Liquidation
Company Information for SKYWAY HOTELS LIMITED
SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
00833752
Private Limited Company
Liquidation |
Company Name | |
---|---|
SKYWAY HOTELS LIMITED | |
Legal Registered Office | |
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU Other companies in LS1 | |
Company Number | 00833752 | |
---|---|---|
Company ID Number | 00833752 | |
Date formed | 1965-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 19/10/2007 | |
Return next due | 16/11/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2022-01-08 07:30:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SKYWAY HOTELS CORPORATION | FL | Inactive | Company formed on the 1948-05-28 |
Officer | Role | Date Appointed |
---|---|---|
STARMAN SECRETARIES LIMITED |
||
BLAIR PATRICK CAMPBELL |
||
EDWARD JOHN NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN J KANDERS |
Director | ||
MICHAEL PATRICK MURPHY |
Director | ||
NICHOLAS MARK LALOR HILL |
Director | ||
IAIN DONALD FERGUSON |
Director | ||
ROBERT EARL RILEY |
Director | ||
LISA MARIE MACKENZIE |
Company Secretary | ||
LISA MARIE MACKENZIE |
Director | ||
DAVID OSSIAN MALONEY |
Director | ||
RICHARD LEE MAHONEY |
Director | ||
JAMES ROBERT ELTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNOWCLOSE LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-06-30 | Liquidation | |
ZOE HOTELS (UK) LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-04 | Dissolved 2014-01-08 | |
ZOE WORLD WIDE LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2000-12-13 | Dissolved 2014-01-08 | |
ZOE RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1938-04-12 | Dissolved 2014-01-08 | |
ZOE ACQUISITION COMPANY II LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2013-11-08 | |
ZOE HOLDINGS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1944-08-03 | Dissolved 2015-08-07 | |
IDF GROUP LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1903-01-30 | Dissolved 2015-08-07 | |
ZOE ACQUISITION COMPANY I LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-03-23 | |
IDF HOTELS & RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-03-29 | Dissolved 2016-12-16 | |
ZOE SERVICES COMPANY PLC | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-12-16 | |
EXCELSIOR HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-02-13 | Liquidation | |
STARMAN STRECK | Company Secretary | 2004-05-28 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1930-01-03 | Liquidation | |
POST INNS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1894-12-13 | Liquidation | |
ITC PROPERTY LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2014-06-03 | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Director | 2007-04-06 | CURRENT | 2001-02-13 | Liquidation | |
SNOWCLOSE LIMITED | Director | 2007-04-06 | CURRENT | 2005-06-30 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Director | 2007-04-06 | CURRENT | 1930-01-03 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation | |
STARMAN SECRETARIES LIMITED | Director | 2006-05-08 | CURRENT | 2003-10-27 | Dissolved 2016-09-28 | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Director | 2007-04-06 | CURRENT | 2001-02-13 | Liquidation | |
SNOWCLOSE LIMITED | Director | 2007-04-06 | CURRENT | 2005-06-30 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Director | 2007-04-06 | CURRENT | 1930-01-03 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation | |
STARMAN SECRETARIES LIMITED | Director | 2006-05-08 | CURRENT | 2003-10-27 | Dissolved 2016-09-28 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2021-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2021-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB | |
4.68 | Liquidators' statement of receipts and payments to 2020-08-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-13 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-13 | |
287 | Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2009 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6PA | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/06/03 | |
ELRES | S80A AUTH TO ALLOT SEC 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUBORDINATION AGREEMENT | Outstanding | DEUTSCHE BANK (PORTUGAL) S.A. | |
LETTER OF LIEV | Satisfied | THE BANK OF NOVA SCOTIA. |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as SKYWAY HOTELS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |