SKYMARKET LIMITED
Overview
Company Name | SKYMARKET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03342770 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SKYMARKET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SKYMARKET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Scott Thomas Cunningham as a director on Sep 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Strachan Logan as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew James Mcdonald as a secretary on Feb 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Bruce Alexander Hall as a secretary on Feb 02, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Sarah Haran as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||||||||||
Registered office address changed from * 11-21 Paul Street London EC2A 4JU United Kingdom* on Aug 13, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of SKYMARKET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDONALD, Andrew James | Secretary | Floor 11-21 Paul Street EC2A 4JU London 3rd | 242826180001 | |||||||
CUNNINGHAM, Scott Thomas | Director | Floor 11-21 Paul Street EC2A 4JU London 3rd | United Kingdom | British | Finance Director | 111223770016 | ||||
MACSWEEN, Angus | Director | Floor 11-21 Paul Street EC2A 4JU London 3rd England | Scotland | British | Company Director | 80797990001 | ||||
HALL, Bruce Alexander | Secretary | Floor 11-21 Paul Street EC2A 4JU London 3rd England | 170914600001 | |||||||
ROBERTS, Rhiannon Gwynedd | Secretary | 18 Collingwood Rise GU15 1NB Camberley Surrey | British | 52573270003 | ||||||
SELVES, Pauline Evelyn Antoinette | Secretary | 431 London Road Camberley Surrey Gu153hz | British | 24010050006 | ||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
BARRINGTON-BROWN, James Edward | Director | The Arboretum Upton Grey RG25 2SG Basingstoke 11 Hampshire United Kingdom | England | British | Director | 77708720006 | ||||
HARAN, Sarah | Director | Floor 11-21 Paul Street EC2A 4JU London 3rd England | United Kingdom | British | Company Director | 159841970001 | ||||
LOGAN, Richard Strachan | Director | Floor 11-21 Paul Street EC2A 4JU London 3rd England | Scotland | British | Chartered Accountant | 997610003 | ||||
OSBORNE, Richard | Director | 6 Lilac Grove Sundon Park LU3 3JG Luton Bedfordshire | British | Director | 96228180001 | |||||
SELVES, Pauline Evelyn Antoinette | Director | Chatsworth Heights GU15 1NH Camberley 30 Surrey | United Kingdom | British | Director | 24010050006 | ||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of SKYMARKET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iomart Group Plc | Apr 06, 2016 | Maryhill Road G20 0SP Glasgow Lister Pavilion Kelvin Campus Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SKYMARKET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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