About

Registered Number: 06022532
Date of Incorporation: 07/12/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 4 months ago)
Registered Address: 2 Tower Road, Birkenhead, Merseyside, CH41 1FN,

 

Having been setup in 2006, Skillgain Ltd are based in Birkenhead, Merseyside, it has a status of "Dissolved". There are 2 directors listed as Barkes, Oliver John, Wall, Chris for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALL, Chris 07 December 2006 20 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BARKES, Oliver John 01 June 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
DISS16(SOAS) - N/A 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AD01 - Change of registered office address 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
MR01 - N/A 24 February 2015
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AP03 - Appointment of secretary 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
MR04 - N/A 22 October 2013
AA - Annual Accounts 16 October 2013
MR01 - N/A 12 September 2013
AD01 - Change of registered office address 05 September 2013
DISS40 - Notice of striking-off action discontinued 23 April 2013
AR01 - Annual Return 21 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 30 October 2012
AA01 - Change of accounting reference date 22 August 2012
AD01 - Change of registered office address 06 August 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH02 - Change of particulars for corporate director 25 March 2010
TM01 - Termination of appointment of director 28 November 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 28 January 2008
225 - Change of Accounting Reference Date 06 September 2007
395 - Particulars of a mortgage or charge 29 August 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
CERTNM - Change of name certificate 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Outstanding

N/A

A registered charge 10 September 2013 Outstanding

N/A

Guarantee & debenture 25 September 2009 Fully Satisfied

N/A

All assets debenture 24 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.