London
W9 1DP
Director Name | Mr Marc Rickard |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 34 Norton Road Hove East Sussex BN3 3BH |
Secretary Name | Mr Marc Rickard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 34 Norton Road Hove East Sussex BN3 3BH |
Director Name | Mr Timothy Addison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Mangement |
Country of Residence | United Kingdom |
Correspondence Address | 97 Cambridge Street London SW1V 4PY |
Director Name | Mr Timothy Addison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Mangement |
Country of Residence | United Kingdom |
Correspondence Address | 97 Cambridge Street London SW1V 4PY |
Secretary Name | Peter Douglas Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Rokeby Gardens Woodford Green Essex IG8 9HR |
Secretary Name | Mr Christopher Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | Flat 2 28 Glen Road Boscombe Bournemouth Dorset BH5 1HS |
Director Name | Trevor John Dormedy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2009) |
Role | Self Employed |
Correspondence Address | Ladderstile Cottage Cowbeech Road Rushlake Green Heathfield East Sussex TN21 9QA |
Secretary Name | Mr Sebastian Alexander Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Church & Co 1st Floor Burleigh House 357 Strand London WC2R 0HS |
Director Name | Mr Steven Richard Wines |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale Cottage Silverdale Cottage Sevenoakes Kent TM15 6XL |
Website | www.newcareerskills.co.uk |
---|---|
Telephone | 01424 456800 |
Telephone region | Hastings |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
186 at £1 | New Career Skills Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,811 |
Cash | £117,114 |
Current Liabilities | £5,308,473 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | Notice of move from Administration to Dissolution on 21 November 2014 (21 pages) |
28 November 2014 | Administrator's progress report to 21 November 2014 (21 pages) |
28 November 2014 | Administrator's progress report to 21 November 2014 (21 pages) |
28 November 2014 | Notice of move from Administration to Dissolution on 21 November 2014 (21 pages) |
7 July 2014 | Administrator's progress report to 27 May 2014 (22 pages) |
7 July 2014 | Administrator's progress report to 27 May 2014 (22 pages) |
11 February 2014 | Notice of deemed approval of proposals (1 page) |
11 February 2014 | Notice of deemed approval of proposals (1 page) |
24 January 2014 | Statement of administrator's proposal (31 pages) |
24 January 2014 | Statement of administrator's proposal (31 pages) |
27 December 2013 | Statement of affairs with form 2.14B (11 pages) |
27 December 2013 | Statement of affairs with form 2.14B (11 pages) |
5 December 2013 | Appointment of an administrator (1 page) |
5 December 2013 | Appointment of an administrator (1 page) |
4 December 2013 | Registered office address changed from Lacuna Place Havelock Road Hastings TN34 1BG on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Lacuna Place Havelock Road Hastings TN34 1BG on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Lacuna Place Havelock Road Hastings TN34 1BG on 4 December 2013 (2 pages) |
12 October 2013 | Termination of appointment of Steven Richard Wines as a director on 9 September 2013 (1 page) |
12 October 2013 | Termination of appointment of Steven Richard Wines as a director on 9 September 2013 (1 page) |
12 October 2013 | Termination of appointment of Steven Richard Wines as a director on 9 September 2013 (1 page) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
19 November 2012 | (7 pages) |
19 November 2012 | (7 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 November 2011 | Section 519 ca 2006 (1 page) |
21 November 2011 | Section 519 ca 2006 (1 page) |
11 November 2011 | (7 pages) |
11 November 2011 | (7 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2011 | Registered office address changed from Ncs House Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Ncs House Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 12 July 2011 (2 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 November 2010 | (7 pages) |
29 November 2010 | (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 November 2010 | Director's details changed for Mr Marc Rickard on 30 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Marc Rickard on 30 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Marc Rickard on 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Marc Rickard on 30 September 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Marc Rickard on 9 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Marc Rickard on 9 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Marc Rickard on 9 January 2010 (1 page) |
23 February 2010 | Secretary's details changed for Mr Marc Rickard on 9 January 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Marc Rickard on 9 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Marc Rickard on 9 January 2010 (1 page) |
17 December 2009 | (7 pages) |
17 December 2009 | (7 pages) |
5 August 2009 | Appointment terminated director trevor dormedy (1 page) |
5 August 2009 | Appointment terminated director trevor dormedy (1 page) |
11 June 2009 | Director and secretary appointed marc rickard (1 page) |
11 June 2009 | Director and secretary appointed marc rickard (1 page) |
6 June 2009 | Appointment terminated secretary sebastian church (1 page) |
6 June 2009 | Appointment terminated secretary sebastian church (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from ncs house watch oak business centre battle east sussex TN33 0HG (1 page) |
5 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from ncs house watch oak business centre battle east sussex TN33 0HG (1 page) |
1 May 2009 | Director's change of particulars / trevor dormedy / 01/11/2008 (1 page) |
1 May 2009 | Director's change of particulars / trevor dormedy / 01/11/2008 (1 page) |
14 January 2009 | Director appointed anne-marie harris (1 page) |
14 January 2009 | Director appointed steven richard wines (1 page) |
14 January 2009 | Director appointed anne-marie harris (1 page) |
14 January 2009 | Director appointed steven richard wines (1 page) |
24 November 2008 | (7 pages) |
24 November 2008 | (7 pages) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Return made up to 08/04/08; full list of members (5 pages) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Return made up to 08/04/08; full list of members (5 pages) |
20 February 2008 | Particulars of mortgage/charge (12 pages) |
20 February 2008 | Particulars of mortgage/charge (12 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
15 February 2008 | Memorandum and Articles of Association (2 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
15 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2008 | Memorandum and Articles of Association (2 pages) |
8 January 2008 | £ sr 20@1 28/02/07 (1 page) |
8 January 2008 | £ sr 20@1 28/02/07 (1 page) |
4 January 2008 | Memorandum and Articles of Association (2 pages) |
4 January 2008 | Memorandum and Articles of Association (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
12 December 2007 | Memorandum and Articles of Association (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Memorandum and Articles of Association (2 pages) |
20 November 2007 | (7 pages) |
20 November 2007 | (7 pages) |
5 June 2007 | Return made up to 08/04/07; full list of members (4 pages) |
5 June 2007 | Return made up to 08/04/07; full list of members (4 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Location of register of members (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
4 November 2006 | (7 pages) |
4 November 2006 | (7 pages) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 6 rothery terrace foxley road london SW9 6EY (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 6 rothery terrace foxley road london SW9 6EY (1 page) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (4 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Ad 11/07/05--------- £ si 56@1=56 £ ic 150/206 (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Ad 11/07/05--------- £ si 56@1=56 £ ic 150/206 (2 pages) |
2 June 2005 | Ad 28/02/05--------- £ si 50@1 (2 pages) |
2 June 2005 | Ad 28/02/05--------- £ si 50@1 (2 pages) |
18 May 2005 | Nc inc already adjusted 22/11/04 (1 page) |
18 May 2005 | Nc inc already adjusted 22/11/04 (1 page) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
4 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
18 October 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
8 March 2004 | Company name changed future open college LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed future open college LIMITED\certificate issued on 08/03/04 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2004 | Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (1 page) |
26 February 2004 | New secretary appointed (1 page) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
19 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
24 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 6 rothery terrace foxley road london SW9 6EY (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 6 rothery terrace foxley road london SW9 6EY (1 page) |
16 April 2002 | Return made up to 08/04/02; full list of members
|
16 April 2002 | Return made up to 08/04/02; full list of members
|
19 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
19 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: success house 28 glen road boscombe bournemouth BH5 1HS (1 page) |
10 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: success house 28 glen road boscombe bournemouth BH5 1HS (1 page) |
23 February 2001 | Full accounts made up to 29 February 2000 (9 pages) |
23 February 2001 | Full accounts made up to 29 February 2000 (9 pages) |
10 January 2001 | Company name changed yes investments LIMITED\certificate issued on 10/01/01 (2 pages) |
10 January 2001 | Company name changed yes investments LIMITED\certificate issued on 10/01/01 (2 pages) |
6 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
6 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
27 January 2000 | Accounts made up to 28 February 1999 (4 pages) |
27 January 2000 | Accounts made up to 28 February 1999 (4 pages) |
8 December 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
8 December 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
24 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 33 rokeby gardens woodford green essex IG8 9HR (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 33 rokeby gardens woodford green essex IG8 9HR (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
8 April 1998 | Incorporation (16 pages) |
8 April 1998 | Incorporation (16 pages) |