Company Information for CONSTRUCTION SKILLS SOLUTIONS LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
06704744
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONSTRUCTION SKILLS SOLUTIONS LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in LN11 | |
Company Number | 06704744 | |
---|---|---|
Company ID Number | 06704744 | |
Date formed | 2008-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-09 21:05:52 |
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 |
---|---|---|
KEVIN PETER SMEATON |
||
SANDRA SMEATON |
||
CORAL ANNE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM RONALD CURTIS |
Director | ||
JAMES WILLIAM WESTALL |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM 2 Warwick Road Louth Lincolnshire LN11 0YB United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC07 | CESSATION OF SANDRA SMEATON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA SMEATON | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Coral Anne Walker as a person with significant control on 2018-08-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CORAL ANNE WESTALL / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA SMEATON / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER SMEATON / 23/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WESTALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED MALCOLM RONALD CURTIS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 24 WEST STREET ALFORD LN13 9DG UNITED KINGDOM | |
88(2) | AD 23/12/08 GBP SI 20@1=20 GBP IC 80/100 | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-10-17 |
Appointmen | 2019-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due Within One Year | 2011-10-01 | £ 40,486 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 404 |
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 CONSTRUCTION SKILLS SOLUTIONS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 48,695 |
Current Assets | 2011-10-01 | £ 84,076 |
Debtors | 2011-10-01 | £ 35,381 |
Fixed Assets | 2011-10-01 | £ 2,020 |
Shareholder Funds | 2011-10-01 | £ 45,206 |
Tangible Fixed Assets | 2011-10-01 | £ 2,020 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as CONSTRUCTION SKILLS SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CONSTRUCTION SKILLS SOLUTIONS LIMITED | Event Date | 2019-10-17 |
Initiating party | Event Type | Appointmen | |
Defending party | CONSTRUCTION SKILLS SOLUTIONS LIMITED | Event Date | 2019-10-17 |
Company Number: 06704744 Name of Company: CONSTRUCTION SKILLS SOLUTIONS LIMITED Nature of Business: Training Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 2 Warwick Road, Lo… | |||
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. |