Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKIPTON SIBL LIMITED
Company Information for

SKIPTON SIBL LIMITED

LEEDS, LS1,
Company Registration Number
02773693
Private Limited Company
Dissolved

Dissolved 2016-03-02

Company Overview

About Skipton Sibl Ltd
SKIPTON SIBL LIMITED was founded on 1992-12-15 and had its registered office in Leeds. The company was dissolved on the 2016-03-02 and is no longer trading or active.

Key Data
Company Name
SKIPTON SIBL LIMITED
 
Legal Registered Office
LEEDS
LS1
Other companies in LS1
 
Previous Names
STERLING INTERNATIONAL BROKERS LIMITED22/02/2013
STERLING BROKERS LIMITED04/01/1999
Filing Information
Company Number 02773693
Date formed 1992-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-03-02
Type of accounts FULL
Last Datalog update: 2016-04-29 03:57:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKIPTON SIBL LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
ALEXANDER CHARLES ROBINSON
Director 2009-07-23
RICHARD JOHN TWIGG
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH NORRIE LAW
Director 2008-02-01 2011-02-25
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2011-02-08
DAVID JOHN CUTTER
Director 2006-07-12 2009-12-01
PETER JOHN SHUTTLEWORTH
Director 1994-01-18 2009-09-30
RICHARD JOHN TWIGG
Director 2009-01-01 2009-07-23
JOHN GRAHAM GOODFELLOW
Director 2006-07-12 2008-12-31
STEPHEN WILLIAM HAGGERTY
Director 2006-07-12 2008-02-01
JOHN WILLIAM DAWSON
Company Secretary 2006-07-12 2006-09-30
DOT CHING POH KUAN
Company Secretary 2001-08-24 2006-07-12
DOT CHING POH KUAN
Director 2004-11-01 2006-07-12
WILLIAM JOHNM SARGEANT
Director 1997-04-14 2006-07-12
JONATHAN GERALD PYZER
Director 2004-11-01 2006-05-19
JAMES HENRY BROWN
Director 1994-01-18 2005-06-30
DAVID GRADEL
Director 1999-07-02 2003-11-19
PETER JOHN SHUTTLEWORTH
Company Secretary 2001-06-11 2001-08-24
PRATAP KANTILAL THAKKAR
Company Secretary 1994-06-30 2001-06-08
DAVID GRADEL
Director 1998-09-24 1998-09-24
LAURENCE ANTHONY JACOBS
Director 1996-11-19 1998-09-24
JOHN EDWARD GODDARD
Director 1994-07-06 1997-05-30
RALPH TEMPLE
Director 1993-08-05 1996-11-19
DAVID GRADEL
Director 1993-05-24 1996-10-17
PETER RAYMOND CLAYTON
Director 1993-04-26 1994-10-24
GRAHAM THOMAS BLACK
Company Secretary 1993-04-26 1994-06-30
GRAHAM THOMAS BLACK
Director 1993-04-26 1994-06-30
ROBIN DAVID PACKSHAW
Director 1993-04-23 1993-10-12
PETER ANDREW BENJAMIN
Director 1992-12-29 1993-06-08
JAMES BROWN
Director 1993-01-22 1993-06-08
PETER JOHN SHUTTLEWORTH
Director 1993-01-22 1993-06-08
PETER ANDREW BENJAMIN
Company Secretary 1992-12-29 1993-04-26
DAVID ROBERT PIPPARD
Director 1992-12-29 1993-03-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-15 1992-12-29
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-15 1992-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHARLES ROBINSON JADE SOFTWARE CORPORATION UK LIMITED Director 2014-04-04 CURRENT 1992-05-13 Active
ALEXANDER CHARLES ROBINSON JADE DIRECT UK LIMITED Director 2014-04-04 CURRENT 2005-05-05 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON INVESTMENTS LIMITED Director 2013-04-25 CURRENT 2004-09-22 Active
ALEXANDER CHARLES ROBINSON THE INDEPENDENT MORTGAGE SHOP LIMITED Director 2012-11-30 CURRENT 2007-08-17 Dissolved 2014-01-21
ALEXANDER CHARLES ROBINSON YORKSHIRE FACTORS LIMITED Director 2012-11-30 CURRENT 2001-03-08 Active
ALEXANDER CHARLES ROBINSON CASHFLOW4BUSINESS.COM LIMITED Director 2011-10-18 CURRENT 2004-04-30 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON SBL LIMITED Director 2009-12-11 CURRENT 1999-01-21 Dissolved 2013-09-24
ALEXANDER CHARLES ROBINSON SKIPTON BUSINESS FINANCE LIMITED Director 2009-08-01 CURRENT 2001-03-02 Active
ALEXANDER CHARLES ROBINSON MBO 1994 LIMITED Director 2009-07-23 CURRENT 1994-08-31 Dissolved 2015-12-03
ALEXANDER CHARLES ROBINSON BAILEY COMPUTER SERVICES LIMITED Director 2009-01-01 CURRENT 1986-12-11 Active
ALEXANDER CHARLES ROBINSON SKIPTON GROUP HOLDINGS LIMITED Director 2009-01-01 CURRENT 2000-12-20 Active
RICHARD JOHN TWIGG ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
RICHARD JOHN TWIGG PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
RICHARD JOHN TWIGG PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
RICHARD JOHN TWIGG KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES (RENTALS) LIMITED Director 2016-06-20 CURRENT 2011-03-28 Dissolved 2018-04-12
RICHARD JOHN TWIGG HEARTHSTONE INVESTMENTS LIMITED Director 2016-06-13 CURRENT 2007-09-24 Active
RICHARD JOHN TWIGG BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
RICHARD JOHN TWIGG RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
RICHARD JOHN TWIGG RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
RICHARD JOHN TWIGG PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
RICHARD JOHN TWIGG PROTECTION HELPLINE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN PRIVATE FINANCE LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
RICHARD JOHN TWIGG GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG HATCHEDEPC.CO.UK LIMITED Director 2015-11-16 CURRENT 2011-12-13 Active
RICHARD JOHN TWIGG YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
RICHARD JOHN TWIGG WHITE SPACE PROPERTY GROUP LIMITED Director 2015-11-16 CURRENT 2014-09-26 Active
RICHARD JOHN TWIGG HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
RICHARD JOHN TWIGG KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2014-08-14 CURRENT 2011-10-04 Dissolved 2015-09-22
RICHARD JOHN TWIGG MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
RICHARD JOHN TWIGG PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
RICHARD JOHN TWIGG PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
RICHARD JOHN TWIGG THOMAS GEORGE CARDIFF LIMITED Director 2014-07-29 CURRENT 2009-04-20 Dissolved 2018-06-14
RICHARD JOHN TWIGG HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
RICHARD JOHN TWIGG JUST WILLS GROUP LIMITED Director 2014-04-07 CURRENT 2004-07-22 Active
RICHARD JOHN TWIGG PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
RICHARD JOHN TWIGG IHLS LIMITED Director 2014-04-07 CURRENT 2002-10-28 Active
RICHARD JOHN TWIGG ALLGUARD LEGAL SERVICES LTD Director 2014-04-07 CURRENT 2004-08-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES PROBATE LIMITED Director 2014-04-07 CURRENT 2006-05-24 Active
RICHARD JOHN TWIGG BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-04-07 CURRENT 2008-10-16 Active
RICHARD JOHN TWIGG JUST WILLS HOLDINGS LIMITED Director 2014-04-07 CURRENT 2011-01-07 Active
RICHARD JOHN TWIGG THE UNIVERSAL TRUST CORPORATION Director 2014-04-07 CURRENT 1989-06-09 Active
RICHARD JOHN TWIGG REDSTONE WILLS LIMITED Director 2014-04-07 CURRENT 1998-11-24 Active
RICHARD JOHN TWIGG THE WILLMASTER LIMITED Director 2014-04-07 CURRENT 2003-04-08 Active
RICHARD JOHN TWIGG WILLCRAFT SERVICES LIMITED Director 2014-04-07 CURRENT 2003-10-07 Active
RICHARD JOHN TWIGG THE WILLMASTER (STORAGE) LIMITED Director 2014-04-07 CURRENT 2006-12-06 Active
RICHARD JOHN TWIGG VIBRANT ENERGY MATTERS LIMITED Director 2014-04-07 CURRENT 2008-11-24 Active
RICHARD JOHN TWIGG CONNELLS ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2013-07-25 Active
RICHARD JOHN TWIGG HERITAGE FAMILY ESTATES LIMITED Director 2014-04-07 CURRENT 1989-06-23 Active
RICHARD JOHN TWIGG JUST WILLS LIMITED Director 2014-04-07 CURRENT 1989-09-28 Active
RICHARD JOHN TWIGG INTEREST ONLY SOLUTIONS LIMITED Director 2014-04-07 CURRENT 1999-12-07 Active
RICHARD JOHN TWIGG ONN FINANCIAL PARTNERSHIP LIMITED Director 2014-04-07 CURRENT 2001-01-25 Liquidation
RICHARD JOHN TWIGG CHANCERY LAW SERVICES LIMITED Director 2014-04-07 CURRENT 2004-02-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES UK LIMITED Director 2014-04-07 CURRENT 2003-10-27 Active
RICHARD JOHN TWIGG EXECUTRY SERVICES SCOTLAND LIMITED Director 2014-04-07 CURRENT 2004-12-15 Active
RICHARD JOHN TWIGG THE NEW HOMES GROUP LIMITED Director 2014-04-07 CURRENT 1990-06-08 Active
RICHARD JOHN TWIGG CONNELLS RESIDENTIAL Director 2014-04-07 CURRENT 1980-04-08 Active
RICHARD JOHN TWIGG SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
RICHARD JOHN TWIGG IN HOME LEGAL SERVICES LIMITED Director 2014-04-07 CURRENT 2002-09-27 Active
RICHARD JOHN TWIGG JUST WILLBANK LIMITED Director 2014-04-07 CURRENT 1990-03-01 Liquidation
RICHARD JOHN TWIGG CONVEYANCING DIRECT LIMITED Director 2014-03-07 CURRENT 2001-02-01 Active
RICHARD JOHN TWIGG MBO 1994 LIMITED Director 2009-12-01 CURRENT 1994-08-31 Dissolved 2015-12-03
RICHARD JOHN TWIGG CONNELLS LIMITED Director 2009-11-18 CURRENT 1996-04-17 Active
RICHARD JOHN TWIGG SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG CONNELLS FINANCIAL SERVICES LIMITED Director 1997-11-18 CURRENT 1987-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 13/08/2014
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN
2014-02-104.70DECLARATION OF SOLVENCY
2014-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 4992000
2013-12-30AR0110/12/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLNOUGH
2013-02-22RES15CHANGE OF NAME 15/02/2013
2013-02-22CERTNMCOMPANY NAME CHANGED STERLING INTERNATIONAL BROKERS LIMITED CERTIFICATE ISSUED ON 22/02/13
2013-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-10RES01ALTER ARTICLES 21/12/2012
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-08SH0121/12/12 STATEMENT OF CAPITAL GBP 4692000.00
2012-12-21AR0110/12/12 FULL LIST
2012-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-11SH0113/08/12 STATEMENT OF CAPITAL GBP 4692000
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-01SH0125/01/12 STATEMENT OF CAPITAL GBP 4192000.00
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 23/12/2011
2011-12-21AR0110/12/11 FULL LIST
2011-12-12SH0130/11/11 STATEMENT OF CAPITAL GBP 3692000.00
2011-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-10SH0128/09/11 STATEMENT OF CAPITAL GBP 3192000.00
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAW
2011-02-23AP03SECRETARY APPOINTED JOHN JOSEPH GIBSON
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2011-02-03SH0128/01/11 STATEMENT OF CAPITAL GBP 2742000.00
2010-12-16AR0110/12/10 FULL LIST
2010-10-14RES13DIVIDENDS 04/10/2010
2010-10-14RES01ADOPT ARTICLES 04/10/2010
2010-10-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-11RES01ADOPT ARTICLES 27/07/2010
2010-07-19RES01ADOPT ARTICLES 25/11/2009
2010-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-19SH0113/07/10 STATEMENT OF CAPITAL GBP 2242000.00
2010-07-07SH0130/06/10 STATEMENT OF CAPITAL GBP 1742000.00
2010-04-26SH0130/03/10 STATEMENT OF CAPITAL GBP 1692000.00
2010-03-05SH0126/02/10 STATEMENT OF CAPITAL GBP 1542000.00
2010-01-02SH0125/11/09 STATEMENT OF CAPITAL GBP 1392000.00
2009-12-14AR0110/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN WOOLNOUGH / 10/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES ROBINSON / 10/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NORRIE LAW / 10/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 10/12/2009
2009-12-08AP01DIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2009-10-24AP01DIRECTOR APPOINTED ROBERT ALAN WOOLNOUGH
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHUTTLEWORTH
2009-08-12288aDIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TWIGG
2009-04-08RES01ALTER ARTICLES 31/03/2009
2009-04-08RES12VARYING SHARE RIGHTS AND NAMES
2009-04-0888(2)AD 31/03/09 GBP SI 400000@1=400000 GBP IC 492000/892000
2009-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-08RES04GBP NC 2013000/2313000 31/03/2009
2009-01-13288aDIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-01-05363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-06-10AA31/12/07 TOTAL EXEMPTION FULL
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-01-02363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-29RES12VARYING SHARE RIGHTS AND NAMES
2007-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to SKIPTON SIBL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-10
Fines / Sanctions
No fines or sanctions have been issued against SKIPTON SIBL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKIPTON SIBL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Intangible Assets
Patents
We have not found any records of SKIPTON SIBL LIMITED registering or being granted any patents
Domain Names

SKIPTON SIBL LIMITED owns 2 domain names.

sterling-int.co.uk   sterlingconsultancyservices.co.uk  

Trademarks
We have not found any records of SKIPTON SIBL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKIPTON SIBL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2010-04-29 GBP £830

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SKIPTON SIBL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySKIPTON SIBL LIMITEDEvent Date2015-07-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final general meeting of the Company will be held at Deloitte LLP, 1 City Square, Leeds, LS1 2AL on 19 August 2015 at 11.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following Ordinary Resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 January 2014. Office Holder details: Adrian Peter Berry, (IP No. 8601) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL Further details contact: Craig Florence, Email: crflorence@deloitte.co.uk or Tel: 0113 292 1574
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKIPTON SIBL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKIPTON SIBL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1