SKILLSMART RETAIL LIMITED

SKILLSMART RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSKILLSMART RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05137619
    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 SKILLSMART RETAIL LIMITED?

    • Regulation of and contribution to more efficient operation of businesses (84130) / Public administration and defence; compulsory social security

    Where is SKILLSMART RETAIL LIMITED located?

    Registered Office Address
    Enterprise House 21 Buckle Street
    E1 8NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SKILLSMART RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKILLSMART RETAIL UK LIMITEDMay 25, 2004May 25, 2004

    What are the latest accounts for SKILLSMART RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for SKILLSMART RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from 93 Newman Street London W1T 3EZ on Jan 25, 2013

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 15, 2013

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ramesh Jetha Shingadia as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Christopher Stephen Hooper as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Louise Masson as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Stephanie Rice as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Jacqui Humphries as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Patricia Doreen Deeny as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Samuel Houston Davidson as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Elizabeth Bell as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Nicola Jane Zamblera as a director on Sep 30, 2012

    1 pagesTM01

    Director's details changed for Ms Anne Seaman on Dec 01, 2011

    2 pagesCH01

    Annual return made up to May 25, 2012 no member list

    9 pagesAR01

    Director's details changed for Ms Anne Seaman on Dec 01, 2011

    2 pagesCH01

    Termination of appointment of Thomas Luke Ironside as a director on May 21, 2012

    1 pagesTM01

    Appointment of Mr Christopher Stephen Hooper as a director on Jan 18, 2012

    2 pagesAP01

    Appointment of Mr Samuel Houston Davidson as a director on Jan 18, 2012

    2 pagesAP01

    Appointment of Miss Louise Masson as a director

    2 pagesAP01

    Annual return made up to May 25, 2011 no member list

    8 pagesAR01

    Director's details changed for Ms Patricia Doreen Deeny on Mar 16, 2011

    2 pagesCH01

    Who are the officers of SKILLSMART RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARR, Simon Charles Vaughan
    Buckle Street
    E1 8NN London
    Enterprise House 21
    Secretary
    Buckle Street
    E1 8NN London
    Enterprise House 21
    157201200001
    BEAUMONT, Martin Dudley
    Buckle Street
    E1 8NN London
    Enterprise House 21
    Director
    Buckle Street
    E1 8NN London
    Enterprise House 21
    United KingdomBritish10084840001
    DAVIS, Steven James
    Buckle Street
    E1 8NN London
    Enterprise House 21
    Director
    Buckle Street
    E1 8NN London
    Enterprise House 21
    United KingdomBritish131311030001
    MURPHY, Rebecca Henrietta
    Buckle Street
    E1 8NN London
    Enterprise House 21
    Director
    Buckle Street
    E1 8NN London
    Enterprise House 21
    EnglandBritish107609810001
    ROWLATT, Richard David
    Buckle Street
    E1 8NN London
    Enterprise House 21
    Director
    Buckle Street
    E1 8NN London
    Enterprise House 21
    EnglandBritish28626440003
    SEAMAN, Anne
    Buckle Street
    E1 8NN London
    Enterprise House 21
    Director
    Buckle Street
    E1 8NN London
    Enterprise House 21
    United KingdomBritish110436750002
    BROOME, Nigel Stuart
    Whinfield
    School Road
    BR7 5PQ Chislehurst
    Kent
    Secretary
    Whinfield
    School Road
    BR7 5PQ Chislehurst
    Kent
    British29905480003
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Secretary
    103 Balham Park Road
    SW12 8EB London
    British7668420002
    ILLINGWORTH, Michael David Holden
    36 Ormiston Grove
    W12 0JT London
    Secretary
    36 Ormiston Grove
    W12 0JT London
    British105569140001
    KANJI, Sabira Mohamed
    52 Manor Way
    HA2 6BY Harrow
    Middlesex
    Secretary
    52 Manor Way
    HA2 6BY Harrow
    Middlesex
    British,Kenyan59764140001
    TARR, Simon Charles Vaughan
    49 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Secretary
    49 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    British70803900002
    WILSON, John Charles
    60 Lavington Road
    Ealing
    W13 9LS London
    Secretary
    60 Lavington Road
    Ealing
    W13 9LS London
    British127749720001
    BELL, Elizabeth
    93 Newman Street
    London
    W1T 3EZ
    Director
    93 Newman Street
    London
    W1T 3EZ
    United KingdomBritish74505610001
    BIRD, Jemima Chloe
    Holland Park Gardens
    W14 8DZ London
    17a
    Director
    Holland Park Gardens
    W14 8DZ London
    17a
    United KingdomBritish135893870001
    BROOME, Nigel Stuart
    Whinfield
    School Road
    BR7 5PQ Chislehurst
    Kent
    Director
    Whinfield
    School Road
    BR7 5PQ Chislehurst
    Kent
    British29905480003
    CHAPMAN, Clare Moira
    Paper Mill House
    Paper Mill Lane
    SG11 1LD Standon Ware
    Hertfordshire
    Director
    Paper Mill House
    Paper Mill Lane
    SG11 1LD Standon Ware
    Hertfordshire
    EnglandBritish65688990001
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Director
    103 Balham Park Road
    SW12 8EB London
    EnglandBritish7668420002
    COLLINS, Robert Andrew
    93 Newman Street
    London
    W1T 3EZ
    Director
    93 Newman Street
    London
    W1T 3EZ
    EnglandBritish206777980001
    DAVIDSON, Samuel Houston
    93 Newman Street
    London
    W1T 3EZ
    Director
    93 Newman Street
    London
    W1T 3EZ
    Northern IrelandBritish144864170001
    DEENY, Patricia Doreen
    Newman Street
    W1T 3EZ London
    93
    Director
    Newman Street
    W1T 3EZ London
    93
    United KingdomBritish158587010001
    DRUMMOND, Robert Gordon
    93 Newman Street
    London
    W1T 3EZ
    Director
    93 Newman Street
    London
    W1T 3EZ
    ScotlandBritish116114980001
    HANNETT, John
    20 Hillfoot Road
    Wollton
    L25 0NB Liverpool
    Director
    20 Hillfoot Road
    Wollton
    L25 0NB Liverpool
    EnglandBritish338285810001
    HAWKINS, Kevin
    3 Cedar Drive
    Flowers Hill
    RG8 7BH Pangbourne
    Berkshire
    Director
    3 Cedar Drive
    Flowers Hill
    RG8 7BH Pangbourne
    Berkshire
    British98136030001
    HOOPER, Christopher Stephen
    93 Newman Street
    London
    W1T 3EZ
    Director
    93 Newman Street
    London
    W1T 3EZ
    EnglandBritish167419170001
    HUMPHRIES, Jacqui
    93 Newman Street
    London
    W1T 3EZ
    Director
    93 Newman Street
    London
    W1T 3EZ
    United KingdomBritish158471140001
    ILLINGWORTH, Michael David Holden
    36 Ormiston Grove
    W12 0JT London
    Director
    36 Ormiston Grove
    W12 0JT London
    EnglandBritish105569140001
    IRONSIDE, Thomas Luke
    93 Newman Street
    London
    W1T 3EZ
    Director
    93 Newman Street
    London
    W1T 3EZ
    United KingdomBritish158471420001
    KELLY, Tessa Leueen Anne
    18a Laurel Road
    SW20 0PR London
    Director
    18a Laurel Road
    SW20 0PR London
    United KingdomBritish72581930001
    KERR, Christine Gwenneth Danzey
    23 Stephenson Terrace
    NE41 8DZ Wylam
    Northumberland
    Director
    23 Stephenson Terrace
    NE41 8DZ Wylam
    Northumberland
    United KingdomBritish22488770001
    LOVERING, John David
    New House Farm
    Bodiam
    TN32 5UP Robertsbridge
    East Sussex
    Director
    New House Farm
    Bodiam
    TN32 5UP Robertsbridge
    East Sussex
    United KingdomBritish73573160002
    MACKENZIE, John Kenneth
    37 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    East Nrewfrewshire
    Director
    37 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    East Nrewfrewshire
    British83787030001
    MAGINN, Cecilia Jean
    12 Pineview Heights
    Gilford
    BT63 6AX Craigavon
    County Armagh
    Director
    12 Pineview Heights
    Gilford
    BT63 6AX Craigavon
    County Armagh
    British122647850001
    MAGINN, Cecilia Jean
    12 Pineview Heights
    Gilford
    BT63 6AX Craigavon
    County Armagh
    Director
    12 Pineview Heights
    Gilford
    BT63 6AX Craigavon
    County Armagh
    British122647850001
    MARCHANT, Philip William
    93 Newman Street
    London
    W1T 3EZ
    Director
    93 Newman Street
    London
    W1T 3EZ
    UkBritish3089830010
    MASSON, Louise
    93 Newman Street
    London
    W1T 3EZ
    Director
    93 Newman Street
    London
    W1T 3EZ
    ScotlandBritish162568180001

    Does SKILLSMART RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent and service charge deposit deed
    Created On Aug 06, 2007
    Delivered On Aug 16, 2007
    Outstanding
    Amount secured
    The deposit sum being £56,106.25 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £56,106.25 together with all interest accrued thereto.
    Persons Entitled
    • Lazari Gp Limited and Lazari Real Estates Limited
    Transactions
    • Aug 16, 2007Registration of a charge (395)

    Does SKILLSMART RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2013Commencement of winding up
    Feb 19, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Alfred George Alexander
    61 Prescot Street
    E1 8NN London
    practitioner
    61 Prescot Street
    E1 8NN London
    John Anthony Dickinson
    Carter Backer Winter Llp Enterprise House
    21 Buckle Street
    E1 8NN London
    practitioner
    Carter Backer Winter Llp Enterprise House
    21 Buckle Street
    E1 8NN 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