Dissolved
Dissolved 2014-05-03
Company Information for SUSSEX ADVICE AND SKILLS LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
05271635
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2014-05-03 |
Company Name | |
---|---|
SUSSEX ADVICE AND SKILLS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 05271635 | |
---|---|---|
Date formed | 2004-10-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 03:10:46 |
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 |
---|---|---|
LUCY JANE BRIGGS |
||
ROBERT FRANCIS EADE |
||
STEVEN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER PHILIP KHAN |
Director | ||
STEPHEN DAVID TREGIDGO |
Director | ||
JOHN DOUGLAS DOWNING |
Director | ||
STEPHEN JOHN GAUNTLETT |
Director | ||
NATACHA CHANTAL KEULEMANS |
Company Secretary | ||
NEIL EDWARD WILLIAMS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
ROBERT MAXWELL EADE |
Director | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUSSEX CAREERS LIMITED | Director | 1995-08-31 | CURRENT | 1995-05-25 | Liquidation | |
CURA CLASSIS (UK) LIMITED | Director | 2018-04-30 | CURRENT | 2011-06-16 | Liquidation | |
CURA CLASSIS UK (HOLD CO) LIMITED | Director | 2018-04-30 | CURRENT | 2011-06-16 | Liquidation | |
BABCOCK CRITICAL SERVICES LIMITED | Director | 2018-04-30 | CURRENT | 1969-06-25 | Active | |
BABCOCK AIRPORTS LIMITED | Director | 2018-04-30 | CURRENT | 2000-03-23 | Active | |
BABCOCK VEHICLE ENGINEERING LIMITED | Director | 2018-04-30 | CURRENT | 1947-05-05 | Active | |
INTERNATIONAL CHANNEL EUROPE LIMITED | Director | 2017-10-06 | CURRENT | 1997-10-20 | Active - Proposal to Strike off | |
GLOBAL BROADCAST TELECOMMUNICATION SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 1998-07-03 | Active - Proposal to Strike off | |
WRN FACILITIES LIMITED | Director | 2017-10-06 | CURRENT | 2009-11-06 | Dissolved 2018-02-20 | |
GUIDANCE SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 1996-01-26 | Active - Proposal to Strike off | |
BABCOCK CAREER PROGRESSIONS LIMITED | Director | 2017-10-06 | CURRENT | 1996-09-20 | Active - Proposal to Strike off | |
BABCOCK LIFESKILLS LIMITED | Director | 2017-10-06 | CURRENT | 1994-11-14 | Liquidation | |
BABCOCK EDUCATION HOLDINGS LIMITED | Director | 2017-08-24 | CURRENT | 2012-07-05 | Active | |
COSTPOOL LIMITED | Director | 2016-12-22 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
MERLIN COMMUNICATIONS GROUP LIMITED | Director | 2016-12-16 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
MERLIN ORFORDNESS LIMITED | Director | 2016-12-16 | CURRENT | 1997-02-05 | Active | |
BABCOCK CAREERS GUIDANCE (SOUTH) LIMITED | Director | 2012-07-31 | CURRENT | 2000-07-21 | Active - Proposal to Strike off |
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 28/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O BABCOCK 1000 LAKESIDE WESTERN ROAD COSHAM PORTSMOUTH PO6 3EN UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WEST / 11/05/2012 | |
AP01 | DIRECTOR APPOINTED MR STEVEN WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KHAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 24 WEST STREET FAREHAM HAMPSHIRE PO16 0LF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PHILIP KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREGIDGO | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING | |
AR01 | 27/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID TREGIDGO / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS EADE / 27/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 3-4 PICTON PLACE LONDON W1U 1BJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 27/10/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LUCY BRIGGS / 27/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GAUNTLETT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 27/10/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 27/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 7TH FLOOR SWAN HOUSE 52 POLAND STREET LONDON W1F 7LR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities
The top companies supplying to UK government with the same SIC code (84110 - General public administration activities) as SUSSEX ADVICE AND SKILLS LIMITED are:
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. |