Company Information for CMA SKY LINK LIMITED
BEGBIES TRAYNOR, NO 1, LIVERPOOL, L3 9HF,
|
Company Registration Number
06357733
Private Limited Company
Liquidation |
Company Name | |
---|---|
CMA SKY LINK LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR NO 1 LIVERPOOL L3 9HF Other companies in L3 | |
Company Number | 06357733 | |
---|---|---|
Company ID Number | 06357733 | |
Date formed | 2007-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-07 07:23:24 |
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 |
---|---|---|
LEE ANTHONY WARD |
||
IAN BASSETT |
||
ROBERT HADDAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM CRANFIELD |
Company Secretary | ||
PHILIPPE MAURICE GEORGES BLANCHET |
Director | ||
RAJA SARKIS |
Director | ||
XAVIER DESTRIAU |
Director | ||
JOEL GENTIL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMA CGM (UK) HOLDINGS LIMITED | Director | 2011-07-27 | CURRENT | 2004-01-29 | Active | |
CMA CGM (UK) SHIPPING LIMITED | Director | 2008-04-17 | CURRENT | 1990-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/20 FROM 12 Princes Parade Princes Dock Liverpool L3 1BG | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HADDAD | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
PSC02 | Notification of Cma Cgm Sa as a person with significant control on 2018-06-24 | |
PSC07 | CESSATION OF JACQUES SAADE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Mr Lee Anthony Ward as company secretary on 2016-10-31 | |
TM02 | Termination of appointment of Malcolm Cranfield on 2016-10-31 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1;USD 24250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MAURICE GEORGES BLANCHET | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1;USD 24250000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES13 | REMOVAL OF AUDITOR 02/09/2014 | |
MISC | Aud res - sec 519 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1;USD 24250000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM CRANFIELD on 2014-01-22 | |
CH01 | Director's details changed for Mr Ian Bassett on 2014-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/14 FROM 12 Princes Parade Princes Dock Liverpool Merseyside L3 1YB England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIPPE MAURICE GEORGES BLANCHET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJA SARKIS | |
AP01 | DIRECTOR APPOINTED ROBERT HADDAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN BASSETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER DESTRIAU | |
AR01 | 31/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED RAJA SARKIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL GENTIL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL GENTIL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DESTRIAU / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CRANFIELD / 01/10/2009 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 12 PRINCES PARADE PRINCES DOCK LIVERPOOL L3 1BG | |
190 | LOCATION OF DEBENTURE REGISTER | |
123 | NC INC ALREADY ADJUSTED 01/10/07 | |
RES04 | £ NC 1000/30000000 01/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 09/10/07--------- £ SI 24250000@1=24250000 £ IC 1/24250001 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-05-11 |
Resolution | 2020-05-11 |
Appointmen | 2020-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
|
|
|
|
|
|
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 CMA SKY LINK LIMITED
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as CMA SKY LINK LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CMA SKY LINK LIMITED | Event Date | 2020-05-11 |
Initiating party | Event Type | Resolution | |
Defending party | CMA SKY LINK LIMITED | Event Date | 2020-05-11 |
Initiating party | Event Type | Appointmen | |
Defending party | CMA SKY LINK LIMITED | Event Date | 2020-05-11 |
Name of Company: CMA SKY LINK LIMITED Company Number: 06357733 Nature of Business: Travel & Tourism - Air Travel Registered office: C/O Begbies Traynor, No 1 Old Hall Street, Liverpool, L3 9HF Type of… | |||
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. |