SKD 3 LIMITED

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

    Company NameSKD 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05972100
    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 SKD 3 LIMITED?

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

    Where is SKD 3 LIMITED located?

    Registered Office Address
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of SKD 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETWORK FLOW LIMITEDOct 19, 2006Oct 19, 2006

    What are the latest accounts for SKD 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for SKD 3 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

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stylianos Karaolis as a director on May 11, 2022

    1 pagesTM01

    Appointment of Mr David Colin Manuel as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Steven Keith Mitchell as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Mr Stylianos Karaolis as a director on Dec 15, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Michael Howson as a director on May 12, 2021

    1 pagesTM01

    Appointment of Mr Simon Crawley-Trice as a director on May 12, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 19, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

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

    6 pagesAA

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Steven Keith Mitchell as a director on Mar 06, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Shanmuganathan as a director on Mar 06, 2018

    1 pagesTM01

    Termination of appointment of Kirsty Chapman as a director on Mar 06, 2018

    1 pagesTM01

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

    7 pagesAA

    Change of details for Six Degrees Managed Data (Nwf) Limited as a person with significant control on Apr 13, 2017

    2 pagesPSC05

    Confirmation statement made on Oct 19, 2017 with no updates

    3 pagesCS01

    Who are the officers of SKD 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWLEY-TRICE, Simon
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritishCeo283625300001
    MANUEL, David Colin
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritishCfo78406280002
    BOOTH, Andrew Arnold
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Secretary
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    British161338410001
    DUNCAN, Graeme Keith
    Courtyard House
    The Oaks Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    Secretary
    Courtyard House
    The Oaks Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    British3739070002
    LUCRAFT SECRETARIAL LIMITED
    Ground Floor
    19 New Road
    BN1 1EY Brighton
    East Sussex
    Secretary
    Ground Floor
    19 New Road
    BN1 1EY Brighton
    East Sussex
    113397390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, David Turnbull
    4 Queensmill Road
    SW6 6JS London
    Director
    4 Queensmill Road
    SW6 6JS London
    United KingdomBritishCompany Director114922960002
    BUTTERWORTH, Guy Michael
    5 Nevill Way
    BN3 7QL Hove
    East Sussex
    Director
    5 Nevill Way
    BN3 7QL Hove
    East Sussex
    EnglandBritishChartered Accountant91307610001
    CHAPMAN, Kirsty
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritishChartered Accountant237752510001
    DUNCAN, Graeme Keith
    Courtyard House
    The Oaks Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    Director
    Courtyard House
    The Oaks Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    EnglandBritishCompany Director3739070002
    HOWE, Adrian Trevor
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritishCompany Director130448940002
    HOWSON, David Michael
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritishDirector224111570002
    ING, Michael Andrew
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritishDirector199320020001
    KARAOLIS, Stylianos
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritishFinance Director290867510001
    MILLS, Alastair Richard
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritishDirector108612460004
    MITCHELL, Steven Keith
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritishDirector166684410001
    SHANMUGANATHAN, Jonathan
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritishDirector118321380001
    SMITH, Ronald Watson
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritishDirector62182300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SKD 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skd 2 Limited
    Commodity Quay
    E1W 1AZ London
    Commodity Quay
    England
    Apr 06, 2016
    Commodity Quay
    E1W 1AZ London
    Commodity Quay
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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 SKD 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 26, 2013
    Delivered On Apr 05, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
    • Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    • Sep 16, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Aug 08, 2012
    Delivered On Aug 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each charging company and each obligor to the security trustee and the other secured parties (or any of them) 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
    • Penta Capital LLP (As Security Trustee)
    Transactions
    • Aug 13, 2012Registration of a charge (MG01)
    • Sep 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 24, 2011
    Delivered On Nov 02, 2011
    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 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
    • Clydesdale Bank PLC (Trading as Clydesdale Bank & Yorkshire Bank)
    Transactions
    • Nov 02, 2011Registration of a charge (MG01)
    • Apr 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Jun 24, 2011
    Delivered On Jul 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each charging company and each obligor to the chargee and the other secured parties (or any of them) 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
    • Penta Capital LLP (As Security Trustee)
    Transactions
    • Jul 07, 2011Registration of a charge (MG01)
    • Sep 16, 2015Satisfaction of a charge (MR04)

    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