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

SKURRAYS LIMITED

4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
Company Registration Number
06589446
Private Limited Company
Liquidation

Company Overview

About Skurrays Ltd
SKURRAYS LIMITED was founded on 2008-05-09 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Skurrays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKURRAYS LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE 15-17
CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2BG
Other companies in EC1Y
 
Previous Names
MOTORS INVESTMENTS (DIANA) LIMITED15/01/2009
Filing Information
Company Number 06589446
Company ID Number 06589446
Date formed 2008-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB932228047  
Last Datalog update: 2018-09-04 17:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKURRAYS 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.
Companies with same name SKURRAYS LIMITED
The following companies were found which have the same name as SKURRAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKURRAYS MOTORS LIMITED 2ND FLOOR 10 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4UQ Dissolved Company formed on the 2016-04-26

Company Officers of SKURRAYS LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 2008-05-12
MOTORS DIRECTORS LIMITED
Director 2008-05-12
MOTORS SECRETARIES LIMITED
Director 2016-04-22
JEREMY DAVID SWINNERTON
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS STEPHEN PLEVEY
Director 2009-01-07 2016-01-15
PAUL ANTONY SORENSEN
Director 2008-05-12 2009-02-06
SUSAN ANN LAWS
Director 2008-05-09 2008-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Director 2013-08-02 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2011-01-27 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Director 2003-12-03 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS SECRETARIES LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED LOOKERS BIRMINGHAM LIMITED Director 2001-06-11 CURRENT 1997-05-30 Active
MOTORS SECRETARIES LIMITED CASTLE BROMWICH MOTORS LIMITED Director 2001-06-11 CURRENT 1965-10-05 Active
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Director 1999-07-26 CURRENT 1994-10-25 Active - Proposal to Strike off
JEREMY DAVID SWINNERTON BRIDGE MOTORS (BANBURY) LTD Director 2015-10-22 CURRENT 2010-07-28 Dissolved 2018-03-07

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
2019-12-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-14
2018-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-14
2017-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-14
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM 10 Chiswell Street London EC1Y 4UQ
2016-08-30600Appointment of a voluntary liquidator
2016-08-30LRESSPResolutions passed:
  • Special resolution to wind up on 2016-08-15
2016-08-304.70Declaration of solvency
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1158867
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-04RES01ADOPT ARTICLES 04/05/16
2016-04-22AP02Appointment of Motors Secretaries Limited as director on 2016-04-22
2016-01-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-01-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2016-01-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-21AP01DIRECTOR APPOINTED MR JEREMY DAVID SWINNERTON
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN PLEVEY
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1158867
2015-06-22AR0107/05/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM 5Th & 6Th Floors 4 Chiswell Street London EC1Y 4UP
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1158867
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2013-12-17AUDAUDITOR'S RESIGNATION
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0107/05/13 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0107/05/12 FULL LIST
2012-05-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 07/05/2012
2012-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 07/05/2012
2012-03-12RES13CREATE PREFERENCE SHARES 29/02/2012
2012-03-12RES01ALTER ARTICLES 29/02/2012
2012-03-08SH0129/02/12 STATEMENT OF CAPITAL GBP 1158867
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0107/05/11 FULL LIST
2011-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-05-12AD02SAIL ADDRESS CREATED
2010-07-19SH0228/05/10 STATEMENT OF CAPITAL GBP 858866
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0107/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN PLEVEY / 07/05/2010
2010-05-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 07/05/2010
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 07/05/2010
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL SORENSEN
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-16225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-01-16RES01ADOPT MEM AND ARTS 12/01/2009
2009-01-16RES04NC INC ALREADY ADJUSTED 12/01/2009
2009-01-16123GBP NC 1000/949360 14/01/09
2009-01-1688(2)AD 14/01/09 GBP SI 949359@1=949359 GBP IC 1/949360
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-15CERTNMCOMPANY NAME CHANGED MOTORS INVESTMENTS (DIANA) LIMITED CERTIFICATE ISSUED ON 15/01/09
2009-01-08288aDIRECTOR APPOINTED NICHOLAS STEPHEN PLEVEY
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-16288aDIRECTOR APPOINTED PAUL ANTONY SORENSEN
2008-06-16288aSECRETARY APPOINTED MOTORS SECRETARIES LIMITED
2008-06-16288aDIRECTOR APPOINTED MOTORS DIRECTORS LIMITED
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR SUSAN ANN LAWS
2008-06-16288aDIRECTOR APPOINTED PAUL ANTONY SORENSEN
2008-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SKURRAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-22
Notices to Creditors2016-08-22
Resolutions for Winding-up2016-08-22
Fines / Sanctions
No fines or sanctions have been issued against SKURRAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-20 PART of the property or undertaking has been released and no longer forms part of the charge GMAC UK PLC
DEBENTURE 2009-01-15 PART of the property or undertaking has been released and no longer forms part of the charge GENERAL MOTORS UK LIMITED
DEBENTURE 2008-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SKURRAYS LIMITED

Intangible Assets
Patents
We have not found any records of SKURRAYS LIMITED registering or being granted any patents
Domain Names

SKURRAYS LIMITED owns 7 domain names.

skurrays-saab.co.uk   skurrays.co.uk   skurrayschevrolet.co.uk   skurraysvauxhall.co.uk   skurrays-vauxhall.co.uk   gtc-online.co.uk   newcombo.co.uk  

Trademarks
We have not found any records of SKURRAYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKURRAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2012-08-29 GBP £1,987 Motor Insurance Fund Rev AC

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 SKURRAYS 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 TypeAppointment of Liquidators
Defending partySKURRAYS LIMITEDEvent Date2016-08-15
Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT and Stephen John Adshead , (IP No. 8574) of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT . : For further details contact: Chris Trimble, Email: chris.trimble@smith.williamson.co.uk Tel: 023 8082 7600.
 
Initiating party Event TypeNotices to Creditors
Defending partySKURRAYS LIMITEDEvent Date2016-08-15
Notice is hereby given that Creditors of the above named Company are required, on or before 21 September 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 August 2016 Office Holder details: Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT and Stephen John Adshead , (IP No. 8574) of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT . For further details contact: Chris Trimble, Email: chris.trimble@smith.williamson.co.uk Tel: 023 8082 7600.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySKURRAYS LIMITEDEvent Date2016-08-15
Notice is hereby given that the following resolutions were passed on 15 August 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Gregory Andrew Palfrey , (IP No. 9060) and Stephen John Adshead , (IP No. 8574) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT be appointed as Joint Liquidators for the purposes of the winding up. For further details contact: Chris Trimble, Email: chris.trimble@smith.williamson.co.uk Tel: 023 8082 7600.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKURRAYS 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 SKURRAYS LIMITED any grants or awards.
Ownership
    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.