SKI INVESTMENTS LIMITED

SKI INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSKI INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01898047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SKI INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SKI INVESTMENTS LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SKI INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SKI INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SKI INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71
    A4MAXXUG

    Registered office address changed from 24 Bruton Place London W1J 6NE to 25 Farringdon Street London EC4A 4AB on Jun 29, 2015

    2 pagesAD01
    A49Y8KXK

    Appointment of a voluntary liquidator

    2 pages600
    A3NWBKFC

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70
    A3NWBKFS

    Full accounts made up to Dec 31, 2013

    10 pagesAA
    A3K3MR0I

    Annual return made up to Oct 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Jan 13, 2020Other The address of John Alexander Heller , former director of SKI INVESTMENTS LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
    X3ILOJKJ

    Satisfaction of charge 22 in full

    4 pagesMR04
    L3GIY0BD

    Annual return made up to Oct 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Jan 13, 2020Other The address of John Alexander Heller , former director of SKI INVESTMENTS LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
    X2J640HK

    Full accounts made up to Dec 31, 2012

    12 pagesAA
    A2BQ6B9E

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 21/12/2012
    RES13

    Annual return made up to Oct 13, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Jan 13, 2020Other The address of John Alexander Heller , former director of SKI INVESTMENTS LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
    X1JTU0OJ

    Director's details changed for Mr Michael Aron Heller on Oct 18, 2012

    2 pagesCH01
    X1JTU0OB

    Full accounts made up to Dec 31, 2011

    15 pagesAA
    A1CD4VHC

    Registered office address changed from * Carlton House 22a St James's Square London SW1Y 4JH* on Apr 23, 2012

    1 pagesAD01
    X17FZML7

    Annual return made up to Oct 13, 2011 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Jan 13, 2020Other The address of John Alexander Heller , former director of SKI INVESTMENTS LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
    X63VVYRL

    Full accounts made up to Dec 31, 2010

    14 pagesAA
    L5X1MV9E

    Termination of appointment of Michael Stevens as a director

    1 pagesTM01
    XYZNMV64

    Termination of appointment of Michael Stevens as a secretary

    1 pagesTM02
    XGHL0TNV

    Appointment of Ms Heather Anne Curtis as a secretary

    1 pagesAP03
    XGHKSTNM

    Annual return made up to Oct 13, 2010 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Jan 13, 2020Other The address of John Alexander Heller , former director of SKI INVESTMENTS LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
    XN2TNO8Y

    Full accounts made up to Dec 31, 2009

    13 pagesAA
    ARWDCMFN

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amendment agreement 22/06/2010
    RES13

    Annual return made up to Oct 13, 2009 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Jan 13, 2020Other The address of John Alexander Heller , former director of SKI INVESTMENTS LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
    XRJ2CEFE

    Who are the officers of SKI INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Heather Anne
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    159674600001
    CORRY, Robert John
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    Director
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    EnglandBritishChartered Accountant78731860001
    HELLER, John Alexander
    1 Clorane Gardens
    NW3 7PR London
    Director
    1 Clorane Gardens
    NW3 7PR London
    United KingdomBritishDirector72581650001
    HELLER, Michael Aron, Sir
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritishDirector44677700001
    GORDON, Ian Alfred
    Apartment 5
    12-18 Hill Street
    W1J 5NH London
    Secretary
    Apartment 5
    12-18 Hill Street
    W1J 5NH London
    British115651430001
    RATCLIFFE, Alan George
    74 Chancery Lane
    WC2A 1AD London
    Secretary
    74 Chancery Lane
    WC2A 1AD London
    British78329300001
    STEVENS, Michael Cecil
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    Secretary
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    British14672850001
    GORDON, Lorraine Denise
    326 Euro Towers
    Block 4 Euro Port Road
    FOREIGN Gibraltar
    Director
    326 Euro Towers
    Block 4 Euro Port Road
    FOREIGN Gibraltar
    BritishCompany Director9892200002
    LENNARD, Sharon Gail
    15 Flood Street
    SW3 4PW London
    Director
    15 Flood Street
    SW3 4PW London
    BritishCompany Director37034830002
    STEVENS, Michael Cecil
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    Director
    31 Wallace Fields
    Ewell
    KT17 3AX Epsom
    Surrey
    Great BritainBritishDirector14672850001

    Does SKI INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 22, 2006
    Delivered On Sep 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 26, 2006Registration of a charge (395)
    • Sep 16, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 26, 2003
    Delivered On Sep 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Phelps cottage and gateway arcade, 355-357 upper street, islington t/n 238293. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 12, 2003
    Delivered On Sep 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 35 silver street taunton street somerset title number ST158937. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.Lc.
    Transactions
    • Sep 16, 2003Registration of a charge (395)
    • Jul 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 12, 2003
    Delivered On Sep 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 33 silver street taunton somerset title number ST150618. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Sep 16, 2003Registration of a charge (395)
    • Jul 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Dec 05, 2000
    Delivered On Dec 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:38-44 (even nos) middlesex street tower hamlets t/no.LN186341. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 18, 2000Registration of a charge (395)
    • Jun 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Dec 05, 2000
    Delivered On Dec 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    F/H land and buildings k/a 38-44 (even nos) middlesex street l/b of tower hamlets t/no.LN186341 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 18, 2000Registration of a charge (395)
    • Jun 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 05, 2000
    Delivered On Dec 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Gateway arcade 355/356/357 upper street islington london t/no;-238293 all buildings fixtures (including trade fixtures), fixed plant and machinery from time to time thereon and all improvements and additions thereto all rental monies togethher with floating charge over undertaking all property and assets of the company not charged by way of fixed charge above.
    Persons Entitled
    • Arbuthnot Latham & Co. Limited
    Transactions
    • Dec 16, 2000Registration of a charge (395)
    • Nov 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge and floating charge
    Created On Aug 01, 1996
    Delivered On Aug 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a 38-44 middlesex street london E1 t/n LN186341 with all buildings fixtures fixed plant and machinery the gross rents and licences fees and by way of floating charge all undertaking property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Arbuthnot Latham & Co Limited
    Transactions
    • Aug 10, 1996Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge and floating charge
    Created On Aug 01, 1996
    Delivered On Aug 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a former public library corporation street taunton somerset including trade fixtures fixed plant and machinery with all gross rents and licence fees and by way of floating charge all undetaking property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Arbuthnot Latham & Co Limited
    Transactions
    • Aug 10, 1996Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 10, 1994
    Delivered On Nov 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal mortgage
    Short particulars
    F/H-400 and 402 coldharbour lane brixton t/n-tgl 46674 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks, P.L.C.
    • Aib Finance Limited
    Transactions
    • Nov 29, 1994Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Collateral charge
    Created On Mar 31, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    £252,000 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 22 february 1990
    Short particulars
    355,356 and 357 upper street islington. T/n-238293.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over deposits
    Created On Jan 15, 1991
    Delivered On Jan 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The sum of £22 deposited or to be depositetd by the company in the companys account no. 86898/02.
    Persons Entitled
    • Allied Irish Banks P.L.C.
    Transactions
    • Jan 19, 1991Registration of a charge
    • Jun 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 1990
    Delivered On Feb 27, 1990
    Satisfied
    Amount secured
    £188,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    L/H unit 6 chieftain business park, wellingborough, northamptonshire.
    Persons Entitled
    • Commercial Union Life Assurance Company LTD
    Transactions
    • Feb 27, 1990Registration of a charge
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 1990
    Delivered On Mar 14, 1990
    Satisfied
    Amount secured
    £252,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Underleasehold premises at 18 and 19 cronin courtyard,corby,northamptonshire.
    Persons Entitled
    • Norwich Union Fire Insurance Society Limited
    Transactions
    • Mar 14, 1990Registration of a charge
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 17, 1989
    Delivered On Nov 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 carlton crescent southampton hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks. PLC.
    Transactions
    • Nov 22, 1989Registration of a charge
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1989
    Delivered On Nov 21, 1989
    Satisfied
    Amount secured
    £461,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge
    Short particulars
    F/H - 31 carlton crescent, southampton hampshire title no hp 195851.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Nov 21, 1989Registration of a charge
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1989
    Delivered On Jun 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of land k/a units 18/19 cronin courtyard weldon south industrial estate corby northants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Riggs a P Bank Limited
    Transactions
    • Jun 20, 1989Registration of a charge
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1989
    Delivered On Apr 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 31 carlton crescent southampton hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Riggs a P Bank
    Transactions
    • Apr 03, 1989Registration of a charge
    Legal charge
    Created On Mar 30, 1989
    Delivered On Apr 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 38-44 (even nos) middlesex street, london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Riggs a P Bank
    Transactions
    • Apr 03, 1989Registration of a charge
    • Nov 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1989
    Delivered On Apr 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time standing to the credit of any current deposit or other account.
    Persons Entitled
    • Riggs A.P. Bank Limited
    Transactions
    • Apr 03, 1989Registration of a charge
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 24, 1988
    Delivered On Feb 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on south east side of packhouse road, gerrards cross in the county of buckinghamshire all, stocks, shares, securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks P.L.C.
    Transactions
    • Feb 25, 1988Registration of a charge
    • Nov 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 24, 1988
    Delivered On Feb 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - 47 high street, tooting london SW17 all, stocks, shares, securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks P.L.C.
    Transactions
    • Feb 25, 1988Registration of a charge

    Does SKI INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2014Commencement of winding up
    Mar 21, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0