CRITICAL SKILLS (UK) LIMITED
CLARKE STREET

Hellopages » Derbyshire » Derby » DE1 2BU

Company number 03766117
Status Liquidation
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address CIRRUS PROFESSIONAL SERVICES UNIT 30, THE DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 30 August 2013; Registered office address changed from the Old Court House 18-22 Peter's Church Yard Derby Derbyshire DE1 1NN on 14 May 2014; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of CRITICAL SKILLS (UK) LIMITED are www.criticalskillsuk.co.uk, and www.critical-skills-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Critical Skills Uk Limited is a Private Limited Company. The company registration number is 03766117. Critical Skills Uk Limited has been working since 07 May 1999. The present status of the company is Liquidation. The registered address of Critical Skills Uk Limited is Cirrus Professional Services Unit 30 The Derwent Business Centre Clarke Street Derby De1 2bu. . COOPER, June is a Secretary of the company. COOPER, June G is a Director of the company. Secretary COOPER, Amanda Louise has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Director COOPER, Amanda Louise has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director SUMM, William Henry has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
COOPER, June
Appointed Date: 31 December 2011

Director
COOPER, June G
Appointed Date: 25 May 1999
69 years old

Resigned Directors

Secretary
COOPER, Amanda Louise
Resigned: 31 December 2011
Appointed Date: 25 May 1999

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 25 May 1999
Appointed Date: 07 May 1999

Director
COOPER, Amanda Louise
Resigned: 31 December 2011
Appointed Date: 20 August 2008
46 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 25 May 1999
Appointed Date: 07 May 1999

Director
SUMM, William Henry
Resigned: 17 December 2007
Appointed Date: 16 August 2007
80 years old

CRITICAL SKILLS (UK) LIMITED Events

05 Apr 2017
Liquidators' statement of receipts and payments to 30 August 2013
14 May 2014
Registered office address changed from the Old Court House 18-22 Peter's Church Yard Derby Derbyshire DE1 1NN on 14 May 2014
08 Oct 2012
Notice to Registrar of Companies of Notice of disclaimer
08 Oct 2012
Notice to Registrar of Companies of Notice of disclaimer
31 Aug 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 63 more events
27 May 1999
New secretary appointed
27 May 1999
Registered office changed on 27/05/99 from: windsor house temple row birmingham west midlands B2 5JX
27 May 1999
Secretary resigned
27 May 1999
Director resigned
07 May 1999
Incorporation

CRITICAL SKILLS (UK) LIMITED Charges

22 November 2010
Rent deposit deed
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Octagon Assets Limited
Description: Deposit of £9,000.00 and accrued interest.
6 October 2010
Rent deposit deed
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Sir Philip Vyvian Naylor-Leyland Bt & Milton (Peterborough) Estates Company
Description: The sum of £4,000.00 deposited in an account at barclays…
21 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 1 plot 4B hazels court high hazels road barlborough…
24 August 2007
Debenture
Delivered: 11 September 2007
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2006
Rent deposit deed
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Shell Trust (UK Property) Limited
Description: £6,750 plus vat and all the rights title and interest in…