SKILLSGROUP HOLDINGS LIMITED

SKILLSGROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSKILLSGROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03459334
    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 SKILLSGROUP HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SKILLSGROUP HOLDINGS LIMITED located?

    Registered Office Address
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SKILLSGROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 02, 2017

    What are the latest filings for SKILLSGROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on Oct 01, 2019

    2 pagesAD01

    Registered office address changed from Rath House, 55-65 Uxbridge Road Slough Berkshire SL1 1SG to Deloitte Llp 1 City Square Leeds LS1 2AL on Sep 27, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2019

    LRESSP

    Appointment of Paul Geddes as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of William Robert George Macpherson as a director on Sep 02, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 08, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Confirmation statement made on Aug 21, 2018 with updates

    4 pagesCS01

    Termination of appointment of Ian Paul Johnson as a secretary on May 25, 2018

    1 pagesTM02

    Termination of appointment of Ian Paul Johnson as a director on May 25, 2018

    1 pagesTM01

    Appointment of Nathan Giles Runnicles as a secretary on May 25, 2018

    2 pagesAP03

    Appointment of Nathan Giles Runnicles as a director on May 25, 2018

    2 pagesAP01

    Full accounts made up to Jun 02, 2017

    13 pagesAA

    Confirmation statement made on Aug 21, 2017 with updates

    4 pagesCS01

    Notification of Qa Learning Services Limited as a person with significant control on Jun 23, 2017

    4 pagesPSC02

    Second filing for the withdrawal of a person with significant control statement

    6 pagesRP04PSC09

    Withdrawal of a person with significant control statement on Jul 18, 2017

    3 pagesPSC09
    Annotations
    DateAnnotation
    Aug 10, 2017Clarification A second filed PSC09 was registered on 10/08/2017

    Full accounts made up to May 27, 2016

    10 pagesAA

    Who are the officers of SKILLSGROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUNNICLES, Nathan Giles
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Secretary
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    246765820001
    GEDDES, Paul Robert
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    Director
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    EnglandBritishNone262110530001
    RUNNICLES, Nathan Giles
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer246765540001
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Secretary
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    BritishDirector72748350001
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Secretary
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    BritishDirector13800580002
    JOHNSON, Ian Paul
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Secretary
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    BritishCompany Director136279590001
    LUMB, Tony
    1 The Corner House
    Aimson Road West Timperley
    WA15 7XP Altrincham
    Cheshire
    Secretary
    1 The Corner House
    Aimson Road West Timperley
    WA15 7XP Altrincham
    Cheshire
    BritishAccountant110543530001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Secretary
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    BritishAccountant101309030001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Secretary
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    British18750870002
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Secretary
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    BritishChartered Accountant124180840001
    ATKIN, John Duncan
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    United KingdomBritishDirector4769830001
    BEAUMONT, John Richard
    The Manor House
    85 High Street
    RH16 2HN Lindfield
    Sussex
    Director
    The Manor House
    85 High Street
    RH16 2HN Lindfield
    Sussex
    BritishDirector92701330001
    BURGESS, Keith, Dr
    Hengrove
    The Chivery
    HP23 6LE Tring
    Hertfordshire
    Director
    Hengrove
    The Chivery
    HP23 6LE Tring
    Hertfordshire
    BritishDirector73570840001
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Director
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    EnglandBritishFinance Director72748350001
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Director
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    EnglandBritishDirector13800580002
    JOHNSON, Ian Paul
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    United KingdomBritishCompany Director136279590001
    KAUFFMAN, John
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    Director
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    BritishNon-Executive Director113989000001
    MACPHERSON, William Robert George
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    EnglandBritishCompany Director132097710001
    MARTIN, Christian John
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    Director
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    EnglandBritishChairman113992220001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishDirector8300340001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Director
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    United KingdomBritishAccountant101309030001
    SOUTHWORTH, David Robert
    Pleasington Old Hall Old Hall Lane
    Pleasington
    BB2 6RJ Blackburn
    Lancashire
    Director
    Pleasington Old Hall Old Hall Lane
    Pleasington
    BB2 6RJ Blackburn
    Lancashire
    EnglandBritishDirector6026950002
    SOUTHWORTH, David Robert
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    BritishDirector6026950001
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Director
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    EnglandBritishChartered Accountant124180840001

    Who are the persons with significant control of SKILLSGROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    55-65 Uxbridge Road
    SL1 1SG Slough
    Qa Learning Services Limited
    Berkshire
    United Kingdom
    Jun 23, 2017
    55-65 Uxbridge Road
    SL1 1SG Slough
    Qa Learning Services Limited
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1679488
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SKILLSGROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2016Jun 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SKILLSGROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 27, 2006
    Delivered On Sep 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2006Registration of a charge (395)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 21, 2006
    Delivered On Jul 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SKILLSGROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2019Commencement of winding up
    Dec 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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