SKYMARK BUILDERS LIMITED

SKYMARK BUILDERS LIMITED

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

    Company NameSKYMARK BUILDERS LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 07981202
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SKYMARK BUILDERS LIMITED?

    • Development of building projects (41100) / Construction

    Where is SKYMARK BUILDERS LIMITED located?

    Registered Office Address
    150 Clapton Common
    E5 9AG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SKYMARK BUILDERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for SKYMARK BUILDERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 12, 2022
    Next Confirmation Statement DueDec 26, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2021
    OverdueYes

    What are the latest filings for SKYMARK BUILDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Notification of Minia Meisels as a person with significant control on Feb 04, 2020

    2 pagesPSC01

    Termination of appointment of Minia Meisels as a director on Feb 04, 2020

    1 pagesTM01

    Cessation of Minia Meisels as a person with significant control on Feb 04, 2020

    1 pagesPSC07

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Hindy Biberfeld on Feb 04, 2020

    2 pagesCH01

    Appointment of Mrs Hindy Biberfeld as a director on Feb 04, 2020

    2 pagesAP01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Appointment of receiver or manager

    8 pagesRM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Notification of Minia Meisels as a person with significant control on Oct 01, 2017

    2 pagesPSC01

    Confirmation statement made on Dec 12, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Termination of appointment of Henry Meisels as a director on May 25, 2018

    1 pagesTM01

    Cessation of Henry Meisels as a person with significant control on May 25, 2018

    1 pagesPSC07

    Who are the officers of SKYMARK BUILDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBERFELD, Hindy
    Clapton Common
    E5 9AG London
    150
    England
    Director
    Clapton Common
    E5 9AG London
    150
    England
    United KingdomBritishDirector39374600005
    JUNGREIS, Asher
    Clapton Common
    E5 9AG London
    150
    England
    Director
    Clapton Common
    E5 9AG London
    150
    England
    EnglandBritishDirector38570700001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001
    MEISELS, Henry
    Clapton Common
    E5 9AG London
    150
    England
    Director
    Clapton Common
    E5 9AG London
    150
    England
    United KingdomBritishDirector And Company Secretary17141780004
    MEISELS, Minia
    Clapton Common
    E5 9AG London
    150
    England
    Director
    Clapton Common
    E5 9AG London
    150
    England
    EnglandBritishDirector175961950001
    MEISELS, Moses
    Clapton Common
    E5 9AG London
    150
    England
    Director
    Clapton Common
    E5 9AG London
    150
    England
    EnglandAmericanDirector242407470001

    Who are the persons with significant control of SKYMARK BUILDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Minia Meisels
    Clapton Common
    E5 9AG London
    150
    England
    Feb 04, 2020
    Clapton Common
    E5 9AG London
    150
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Minia Meisels
    Clapton Common
    E5 9AG London
    150
    England
    Oct 01, 2017
    Clapton Common
    E5 9AG London
    150
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Henry Meisels
    Clapton Common
    E5 9AG London
    150
    England
    Nov 10, 2016
    Clapton Common
    E5 9AG London
    150
    England
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SKYMARK BUILDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 17, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    71 manor road, bournemouth, BH1 3HN, title number DT326720.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 17, 2015
    Delivered On Nov 18, 2015
    Outstanding
    Brief description
    71 manor road, bournemouth, BH1 3HN.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • 1Oct 20, 2018Appointment of a receiver or manager (RM01)
    • 1Oct 20, 2018Appointment of a receiver or manager (RM01)
    • 1Dec 06, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • 1Dec 06, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • 3Feb 20, 2020Appointment of a receiver or manager (RM01)
    • 3Feb 20, 2020Appointment of a receiver or manager (RM01)
      • Case Number 1
      • Case Number 3
      • Case Number 4
    A registered charge
    Created On Nov 09, 2015
    Delivered On Nov 10, 2015
    Outstanding
    Brief description
    39 craven walk.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 26, 2015
    Delivered On Sep 10, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Sep 10, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 19, 2015
    Delivered On May 30, 2015
    Outstanding
    Brief description
    54 campbell road southsea portsmouth,150 clapton common london,luxor buildings 9 10 & 11 station parade south street lancing west sussex please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Harpmanor Limited
    Transactions
    • May 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 27, 2014
    Delivered On Jan 31, 2014
    Outstanding
    Brief description
    L/H property k/a flat 47 bridge court lea bridge road london t/no. Absolute EGL182412. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jabac Finances Limited
    Transactions
    • Jan 31, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 21, 2013
    Delivered On Aug 22, 2013
    Outstanding
    Brief description
    3.1.1 by way of legal mortgage all the freehold and leasehold property of skymark builders limited (registered company no. 07981202) ("company") now vested in it whether or not the title to it is registered at h m land registry including that which is described in the schedule to the debenture granted on 21 august 2013 by the company in favour of the lender ("debenture") together with all buildings and fixtures (including trade and tenant's fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose;. 3.1.2 by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures (including trade and tenant's fixtures) on such property and all plant and machinery annexed to such property for whatever purpose;. 3.1.3 by way of fixed charge all interests not effectively charged by the preceding clauses of the debenture now or subsequently belonging to the company in or over land or the proceeds of sale of land all licenses now or subsequently held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become party or otherwise entitled and all trade and tenant's fixtures plant and machinery now and subsequently annexed for whatever purpose to all freehold and leasehold property an interest in which stands charged under the debenture;. 3.1.4 by way of fixed charge all the goodwill and uncalled capital for the time being of the company;. 3.1.6 by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or may subsequently become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Harpmanor Limited (Registered Company No. 01954109) ("Lender")
    Transactions
    • Aug 22, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 24, 2013
    Delivered On May 25, 2013
    Outstanding
    Brief description
    F/H property k/a 150 clapton common london t/n NGL801427. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Chaim Fried
    Transactions
    • May 25, 2013Registration of a charge (MR01)
    • 2Jan 27, 2020Appointment of a receiver or manager (RM01)
      • Case Number 2
    Legal charge
    Created On Feb 08, 2013
    Delivered On Feb 27, 2013
    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
    150 clapton common london, by way of equitable mortgage any shares or membership rights, the goodwill and by way of floating charge all the undertaking property and assers and rights.
    Persons Entitled
    • Harpmanor Limited
    Transactions
    • Feb 27, 2013Registration of a charge (MG01)
    Debenture
    Created On Feb 08, 2013
    Delivered On Feb 27, 2013
    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
    F/H and l/h property being 1A-12A victoria house south lambeth road london and 150 clapton common london 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
    • Harpmanor Limited
    Transactions
    • Feb 27, 2013Registration of a charge (MG01)

    Does SKYMARK BUILDERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Lester
    Suite 21 Atrium House 574 Manchester Road
    BL9 9SW Bury
    Greater Manchester
    receiver manager
    Suite 21 Atrium House 574 Manchester Road
    BL9 9SW Bury
    Greater Manchester
    Steven Kay
    Suite 21 Atrium House
    574 Manchester Road
    BL9 9SW Bury
    Lancashire
    receiver manager
    Suite 21 Atrium House
    574 Manchester Road
    BL9 9SW Bury
    Lancashire
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    James Edward Liddiment
    The Shard
    32 London Bridge Street
    SE1 9SG London
    receiver manager
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Paul Greenhalgh
    The Shard
    32 London Bridge Street
    SE1 9SG London
    receiver manager
    The Shard
    32 London Bridge Street
    SE1 9SG London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Greenhalgh
    The Shard
    32 London Bridge Street
    SE1 9SG London
    receiver manager
    The Shard
    32 London Bridge Street
    SE1 9SG London
    James Edward Liddiment
    The Shard
    32 London Bridge Street
    SE1 9SG London
    receiver manager
    The Shard
    32 London Bridge Street
    SE1 9SG London

    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