Company NameSkillgain Limited
Company StatusDissolved
Company Number06022532
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameSkillsgateway Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Oliver John Barkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 15 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Secretary NameMr Oliver John Barkes
StatusClosed
Appointed01 June 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameA2E Capital Partners Limited (Corporation)
StatusClosed
Appointed18 April 2007(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 15 November 2016)
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Director NameMr Christopher John Hatten
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Marshalls Piece
Stebbing
Essex
CM6 3RZ
Director NameChris Wall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 St Johns Cottages
Barrow Hill
Sellindge
Kent
TN25 6JW
Director NameMr Christopher Norman Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameMr Richard Atkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elderberry Drive
St. Ippolyts
Hitchin
Hertfordshire
SG4 7SR
Secretary NameMr Christopher Norman Taylor
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashcroft
Primett Road
Stevenage
Hertfordshire
SG1 3AB
Director NameA2E Venture Catalysts Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address57 Princess Street
Manchester
Lancs
M2 4EQ
Director NamePiota Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence AddressAspley Cottage
21 Church Road, Aspley Heath
Woburn Sands
Beds
MK17 8TE

Contact

Websitecaredus.co.uk

Location

Registered Address2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Eys Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,694,964
Gross Profit£1,171,222
Net Worth-£118,947
Cash£30,522
Current Liabilities£842,026

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

23 February 2015Delivered on: 24 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 September 2013Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Termination of appointment of Richard Atkinson as a director on 22 July 2015 (1 page)
26 August 2015Termination of appointment of Richard Atkinson as a director on 22 July 2015 (1 page)
26 August 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 May 2014 (16 pages)
26 April 2015Full accounts made up to 31 May 2014 (16 pages)
8 April 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Termination of appointment of Christopher Norman Taylor as a director on 11 February 2015 (1 page)
8 April 2015Termination of appointment of Christopher Norman Taylor as a director on 11 February 2015 (1 page)
8 April 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
24 February 2015Registration of charge 060225320004, created on 23 February 2015 (33 pages)
24 February 2015Registration of charge 060225320004, created on 23 February 2015 (33 pages)
14 January 2014Termination of appointment of Christopher Taylor as a secretary (1 page)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Director's details changed for Mr Christopher Norman Taylor on 1 July 2013 (2 pages)
14 January 2014Termination of appointment of Christopher Taylor as a secretary (1 page)
14 January 2014Director's details changed for Mr Christopher Norman Taylor on 1 July 2013 (2 pages)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Appointment of Mr Oliver John Barkes as a secretary (2 pages)
14 January 2014Director's details changed for Mr Christopher Norman Taylor on 1 July 2013 (2 pages)
14 January 2014Appointment of Mr Oliver John Barkes as a secretary (2 pages)
22 October 2013Satisfaction of charge 2 in full (1 page)
22 October 2013Satisfaction of charge 2 in full (1 page)
16 October 2013Group of companies' accounts made up to 31 May 2013 (18 pages)
16 October 2013Group of companies' accounts made up to 31 May 2013 (18 pages)
12 September 2013Registration of charge 060225320003 (37 pages)
12 September 2013Registration of charge 060225320003 (37 pages)
5 September 2013Registered 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 2013Registered 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 2013Registered 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 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
21 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
21 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
21 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Appointment of Mr Oliver John Barkes as a director (2 pages)
30 October 2012Group of companies' accounts made up to 31 May 2012 (18 pages)
30 October 2012Group of companies' accounts made up to 31 May 2012 (18 pages)
30 October 2012Appointment of Mr Oliver John Barkes as a director (2 pages)
22 August 2012Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
22 August 2012Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
6 August 2012Registered office address changed from 18B Boulton Road Stevenage Hertfordshire SG1 4QX on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 18B Boulton Road Stevenage Hertfordshire SG1 4QX on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 18B Boulton Road Stevenage Hertfordshire SG1 4QX on 6 August 2012 (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 April 2010Termination of appointment of Christopher Hatten as a director (1 page)
1 April 2010Termination of appointment of Christopher Hatten as a director (1 page)
25 March 2010Director's details changed for Mr Christopher Norman Taylor on 7 December 2009 (2 pages)
25 March 2010Director's details changed for A2E Capital Partners Limited on 7 December 2009 (2 pages)
25 March 2010Director's details changed for Mr Christopher Norman Taylor on 7 December 2009 (2 pages)
25 March 2010Director's details changed for Mr Christopher John Hatten on 7 December 2009 (2 pages)
25 March 2010Director's details changed for A2E Capital Partners Limited on 7 December 2009 (2 pages)
25 March 2010Director's details changed for Mr Christopher John Hatten on 7 December 2009 (2 pages)
25 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for A2E Capital Partners Limited on 7 December 2009 (2 pages)
25 March 2010Director's details changed for Mr Christopher Norman Taylor on 7 December 2009 (2 pages)
25 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Mr Christopher John Hatten on 7 December 2009 (2 pages)
25 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
28 November 2009Termination of appointment of Piota Limited as a director (1 page)
28 November 2009Termination of appointment of Piota Limited as a director (1 page)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 February 2009Full accounts made up to 31 July 2007 (13 pages)
18 February 2009Full accounts made up to 31 July 2007 (13 pages)
2 February 2009Return made up to 07/12/08; full list of members (6 pages)
2 February 2009Return made up to 07/12/08; full list of members (6 pages)
25 June 2008Appointment terminated director chris wall (1 page)
25 June 2008Appointment terminated director chris wall (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 07/12/07; full list of members (4 pages)
28 January 2008Return made up to 07/12/07; full list of members (4 pages)
6 September 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
6 September 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
29 August 2007Particulars of mortgage/charge (4 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
14 May 2007Company name changed skillsgateway LIMITED\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed skillsgateway LIMITED\certificate issued on 14/05/07 (2 pages)
27 April 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 April 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 December 2006Incorporation (15 pages)
7 December 2006Incorporation (15 pages)