Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
Company Information for

SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED

CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
06958906
Private Limited Company
Liquidation

Company Overview

About Skelwith Leisure (raithwaite Cottage) Ltd
SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED was founded on 2009-07-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Skelwith Leisure (raithwaite Cottage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
 
Legal Registered Office
CENTRAL SQUARE 5TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in YO30
 
Filing Information
Company Number 06958906
Company ID Number 06958906
Date formed 2009-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2013
Account next due 28/07/2015
Latest return 15/10/2014
Return next due 12/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 17:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
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 SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED

Current Directors
Officer Role Date Appointed
DARREN BROADBENT
Director 2009-07-10
PAUL JAMES ELLIS
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
BEN STEVEN MARSDEN
Director 2009-07-10 2012-01-01
PAUL BORRETT
Director 2009-07-10 2011-10-29
TURNER LITTLE COMPANY SECRETARIES LIMITED
Company Secretary 2009-07-10 2009-07-10
TURNER LITTLE COMPANY NOMINEES LIMITED
Director 2009-07-10 2009-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN BROADBENT ROMAN HOUSE MANAGEMENT COMPANY (YORK) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
DARREN BROADBENT SKELWITH VENTURES (YORK CENTRE) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-06-14
DARREN BROADBENT SKELWITH LEISURE (DUNSLEY) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2015-09-29
DARREN BROADBENT SKELWITH LEISURE (LONDON CITY AIRPORT) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-08-18
DARREN BROADBENT PIXIE VENTURES LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2015-03-17
DARREN BROADBENT ROMAN HOUSE VENTURES LIMITED Director 2013-06-21 CURRENT 2013-06-21 Liquidation
PAUL JAMES ELLIS ROMAN HOUSE MANAGEMENT COMPANY (YORK) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
PAUL JAMES ELLIS SKELWITH VENTURES (YORK CENTRE) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-06-14
PAUL JAMES ELLIS SKELWITH LEISURE (DUNSLEY) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2015-09-29
PAUL JAMES ELLIS SKELWITH LEISURE (LONDON CITY AIRPORT) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-08-18
PAUL JAMES ELLIS PIXIE VENTURES LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2015-03-17
PAUL JAMES ELLIS ROMAN HOUSE VENTURES LIMITED Director 2013-06-21 CURRENT 2013-06-21 Liquidation
PAUL JAMES ELLIS SKELWITH LEISURE (THE KEEP) LIMITED Director 2011-12-22 CURRENT 2011-12-22 Liquidation
PAUL JAMES ELLIS HUNTINGTON HOMES (HUYTON) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Dissolved 2016-09-20

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
2017-12-29WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/09/2017:LIQ. CASE NO.2
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY
2016-11-25LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 16/09/2016
2016-08-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2016
2016-08-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009341,00008709
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 4 TUDOR COURT POPPLETON BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RS ENGLAND
2015-10-074.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-09-28COCOMPORDER OF COURT TO WIND UP
2015-08-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009341,00008709
2015-08-044.15AAPPOINTMENT OF PROVISIONAL LIQUIDATOR
2015-04-28AA01PREVSHO FROM 29/07/2014 TO 28/07/2014
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 31 BOOTHAM YORK YORKSHIRE YO30 7BT
2014-10-28AA31/07/13 TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0115/10/14 FULL LIST
2014-08-05AR0110/07/14 FULL LIST
2014-07-28AA01PREVSHO FROM 30/07/2013 TO 29/07/2013
2014-04-28AA01PREVSHO FROM 31/07/2013 TO 30/07/2013
2014-03-03RP04SECOND FILING WITH MUD 10/07/13 FOR FORM AR01
2014-03-03RP04SECOND FILING WITH MUD 10/07/12 FOR FORM AR01
2014-03-03ANNOTATIONClarification
2013-09-19OCS1096 COURT ORDER TO RECTIFY
2013-07-12AR0110/07/13 FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ELLIS / 01/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BROADBENT / 01/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ELLIS / 01/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BROADBENT / 01/07/2013
2013-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-03-06Annotation
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-03DISS40DISS40 (DISS40(SOAD))
2012-10-02AR0110/07/12 FULL LIST
2012-07-31GAZ1FIRST GAZETTE
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BEN MARSDEN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BORRETT
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-07-20DISS40DISS40 (DISS40(SOAD))
2011-07-19GAZ1FIRST GAZETTE
2011-07-14AR0110/07/11 FULL LIST
2011-02-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2011-02-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6RW, UK
2010-08-06AR0110/07/10 FULL LIST
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED
2009-07-13288aDIRECTOR APPOINTED MR PAUL BORRETT
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-02
Winding-Up Orders2015-09-22
Petitions to Wind Up (Companies)2015-08-07
Appointment of Liquidators2015-07-27
Fines / Sanctions
No fines or sanctions have been issued against SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE AND CHARGE 2012-11-21 Satisfied DEPA (UK) LIMITED
LEGAL MORTGAGE 2012-04-18 Outstanding HYPA RAITHWAITE LP
THIRD PARTY CHARGE BY WAY OF LEGAL MORTGAGE 2011-01-31 Satisfied WATES CONSTRUCTION LIMITED
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-09-18 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-09-18 Satisfied GARY DOUGLAS AND PENELOPE ANN DOUGLAS
Filed Financial Reports
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED

Intangible Assets
Patents
We have not found any records of SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
Trademarks
We have not found any records of SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SKELWITH LEISURE (RAITHWAITE COTTAGE) 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 TypeAppointment of Liquidators
Defending partySKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITEDEvent Date2015-09-17
In the High Court of Justice case number 004845 Principal Trading Address: Raithwaite Hall Holiday Cottages, Sandsend, Whitby, North Notice is hereby given in accordance with Rule 4.106 of the Insolvency Rules 1986 (as amended), that Adrian Allen , of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson , both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB , were appointed Joint Liquidators of the company on 17 September 2015 . Correspondence address & contact details of case manager: Brian Tyrrell of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5244. Office Holder details: Adrian Allen (IP No. 008740) of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson (IP No. 008612) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB. Further details contact: Adrian Allen, Tel: 0113 285 5250 or Mark Wilson, Tel: 0203 201 8662
 
Initiating party Event TypeWinding-Up Orders
Defending partySKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITEDEvent Date2015-09-14
In the High Court Of Justice case number 004845 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITEDEvent Date2015-07-16
In the High Court of Justice case number 4845 Principal Trading Address: Raithwaite Hall Holiday Cottages, Sandsend, Whitby, North Yorks YO21 3ST Notice is hereby given in accordance with Rule 4.106 of the Insolvency Rules 1986 (as amended) Adrian Allen , of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson , both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , (IP Nos. 008740 and 008612), were appointed Joint Provisional Liquidators of the company on 16 July 2015 . All persons having in their possession any of the effects of the company must deliver them to me, and all debts due to the company must be paid to me. Creditors who have not yet proved their debts must forward their proofs of debt to me. Correspondence address & contact details of case manager: Brian Tyrrell of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5244. Further details contact: Adrian Allen and Mark Wilson, Tel: 0113 285 5250 and 01923 797265.
 
Initiating party HER MAJESTY’S REVENUE & CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITEDEvent Date2015-07-16
SolicitorHowes Percival LLP
In the High Court of Justice (Chancery Division) Companies Court case number 4845 A Petition to wind up the above-named Company of Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire YO26 6RS presented on 16 July 2015 by HER MAJESTYS REVENUE & CUSTOMS , 9th Floor, Southern House, Wellesley Grove, Croydon CR9 1TR , claiming to be a creditor of the Company will be heard at The High Court of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 14 September 2015 at 1030 hours (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 September 2015 .
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2003-02-28
(In Liquidation) Registered Office: Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH Trading Address: Abertay Works, Shanwell Road, Tayport, Fife Notice is hereby given that a Meeting of Creditors of the above company pursuant to Rule 4.28(1) of the Insolvency (Scotland) Rules 1986 will be held within Kintyre House, 209 West George Street, Glasgow G2 2LW on Friday, 28th March 2003 at 12.00noon for the purpose of considering resolutions including a determination regarding my release as Liquidator in terms of Section 174(4)(c) of the Insolvency Act 1986 and Rule 4.29(4) of the said Rules. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at or before the meeting at my office. G Ian Rankin , Liquidator PricewaterhouseCoopers LLP, Kintyre House, 209 West George Street, Glasgow G2 2LW 14th February 2003
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKELWITH LEISURE (RAITHWAITE COTTAGE) 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 SKELWITH LEISURE (RAITHWAITE COTTAGE) 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.