Company NameSkillbray Limited
Company StatusDissolved
Company Number01393770
CategoryPrivate Limited Company
Incorporation Date12 October 1978(45 years, 7 months ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Lee Voss
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(30 years, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 15 December 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address28 Cleves Way
Hampton
Middlesex
TW12 2PL
Director NameMr Michael Voss
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 15 December 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Carisbrooke Way
Eynesbury
St. Neots
Cambridgeshire
PE19 2SP
Director NameMr Stefan Karl Adrian Voss
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration22 years (resigned 07 January 2014)
RoleBricklaying Contractor
Country of ResidenceUnited Kingdom
Correspondence Address32 Priory Gardens
Hampton
Middlesex
TW12 2PZ
Secretary NameGeorgina May Voss
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 28 January 1992)
RoleCompany Director
Correspondence Address32 Priory Gardens
Hampton
Middlesex
TW12 2PZ
Secretary NameDenis Gabriel Elizabeth Turner
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address5 Harcourt Close
Isleworth
Middlesex
TW7 6DD
Director NameRobin Robert Byelong
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(18 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2009)
RoleBuilder
Correspondence Address24 Hounslow Gardens
Hounslow
Middlesex
TW3 2DY

Contact

Telephone020 89799674
Telephone regionLondon

Location

Registered Address5 New Broadway
Hampton Hill
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

100 at £1James Lee Voss
100.00%
Ordinary

Financials

Year2014
Net Worth£9,256
Current Liabilities£172,397

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 December 2010Delivered on: 11 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
14 September 1992Delivered on: 15 September 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Completion of winding up (1 page)
15 September 2017Completion of winding up (1 page)
9 April 2016Order of court to wind up (2 pages)
9 April 2016Order of court to wind up (2 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Termination of appointment of Stefan Voss as a director (1 page)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Termination of appointment of Stefan Voss as a director (1 page)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Appointment of Mr Michael Voss as a director (2 pages)
23 May 2011Appointment of Mr Michael Voss as a director (2 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Termination of appointment of Denis Turner as a secretary (1 page)
19 February 2010Appointment of Mr James Lee Voss as a director (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Stefan Karl Adrian Voss on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of Robin Byelong as a director (1 page)
19 February 2010Termination of appointment of Denis Turner as a secretary (1 page)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Stefan Karl Adrian Voss on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Stefan Karl Adrian Voss on 1 October 2009 (2 pages)
19 February 2010Appointment of Mr James Lee Voss as a director (2 pages)
19 February 2010Termination of appointment of Robin Byelong as a director (1 page)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Registered office changed on 05/08/2008 from epworth house 25 city road london EC1Y 1AR (1 page)
5 August 2008Registered office changed on 05/08/2008 from epworth house 25 city road london EC1Y 1AR (1 page)
8 March 2008Return made up to 31/12/07; no change of members (7 pages)
8 March 2008Return made up to 31/12/07; no change of members (7 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Registered office changed on 26/04/99 from: 252 goswell road london EC1V 7EB (1 page)
26 April 1999Registered office changed on 26/04/99 from: 252 goswell road london EC1V 7EB (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 February 1992Secretary resigned;new secretary appointed (2 pages)
19 February 1992Secretary resigned;new secretary appointed (2 pages)
10 February 1992Return made up to 31/12/91; no change of members (4 pages)
10 February 1992Return made up to 31/12/91; no change of members (4 pages)
13 May 1991Return made up to 31/12/90; no change of members (6 pages)
13 May 1991Return made up to 31/12/90; no change of members (6 pages)
22 May 1990Accounts for a small company made up to 31 March 1989 (15 pages)
22 May 1990Accounts for a small company made up to 31 March 1989 (15 pages)
28 March 1990Return made up to 31/12/89; full list of members (4 pages)
28 March 1990Return made up to 31/12/89; full list of members (4 pages)
25 March 1988Return made up to 31/12/87; full list of members (4 pages)
25 March 1988Return made up to 31/12/87; full list of members (4 pages)
18 February 1988Full accounts made up to 31 March 1987 (9 pages)
18 February 1988Full accounts made up to 31 March 1987 (9 pages)
7 April 1987Full accounts made up to 31 March 1986 (8 pages)
7 April 1987Full accounts made up to 31 March 1986 (8 pages)
7 April 1987Return made up to 31/12/86; full list of members (4 pages)
7 April 1987Return made up to 31/12/86; full list of members (4 pages)
6 May 1986Incorporation (17 pages)
6 May 1986Incorporation (17 pages)