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

DIVINESKILLS LIMITED

13 DUDLEY STREET, GRIMSBY, DN31,
Company Registration Number
03773448
Private Limited Company
Dissolved

Dissolved 2015-08-08

Company Overview

About Divineskills Ltd
DIVINESKILLS LIMITED was founded on 1999-05-19 and had its registered office in 13 Dudley Street. The company was dissolved on the 2015-08-08 and is no longer trading or active.

Key Data
Company Name
DIVINESKILLS LIMITED
 
Legal Registered Office
13 DUDLEY STREET
GRIMSBY
 
Filing Information
Company Number 03773448
Date formed 1999-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-08-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-21 22:53:08
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 DIVINESKILLS LIMITED

Current Directors
Officer Role Date Appointed
LEA KIRWIN
Company Secretary 1999-06-15
GLEN KIRWIN
Director 1999-06-15
LEA KIRWIN
Director 1999-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY KEVIN FENLEY
Director 1999-06-15 2010-07-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-05-19 1999-06-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-05-19 1999-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA KIRWIN KIRWIN BROTHERS LTD. Company Secretary 1993-05-24 CURRENT 1989-05-24 Active
GLEN KIRWIN KIRKELLYS RENTAL MANAGEMENT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
GLEN KIRWIN KIRKELLYS DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
GLEN KIRWIN MW SEAFOODS LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
GLEN KIRWIN ALL SEA FISH LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2014-09-09
GLEN KIRWIN KIRWIN BROTHERS LTD. Director 1993-05-24 CURRENT 1989-05-24 Active
LEA KIRWIN MW SEAFOODS LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
LEA KIRWIN GREAT GRIMSBY SEAFOOD VILLAGE LTD Director 2011-01-01 CURRENT 2006-09-13 Active
LEA KIRWIN ALL SEA FISH LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2014-09-09
LEA KIRWIN ALEXANDRA QUAY DEVELOPMENTS LTD Director 2009-02-09 CURRENT 2009-02-09 Active
LEA KIRWIN KIRWIN BROTHERS LTD. Director 1993-05-24 CURRENT 1989-05-24 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
2015-08-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 283 STATION ROAD NEW WALTHAM GRIMSBY SOUTH HUMBERSIDE DN36 4QJ
2014-07-154.70DECLARATION OF SOLVENCY
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 750
2014-06-10AR0119/05/14 FULL LIST
2014-01-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-29AR0119/05/13 FULL LIST
2013-02-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-01AR0119/05/12 FULL LIST
2012-02-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-06AR0119/05/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FENLEY
2011-01-27AA30/06/10 TOTAL EXEMPTION FULL
2010-06-01AR0119/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEA KIRWIN / 19/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN KIRWIN / 19/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEVIN FENLEY / 19/05/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEA KIRWIN / 19/05/2010
2010-01-05AA30/06/09 TOTAL EXEMPTION FULL
2009-08-13363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-24AA30/06/08 TOTAL EXEMPTION FULL
2008-06-11363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-26225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2007-09-18363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-05363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-23363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/03
2003-06-08363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: CONSOLS BUILDING WHARNCLIFFE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-27363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-12363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/00
2000-06-06363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-06-29288aNEW DIRECTOR APPOINTED
1999-06-28288bSECRETARY RESIGNED
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-06-28288bDIRECTOR RESIGNED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DIVINESKILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-24
Notices to Creditors2014-07-10
Appointment of Liquidators2014-07-10
Resolutions for Winding-up2014-07-10
Fines / Sanctions
No fines or sanctions have been issued against DIVINESKILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIVINESKILLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 DIVINESKILLS LIMITED

Intangible Assets
Patents
We have not found any records of DIVINESKILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIVINESKILLS LIMITED
Trademarks
We have not found any records of DIVINESKILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIVINESKILLS 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 (64209 - Activities of other holding companies not elsewhere classified) as DIVINESKILLS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DIVINESKILLS 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 partyDIVINESKILLS LIMITEDEvent Date2015-02-18
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at the offices of Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AW on 28 April 2015 at 10.30am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AW by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 3 July 2014 Office Holder details: Sarah Burge, (IP No. 9698) of Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AW by no later than 12.00 noon on the business day prior to the day of the meeting. Further details contact: Email: Lindsey.Weatherill@kingsbridgecs.com
 
Initiating party Event TypeNotices to Creditors
Defending partyDIVINESKILLS LIMITEDEvent Date2014-07-07
Notice is hereby given that creditors of the Company are required, on or before 3 August 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 3 July 2014. Office holder details: Sarah Louise Burge (IP No 9698) of Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01472 344433.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIVINESKILLS LIMITEDEvent Date2014-07-03
Sarah Louise Burge , of Kingsbridge Corporate Solutions , Business Hive, 13 Dudley Street, Grimsby, DN31 2AW : For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01472 344433.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIVINESKILLS LIMITEDEvent Date2014-07-03
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 03 July 2014 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , Business Hive, 13 Dudley Street, Grimsby, DN31 2AW, (IP No 9698) be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01472 344433.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIVINESKILLS 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 DIVINESKILLS 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.