Company NameSKPB Services Llp
Company StatusDissolved
Company NumberOC361039
CategoryLimited Liability Partnership
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)

Directors

LLP Designated Member NameIsaacs Trading Limited (Corporation)
StatusClosed
Appointed26 November 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 16 April 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
LLP Designated Member NameJephcote Trading Limited (Corporation)
StatusClosed
Appointed04 December 2013(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 16 April 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
LLP Designated Member NameKinloss Trading Limited (Corporation)
StatusClosed
Appointed04 December 2013(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 16 April 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
LLP Designated Member NameSaville Services Limited (Corporation)
StatusResigned
Appointed20 January 2011(same day as company formation)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
LLP Designated Member NameKingly Services Limited (Corporation)
StatusResigned
Appointed20 January 2011(same day as company formation)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
LLP Designated Member NameBruton Services Limited (Corporation)
StatusResigned
Appointed20 January 2011(same day as company formation)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
LLP Designated Member NamePollen Services Limited (Corporation)
StatusResigned
Appointed20 January 2011(same day as company formation)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
LLP Member NameTelford Homes Plc (Corporation)
StatusResigned
Appointed09 November 2011(9 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 2012)
Correspondence AddressFirst Floor Stuart House Queensgate Britannia Road
Waltham Cross
Hertfordshire
EN8 7TF
LLP Designated Member NameBenellen Trading Limited (Corporation)
StatusResigned
Appointed26 November 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2018)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
LLP Designated Member NameCawdor Trading Limited (Corporation)
StatusResigned
Appointed26 November 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2018)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
LLP Designated Member NameHuntly Trading Limited (Corporation)
StatusResigned
Appointed26 November 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2018)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
LLP Designated Member NameAlyth Trading Limited (Corporation)
StatusResigned
Appointed18 February 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2014)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
LLP Designated Member NameMirfield Contracting Limited (Corporation)
StatusResigned
Appointed06 November 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2016)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Location

Registered AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£6,748,462
Gross Profit£464,499
Net Worth-£212,158
Cash£5,438,243
Current Liabilities£1,174,875

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

6 January 2014Delivered on: 8 January 2014
Persons entitled: Jephcote Trading LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 November 2013Delivered on: 14 November 2013
Persons entitled: Mirfield Contracting Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 February 2013Delivered on: 26 February 2013
Persons entitled: Alyth Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
26 November 2012Delivered on: 8 December 2012
Persons entitled: Saville Services Limited

Classification: A debenture
Secured details: All monies due or to become due from the limited liability partnership to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
26 November 2012Delivered on: 8 December 2012
Persons entitled: Belellen Trading Limited

Classification: A debenture
Secured details: All monies due or to become due from the limited liability partnership to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the limited liability partnership off the register (3 pages)
3 December 2018Termination of appointment of Pollen Services Limited as a member on 15 May 2018 (1 page)
16 November 2018Termination of appointment of Benellen Trading Limited as a member on 8 May 2018 (1 page)
16 November 2018Termination of appointment of Cawdor Trading Limited as a member on 8 May 2018 (1 page)
16 November 2018Termination of appointment of Bruton Services Limited as a member on 8 May 2018 (1 page)
15 November 2018Termination of appointment of Huntly Trading Limited as a member on 8 May 2018 (1 page)
13 November 2018Satisfaction of charge 2 in full (4 pages)
13 November 2018Satisfaction of charge 1 in full (4 pages)
13 November 2018Satisfaction of charge 3 in full (4 pages)
13 November 2018Satisfaction of charge OC3610390005 in full (4 pages)
1 October 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
20 August 2018Member's details changed for Isaacs Trading Limited on 20 August 2018 (1 page)
20 August 2018Member's details changed for Kinloss Trading Limited on 20 August 2018 (1 page)
20 August 2018Member's details changed for Jephcote Trading Limited on 20 August 2018 (1 page)
20 August 2018Change of details for Jephcote Trading Limited as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Change of details for Kinloss Trading Limited as a person with significant control on 20 August 2018 (2 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 December 2017Change of details for Jephcote Trading Limited as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Change of details for Kinloss Trading Limited as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Change of details for Jephcote Trading Limited as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Change of details for Kinloss Trading Limited as a person with significant control on 22 December 2017 (2 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
8 June 2017Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 June 2017 (1 page)
8 June 2017Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 June 2017 (1 page)
13 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Total exemption full accounts made up to 28 February 2016 (6 pages)
3 February 2017Total exemption full accounts made up to 28 February 2016 (6 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Termination of appointment of Kingly Services Limited as a member on 28 June 2016 (2 pages)
12 July 2016Termination of appointment of Kingly Services Limited as a member on 28 June 2016 (2 pages)
19 May 2016Termination of appointment of Mirfield Contracting Limited as a member on 29 March 2016 (2 pages)
19 May 2016Termination of appointment of Mirfield Contracting Limited as a member on 29 March 2016 (2 pages)
7 May 2016Satisfaction of charge OC3610390004 in full (4 pages)
7 May 2016Satisfaction of charge OC3610390004 in full (4 pages)
24 March 2016Annual return made up to 20 January 2016 (11 pages)
24 March 2016Annual return made up to 20 January 2016 (11 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
19 February 2015Annual return made up to 20 January 2015 (11 pages)
19 February 2015Member's details changed for Kinloss Trading Limited on 6 October 2014 (1 page)
19 February 2015Member's details changed for Kinloss Trading Limited on 6 October 2014 (1 page)
19 February 2015Member's details changed for Kinloss Trading Limited on 6 October 2014 (1 page)
19 February 2015Annual return made up to 20 January 2015 (11 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
16 October 2014Registered office address changed from Dac Beachcroft Llp Portwell Place Portwall Lane Bristol BS1 6NB to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from Dac Beachcroft Llp Portwell Place Portwall Lane Bristol BS1 6NB to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 16 October 2014 (2 pages)
15 July 2014Termination of appointment of Alyth Trading Limited as a member on 24 June 2014 (2 pages)
15 July 2014Termination of appointment of Alyth Trading Limited as a member on 24 June 2014 (2 pages)
11 March 2014Annual return made up to 20 January 2014 (12 pages)
11 March 2014Annual return made up to 20 January 2014 (12 pages)
4 March 2014Appointment of Mirfield Contracting Limited as a member (3 pages)
4 March 2014Appointment of Kinloss Trading Limited as a member (3 pages)
4 March 2014Appointment of Jephcote Trading Limited as a member (3 pages)
4 March 2014Appointment of Kinloss Trading Limited as a member (3 pages)
4 March 2014Appointment of Mirfield Contracting Limited as a member (3 pages)
4 March 2014Appointment of Jephcote Trading Limited as a member (3 pages)
8 January 2014Registration of charge 3610390005 (24 pages)
8 January 2014Registration of charge 3610390005 (24 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
14 November 2013Registration of charge 3610390004 (24 pages)
14 November 2013Registration of charge 3610390004 (24 pages)
21 May 2013Location of register of charges has been changed (2 pages)
21 May 2013Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 21 May 2013 (2 pages)
21 May 2013Location of register of charges has been changed (2 pages)
21 May 2013Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 21 May 2013 (2 pages)
9 April 2013Termination of appointment of Saville Services Limited as a member (2 pages)
9 April 2013Termination of appointment of Saville Services Limited as a member (2 pages)
18 March 2013Annual return made up to 20 January 2013 (9 pages)
18 March 2013Annual return made up to 20 January 2013 (9 pages)
26 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
26 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
21 February 2013Appointment of Huntly Trading Limited as a member (3 pages)
21 February 2013Appointment of Isaacs Trading Limited as a member (3 pages)
21 February 2013Appointment of Huntly Trading Limited as a member (3 pages)
21 February 2013Appointment of Benellen Trading Limited as a member (3 pages)
21 February 2013Appointment of Alyth Trading Limited as a member (3 pages)
21 February 2013Appointment of Benellen Trading Limited as a member (3 pages)
21 February 2013Appointment of Cawdor Trading Limited as a member (3 pages)
21 February 2013Appointment of Cawdor Trading Limited as a member (3 pages)
21 February 2013Appointment of Isaacs Trading Limited as a member (3 pages)
21 February 2013Appointment of Alyth Trading Limited as a member (3 pages)
8 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
8 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
8 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
8 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
24 October 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
24 October 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
10 April 2012Termination of appointment of Telford Homes Plc as a member (1 page)
10 April 2012Termination of appointment of Telford Homes Plc as a member (1 page)
17 March 2012Annual return made up to 20 January 2012 (4 pages)
17 March 2012Annual return made up to 20 January 2012 (4 pages)
4 January 2012Appointment of Telford Homes Plc as a member (3 pages)
4 January 2012Appointment of Telford Homes Plc as a member (3 pages)
4 January 2012Change of status notice (2 pages)
4 January 2012Change of status notice (2 pages)
7 March 2011Current accounting period extended from 31 January 2012 to 28 February 2012 (3 pages)
7 March 2011Current accounting period extended from 31 January 2012 to 28 February 2012 (3 pages)
20 January 2011Incorporation of a limited liability partnership (11 pages)
20 January 2011Incorporation of a limited liability partnership (11 pages)