SKILL QUEST TRUST LTD

Register to unlock more data on OkredoRegister

SKILL QUEST TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03447636

Incorporation date

05/10/1997

Size

Full

Contacts

Registered address

Registered address

Ovic, Ocean Way, Southampton, Hampshire SO14 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1997)
dot icon24/06/2017
Final Gazette dissolved following liquidation
dot icon18/05/2017
Liquidators' statement of receipts and payments to 2016-12-19
dot icon18/05/2017
Liquidators' statement of receipts and payments to 2016-04-20
dot icon24/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/05/2015
Notice of Constitution of Liquidation Committee
dot icon10/05/2015
Registered office address changed from Suite 2 Systems House Woodside Road Eastleigh Hampshire SO50 4ET to Ovic Ocean Way Southampton Hampshire SO14 3JZ on 2015-05-11
dot icon04/05/2015
Statement of affairs with form 4.19
dot icon04/05/2015
Appointment of a voluntary liquidator
dot icon04/05/2015
Resolutions
dot icon12/04/2015
Termination of appointment of Graham Arthur Leslie Ellis as a director on 2015-03-20
dot icon12/04/2015
Termination of appointment of Janet Madeleine Edrich as a director on 2015-03-12
dot icon06/01/2015
Appointment of Mrs Catherine Emma Elizabeth Maxfield as a director on 2014-10-14
dot icon21/12/2014
Termination of appointment of Kathryn Elizabeth Rankin as a director on 2014-12-17
dot icon21/12/2014
Termination of appointment of Karen Ann Edwards as a director on 2014-11-20
dot icon08/10/2014
Annual return made up to 2014-10-06 no member list
dot icon08/10/2014
Termination of appointment of Beverly Hobbs as a director on 2014-09-30
dot icon15/07/2014
Full accounts made up to 2013-08-31
dot icon08/07/2014
Termination of appointment of Stephen Lake as a director
dot icon08/07/2014
Termination of appointment of Denise Edghill as a director
dot icon08/07/2014
Termination of appointment of Stephen Shaw as a director
dot icon02/03/2014
Appointment of Andy Tickner as a director
dot icon25/02/2014
Appointment of Dr Janet Madeleine Edrich as a director
dot icon19/12/2013
Auditor's resignation
dot icon17/11/2013
Appointment of Denise Anne Edghill as a director
dot icon10/11/2013
Appointment of Dr Stephen John Lake as a director
dot icon29/10/2013
Termination of appointment of Sarah Hill as a director
dot icon29/10/2013
Termination of appointment of Denise Edghill as a director
dot icon29/10/2013
Termination of appointment of Stephen Lake as a director
dot icon08/10/2013
Annual return made up to 2013-10-06 no member list
dot icon08/10/2013
Director's details changed for Stuart Roger Lisle on 2013-09-01
dot icon07/10/2013
Director's details changed for Kathryn Elizabeth Rankin on 2013-09-01
dot icon07/10/2013
Director's details changed for Colin Quinney on 2013-09-01
dot icon07/10/2013
Termination of appointment of Stephen Lake as a director
dot icon07/10/2013
Director's details changed for Beverly Hobbs on 2013-09-01
dot icon07/10/2013
Director's details changed for Sarah Rosemary Hill on 2013-09-01
dot icon07/10/2013
Termination of appointment of Denise Edghill as a director
dot icon25/07/2013
Appointment of Graham Leslie Rogers as a director
dot icon25/07/2013
Termination of appointment of Linda Ladle as a director
dot icon25/07/2013
Appointment of Beverly Hobbs as a director
dot icon25/07/2013
Appointment of Karen Ann Edwards as a director
dot icon17/07/2013
Appointment of David Alexander Gleave as a director
dot icon26/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/02/2013
Certificate of change of name
dot icon11/02/2013
Certificate of change of name
dot icon15/10/2012
Annual return made up to 2012-10-06 no member list
dot icon15/10/2012
Registered office address changed from Suite 2 Systems House Woodside Avenue Eastleigh Hampshire SO50 4ET on 2012-10-16
dot icon10/10/2012
Appointment of Denise Anne Edghill as a director
dot icon03/10/2012
Registered office address changed from Nicolson House Millbrook Technology Campus Second Avenue, Southampton Hampshire SO15 0DJ on 2012-10-04
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2012
Full accounts made up to 2011-08-31
dot icon04/01/2012
Appointment of Dr Stephen John Lake as a director
dot icon01/11/2011
Annual return made up to 2011-10-06 no member list
dot icon19/10/2011
Termination of appointment of Christopher Buckley as a director
dot icon19/10/2011
Termination of appointment of Geoffrey Briggs as a director
dot icon19/10/2011
Memorandum and Articles of Association
dot icon19/10/2011
Resolutions
dot icon17/08/2011
Termination of appointment of Angela Wright as a director
dot icon19/01/2011
Full accounts made up to 2010-08-31
dot icon02/12/2010
Appointment of Stephen Guy Shaw as a director
dot icon31/10/2010
Annual return made up to 2010-10-06 no member list
dot icon06/09/2010
Appointment of Linda Ladle as a director
dot icon19/04/2010
Full accounts made up to 2009-08-31
dot icon04/03/2010
Appointment of Geoffrey Robin Briggs as a director
dot icon22/02/2010
Termination of appointment of Richard Kelly as a director
dot icon29/12/2009
Auditor's resignation
dot icon11/12/2009
Appointment of Colin Quinney as a director
dot icon11/12/2009
Appointment of Sarah Rosemary Hill as a director
dot icon29/10/2009
Annual return made up to 2009-10-06 no member list
dot icon29/10/2009
Director's details changed for Stuart Roger Lisle on 2009-10-01
dot icon28/10/2009
Director's details changed for Angela Wright on 2009-10-01
dot icon28/10/2009
Director's details changed for Kathryn Elizabeth Rankin on 2009-10-01
dot icon28/10/2009
Director's details changed for Richard Kelly on 2009-10-01
dot icon28/10/2009
Director's details changed for Graham Arthur Leslie Ellis on 2009-10-01
dot icon28/10/2009
Director's details changed for Christopher Mark Buckley on 2009-10-01
dot icon07/08/2009
Appointment terminated director peter church
dot icon07/08/2009
Appointment terminated director stephen delaney
dot icon07/08/2009
Appointment terminated director roy woolley
dot icon22/06/2009
Full accounts made up to 2008-08-31
dot icon08/12/2008
Director appointed christopher mark buckley
dot icon08/12/2008
Director appointed kathryn elizabeth rankin
dot icon10/11/2008
Annual return made up to 06/10/08
dot icon10/11/2008
Director and secretary's change of particulars / angela wright / 31/07/2004
dot icon10/11/2008
Appointment terminated director kim maidment
dot icon19/08/2008
Director appointed stuart roger lisle
dot icon16/07/2008
Appointment terminated director mark bramwell
dot icon16/07/2008
Appointment terminated director jennifer dagwell
dot icon07/07/2008
Appointment terminated director susan robbins
dot icon23/06/2008
Full accounts made up to 2007-08-31
dot icon28/10/2007
Annual return made up to 06/10/07
dot icon01/10/2007
New director appointed
dot icon11/04/2007
Registered office changed on 12/04/07 from: abacus house 1 spring crescent portswood southampton hampshire SO17 2FZ
dot icon13/03/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon05/11/2006
New director appointed
dot icon18/10/2006
Annual return made up to 06/10/06
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon04/10/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon18/06/2006
Director resigned
dot icon18/06/2006
Director resigned
dot icon18/06/2006
Director resigned
dot icon18/06/2006
New director appointed
dot icon20/10/2005
Annual return made up to 06/10/05
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon14/12/2004
New director appointed
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Director resigned
dot icon13/10/2004
Annual return made up to 06/10/04
dot icon18/07/2004
Full accounts made up to 2004-03-31
dot icon13/07/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon10/11/2003
Annual return made up to 06/10/03
dot icon04/11/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon27/07/2003
Full accounts made up to 2003-03-31
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Registered office changed on 10/12/02 from: smith bradbeer house 41-44 high street eastleigh hampshire SO50 5LG
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon26/09/2002
Annual return made up to 06/10/02
dot icon21/05/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon27/09/2001
Annual return made up to 06/10/01
dot icon05/09/2001
Certificate of change of name
dot icon19/07/2001
Director resigned
dot icon24/06/2001
Full accounts made up to 2001-03-31
dot icon21/06/2001
New director appointed
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon15/10/2000
Annual return made up to 06/10/00
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon11/05/2000
Secretary resigned
dot icon10/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon19/10/1999
Annual return made up to 06/10/99
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon18/10/1998
Annual return made up to 06/10/98
dot icon04/08/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon23/10/1997
Secretary resigned
dot icon15/10/1997
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon05/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Colin Frederick
Director
10/02/2002 - 16/07/2003
31
Quinney, Colin
Director
14/10/2009 - Present
5
Kelly, Richard
Director
08/06/2006 - 31/01/2010
4
Stuart Lisle
Director
08/07/2008 - Present
5
Delaney, Stephen
Director
30/09/2007 - 04/06/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKILL QUEST TRUST LTD

SKILL QUEST TRUST LTD is an(a) Dissolved company incorporated on 05/10/1997 with the registered office located at Ovic, Ocean Way, Southampton, Hampshire SO14 3JZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKILL QUEST TRUST LTD?

toggle

SKILL QUEST TRUST LTD is currently Dissolved. It was registered on 05/10/1997 and dissolved on 24/06/2017.

Where is SKILL QUEST TRUST LTD located?

toggle

SKILL QUEST TRUST LTD is registered at Ovic, Ocean Way, Southampton, Hampshire SO14 3JZ.

What does SKILL QUEST TRUST LTD do?

toggle

SKILL QUEST TRUST LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for SKILL QUEST TRUST LTD?

toggle

The latest filing was on 24/06/2017: Final Gazette dissolved following liquidation.