Dissolved
Dissolved 2015-07-21
Company Information for SKY PARKS (UK) LIMITED
WINCHMORE HILL, LONDON, N21,
|
Company Registration Number
02881655
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | |
---|---|
SKY PARKS (UK) LIMITED | |
Legal Registered Office | |
WINCHMORE HILL LONDON | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALPHA OMEGA SECRETARIES LTD |
||
DANIEL JOHN DUNLOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MICHAEL |
Company Secretary | ||
JOSEPH HADJIJOSEPH |
Director | ||
CONSTANTINOS BOUSSOULAS |
Director | ||
ALAN EDWARD WHEATLEY |
Director | ||
DAVID JOHN WHEATLEY |
Director | ||
MICHAEL DENNIS PAGETT |
Company Secretary | ||
BRIAN JOHN DUNLOP |
Director | ||
ROBIN HUGH HARWOOD MYDDELTON |
Company Secretary | ||
ANNA ANTONIADES |
Company Secretary | ||
ANTONAKIS ANTONIADES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYAMORE LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-11 | Active | |
SWAFTVALE LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-11 | Active - Proposal to Strike off | |
EXMILE SOLUTIONS LIMITED | Company Secretary | 2014-11-26 | CURRENT | 2012-04-19 | Active | |
CROWNBROOK PROPERTIES LIMITED | Company Secretary | 2011-05-31 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
I.N.T.L OUTSOURCING SERVICES LTD | Company Secretary | 2007-11-26 | CURRENT | 2007-11-26 | Dissolved 2014-04-08 | |
BUSINESS&IMMIGRATION CONSULTANTS LIMITED | Company Secretary | 2006-10-29 | CURRENT | 2005-10-31 | Active | |
SUREPRICE LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-11-23 | Active - Proposal to Strike off | |
INTERNATIONAL UNION OF COMMERCE AND INDUSTRY LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
DYNAMIC WORKS LTD | Company Secretary | 2005-09-20 | CURRENT | 2003-07-22 | Dissolved 2014-07-01 | |
REALELM LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1998-05-27 | Active | |
CSO OMEGA LIMITED | Company Secretary | 2004-07-06 | CURRENT | 2002-06-19 | Active | |
ALPHA OMEGA INVESTMENTS LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2002-06-19 | Dissolved 2014-10-14 | |
ALPHA OMEGA GROUP LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2001-03-14 | Active | |
EUROMODA (LONDON) LIMITED | Company Secretary | 2004-01-01 | CURRENT | 2002-09-11 | Liquidation | |
SKY PARKS (EDINBURGH) LIMITED | Director | 2001-07-18 | CURRENT | 1995-05-05 | RECEIVERSHIP |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2013 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING NINOS KOUMETTOU AS LIQUIDATOR OF THE COMPANY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: FERGUSSON HOUSE 124-128 CITY ROAD LONDON EC1V 2NJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
2.34B | ADMINISTRATION TO CVL | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/03/04 FROM: BROOK POINT 1412 HIGH ROAD WHETSTONE LONDON N20 9BH | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/06/03-02/09/03 £ SI 150@1=150 £ IC 1880/2030 | |
88(2)R | AD 30/12/02--------- £ SI 350@1=350 £ IC 1350/1700 | |
88(2)R | AD 30/04/03--------- £ SI 180@1=180 £ IC 1700/1880 | |
88(2)R | AD 30/12/02--------- £ SI 350@1=350 £ IC 1000/1350 | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 7 BERKELEY COURT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT | |
RES04 | NC INC ALREADY ADJUSTED 23/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/10000000 23/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/04/02--------- £ SI 50@1=50 £ IC 1000/1050 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/01--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/09/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/09/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS |
Final Meetings | 2015-02-24 |
Notice of Intended Dividends | 2014-06-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
The top companies supplying to UK government with the same SIC code (2922 - Manufacture of lift & handling equipment) as SKY PARKS (UK) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SKY PARKS (UK) LIMITED | Event Date | 2013-04-18 |
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 Type | Final Meetings | |
Defending party | SKY PARKS (UK) LIMITED | Event Date | 2013-04-18 |
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 : | |||
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. |