Birkenhead
Merseyside
CH41 1FN
Wales
Secretary Name | Mr Oliver John Barkes |
---|---|
Status | Closed |
Appointed | 01 June 2013(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
Director Name | A2E Capital Partners Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 November 2016) |
Correspondence Address | 57 Princess Street Manchester M2 4EQ |
Director Name | Mr Christopher John Hatten |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Marshalls Piece Stebbing Essex CM6 3RZ |
Director Name | Chris Wall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 St Johns Cottages Barrow Hill Sellindge Kent TN25 6JW |
Director Name | Mr Christopher Norman Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elderberry Drive St. Ippolyts Hitchin Hertfordshire SG4 7SR |
Secretary Name | Mr Christopher Norman Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashcroft Primett Road Stevenage Hertfordshire SG1 3AB |
Director Name | A2E Venture Catalysts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 57 Princess Street Manchester Lancs M2 4EQ |
Director Name | Piota Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | Aspley Cottage 21 Church Road, Aspley Heath Woburn Sands Beds MK17 8TE |
Website | caredus.co.uk |
---|
Registered Address | 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
100 at £1 | Eys Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,694,964 |
Gross Profit | £1,171,222 |
Net Worth | -£118,947 |
Cash | £30,522 |
Current Liabilities | £842,026 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 February 2015 | Delivered on: 24 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 September 2013 | Delivered on: 12 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 September 2009 | Delivered on: 3 October 2009 Satisfied on: 22 October 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Fully Satisfied |
24 August 2007 | Delivered on: 29 August 2007 Satisfied on: 7 February 2013 Persons entitled: Venture Finance PLC Classification: All assets debenture 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: 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 |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Termination of appointment of Richard Atkinson as a director on 22 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Richard Atkinson as a director on 22 July 2015 (1 page) |
26 August 2015 | Registered office address changed from 1 Marsden Street Manchester M2 1HW to 2 Tower Road Birkenhead Merseyside CH41 1FN on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 1 Marsden Street Manchester M2 1HW to 2 Tower Road Birkenhead Merseyside CH41 1FN on 26 August 2015 (1 page) |
26 April 2015 | Full accounts made up to 31 May 2014 (16 pages) |
26 April 2015 | Full accounts made up to 31 May 2014 (16 pages) |
8 April 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Christopher Norman Taylor as a director on 11 February 2015 (1 page) |
8 April 2015 | Termination of appointment of Christopher Norman Taylor as a director on 11 February 2015 (1 page) |
8 April 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
24 February 2015 | Registration of charge 060225320004, created on 23 February 2015 (33 pages) |
24 February 2015 | Registration of charge 060225320004, created on 23 February 2015 (33 pages) |
14 January 2014 | Termination of appointment of Christopher Taylor as a secretary (1 page) |
14 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Christopher Norman Taylor on 1 July 2013 (2 pages) |
14 January 2014 | Termination of appointment of Christopher Taylor as a secretary (1 page) |
14 January 2014 | Director's details changed for Mr Christopher Norman Taylor on 1 July 2013 (2 pages) |
14 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Appointment of Mr Oliver John Barkes as a secretary (2 pages) |
14 January 2014 | Director's details changed for Mr Christopher Norman Taylor on 1 July 2013 (2 pages) |
14 January 2014 | Appointment of Mr Oliver John Barkes as a secretary (2 pages) |
22 October 2013 | Satisfaction of charge 2 in full (1 page) |
22 October 2013 | Satisfaction of charge 2 in full (1 page) |
16 October 2013 | Group of companies' accounts made up to 31 May 2013 (18 pages) |
16 October 2013 | Group of companies' accounts made up to 31 May 2013 (18 pages) |
12 September 2013 | Registration of charge 060225320003 (37 pages) |
12 September 2013 | Registration of charge 060225320003 (37 pages) |
5 September 2013 | Registered office address changed from C/O a2E Venture Catalysts Ltd 57 Princess Street Manchester M2 4EQ United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from C/O a2E Venture Catalysts Ltd 57 Princess Street Manchester M2 4EQ United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from C/O a2E Venture Catalysts Ltd 57 Princess Street Manchester M2 4EQ United Kingdom on 5 September 2013 (1 page) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
21 April 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
21 April 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Appointment of Mr Oliver John Barkes as a director (2 pages) |
30 October 2012 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
30 October 2012 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
30 October 2012 | Appointment of Mr Oliver John Barkes as a director (2 pages) |
22 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
22 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
6 August 2012 | Registered office address changed from 18B Boulton Road Stevenage Hertfordshire SG1 4QX on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 18B Boulton Road Stevenage Hertfordshire SG1 4QX on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 18B Boulton Road Stevenage Hertfordshire SG1 4QX on 6 August 2012 (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 April 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 April 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 April 2010 | Termination of appointment of Christopher Hatten as a director (1 page) |
1 April 2010 | Termination of appointment of Christopher Hatten as a director (1 page) |
25 March 2010 | Director's details changed for Mr Christopher Norman Taylor on 7 December 2009 (2 pages) |
25 March 2010 | Director's details changed for A2E Capital Partners Limited on 7 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher Norman Taylor on 7 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher John Hatten on 7 December 2009 (2 pages) |
25 March 2010 | Director's details changed for A2E Capital Partners Limited on 7 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher John Hatten on 7 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for A2E Capital Partners Limited on 7 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher Norman Taylor on 7 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Mr Christopher John Hatten on 7 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
28 November 2009 | Termination of appointment of Piota Limited as a director (1 page) |
28 November 2009 | Termination of appointment of Piota Limited as a director (1 page) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 February 2009 | Full accounts made up to 31 July 2007 (13 pages) |
18 February 2009 | Full accounts made up to 31 July 2007 (13 pages) |
2 February 2009 | Return made up to 07/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 07/12/08; full list of members (6 pages) |
25 June 2008 | Appointment terminated director chris wall (1 page) |
25 June 2008 | Appointment terminated director chris wall (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 07/12/07; full list of members (4 pages) |
28 January 2008 | Return made up to 07/12/07; full list of members (4 pages) |
6 September 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
6 September 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
14 May 2007 | Company name changed skillsgateway LIMITED\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed skillsgateway LIMITED\certificate issued on 14/05/07 (2 pages) |
27 April 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 April 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 December 2006 | Incorporation (15 pages) |
7 December 2006 | Incorporation (15 pages) |