Dissolved 2016-03-02
Company Information for SKIPTON SIBL LIMITED
LEEDS, LS1,
|
Company Registration Number
02773693
Private Limited Company
Dissolved Dissolved 2016-03-02 |
Company Name | ||||
---|---|---|---|---|
SKIPTON SIBL LIMITED | ||||
Legal Registered Office | ||||
LEEDS LS1 Other companies in LS1 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH GIBSON |
||
ALEXANDER CHARLES ROBINSON |
||
RICHARD JOHN TWIGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH NORRIE LAW |
Director | ||
GILLIAN MARY DAVIDSON |
Company Secretary | ||
DAVID JOHN CUTTER |
Director | ||
PETER JOHN SHUTTLEWORTH |
Director | ||
RICHARD JOHN TWIGG |
Director | ||
JOHN GRAHAM GOODFELLOW |
Director | ||
STEPHEN WILLIAM HAGGERTY |
Director | ||
JOHN WILLIAM DAWSON |
Company Secretary | ||
DOT CHING POH KUAN |
Company Secretary | ||
DOT CHING POH KUAN |
Director | ||
WILLIAM JOHNM SARGEANT |
Director | ||
JONATHAN GERALD PYZER |
Director | ||
JAMES HENRY BROWN |
Director | ||
DAVID GRADEL |
Director | ||
PETER JOHN SHUTTLEWORTH |
Company Secretary | ||
PRATAP KANTILAL THAKKAR |
Company Secretary | ||
DAVID GRADEL |
Director | ||
LAURENCE ANTHONY JACOBS |
Director | ||
JOHN EDWARD GODDARD |
Director | ||
RALPH TEMPLE |
Director | ||
DAVID GRADEL |
Director | ||
PETER RAYMOND CLAYTON |
Director | ||
GRAHAM THOMAS BLACK |
Company Secretary | ||
GRAHAM THOMAS BLACK |
Director | ||
ROBIN DAVID PACKSHAW |
Director | ||
PETER ANDREW BENJAMIN |
Director | ||
JAMES BROWN |
Director | ||
PETER JOHN SHUTTLEWORTH |
Director | ||
PETER ANDREW BENJAMIN |
Company Secretary | ||
DAVID ROBERT PIPPARD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JADE SOFTWARE CORPORATION UK LIMITED | Director | 2014-04-04 | CURRENT | 1992-05-13 | Active | |
JADE DIRECT UK LIMITED | Director | 2014-04-04 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
SKIPTON INVESTMENTS LIMITED | Director | 2013-04-25 | CURRENT | 2004-09-22 | Active | |
THE INDEPENDENT MORTGAGE SHOP LIMITED | Director | 2012-11-30 | CURRENT | 2007-08-17 | Dissolved 2014-01-21 | |
YORKSHIRE FACTORS LIMITED | Director | 2012-11-30 | CURRENT | 2001-03-08 | Active | |
CASHFLOW4BUSINESS.COM LIMITED | Director | 2011-10-18 | CURRENT | 2004-04-30 | Active - Proposal to Strike off | |
SKIPTON SBL LIMITED | Director | 2009-12-11 | CURRENT | 1999-01-21 | Dissolved 2013-09-24 | |
SKIPTON BUSINESS FINANCE LIMITED | Director | 2009-08-01 | CURRENT | 2001-03-02 | Active | |
MBO 1994 LIMITED | Director | 2009-07-23 | CURRENT | 1994-08-31 | Dissolved 2015-12-03 | |
BAILEY COMPUTER SERVICES LIMITED | Director | 2009-01-01 | CURRENT | 1986-12-11 | Active | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 2000-12-20 | Active | |
ROBERTS & CO PROPERTY MANAGEMENT LIMITED | Director | 2017-11-03 | CURRENT | 2006-05-26 | Active | |
PORTER GLENNY NEW HOMES LIMITED | Director | 2016-10-05 | CURRENT | 2009-03-24 | Active | |
PORTER GLENNY LIMITED | Director | 2016-10-05 | CURRENT | 1995-01-25 | Active | |
KEVIN HENRY LIMITED | Director | 2016-09-22 | CURRENT | 2006-03-28 | Active | |
MARINA QUAY PROPERTIES LIMITED | Director | 2016-06-20 | CURRENT | 2003-06-30 | Dissolved 2018-04-12 | |
MARINA QUAY PROPERTIES (RENTALS) LIMITED | Director | 2016-06-20 | CURRENT | 2011-03-28 | Dissolved 2018-04-12 | |
HEARTHSTONE INVESTMENTS LIMITED | Director | 2016-06-13 | CURRENT | 2007-09-24 | Active | |
BALDWINS ESTATE AGENTS LTD | Director | 2016-03-04 | CURRENT | 2014-08-01 | Dissolved 2017-12-16 | |
RMS ESTATE AGENTS LIMITED | Director | 2016-02-29 | CURRENT | 2013-10-31 | Active | |
RMS MORTGAGE SERVICES LIMITED | Director | 2016-02-29 | CURRENT | 2005-10-27 | Active | |
PULLIN ROSE LIMITED | Director | 2016-01-04 | CURRENT | 2010-04-08 | Dissolved 2018-07-18 | |
PROTECTION HELPLINE LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
GASCOIGNE HALMAN PRIVATE FINANCE LIMITED | Director | 2015-11-18 | CURRENT | 1988-07-05 | Active | |
GASCOIGNE HALMAN (HOLDINGS) LIMITED | Director | 2015-11-18 | CURRENT | 2012-04-03 | Liquidation | |
GASCOIGNE HALMAN LIMITED | Director | 2015-11-18 | CURRENT | 1988-07-05 | Active | |
HATCHEDEPC.CO.UK LIMITED | Director | 2015-11-16 | CURRENT | 2011-12-13 | Active | |
YOUR MORTGAGE CLOUD LIMITED | Director | 2015-11-16 | CURRENT | 2013-09-20 | Active | |
WHITE SPACE PROPERTY GROUP LIMITED | Director | 2015-11-16 | CURRENT | 2014-09-26 | Active | |
HATCHED.CO.UK LTD | Director | 2015-11-16 | CURRENT | 2007-04-25 | Active | |
GASCOIGNE HALMAN GROUP LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
KNIGHT PARTNERSHIP LETTINGS LIMITED | Director | 2014-08-14 | CURRENT | 2011-10-04 | Dissolved 2015-09-22 | |
MEAD PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2014-07-30 | CURRENT | 1990-02-02 | Dissolved 2018-04-12 | |
PETER ALAN BLACK LIMITED | Director | 2014-07-30 | CURRENT | 2010-06-25 | Active | |
PETER ALAN SURVEYORS LIMITED | Director | 2014-07-30 | CURRENT | 2010-06-25 | Active - Proposal to Strike off | |
PETER ALAN PROPERTY SERVICES LIMITED | Director | 2014-07-30 | CURRENT | 2010-06-25 | Active - Proposal to Strike off | |
PETER ALAN LIMITED | Director | 2014-07-30 | CURRENT | 1986-11-12 | Active | |
THOMAS GEORGE CARDIFF LIMITED | Director | 2014-07-29 | CURRENT | 2009-04-20 | Dissolved 2018-06-14 | |
HINCKLEY REAL ESTATE LIMITED | Director | 2014-06-18 | CURRENT | 2008-05-02 | Dissolved 2016-01-12 | |
JUST WILLS GROUP LIMITED | Director | 2014-04-07 | CURRENT | 2004-07-22 | Active | |
PATTISON LANE ESTATE AGENTS LIMITED | Director | 2014-04-07 | CURRENT | 2003-04-10 | Active | |
IHLS LIMITED | Director | 2014-04-07 | CURRENT | 2002-10-28 | Active | |
ALLGUARD LEGAL SERVICES LTD | Director | 2014-04-07 | CURRENT | 2004-08-23 | Active | |
LEGAL SERVICES PROBATE LIMITED | Director | 2014-04-07 | CURRENT | 2006-05-24 | Active | |
BURCHELL EDWARDS (MIDLANDS) LIMITED | Director | 2014-04-07 | CURRENT | 2008-10-16 | Active | |
JUST WILLS HOLDINGS LIMITED | Director | 2014-04-07 | CURRENT | 2011-01-07 | Active | |
THE UNIVERSAL TRUST CORPORATION | Director | 2014-04-07 | CURRENT | 1989-06-09 | Active | |
REDSTONE WILLS LIMITED | Director | 2014-04-07 | CURRENT | 1998-11-24 | Active | |
THE WILLMASTER LIMITED | Director | 2014-04-07 | CURRENT | 2003-04-08 | Active | |
WILLCRAFT SERVICES LIMITED | Director | 2014-04-07 | CURRENT | 2003-10-07 | Active | |
THE WILLMASTER (STORAGE) LIMITED | Director | 2014-04-07 | CURRENT | 2006-12-06 | Active | |
VIBRANT ENERGY MATTERS LIMITED | Director | 2014-04-07 | CURRENT | 2008-11-24 | Active | |
CONNELLS ESTATE AGENTS LIMITED | Director | 2014-04-07 | CURRENT | 2013-07-25 | Active | |
HERITAGE FAMILY ESTATES LIMITED | Director | 2014-04-07 | CURRENT | 1989-06-23 | Active | |
JUST WILLS LIMITED | Director | 2014-04-07 | CURRENT | 1989-09-28 | Active | |
INTEREST ONLY SOLUTIONS LIMITED | Director | 2014-04-07 | CURRENT | 1999-12-07 | Active | |
ONN FINANCIAL PARTNERSHIP LIMITED | Director | 2014-04-07 | CURRENT | 2001-01-25 | Liquidation | |
CHANCERY LAW SERVICES LIMITED | Director | 2014-04-07 | CURRENT | 2004-02-23 | Active | |
LEGAL SERVICES UK LIMITED | Director | 2014-04-07 | CURRENT | 2003-10-27 | Active | |
EXECUTRY SERVICES SCOTLAND LIMITED | Director | 2014-04-07 | CURRENT | 2004-12-15 | Active | |
THE NEW HOMES GROUP LIMITED | Director | 2014-04-07 | CURRENT | 1990-06-08 | Active | |
CONNELLS RESIDENTIAL | Director | 2014-04-07 | CURRENT | 1980-04-08 | Active | |
SHARMAN QUINNEY HOLDINGS LIMITED | Director | 2014-04-07 | CURRENT | 2001-03-07 | Active | |
IN HOME LEGAL SERVICES LIMITED | Director | 2014-04-07 | CURRENT | 2002-09-27 | Active | |
JUST WILLBANK LIMITED | Director | 2014-04-07 | CURRENT | 1990-03-01 | Liquidation | |
CONVEYANCING DIRECT LIMITED | Director | 2014-03-07 | CURRENT | 2001-02-01 | Active | |
MBO 1994 LIMITED | Director | 2009-12-01 | CURRENT | 1994-08-31 | Dissolved 2015-12-03 | |
CONNELLS LIMITED | Director | 2009-11-18 | CURRENT | 1996-04-17 | Active | |
SEQUENCE (UK) LIMITED | Director | 2003-10-22 | CURRENT | 2001-08-10 | Active | |
CONNELLS FINANCIAL SERVICES LIMITED | Director | 1997-11-18 | CURRENT | 1987-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 13/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 4992000 | |
AR01 | 10/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLNOUGH | |
RES15 | CHANGE OF NAME 15/02/2013 | |
CERTNM | COMPANY NAME CHANGED STERLING INTERNATIONAL BROKERS LIMITED CERTIFICATE ISSUED ON 22/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ALTER ARTICLES 21/12/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/12/12 STATEMENT OF CAPITAL GBP 4692000.00 | |
AR01 | 10/12/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 13/08/12 STATEMENT OF CAPITAL GBP 4692000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 25/01/12 STATEMENT OF CAPITAL GBP 4192000.00 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 23/12/2011 | |
AR01 | 10/12/11 FULL LIST | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 3692000.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/09/11 STATEMENT OF CAPITAL GBP 3192000.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAW | |
AP03 | SECRETARY APPOINTED JOHN JOSEPH GIBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON | |
SH01 | 28/01/11 STATEMENT OF CAPITAL GBP 2742000.00 | |
AR01 | 10/12/10 FULL LIST | |
RES13 | DIVIDENDS 04/10/2010 | |
RES01 | ADOPT ARTICLES 04/10/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 27/07/2010 | |
RES01 | ADOPT ARTICLES 25/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 13/07/10 STATEMENT OF CAPITAL GBP 2242000.00 | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 1742000.00 | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 1692000.00 | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 1542000.00 | |
SH01 | 25/11/09 STATEMENT OF CAPITAL GBP 1392000.00 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN WOOLNOUGH / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES ROBINSON / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NORRIE LAW / 10/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 10/12/2009 | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN TWIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER | |
AP01 | DIRECTOR APPOINTED ROBERT ALAN WOOLNOUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHUTTLEWORTH | |
288a | DIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD TWIGG | |
RES01 | ALTER ARTICLES 31/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 31/03/09 GBP SI 400000@1=400000 GBP IC 492000/892000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 2013000/2313000 31/03/2009 | |
288a | DIRECTOR APPOINTED RICHARD JOHN TWIGG | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2015-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
SKIPTON SIBL LIMITED owns 2 domain names.
sterling-int.co.uk sterlingconsultancyservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Babergh District Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SKIPTON SIBL LIMITED | Event Date | 2015-07-07 |
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 | |||
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. |