Dissolved
Dissolved 2018-01-17
Company Information for SKYMARK VENTURES LIMITED
SKELMERSDALE, LANCASHIRE, WN8 9TG,
|
Company Registration Number
06346337
Private Limited Company
Dissolved Dissolved 2018-01-17 |
Company Name | |
---|---|
SKYMARK VENTURES LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCASHIRE WN8 9TG Other companies in M25 | |
Company Number | 06346337 | |
---|---|---|
Date formed | 2007-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2018-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 23:02:25 |
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 | ||
---|---|---|---|---|
SKYMARK VENTURES LLC | 22 WEST 15TH ST APT. 11D NEW YORK NY 10011 | Active | Company formed on the 2013-09-20 | |
SKYMARK VENTURES, LLC | 1109 CASTILE RD AUSTIN TX 78733 | Active | Company formed on the 2024-01-01 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CAPLAN |
||
JONATHAN GUY CAPLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGHARAD ADEY-CAPLAN |
Company Secretary | ||
PAUL TERRENCE TUCKER |
Company Secretary | ||
LEE JAMES FLAHERTY |
Director | ||
PAUL TERRENCE TUCKER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTON PROPERTY MANAGEMENT SERVICES LTD | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/08/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/08/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 17/08/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 17/08/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | SECRETARY APPOINTED MR JONATHAN CAPLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGHARAD ADEY-CAPLAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MRS ANGHARAD ADEY-CAPLAN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CAPLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE FLAHERTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL TUCKER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
88(2) | AD 12/09/07 GBP SI 1@1=1 GBP IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 24 BROAD STREET SALFORD LANCASHIRE M6 5BY | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/01/09 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-17 |
Resolutions for Winding-up | 2015-08-17 |
Meetings of Creditors | 2015-07-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | GLENMORE CAPITAL LIMITED | |
DEBENTURE | Outstanding | GLENMORE CAPITAL LIMITED | |
LEGAL CHARGE | Satisfied | EVENTMORE LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKYMARK VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as SKYMARK VENTURES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SKYMARK VENTURES LIMITED | Event Date | 2015-08-05 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Case Administrator: Michael Bimpson. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SKYMARK VENTURES LIMITED | Event Date | 2015-08-05 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 05 August 2015 at 10.45 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 10810) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above resolutions were also approved by creditors. Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Case Administrator: Michael Bimpson. Jonathan Caplan , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SKYMARK VENTURES LIMITED | Event Date | 2015-07-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 29 July 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Case Administrator: Michael Bimpson | |||
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. |