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

SUMMITSKILLS LIMITED

CENTRE BLOCK, 4TH FLOOR, CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
04575759
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Summitskills Ltd
SUMMITSKILLS LIMITED was founded on 2002-10-29 and has its registered office in Knoll Rise. The organisation's status is listed as "Liquidation". Summitskills Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUMMITSKILLS LIMITED
 
Legal Registered Office
CENTRE BLOCK, 4TH FLOOR
CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in W2
 
Charity Registration
Charity Number 1116777
Charity Address SUMMIT SKILLS, VEGA HOUSE, OPAL COURT, OPAL DRIVE, FOX MILNE MILTON KEYNES, MK15 0DF
Charter SUMMITSKILLS IS THE SECTOR SKILLS COUNCIL FOR BUILDING SERVICES ENGINEERING AND OUR MISSION IS TO 'INFLUENCE AND PROMOTE INVESTMENT IN SKILLS AT ALL LEVELS' IN ORDER TO ACHEIVE A MORE COMPETITIVE AND PROFITABLE SECTOR.
Filing Information
Company Number 04575759
Company ID Number 04575759
Date formed 2002-10-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829592288  
Last Datalog update: 2023-09-05 09:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMITSKILLS 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 SUMMITSKILLS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PETER BEEVERS
Director 2016-04-18
ANDREW JOHN HONEY
Director 2014-06-17
BARRY GORDON LEA
Director 2011-01-01
DAVID WILLIAM HALDANE SMITH
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JEREMY CLARKE
Director 2010-03-04 2016-12-22
RUTH HEATHER DEVINE
Director 2014-06-17 2016-12-12
STEVEN ALAN HUNT
Director 2011-01-01 2016-12-12
PATRICK GEORGE ALLEN
Director 2009-12-03 2014-03-27
DAVID WILLIAM FRISE
Director 2010-06-03 2014-03-27
KEITH MARSHALL
Company Secretary 2012-08-31 2013-09-30
WILLIAM GEORGE GRANT
Director 2011-01-01 2013-09-06
ANTHONY SMITH
Company Secretary 2005-03-11 2012-08-31
ROY AUBREY COLMAN
Director 2009-01-01 2011-12-31
MARY GOWING
Director 2004-01-15 2010-12-31
ANDREW CHARLES PAUL GOODING
Director 2005-03-11 2010-09-03
THOMAS JOSEPH HARDACRE
Director 2006-03-09 2010-03-04
CHARLES JOHN FRASER
Director 2007-01-12 2009-12-31
ROBERT STUART LYON
Director 2004-01-15 2009-12-31
DIANE TEUNA JOHNSON
Director 2006-05-25 2009-12-02
BRIAN CALCOTT
Director 2004-01-15 2008-12-31
ROBERT MICHAEL HALL
Director 2005-05-26 2006-03-17
STUART GEORGE DICKIE
Director 2004-04-08 2005-12-01
DERRICK ALBERT EAST
Director 2004-01-15 2005-12-01
IVOR ROBERT HARRIS
Director 2004-01-15 2005-12-01
MICHAEL ANTHONY BUCKLE
Director 2004-01-15 2005-09-09
PAUL HENRY CORBY
Director 2004-01-15 2005-09-09
MALCOLM CHRISTOPHER CONBY
Director 2005-03-11 2005-03-30
ROBERT DOUGLAS BURGON
Company Secretary 2003-01-15 2005-03-11
SIMON JOHN BARTLEY
Director 2004-01-15 2004-12-31
SIMON JOHN BARTLEY
Director 2002-12-05 2004-01-14
ANTHONY REX BARTON
Director 2002-12-05 2004-01-14
ANTHONY REX BARTON
Company Secretary 2002-12-05 2003-01-01
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-10-29 2002-12-05
L & A REGISTRARS LIMITED
Nominated Director 2002-10-29 2002-12-05
L & A SECRETARIAL LIMITED
Director 2002-10-29 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HONEY NATIONAL SKILLS ACADEMY FOR ENVIRONMENTAL TECHNOLOGIES LIMITED Director 2011-11-01 CURRENT 2011-10-24 Dissolved 2018-04-17
BARRY GORDON LEA WELPLAN LIMITED Director 2017-05-10 CURRENT 1993-01-22 Active
BARRY GORDON LEA SPECTRONICS (EUROPE) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
BARRY GORDON LEA ADVANCED LTD Director 2015-05-29 CURRENT 2015-05-29 Liquidation
BARRY GORDON LEA NATIONAL SKILLS ACADEMY FOR ENVIRONMENTAL TECHNOLOGIES LIMITED Director 2014-06-17 CURRENT 2011-10-24 Dissolved 2018-04-17
BARRY GORDON LEA ADVANCED ENGINEERING SERVICES LTD Director 2013-01-23 CURRENT 2013-01-23 Liquidation
BARRY GORDON LEA CAMROSE AIR CONDITIONING LIMITED Director 2011-05-31 CURRENT 2011-03-17 Dissolved 2014-12-23
BARRY GORDON LEA NEPHI LTD Director 2003-05-02 CURRENT 2003-05-02 Active
BARRY GORDON LEA HUNNEY LTD Director 1996-03-15 CURRENT 1996-03-08 Active
BARRY GORDON LEA ADVANCED ENGINEERING LTD Director 1992-04-06 CURRENT 1982-06-22 Liquidation
BARRY GORDON LEA STERLING LTD Director 1992-04-06 CURRENT 1986-01-28 Active - Proposal to Strike off

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
2023-09-01Final Gazette dissolved via compulsory strike-off
2023-06-01Voluntary liquidation. Return of final meeting of creditors
2022-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-30
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ
2021-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-30
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-30
2019-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2018-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Lincoln House 137-143 Hammersmith Road London W14 0QL
2017-04-134.20Volunatary liquidation statement of affairs with form 4.19
2017-04-13600Appointment of a voluntary liquidator
2017-04-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-31
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEREMY CLARKE
2017-02-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNT
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DEVINE
2016-10-20AP01DIRECTOR APPOINTED MR GRAHAM PETER BEEVERS
2016-02-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AR0129/10/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES PATTLE
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM 34 Palace Court London W2 4HY
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-11AR0129/10/14 ANNUAL RETURN FULL LIST
2014-06-19AP01DIRECTOR APPOINTED MS RUTH DEVINE
2014-06-18AP01DIRECTOR APPOINTED MR ANDREW JOHN HONEY
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTHEY
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLER
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRISE
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWARD
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEN
2014-04-11RES01ADOPT ARTICLES 27/03/2014
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM VEGA HOUSE OPAL DRIVE FOX MILNE MILTON KEYNES BUCKS MK15 0DF
2014-04-03AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-30AR0129/10/13 NO MEMBER LIST
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY KEITH MARSHALL
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRANT
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM FRISE / 30/11/2012
2012-11-22AR0129/10/12 NO MEMBER LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31AP03SECRETARY APPOINTED MR KEITH MARSHALL
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SMITH
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES PATTLE / 01/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NORTHEY / 23/05/2012
2012-05-01AP01DIRECTOR APPOINTED MR IAN FLETCHER STEWARD
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN HUNT / 09/03/2012
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MANLY
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY COLMAN
2011-12-20AR0129/10/11 NO MEMBER LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMSON
2011-02-08AP01DIRECTOR APPOINTED MR BARRY GORDON LEA
2011-02-04AP01DIRECTOR APPOINTED MR STEVEN ALAN HUNT
2011-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NORTHEY
2011-02-03AP01DIRECTOR APPOINTED MR WILLIAM GEORGE GRANT
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY GOWING
2010-11-29AR0129/10/10 NO MEMBER LIST
2010-11-16AP01DIRECTOR APPOINTED MR DAVID WILLIAM FRISE
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODING
2010-04-26AP01DIRECTOR APPOINTED MR RICHARD JEREMY CLARKE
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARDACRE
2010-01-29AP01DIRECTOR APPOINTED MR GEORGE NORMAN THOMSON
2010-01-05AP01DIRECTOR APPOINTED MR ANTHONY JOHN MILLER
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYON
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRASER
2009-12-10AP01DIRECTOR APPOINTED MR PATRICK GEORGE ALLEN
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY AUBREY COLMAN / 09/12/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JOHNSON
2009-12-09AR0129/10/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES PATTLE / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN FRASER / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART LYON / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HALDANE SMITH / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY AUBREY COLMAN / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES PAUL GOODING / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GOWING / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER MANLY / 28/10/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-07288aDIRECTOR APPOINTED DAVID WILLIAM HALDANE SMITH
2009-02-07288aDIRECTOR APPOINTED ROY AUBREY COLMAN
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to SUMMITSKILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-06-13
Appointment of Liquidators2017-04-10
Resolutions for Winding-up2017-04-10
Meetings of Creditors2017-03-15
Fines / Sanctions
No fines or sanctions have been issued against SUMMITSKILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUMMITSKILLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Intangible Assets
Patents
We have not found any records of SUMMITSKILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMITSKILLS LIMITED
Trademarks
We have not found any records of SUMMITSKILLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUMMITSKILLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2012-05-15 GBP £22 CYPS - Localities & Learning
Hull City Council 2012-02-07 GBP £125 CYPS - Localities & Learning
Hull City Council 2012-02-07 GBP £25 CYPS - Localities & Learning

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 SUMMITSKILLS 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 TypeNotice of
Defending partySUMMITSKILLS LIMITEDEvent Date2022-06-13
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUMMITSKILLS LIMITEDEvent Date2017-03-31
Liquidator's name and address: Nedim Ailyan , of Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, Email: info@griffins.net Tel: 0208 302 4344. Ag HF10606
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUMMITSKILLS LIMITEDEvent Date2017-03-31
At a General Meeting of the above-named Company held at 10.00 am at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 31 March 2017 the following resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, Email: info@griffins.net Tel: 0208 302 4344. Barry Lea , Director : Ag HF10606
 
Initiating party Event TypeMeetings of Creditors
Defending partySUMMITSKILLS LIMITEDEvent Date2017-03-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 31 March 2017 at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form, at 142-148 Main Road , Sidcup, Kent, DA14 6NZ , not later than 12.00 noon on the business day prior to the date of the meeting. Notice is also hereby given that Nedim Ailyan, of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency Practitioner in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Nedim Ailyan, Email: info@griffins.co.uk, Tel: 0208 302 4344. Ag GF121549
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMITSKILLS 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 SUMMITSKILLS 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.