SKIVE CREATIVE LIMITED

SKIVE CREATIVE LIMITED

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

    Company NameSKIVE CREATIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04127593
    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 SKIVE CREATIVE LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is SKIVE CREATIVE LIMITED located?

    Registered Office Address
    c/o RESOLVE PARTNERS LLP
    One America Square
    Crosswall
    EC3N 2LB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SKIVE CREATIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for SKIVE CREATIVE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SKIVE CREATIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Dec 10, 2013

    12 pages4.68

    Administrator's progress report to Dec 11, 2012

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    51 pages2.17B

    Registered office address changed from * 3Rd Floor Compton Courtyard 40 Compton Street London EC1V 0AP United Kingdom* on Jun 28, 2012

    2 pagesAD01

    Statement of affairs with form 2.14B

    12 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Marcus Watson as a director

    1 pagesTM01

    Termination of appointment of Richard Styles as a director

    2 pagesTM01

    Termination of appointment of Louis Clement as a director

    1 pagesTM01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2012

    Statement of capital on Mar 02, 2012

    • Capital: GBP 1,690.25
    SH01

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Appointment of Mr Julian Davies as a secretary

    1 pagesAP03

    Termination of appointment of Sean Singleton as a secretary

    1 pagesTM02

    Termination of appointment of Sean Singleton as a director

    1 pagesTM01

    Appointment of Mr Ben Palmer as a director

    2 pagesAP01

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    legacy

    5 pagesMG01

    Annual return made up to Dec 19, 2010 with full list of shareholders

    8 pagesAR01

    Register inspection address has been changed from Moray House First Floor 23-31 Great Titchfield St London W1W 7PA United Kingdom

    1 pagesAD02

    Who are the officers of SKIVE CREATIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Julian
    c/o Resolve Partners Llp
    Crosswall
    EC3N 2LB London
    One America Square
    Secretary
    c/o Resolve Partners Llp
    Crosswall
    EC3N 2LB London
    One America Square
    166218960001
    PALMER, Benjamin Dominic
    c/o Resolve Partners Llp
    Crosswall
    EC3N 2LB London
    One America Square
    Director
    c/o Resolve Partners Llp
    Crosswall
    EC3N 2LB London
    One America Square
    United KingdomBritishManaging Partner52939270002
    SINGLETON, Sean
    Flat 2
    55 Camden Park Road
    NW1 9BH London
    Secretary
    Flat 2
    55 Camden Park Road
    NW1 9BH London
    BritishDirector73673960001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CLEMENT, Louis
    29 Lawrence Road
    TW12 2RJ Hampton
    Middlesex
    Director
    29 Lawrence Road
    TW12 2RJ Hampton
    Middlesex
    United KingdomBritishCreative Director109774480001
    MORLEY, David John
    Butter Hill House
    South Street
    RH4 2LE Dorking
    Surrey
    Director
    Butter Hill House
    South Street
    RH4 2LE Dorking
    Surrey
    EnglandBritishDirector5423530002
    SINGLETON, Sean
    Flat 2
    55 Camden Park Road
    NW1 9BH London
    Director
    Flat 2
    55 Camden Park Road
    NW1 9BH London
    EnglandBritishDirector73673960001
    STYLES, Richard Timothy
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    United KingdomBritishConsultant59774430003
    WARDLAW, David Andrew
    41g Linden Gardens
    W2 4HQ London
    Director
    41g Linden Gardens
    W2 4HQ London
    EnglandAustralianBusinessperson84982040002
    WATSON, Marcus Robin
    68 Rosaline Road
    SW6 7QT London
    Director
    68 Rosaline Road
    SW6 7QT London
    United KingdomBritishCo Director97556600001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does SKIVE CREATIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture (including qualifying floating charge)
    Created On Jun 10, 2011
    Delivered On Jun 10, 2011
    Outstanding
    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 charge all fixed assets all specific book debts the factors account and all other debts, floating charge the floating assets.
    Persons Entitled
    • Calverton Factors Limited
    Transactions
    • Jun 10, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 16, 2010
    Delivered On Apr 21, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £88,227.81.
    Persons Entitled
    • Howard James Angel and Bw Sipp Trustees Limited
    Transactions
    • Apr 21, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 06, 2010
    Delivered On Jan 09, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 2010Registration of a charge (MG01)
    • Jun 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On May 22, 2007
    Delivered On May 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The monies from time to time standing to the credit of a designated deposit account.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • May 25, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jul 12, 2005
    Delivered On Jul 29, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Mount Cook Land Limited
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    Debenture
    Created On Oct 14, 2002
    Delivered On Oct 29, 2002
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Jun 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 27, 2002
    Delivered On Mar 05, 2002
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 2002Registration of a charge (395)
    • Jun 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SKIVE CREATIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2012Administration started
    Dec 11, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    2
    DateType
    Dec 11, 2012Commencement of winding up
    Nov 27, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB 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