Company NameGabriele Skelton Limited
Company StatusDissolved
Company Number02272042
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)
Previous NameCoppard Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Karina Beasley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(11 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 06 January 2022)
RoleCareer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Holden Street
London
SW11 5UP
Secretary NameMs Karina Beasley
NationalityBritish
StatusClosed
Appointed19 November 1999(11 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 06 January 2022)
RoleCareer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Holden Street
London
SW11 5UP
Director NameDavid Stanton Mills
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House 10 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameGabriele Ursula Marie Skelton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 November 1999)
RoleCareer Consultant
Correspondence Address54 Beaconsfield Road
St Margarets
Twickenham
Middlesex
TW1 3HU
Secretary NameGabriele Ursula Marie Skelton
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address54 Beaconsfield Road
St Margarets
Twickenham
Middlesex
TW1 3HU
Secretary NameAlan William Skelton
NationalityBritish
StatusResigned
Appointed14 December 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCeu Sin
Les Eyroles
84480 Bonnieux
France
Director NameJanine Beatrice Hall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2007)
RoleCareer Consultant
Correspondence Address40 Iffley Road
London
W6 0PA
Director NameJackie Sophia Vicary
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(11 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 February 2009)
RoleCareer Consultant
Correspondence Address33 The Chantry
Hillingdon
Middlesex
VB8 3RA

Contact

Websitegabrieleskelton.co.uk
Telephone020 37707711
Telephone regionLondon

Location

Registered AddressC/O Aabrs Limited Labs Atrium Chalk Farm Road
Camden
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1000 at £1Activestep LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£359,943
Cash£7,057
Current Liabilities£422,079

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

18 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
2 October 2014Delivered on: 2 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 October 2011Delivered on: 20 October 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 March 2011Delivered on: 24 March 2011
Persons entitled: G.B. Properties Limited

Classification: Rent deposit deed
Secured details: £6,300 due or to become due from the company to the chargee.
Particulars: The interest earning deposit account in which the sum of £6,300 is placed. See image for full details.
Outstanding
19 April 2002Delivered on: 4 May 2002
Persons entitled: GB Properties Limited

Classification: Rent deposit deed
Secured details: £5,750 due from the company to the chargee.
Particulars: The interest earning deposit account opened by taylor harvey and in which they place the sum secured.
Outstanding
5 March 2015Delivered on: 5 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 April 1997Delivered on: 23 April 1997
Persons entitled: Grosvenor Square Properties Developments Limited

Classification: Rent deposit deed
Secured details: The payment of the rents reserved and other sums from time to time due or to become due from the tenant to the landlord pursuant to the lease dated 18 april 1997.
Particulars: The sum of £5,550 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of value added tax.
Outstanding
3 March 2011Delivered on: 9 March 2011
Satisfied on: 30 June 2012
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the group members (or any of them) 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 see image for full details.
Fully Satisfied
25 November 1999Delivered on: 2 December 1999
Satisfied on: 27 October 2014
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 January 2022Final Gazette dissolved following liquidation (1 page)
6 October 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
14 July 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021 (2 pages)
29 October 2020Liquidators' statement of receipts and payments to 6 September 2020 (17 pages)
13 November 2019Liquidators' statement of receipts and payments to 6 September 2019 (21 pages)
26 September 2018Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to Langley House Park Road East Finchley London N2 8EY on 26 September 2018 (2 pages)
25 September 2018Statement of affairs (9 pages)
25 September 2018Appointment of a voluntary liquidator (2 pages)
25 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-07
(1 page)
13 August 2018Satisfaction of charge 022720420009 in full (1 page)
13 August 2018Satisfaction of charge 022720420010 in full (1 page)
13 August 2018Satisfaction of charge 022720420011 in full (1 page)
13 August 2018Satisfaction of charge 022720420008 in full (1 page)
13 August 2018Satisfaction of charge 022720420007 in full (1 page)
30 July 2018Satisfaction of charge 5 in full (1 page)
30 July 2018Satisfaction of charge 6 in full (1 page)
30 July 2018Satisfaction of charge 1 in full (1 page)
30 July 2018Satisfaction of charge 3 in full (1 page)
1 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
20 May 2015Registered office address changed from 146 New Cavendish Street London W1W 6YQ to Henry Wood House 2 Riding House Street London W1W 7FA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 146 New Cavendish Street London W1W 6YQ to Henry Wood House 2 Riding House Street London W1W 7FA on 20 May 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
5 March 2015Registration of charge 022720420011, created on 5 March 2015 (23 pages)
5 March 2015Registration of charge 022720420011, created on 5 March 2015 (23 pages)
5 March 2015Registration of charge 022720420011, created on 5 March 2015 (23 pages)
6 February 2015Registration of charge 022720420010, created on 5 February 2015 (13 pages)
6 February 2015Registration of charge 022720420010, created on 5 February 2015 (13 pages)
6 February 2015Registration of charge 022720420010, created on 5 February 2015 (13 pages)
19 November 2014Registration of charge 022720420009, created on 18 November 2014 (20 pages)
19 November 2014Registration of charge 022720420008, created on 18 November 2014 (9 pages)
19 November 2014Registration of charge 022720420009, created on 18 November 2014 (20 pages)
19 November 2014Registration of charge 022720420008, created on 18 November 2014 (9 pages)
27 October 2014Satisfaction of charge 2 in full (1 page)
27 October 2014Satisfaction of charge 2 in full (1 page)
2 October 2014Registration of charge 022720420007, created on 2 October 2014 (23 pages)
2 October 2014Registration of charge 022720420007, created on 2 October 2014 (23 pages)
2 October 2014Registration of charge 022720420007, created on 2 October 2014 (23 pages)
26 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 06/02/09; full list of members (3 pages)
30 March 2009Return made up to 06/02/09; full list of members (3 pages)
13 March 2009Appointment terminated director jackie vicary (1 page)
13 March 2009Appointment terminated director jackie vicary (1 page)
17 February 2009Director and secretary's change of particulars / karina beasley / 10/01/2009 (1 page)
17 February 2009Director and secretary's change of particulars / karina beasley / 10/01/2009 (1 page)
15 August 2008Return made up to 06/02/08; full list of members (3 pages)
15 August 2008Return made up to 06/02/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
6 July 2007Return made up to 06/02/07; full list of members (2 pages)
6 July 2007Return made up to 06/02/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
6 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 April 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 March 2003Return made up to 08/02/03; full list of members (7 pages)
4 March 2003Return made up to 08/02/03; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: c/o howard rissen & co 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
21 May 2002Registered office changed on 21/05/02 from: c/o howard rissen & co 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(8 pages)
30 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(8 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Accounting reference date extended from 24/12/00 to 31/12/00 (1 page)
16 October 2000Accounting reference date extended from 24/12/00 to 31/12/00 (1 page)
30 March 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
30 March 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 December 1999Registered office changed on 16/12/99 from: 320 garratt lane london SW1 84E (1 page)
16 December 1999Registered office changed on 16/12/99 from: 320 garratt lane london SW1 84E (1 page)
2 December 1999Particulars of mortgage/charge (4 pages)
2 December 1999Particulars of mortgage/charge (4 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
25 November 1999Declaration of assistance for shares acquisition (4 pages)
25 November 1999Declaration of assistance for shares acquisition (4 pages)
5 May 1999Accounts for a small company made up to 27 December 1998 (7 pages)
5 May 1999Accounts for a small company made up to 27 December 1998 (7 pages)
12 February 1999Return made up to 08/02/99; full list of members (6 pages)
12 February 1999Return made up to 08/02/99; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 27 December 1997 (7 pages)
11 May 1998Accounts for a small company made up to 27 December 1997 (7 pages)
4 February 1998Return made up to 08/02/98; no change of members (4 pages)
4 February 1998Return made up to 08/02/98; no change of members (4 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Accounts for a small company made up to 27 December 1996 (8 pages)
15 April 1997Accounts for a small company made up to 27 December 1996 (8 pages)
24 February 1997Return made up to 08/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1997Return made up to 08/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1996Return made up to 08/02/96; full list of members (6 pages)
18 February 1996Return made up to 08/02/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 27 December 1995 (8 pages)
14 February 1996Accounts for a small company made up to 27 December 1995 (8 pages)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996New secretary appointed (1 page)
4 January 1996Secretary resigned (2 pages)
4 January 1996Secretary resigned (2 pages)
4 January 1996New secretary appointed (1 page)
2 November 1988Memorandum and Articles of Association (16 pages)
2 November 1988Memorandum and Articles of Association (16 pages)
20 September 1988Company name changed coppard services LIMITED\certificate issued on 21/09/88 (2 pages)
20 September 1988Company name changed coppard services LIMITED\certificate issued on 21/09/88 (2 pages)
28 June 1988Incorporation (12 pages)
28 June 1988Incorporation (12 pages)