Company NameNew Career Skills Limited
Company StatusDissolved
Company Number03543335
CategoryPrivate Limited Company
Incorporation Date8 April 1998(25 years, 12 months ago)
Dissolution Date28 February 2015 (9 years, 1 month ago)
Previous NamesYes Investments Limited and Future Open College Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Anne Marie Harris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 28 February 2015)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence Address29b Randolph Crescent
London
W9 1DP
Director NameMr Marc Rickard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 34 Norton Road
Hove
East Sussex
BN3 3BH
Secretary NameMr Marc Rickard
NationalityBritish
StatusClosed
Appointed20 May 2009(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 34 Norton Road
Hove
East Sussex
BN3 3BH
Director NameMr Timothy Addison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleMangement
Country of ResidenceUnited Kingdom
Correspondence Address97 Cambridge Street
London
SW1V 4PY
Director NameMr Timothy Addison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleMangement
Country of ResidenceUnited Kingdom
Correspondence Address97 Cambridge Street
London
SW1V 4PY
Secretary NamePeter Douglas Finch
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Rokeby Gardens
Woodford Green
Essex
IG8 9HR
Secretary NameMr Christopher Addison
NationalityBritish
StatusResigned
Appointed01 October 1998(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressFlat 2 28 Glen Road
Boscombe
Bournemouth
Dorset
BH5 1HS
Director NameTrevor John Dormedy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2009)
RoleSelf Employed
Correspondence AddressLadderstile Cottage Cowbeech Road
Rushlake Green
Heathfield
East Sussex
TN21 9QA
Secretary NameMr Sebastian Alexander Church
NationalityBritish
StatusResigned
Appointed19 February 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Church & Co 1st Floor
Burleigh House 357 Strand
London
WC2R 0HS
Director NameMr Steven Richard Wines
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Cottage Silverdale Cottage
Sevenoakes
Kent
TM15 6XL

Contact

Websitewww.newcareerskills.co.uk
Telephone01424 456800
Telephone regionHastings

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

186 at £1New Career Skills Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115,811
Cash£117,114
Current Liabilities£5,308,473

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Notice of move from Administration to Dissolution on 21 November 2014 (21 pages)
28 November 2014Administrator's progress report to 21 November 2014 (21 pages)
28 November 2014Administrator's progress report to 21 November 2014 (21 pages)
28 November 2014Notice of move from Administration to Dissolution on 21 November 2014 (21 pages)
7 July 2014Administrator's progress report to 27 May 2014 (22 pages)
7 July 2014Administrator's progress report to 27 May 2014 (22 pages)
11 February 2014Notice of deemed approval of proposals (1 page)
11 February 2014Notice of deemed approval of proposals (1 page)
24 January 2014Statement of administrator's proposal (31 pages)
24 January 2014Statement of administrator's proposal (31 pages)
27 December 2013Statement of affairs with form 2.14B (11 pages)
27 December 2013Statement of affairs with form 2.14B (11 pages)
5 December 2013Appointment of an administrator (1 page)
5 December 2013Appointment of an administrator (1 page)
4 December 2013Registered office address changed from Lacuna Place Havelock Road Hastings TN34 1BG on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from Lacuna Place Havelock Road Hastings TN34 1BG on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from Lacuna Place Havelock Road Hastings TN34 1BG on 4 December 2013 (2 pages)
12 October 2013Termination of appointment of Steven Richard Wines as a director on 9 September 2013 (1 page)
12 October 2013Termination of appointment of Steven Richard Wines as a director on 9 September 2013 (1 page)
12 October 2013Termination of appointment of Steven Richard Wines as a director on 9 September 2013 (1 page)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 186
(6 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 186
(6 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 186
(6 pages)
19 November 2012 (7 pages)
19 November 2012 (7 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 November 2011Section 519 ca 2006 (1 page)
21 November 2011Section 519 ca 2006 (1 page)
11 November 2011 (7 pages)
11 November 2011 (7 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Registered 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 2011Registered 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 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 November 2010 (7 pages)
29 November 2010 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 November 2010Director's details changed for Mr Marc Rickard on 30 September 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Marc Rickard on 30 September 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Marc Rickard on 30 September 2010 (2 pages)
8 November 2010Director's details changed for Mr Marc Rickard on 30 September 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Marc Rickard on 9 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Marc Rickard on 9 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Marc Rickard on 9 January 2010 (1 page)
23 February 2010Secretary's details changed for Mr Marc Rickard on 9 January 2010 (1 page)
23 February 2010Director's details changed for Mr Marc Rickard on 9 January 2010 (2 pages)
23 February 2010Secretary'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 2009Appointment terminated director trevor dormedy (1 page)
5 August 2009Appointment terminated director trevor dormedy (1 page)
11 June 2009Director and secretary appointed marc rickard (1 page)
11 June 2009Director and secretary appointed marc rickard (1 page)
6 June 2009Appointment terminated secretary sebastian church (1 page)
6 June 2009Appointment terminated secretary sebastian church (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from ncs house watch oak business centre battle east sussex TN33 0HG (1 page)
5 May 2009Return made up to 08/04/09; full list of members (4 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Return made up to 08/04/09; full list of members (4 pages)
5 May 2009Registered office changed on 05/05/2009 from ncs house watch oak business centre battle east sussex TN33 0HG (1 page)
1 May 2009Director's change of particulars / trevor dormedy / 01/11/2008 (1 page)
1 May 2009Director's change of particulars / trevor dormedy / 01/11/2008 (1 page)
14 January 2009Director appointed anne-marie harris (1 page)
14 January 2009Director appointed steven richard wines (1 page)
14 January 2009Director appointed anne-marie harris (1 page)
14 January 2009Director appointed steven richard wines (1 page)
24 November 2008 (7 pages)
24 November 2008 (7 pages)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 08/04/08; full list of members (5 pages)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 08/04/08; full list of members (5 pages)
20 February 2008Particulars of mortgage/charge (12 pages)
20 February 2008Particulars of mortgage/charge (12 pages)
15 February 2008Declaration of assistance for shares acquisition (7 pages)
15 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 February 2008Memorandum and Articles of Association (2 pages)
15 February 2008Declaration of assistance for shares acquisition (7 pages)
15 February 2008Declaration of assistance for shares acquisition (7 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 February 2008Declaration of assistance for shares acquisition (7 pages)
15 February 2008Memorandum 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 2008Memorandum and Articles of Association (2 pages)
4 January 2008Memorandum and Articles of Association (2 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2007Memorandum and Articles of Association (2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 December 2007Memorandum and Articles of Association (2 pages)
20 November 2007 (7 pages)
20 November 2007 (7 pages)
5 June 2007Return made up to 08/04/07; full list of members (4 pages)
5 June 2007Return made up to 08/04/07; full list of members (4 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Location of register of members (1 page)
19 April 2007Resolutions
  • RES13 ‐ Re repurch securities 06/01/07
(1 page)
19 April 2007Resolutions
  • RES13 ‐ Re repurch securities 06/01/07
(1 page)
4 November 2006 (7 pages)
4 November 2006 (7 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Registered office changed on 27/10/06 from: 6 rothery terrace foxley road london SW9 6EY (1 page)
27 October 2006Registered office changed on 27/10/06 from: 6 rothery terrace foxley road london SW9 6EY (1 page)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 08/04/06; full list of members (4 pages)
13 April 2006Return made up to 08/04/06; full list of members (4 pages)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 August 2005Director resigned (1 page)
9 August 2005Ad 11/07/05--------- £ si 56@1=56 £ ic 150/206 (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Ad 11/07/05--------- £ si 56@1=56 £ ic 150/206 (2 pages)
2 June 2005Ad 28/02/05--------- £ si 50@1 (2 pages)
2 June 2005Ad 28/02/05--------- £ si 50@1 (2 pages)
18 May 2005Nc inc already adjusted 22/11/04 (1 page)
18 May 2005Nc inc already adjusted 22/11/04 (1 page)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Return made up to 08/04/05; full list of members (6 pages)
4 May 2005Return made up to 08/04/05; full list of members (6 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
18 October 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
13 May 2004Return made up to 08/04/04; full list of members (7 pages)
13 May 2004Return made up to 08/04/04; full list of members (7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
8 March 2004Company name changed future open college LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed future open college LIMITED\certificate issued on 08/03/04 (2 pages)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (1 page)
26 February 2004New secretary appointed (1 page)
22 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
19 May 2003Return made up to 08/04/03; full list of members (6 pages)
19 May 2003Return made up to 08/04/03; full list of members (6 pages)
24 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
24 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
26 April 2002Registered office changed on 26/04/02 from: 6 rothery terrace foxley road london SW9 6EY (1 page)
26 April 2002Registered office changed on 26/04/02 from: 6 rothery terrace foxley road london SW9 6EY (1 page)
16 April 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
16 April 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
19 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
10 May 2001Registered office changed on 10/05/01 from: success house 28 glen road boscombe bournemouth BH5 1HS (1 page)
10 May 2001Return made up to 08/04/01; full list of members (6 pages)
10 May 2001Return made up to 08/04/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: success house 28 glen road boscombe bournemouth BH5 1HS (1 page)
23 February 2001Full accounts made up to 29 February 2000 (9 pages)
23 February 2001Full accounts made up to 29 February 2000 (9 pages)
10 January 2001Company name changed yes investments LIMITED\certificate issued on 10/01/01 (2 pages)
10 January 2001Company name changed yes investments LIMITED\certificate issued on 10/01/01 (2 pages)
6 April 2000Return made up to 08/04/00; full list of members (6 pages)
6 April 2000Return made up to 08/04/00; full list of members (6 pages)
27 January 2000Accounts made up to 28 February 1999 (4 pages)
27 January 2000Accounts made up to 28 February 1999 (4 pages)
8 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
8 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
24 May 1999Return made up to 08/04/99; full list of members (6 pages)
24 May 1999Return made up to 08/04/99; full list of members (6 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 33 rokeby gardens woodford green essex IG8 9HR (1 page)
1 October 1998Registered office changed on 01/10/98 from: 33 rokeby gardens woodford green essex IG8 9HR (1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 April 1998Incorporation (16 pages)
8 April 1998Incorporation (16 pages)