UKBizDB.co.uk

SKILLED GROUP UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skilled Group Uk Limited. The company was founded 16 years ago and was given the registration number 06400300. The firm's registered office is in BRISTOL. You can find them at Smith & Williamson Llp, Portwall Place, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SKILLED GROUP UK LIMITED
Company Number:06400300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 October 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Smith & Williamson Llp, Portwall Place, Bristol, BS1 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portwall Place, Portwall Lane, Bristol, BS1 6NA

Director13 December 2019Active
Portwall Place, Portwall Lane, Bristol, BS1 6NA

Director13 December 2019Active
10 Old Coonara Road, Olinda, Australia,

Secretary14 November 2007Active
Level 15, 380 St Kilda Road, Melbourne, Australia,

Secretary14 November 2007Active
8, Cypress Point Parade, Heatherton, Australia,

Secretary26 October 2009Active
Skilled Group Limited, Level 15, 380 St Kilda Road, Melbourne, Australia, 3004

Secretary17 May 2010Active
10th Floor, Colston Tower, Colston Street, Bristol, United Kingdom, BS1 4XE

Secretary14 July 2017Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary16 October 2007Active
10th Floor, Colston Tower, Colston Street, Bristol, BS1 UXE

Director14 July 2017Active
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director16 October 2015Active
13 Dudley Street, Brighton, Australia,

Director14 November 2007Active
Level 15, 380 St Kilda Road, Melbourne, Australia,

Director14 November 2007Active
Level 15, 380 St Kilda Road, Melbourne, Australia,

Director14 November 2007Active
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director16 October 2015Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director30 January 2015Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director15 November 2010Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director05 December 2012Active
Skilled Group Limited, Level 15, 380 St Kilda Road, Melbourne, Australia, 3004

Director17 May 2010Active
Shadwalkers, Middle Street, Nazeing, Waltham Abbey, EN9 2LH

Director16 October 2007Active
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director16 October 2015Active
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director16 October 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-17Gazette

Gazette dissolved liquidation.

Download
2022-01-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Capital

Legacy.

Download
2018-11-26Capital

Capital statement capital company with date currency figure.

Download
2018-11-26Insolvency

Legacy.

Download
2018-11-26Resolution

Resolution.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-01-11Accounts

Change account reference date company previous shortened.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Officers

Appoint person secretary company with name date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-08-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.