD was founded on 2008-01-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Skelwith (leisure) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SKELWITH (LEISURE) LTD
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in YO30
 
Previous Names
INGENTA (LEISURE) LTD18/02/2008
Filing Information
Company Number 06485692
Company ID Number 06485692
Date formed 2008-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 30/07/2015
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB937829963  
Last Datalog update: 2018-09-04 18:26:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKELWITH (LEISURE) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
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.

Company Officers of SKELWITH (LEISURE) LTD

Current Directors
Officer Role Date Appointed
DARREN BROADBENT
Company Secretary 2008-01-28
DARREN BROADBENT
Director 2008-01-28
PAUL JAMES ELLIS
Director 2008-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
BEN STEVEN MARSDEN
Director 2008-01-28 2012-01-01
PAUL BORRETT
Director 2008-01-28 2011-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN BROADBENT DKNP (LUNDWOOD) LTD Company Secretary 2007-06-20 CURRENT 2007-06-20 Dissolved 2016-02-09
DARREN BROADBENT DKNP (INGENTA) LTD Company Secretary 2007-06-20 CURRENT 2007-06-20 Dissolved 2017-08-29
DARREN BROADBENT SKELWITH LEISURE (POPPLETON) LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2016-01-12
DARREN BROADBENT SKELWITH VENTURES LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2016-11-01
DARREN BROADBENT SKELWITH LEISURE (RAITHWAITE VILLAGE) LIMITED Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2016-01-12
DARREN BROADBENT SKELWITH LEISURE (THE KEEP) LIMITED Director 2011-12-22 CURRENT 2011-12-22 Liquidation
DARREN BROADBENT RAITHWAITE HOTEL MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2011-11-09 Dissolved 2013-11-12
DARREN BROADBENT BOOTHAM ROW COMMERCIAL LIMITED Director 2010-03-08 CURRENT 2010-03-06 Dissolved 2013-10-08
DARREN BROADBENT INGENTA (ASPIRE) LTD Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2015-10-27
DARREN BROADBENT DKNP (LUNDWOOD) LTD Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2016-02-09
PAUL JAMES ELLIS SKELWITH LEISURE (LAKE HOUSE) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2014-12-09
PAUL JAMES ELLIS RAITHWAITE HOTEL MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2011-11-09 Dissolved 2013-11-12
PAUL JAMES ELLIS BUY A SEAT LIMITED Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2014-11-11
PAUL JAMES ELLIS BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED Director 2010-06-02 CURRENT 2010-06-02 Liquidation

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
2023-11-23Compulsory liquidation winding up progress report
2021-12-30Compulsory liquidation. Removal of liquidator by court
2021-12-30Compulsory liquidation appointment of liquidator
2018-01-02WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 23/09/2017:LIQ. CASE NO.1
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064856920008
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY
2016-12-01LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/09/2016
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-264.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-10-21COCOMPORDER OF COURT TO WIND UP
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM UNIT 4 TUDOR COURT POPPLETON BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RS
2015-08-044.15AAPPOINTMENT OF PROVISIONAL LIQUIDATOR
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0101/07/15 FULL LIST
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 31 BOOTHAM YORK YO30 7BT
2014-10-28AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-28AA01PREVSHO FROM 31/10/2013 TO 30/10/2013
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0101/07/14 FULL LIST
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 31 BOOTHAM YORK Y030 7BT
2014-05-20RP04SECOND FILING WITH MUD 28/01/13 FOR FORM AR01
2014-05-20ANNOTATIONClarification
2014-03-03RP04SECOND FILING WITH MUD 28/01/12 FOR FORM AR01
2014-03-03RP04SECOND FILING WITH MUD 28/01/11 FOR FORM AR01
2014-03-03RP04SECOND FILING WITH MUD 28/01/10 FOR FORM AR01
2014-03-03ANNOTATIONClarification
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064856920008
2013-07-11AR0101/07/13 FULL LIST
2013-05-20AUDAUDITOR'S RESIGNATION
2013-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2013-01-31AR0128/01/13 FULL LIST
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/10/10
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BROADBENT / 23/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ELLIS / 23/05/2012
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN BROADBENT / 23/05/2012
2012-04-24AR0128/01/12 FULL LIST
2012-03-07AUDAUDITOR'S RESIGNATION
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BEN MARSDEN
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BORRETT
2011-11-12DISS40DISS40 (DISS40(SOAD))
2011-11-01GAZ1FIRST GAZETTE
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-14AR0128/01/11 FULL LIST
2011-06-04DISS40DISS40 (DISS40(SOAD))
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-12-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, 31 BOOTHAM, YORK, YORKSHIRE, YO30 7BT, UNITED KINGDOM
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, REGENCY HOUSE WESTMINSTER PLACE, POPPLETON, YORK, YO26 6RW
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-02GAZ1FIRST GAZETTE
2010-08-24SH0131/07/09 STATEMENT OF CAPITAL GBP 200
2010-04-07AR0128/01/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STEVEN MARSDEN / 25/11/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BORRETT / 25/11/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIS / 01/11/2008
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, KENSINGTON HOUSE WESTMINSTER PLACE, POPPLETON, YORK, YO26 6RW
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, HEADROW HOUSE, OLD LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD8 9SR
2008-03-11225ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/10/2008
2008-02-18CERTNMCOMPANY NAME CHANGED INGENTA (LEISURE) LTD CERTIFICATE ISSUED ON 18/02/08
2008-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SKELWITH (LEISURE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-12
Petitions to Wind Up (Companies)2015-09-01
Petitions to Wind Up (Companies)2015-08-20
Appointment of Liquidators2015-07-27
Proposal to Strike Off2011-11-01
Proposal to Strike Off2010-11-02
Fines / Sanctions
No fines or sanctions have been issued against SKELWITH (LEISURE) LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE NEWEY 2015-07-29 to 2015-12-21 HC-2015-000615 Skelwith (Leisure) Ltd & ors v Armstrong & ors
2015-12-21FOR JUDGEMENT
2015-12-15
2015-12-09
2015-11-27FOR JUDGEMENT
2015-11-25FOR JUDGEMENT
2015-11-24
2015-11-23
2015-10-08FOR JUDGEMENT
2015-07-31FOR JUDGEMENT
2015-07-30FOR JUDGEMENT
2015-07-29
2015-07-29FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Satisfied HYPA RAITHWAITE LP
LEGAL MORTGAGE AND CHARGE 2012-11-24 Satisfied DEPA (UK) LIMITED
CHARGE OVER LAND 2009-08-08 Satisfied ALAN ARMSTRONG
DEBENTURE 2009-08-08 Satisfied ALAN ARMSTRONG
DEBENTURE/FIXED AND FLOATING CHARGE 2009-07-31 Satisfied THE BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-07-31 Satisfied THE BANK OF SCOTLAND PLC
DEBENTURE 2009-07-31 Satisfied BRIDGECO LIMITED
LEGAL CHARGE 2009-07-31 Satisfied BRIDGECO LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31

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 SKELWITH (LEISURE) LTD

Intangible Assets
Patents
We have not found any records of SKELWITH (LEISURE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SKELWITH (LEISURE) LTD
Trademarks
We have not found any records of SKELWITH (LEISURE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKELWITH (LEISURE) LTD. 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 (41100 - Development of building projects) as SKELWITH (LEISURE) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SKELWITH (LEISURE) LTD 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 TypeAppointment of Liquidators
Defending partySKELWITH (LEISURE) LTDEvent Date2015-09-24
In the High Court of Justice case number 005060 Principal Trading Address: Flaxby Golf Course, Flaxby, Knaresborough, North Yorkshire, HG5 0RR Notice is hereby given in accordance with Rule 4.106A of the Insolvency Rules 1986 (as amended) that Adrian Allen , of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson , both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB , were appointed Joint Liquidators on 24 September 2015 . All persons having in their possession any of the effects of the company must deliver them to me, and all debts due to the company must be paid to me. Creditors who have not yet proved their debts must forward their proofs of debt to me. Correspondence address & contact details of case manager: Brian Tyrrell of Baker Tilly Restructuring and Recovery LLP, 4th Floor, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5285. Office Holder details: Adrian Allen (IP No: 008740) of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson (IP No: 008612) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB. Further details contact: Adrian Allen, Tel: 0113 285 5250 or Mark Wilson, Tel: 0203 201 8662
 
Initiating party Event TypeAppointment of Liquidators
Defending partySKELWITH (LEISURE) LTDEvent Date2015-07-16
In the High Court of Justice case number 0570 Principal Trading Address: Flaxby Golf Course, Flaxby, Knaresborough, North Yorkshire, HG5 0RR Notice is hereby given in accordance with Rule 4.106 of the Insolvency Rules 1986 (as amended) Adrian Allen , of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson , both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , (IP Nos. 008740 and 008612), were appointed Joint Provisional Liquidators of the company on 16 July 2015 . All persons having in their possession any of the effects of the company must deliver them to me, and all debts due to the company must be paid to me. Creditors who have not yet proved their debts must forward their proofs of debt to me. Correspondence address & contact details of case manager: Brian Tyrrell of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5244. Further details contact: Adrian Allen and Mark Wilson, Tel: 0113 285 5250 and 01923 797265.
 
Initiating party DEPA (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySKELWITH (LEISURE) LTDEvent Date2015-07-06
SolicitorHowes Percival LLP
In the High Court of Justice (Chancery Division) Companies Court case number 0570 A Petition to wind up the above-named Company of Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire YO26 6RS presented on 6 July 2015 by DEPA (UK) LIMITED , 2nd Floor, Waterloo House, Teesdale South, Thornaby-on-Tees, TS17 6SA , substituted by Order of Chief Registrar Baister on 30 July 2015 to Her Majestys Revenue & Customs, 9th Floor, Southern House, Wellesley Grove, Croydon CR9 1TR, claiming to be a creditor of the Company will be heard at The High Court of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 14 September 2015 at 1030 hours (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 September 2015 .
 
Initiating party DEPA (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySKELWITH (LEISURE) LTDEvent Date2015-07-06
SolicitorHowes Percival LLP
In the High Court of Justice (Chancery Division) Companies Court case number 5060 A Petition to wind up the above-named Company of Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire YO26 6RS presented on 6 July 2015 by DEPA (UK) LIMITED , 2nd Floor, Waterloo House, Teesdale South, Thornaby-on-Tees, TS17 6SA , formerly under petition number 0570 of 2015, substituted by Order of Chief Registrar Baister on 30 July 2015 to Her Majestys Revenue & Customs, 9th Floor, Southern House, Wellesley Grove, Croydon CR9 1TR, claiming to be a creditor of the Company will be heard at The High Court of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 14 September 2015 at 10:30 hours (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 September 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partySKELWITH (LEISURE) LTDEvent Date2011-11-01
 
Initiating party Event TypeProposal to Strike Off
Defending partySKELWITH (LEISURE) LTDEvent Date2010-11-02
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-05-22
In the Southend-on-Sea County Court No CO30 of 2008 In the Matter of BAILEE N MACKENZIE LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 40 The Hatherley, Basildon SS14 2QB, presented on 21 April 2008 by Aggregate Industries UK Limited, of Bardon Hill, Coalville, Leicestershire LE67 1TL, claiming to be a Creditor of the Company, will be heard at Southend-on-Sea County Court, Tylers House, Tylers Avenue, Southend-on-Sea, Essex SS1 2AW, on 3 June 2008, at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 June 2008. The Petitioners Solicitor is Woolliscrofts , 6-10 Broad Street, Hanley, Stoke-on-Trent, Staffordshire ST1 14EU. DX 20708 Hanley. (Ref MH.CMM.27972.92.4.AGG (Bailee).) 20 May 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKELWITH (LEISURE) LTD 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 SKELWITH (LEISURE) LTD 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.