SKYMARKET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSKYMARKET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03342770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SKYMARKET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SKYMARKET LIMITED located?

    Registered Office Address
    3rd Floor
    11-21 Paul Street
    EC2A 4JU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SKYMARKET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SKYMARKET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A8K5Q5VN

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA
    S8ESEWJM

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01
    X82YOYUQ

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA
    S7K628KN

    Appointment of Mr Scott Thomas Cunningham as a director on Sep 04, 2018

    2 pagesAP01
    X7DS4KXK

    Termination of appointment of Richard Strachan Logan as a director on Sep 04, 2018

    1 pagesTM01
    X7DS4F4R

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01
    X733L6IY

    Appointment of Mr Andrew James Mcdonald as a secretary on Feb 02, 2018

    2 pagesAP03
    X6Z4STT6

    Termination of appointment of Bruce Alexander Hall as a secretary on Feb 02, 2018

    1 pagesTM02
    X6Z4SOFT

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA
    S6LKZLD6

    Termination of appointment of Sarah Haran as a director on Mar 31, 2017

    1 pagesTM01
    X645QBW2

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01
    X6432HLL

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA
    S5MDDPJ4

    Annual return made up to Apr 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 1,060
    SH01
    X55P26GJ

    Full accounts made up to Mar 31, 2015

    11 pagesAA
    S4GP2KG1

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 1,060
    SH01
    X44Y4HA1

    Full accounts made up to Mar 31, 2014

    14 pagesAA
    S3NBO6A9

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 1,060
    SH01
    X36WYV03

    Full accounts made up to Mar 31, 2013

    18 pagesAA
    S2NMEB9F

    Registered office address changed from * 11-21 Paul Street London EC2A 4JU United Kingdom* on Aug 13, 2013

    1 pagesAD01
    X2EMZHBD

    Annual return made up to Apr 02, 2013 with full list of shareholders

    4 pagesAR01
    X27GHEAY

    legacy

    10 pagesMG01
    S1HV9VG9

    legacy

    3 pagesMG02
    A1HHSG6Q

    Who are the officers of SKYMARKET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Andrew James
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    242826180001
    CUNNINGHAM, Scott Thomas
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritishFinance Director111223770016
    MACSWEEN, Angus
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritishCompany Director80797990001
    HALL, Bruce Alexander
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    170914600001
    ROBERTS, Rhiannon Gwynedd
    18 Collingwood Rise
    GU15 1NB Camberley
    Surrey
    Secretary
    18 Collingwood Rise
    GU15 1NB Camberley
    Surrey
    British52573270003
    SELVES, Pauline Evelyn Antoinette
    431 London Road
    Camberley
    Surrey
    Gu153hz
    Secretary
    431 London Road
    Camberley
    Surrey
    Gu153hz
    British24010050006
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    BARRINGTON-BROWN, James Edward
    The Arboretum
    Upton Grey
    RG25 2SG Basingstoke
    11
    Hampshire
    United Kingdom
    Director
    The Arboretum
    Upton Grey
    RG25 2SG Basingstoke
    11
    Hampshire
    United Kingdom
    EnglandBritishDirector77708720006
    HARAN, Sarah
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    United KingdomBritishCompany Director159841970001
    LOGAN, Richard Strachan
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritishChartered Accountant997610003
    OSBORNE, Richard
    6 Lilac Grove
    Sundon Park
    LU3 3JG Luton
    Bedfordshire
    Director
    6 Lilac Grove
    Sundon Park
    LU3 3JG Luton
    Bedfordshire
    BritishDirector96228180001
    SELVES, Pauline Evelyn Antoinette
    Chatsworth Heights
    GU15 1NH Camberley
    30
    Surrey
    Director
    Chatsworth Heights
    GU15 1NH Camberley
    30
    Surrey
    United KingdomBritishDirector24010050006
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of SKYMARKET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iomart Group Plc
    Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion Kelvin Campus
    Scotland
    Apr 06, 2016
    Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion Kelvin Campus
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc204560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SKYMARKET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 13, 2012
    Delivered On Sep 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 20, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Jun 30, 2006
    Delivered On Jul 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest of the company in all monies standing to the credit of the deposit account from time to time.
    Persons Entitled
    • Enthone Limited
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    Debenture
    Created On Apr 27, 2001
    Delivered On May 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Jul 25, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of deposit supplemental to a lease
    Created On May 31, 2000
    Delivered On Jun 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease
    Short particulars
    All interest from time to time standing to the credit of an interest bearing account opened in the name of the landlord with a bank or other isntitution. See the mortgage charge document for full details.
    Persons Entitled
    • Britel Fund Trustees Limited
    Transactions
    • Jun 06, 2000Registration of a charge (395)
    • Sep 26, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0