Liquidation
Company Information for SK CLINIC AND SPAS LIMITED
C/O NEURM INSOLVENCY SUITE 9 AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA,
|
Company Registration Number
03184071
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SK CLINIC AND SPAS LIMITED | ||||
Legal Registered Office | ||||
C/O NEURM INSOLVENCY SUITE 9 AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA Other companies in EN4 | ||||
Previous Names | ||||
|
Company Number | 03184071 | |
---|---|---|
Company ID Number | 03184071 | |
Date formed | 1996-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-12 18:49:43 |
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 |
---|---|---|
IAN GARY RANDALL |
||
PAUL MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELA GAIL CHANDLER |
Director | ||
SCOTT PAUL MASON |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SBC EUROPE LIMITED | Company Secretary | 2008-08-07 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
PEVONIA UK LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
HBD MANUFACTURING LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Liquidation | |
HBD EUROPE LIMITED | Company Secretary | 1991-12-12 | CURRENT | 1991-11-20 | Active | |
HBD PROPERTIES LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
PEVONIA UK LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
SBC EUROPE LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
HBD EUROPE LIMITED | Director | 1997-10-01 | CURRENT | 1991-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM C/O Bbk Partnership, Office 5-6 First Floor Popin Business Centre, South Way Wembley Middlesex HA9 0HF | |
TM02 | Termination of appointment of Ian Gary Randall on 2019-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/19 FROM Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELA GAIL CHANDLER | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Mason on 2012-04-20 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniela Gail Chandler on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/04/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 28/09/07--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED L'INSTITUT DU SPA LIMITED CERTIFICATE ISSUED ON 23/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FRAMESI (UK) LIMITED CERTIFICATE ISSUED ON 12/06/01 | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/98 | |
363s | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/09/97 | |
363s | RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96 | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-08-02 |
Appointmen | 2019-08-02 |
Meetings o | 2019-07-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ABSOLUTE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SK CLINIC AND SPAS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SK CLINIC AND SPAS LIMITED | Event Date | 2019-08-02 |
Initiating party | Event Type | Appointmen | |
Defending party | SK CLINIC AND SPAS LIMITED | Event Date | 2019-08-02 |
Name of Company: SK CLINIC AND SPAS LIMITED Company Number: 03184071 Trading Name: SK Clinic + Spa Nature of Business: Spa and Health Treatment Previous Name of Company: L'institut Du Spa Limited Regi… | |||
Initiating party | Event Type | Meetings o | |
Defending party | SK CLINIC AND SPAS LIMITED | Event Date | 2019-07-17 |
SK CLINIC AND SPAS LIMITED (Company Number 03184071 ) Trading Name: SK Clinic + Spa Previous Name of Company: L'institut Du Spa Limited Registered office: Northside House, Mount Pleasant, Barnet, Hert… | |||
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. |