Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKY PARKS (UK) LIMITED
Company Information for

SKY PARKS (UK) LIMITED

WINCHMORE HILL, LONDON, N21,
Company Registration Number
02881655
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Sky Parks (uk) Ltd
SKY PARKS (UK) LIMITED was founded on 1993-12-17 and had its registered office in Winchmore Hill. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
SKY PARKS (UK) LIMITED
 
Legal Registered Office
WINCHMORE HILL
LONDON
 
Filing Information
Company Number 02881655
Date formed 1993-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2001-12-31
Date Dissolved 2015-07-21
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-09-23 10:21:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SKY PARKS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALPHA OMEGA SECRETARIES LTD
Company Secretary 2004-03-12
DANIEL JOHN DUNLOP
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MICHAEL
Company Secretary 2002-05-22 2004-03-12
JOSEPH HADJIJOSEPH
Director 2002-04-29 2004-01-19
CONSTANTINOS BOUSSOULAS
Director 2002-04-29 2003-11-17
ALAN EDWARD WHEATLEY
Director 2002-04-19 2003-06-03
DAVID JOHN WHEATLEY
Director 2002-05-22 2003-06-03
MICHAEL DENNIS PAGETT
Company Secretary 1998-04-16 2002-05-22
BRIAN JOHN DUNLOP
Director 1994-04-25 2000-09-29
ROBIN HUGH HARWOOD MYDDELTON
Company Secretary 1994-04-25 1998-04-16
ANNA ANTONIADES
Company Secretary 1993-12-17 1995-02-16
ANTONAKIS ANTONIADES
Director 1993-12-17 1995-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALPHA OMEGA SECRETARIES LTD DYAMORE LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-11 Active
ALPHA OMEGA SECRETARIES LTD SWAFTVALE LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-11 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LTD EXMILE SOLUTIONS LIMITED Company Secretary 2014-11-26 CURRENT 2012-04-19 Active
ALPHA OMEGA SECRETARIES LTD CROWNBROOK PROPERTIES LIMITED Company Secretary 2011-05-31 CURRENT 2011-05-23 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LTD I.N.T.L OUTSOURCING SERVICES LTD Company Secretary 2007-11-26 CURRENT 2007-11-26 Dissolved 2014-04-08
ALPHA OMEGA SECRETARIES LTD BUSINESS&IMMIGRATION CONSULTANTS LIMITED Company Secretary 2006-10-29 CURRENT 2005-10-31 Active
ALPHA OMEGA SECRETARIES LTD SUREPRICE LIMITED Company Secretary 2006-03-06 CURRENT 2005-11-23 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LTD INTERNATIONAL UNION OF COMMERCE AND INDUSTRY LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LTD DYNAMIC WORKS LTD Company Secretary 2005-09-20 CURRENT 2003-07-22 Dissolved 2014-07-01
ALPHA OMEGA SECRETARIES LTD REALELM LIMITED Company Secretary 2005-01-28 CURRENT 1998-05-27 Active
ALPHA OMEGA SECRETARIES LTD CSO OMEGA LIMITED Company Secretary 2004-07-06 CURRENT 2002-06-19 Active
ALPHA OMEGA SECRETARIES LTD ALPHA OMEGA INVESTMENTS LIMITED Company Secretary 2004-03-12 CURRENT 2002-06-19 Dissolved 2014-10-14
ALPHA OMEGA SECRETARIES LTD ALPHA OMEGA GROUP LIMITED Company Secretary 2004-03-12 CURRENT 2001-03-14 Active
ALPHA OMEGA SECRETARIES LTD EUROMODA (LONDON) LIMITED Company Secretary 2004-01-01 CURRENT 2002-09-11 Liquidation
DANIEL JOHN DUNLOP SKY PARKS (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 1995-05-05 RECEIVERSHIP

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2014
2014-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2014
2013-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2013
2013-07-08LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2013-05-28LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING NINOS KOUMETTOU AS LIQUIDATOR OF THE COMPANY
2013-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2013
2012-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012
2012-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012
2011-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2011
2011-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2011
2010-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2010
2010-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2010
2009-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2009
2009-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2009
2008-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2008
2008-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2008
2007-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: FERGUSSON HOUSE 124-128 CITY ROAD LONDON EC1V 2NJ
2006-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-09-13288bDIRECTOR RESIGNED
2005-04-082.34BADMINISTRATION TO CVL
2004-12-212.24BADMINISTRATORS PROGRESS REPORT
2004-05-192.23BRESULT OF MEETING OF CREDITORS
2004-05-052.17BSTATEMENT OF PROPOSALS
2004-03-27288aNEW SECRETARY APPOINTED
2004-03-26288bSECRETARY RESIGNED
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: BROOK POINT 1412 HIGH ROAD WHETSTONE LONDON N20 9BH
2004-03-102.12BAPPOINTMENT OF ADMINISTRATOR
2004-01-20288bDIRECTOR RESIGNED
2004-01-19363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288bDIRECTOR RESIGNED
2003-10-0888(2)RAD 20/06/03-02/09/03 £ SI 150@1=150 £ IC 1880/2030
2003-06-0788(2)RAD 30/12/02--------- £ SI 350@1=350 £ IC 1350/1700
2003-06-0788(2)RAD 30/04/03--------- £ SI 180@1=180 £ IC 1700/1880
2003-02-1388(2)RAD 30/12/02--------- £ SI 350@1=350 £ IC 1000/1350
2003-01-08363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-24288aNEW SECRETARY APPOINTED
2002-06-24288bSECRETARY RESIGNED
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 7 BERKELEY COURT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT
2002-05-07RES04NC INC ALREADY ADJUSTED 23/04/02
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07123£ NC 1000/10000000 23/04/02
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-0788(2)RAD 26/04/02--------- £ SI 50@1=50 £ IC 1000/1050
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-24363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-07-23RES03EXEMPTION FROM APPOINTING AUDITORS
2001-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-0688(2)RAD 01/06/01--------- £ SI 998@1=998 £ IC 2/1000
2001-01-22363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-02SRES03EXEMPTION FROM APPOINTING AUDITORS 21/09/00
2000-10-12288bDIRECTOR RESIGNED
2000-01-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-07363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-10-08SRES03EXEMPTION FROM APPOINTING AUDITORS 22/09/99
1999-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-16363(288)SECRETARY RESIGNED
1999-03-16363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-04-29288aNEW SECRETARY APPOINTED
1998-04-21363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
2922 - Manufacture of lift & handling equipment
6321 - Other supporting land transport


Licences & Regulatory approval
We could not find any licences issued to SKY PARKS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-24
Notice of Intended Dividends2014-06-06
Fines / Sanctions
No fines or sanctions have been issued against SKY PARKS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKY PARKS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 2922 - Manufacture of lift & handling equipment

Intangible Assets
Patents
We have not found any records of SKY PARKS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKY PARKS (UK) LIMITED
Trademarks
We have not found any records of SKY PARKS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKY PARKS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2922 - Manufacture of lift & handling equipment) as SKY PARKS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKY PARKS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySKY PARKS (UK) LIMITEDEvent Date2013-04-18
Notice is hereby given that I intend to declare an interim dividend to unsecured creditors of the above named company within a period of four months from the last date for proving. Last date of proving: 9 July 2014 Creditors who have not already done so are required to send their proofs of debt to the Liquidator on or before the last date for proving and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who fails to prove their debt on or before the last date for proving will be excluded from the dividend. Further Details: Ninos Koumettou, (sam@aljuk.com), 020 8370 7250 Ninos Koumettou , IP number: 002240 , Liquidator , AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 . Date of Liquidation: 8 April 2005, Date of Appointment: 18 April 2013 :
 
Initiating party Event TypeFinal Meetings
Defending partySKY PARKS (UK) LIMITEDEvent Date2013-04-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 1 April 2015 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and email address: ninos@aljuk.com . Date of Appointment: 18 April 2013 . Alternative contact for enquiries on proceedings: Samantha George :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKY PARKS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKY PARKS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.