Company NameSkip-It Containers Limited
Company StatusDissolved
Company Number02361435
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Dissolution Date29 July 2019 (4 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks

Directors

Director NameMr John Penfold
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(2 years after company formation)
Appointment Duration28 years, 4 months (closed 29 July 2019)
RoleWaste Management
Country of ResidenceEngland
Correspondence Address15 Roman Crescent
Southwick
Brighton
East Sussex
BN42 4TY
Director NameMrs Stephanie Penfold
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(2 years after company formation)
Appointment Duration28 years, 4 months (closed 29 July 2019)
RoleWaste Management
Country of ResidenceEngland
Correspondence Address15 Roman Crescent
Southwick
Brighton
East Sussex
BN42 4TY
Secretary NameMrs Stephanie Penfold
NationalityBritish
StatusClosed
Appointed15 March 1991(2 years after company formation)
Appointment Duration28 years, 4 months (closed 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Roman Crescent
Southwick
Brighton
East Sussex
BN42 4TY
Director NameMr Mark Penfold
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(22 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oldfield Crescent
Southwick
West Sussex
BN42 4FZ
Director NameMs Rachael Penfold
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(22 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Croft Avenue
Southwick
West Sussex
BN42 4AB

Contact

Websiteskipitcontainersltd.co.uk

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

6k at £1Mr John Penfold
30.00%
Ordinary A
6k at £1Mrs Stephanie Penfold
30.00%
Ordinary A
4k at £1Mark Penfold
20.00%
Ordinary B
4k at £1Rachael Penfold
20.00%
Ordinary C

Financials

Year2014
Net Worth-£206,671
Cash£342,607
Current Liabilities£2,381,994

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

7 April 2017Delivered on: 7 April 2017
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
2 September 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 January 2011Delivered on: 15 January 2011
Satisfied on: 11 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: 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.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
22 December 2008Delivered on: 24 December 2008
Satisfied on: 11 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts see image for full details.
Fully Satisfied
18 June 2004Delivered on: 19 June 2004
Satisfied on: 11 December 2013
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 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
6 April 2004Delivered on: 7 April 2004
Satisfied on: 11 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: 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.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
Fully Satisfied

Filing History

29 July 2019Final Gazette dissolved following liquidation (1 page)
29 April 2019Notice of move from Administration to Dissolution (22 pages)
21 December 2018Administrator's progress report (22 pages)
23 June 2018Administrator's progress report (22 pages)
9 May 2018Notice of extension of period of Administration (3 pages)
26 March 2018Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages)
18 December 2017Administrator's progress report (23 pages)
18 December 2017Administrator's progress report (23 pages)
1 August 2017Result of meeting of creditors (5 pages)
1 August 2017Result of meeting of creditors (5 pages)
1 August 2017Notice of deemed approval of proposals (3 pages)
1 August 2017Notice of deemed approval of proposals (3 pages)
27 June 2017Statement of administrator's proposal (84 pages)
27 June 2017Statement of administrator's proposal (84 pages)
1 June 2017Registered office address changed from The Old Timber Yard North Quay Road Newhaven East Sussex BN9 0AB England to Vernon House 23 Sicilian Avenue London WC1A 2QS on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from The Old Timber Yard North Quay Road Newhaven East Sussex BN9 0AB England to Vernon House 23 Sicilian Avenue London WC1A 2QS on 1 June 2017 (2 pages)
25 May 2017Appointment of an administrator (3 pages)
25 May 2017Appointment of an administrator (3 pages)
7 April 2017Registration of charge 023614350007, created on 7 April 2017 (11 pages)
7 April 2017Registration of charge 023614350007, created on 7 April 2017 (11 pages)
24 March 2017Satisfaction of charge 023614350005 in full (1 page)
24 March 2017Satisfaction of charge 023614350005 in full (1 page)
13 December 2016Registration of charge 023614350006, created on 8 December 2016 (9 pages)
13 December 2016Registration of charge 023614350006, created on 8 December 2016 (9 pages)
21 November 2016Registered office address changed from Sherwood House Southwick Street Southwick West Sussex BN42 4TE to The Old Timber Yard North Quay Road Newhaven East Sussex BN9 0AB on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Sherwood House Southwick Street Southwick West Sussex BN42 4TE to The Old Timber Yard North Quay Road Newhaven East Sussex BN9 0AB on 21 November 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
4 November 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000
(8 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000
(8 pages)
22 December 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
22 December 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(8 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(8 pages)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
9 July 2014Registered office address changed from Gate 5 Basin Road South Portslade Sussex BN41 1WF on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Gate 5 Basin Road South Portslade Sussex BN41 1WF on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Gate 5 Basin Road South Portslade Sussex BN41 1WF on 9 July 2014 (1 page)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,000
(8 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,000
(8 pages)
11 December 2013Satisfaction of charge 2 in full (4 pages)
11 December 2013Satisfaction of charge 3 in full (4 pages)
11 December 2013Satisfaction of charge 4 in full (4 pages)
11 December 2013Satisfaction of charge 4 in full (4 pages)
11 December 2013Satisfaction of charge 3 in full (4 pages)
11 December 2013Satisfaction of charge 2 in full (4 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
18 September 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
5 September 2013Registration of charge 023614350005 (24 pages)
5 September 2013Registration of charge 023614350005 (24 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
13 March 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
13 March 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 February 2012Change of share class name or designation (1 page)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2012Change of share class name or designation (1 page)
1 December 2011Appointment of Ms Rachael Penfold as a director (2 pages)
1 December 2011Appointment of Mr Mark Penfold as a director (2 pages)
1 December 2011Appointment of Mr Mark Penfold as a director (2 pages)
1 December 2011Appointment of Ms Rachael Penfold as a director (2 pages)
20 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 15 March 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 15 March 2009 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Return made up to 15/03/08; full list of members (4 pages)
24 September 2008Return made up to 15/03/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 April 2007Return made up to 15/03/07; full list of members (3 pages)
2 April 2007Return made up to 15/03/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 15/03/06; full list of members (3 pages)
18 April 2006Return made up to 15/03/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 May 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
4 May 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
19 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004Nc inc already adjusted 30/06/04 (1 page)
6 August 2004Ad 01/07/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 August 2004Nc inc already adjusted 30/06/04 (1 page)
6 August 2004Ad 01/07/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
3 July 2003Return made up to 15/03/03; full list of members (7 pages)
3 July 2003Return made up to 15/03/03; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 April 2000Return made up to 15/03/00; full list of members (6 pages)
13 April 2000Return made up to 15/03/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 March 1999Return made up to 15/03/99; no change of members (4 pages)
24 March 1999Return made up to 15/03/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 May 1998Return made up to 15/03/98; full list of members (6 pages)
12 May 1998Return made up to 15/03/98; full list of members (6 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 June 1997Return made up to 15/03/97; no change of members (4 pages)
25 June 1997Return made up to 15/03/97; no change of members (4 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 April 1996Return made up to 15/03/96; no change of members (4 pages)
17 April 1996Return made up to 15/03/96; no change of members (4 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 April 1995Return made up to 15/03/95; full list of members (6 pages)
21 April 1995Return made up to 15/03/95; full list of members (6 pages)
25 January 1995Accounts made up to 31 March 1994 (1 page)
25 January 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 April 1994Registered office changed on 11/04/94 (6 pages)
11 April 1994Return made up to 15/03/94; no change of members
  • 363(287) ‐ Registered office changed on 11/04/94
(4 pages)
11 April 1994Return made up to 15/03/94; no change of members
  • 363(287) ‐ Registered office changed on 11/04/94
(4 pages)
11 April 1994Registered office changed on 11/04/94 from: 1,northease compound northease close BN3 8LJ (1 page)
11 April 1994Registered office changed on 11/04/94 from: 1,northease compound northease close BN3 8LJ (1 page)
4 January 1994Accounts made up to 31 March 1993 (1 page)
4 January 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
18 April 1993Return made up to 15/03/93; full list of members (6 pages)
18 April 1993Return made up to 15/03/93; full list of members (6 pages)
23 December 1992Accounts made up to 31 March 1992 (1 page)
23 December 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
27 March 1992Return made up to 15/03/92; no change of members (4 pages)
27 March 1992Return made up to 15/03/92; no change of members (4 pages)
16 July 1991Return made up to 15/03/91; no change of members (6 pages)
16 July 1991Accounts made up to 31 March 1991 (1 page)
16 July 1991Return made up to 15/03/91; no change of members (6 pages)
16 July 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
11 April 1991Return made up to 17/09/90; full list of members (7 pages)
11 April 1991Return made up to 17/09/90; full list of members (7 pages)
11 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1989Secretary resigned;new secretary appointed (2 pages)
11 October 1989Secretary resigned;new secretary appointed (2 pages)
15 March 1989Certificate of incorporation (1 page)
15 March 1989Incorporation (16 pages)
15 March 1989Certificate of incorporation (1 page)
15 March 1989Incorporation (16 pages)