Dissolved 2017-11-10
Company Information for DEDALUS SKYDIVING LTD
260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11,
|
Company Registration Number
08088120
Private Limited Company
Dissolved Dissolved 2017-11-10 |
Company Name | |
---|---|
DEDALUS SKYDIVING LTD | |
Legal Registered Office | |
260 ECCLESALL ROAD SOUTH SHEFFIELD | |
Company Number | 08088120 | |
---|---|---|
Date formed | 2012-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-11-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-18 21:11:45 |
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. |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM, 470A GREEN LANES, LONDON, N13 5PA, ENGLAND | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, 82 MYDDLETON ROAD, LONDON, N22 8NQ | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/08/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
AR01 | 30/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS ROUSSOS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080881200001 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
AP01 | DIRECTOR APPOINTED MR KONSTANTINOS MARIOS ROUSSOS | |
AP01 | DIRECTOR APPOINTED MISS HEIDI ELIZABETH JOAN GOODALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-10-26 |
Resolutions for Winding-up | 2015-10-26 |
Meetings of Creditors | 2015-10-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-05-30 | £ 92,541 |
---|
Creditors and other liabilities
|
|
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 DEDALUS SKYDIVING LTD
Called Up Share Capital | 2012-05-30 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-30 | £ 81,286 |
Current Assets | 2012-05-30 | £ 81,294 |
Debtors | 2012-05-30 | £ 8 |
Shareholder Funds | 2012-05-30 | £ 11,247 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93210 - Activities of amusement parks and theme parks) as DEDALUS SKYDIVING LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
84112100 | Turbopropellers of a power <= 1.100 kW |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DEDALUS SKYDIVING LTD | Event Date | 2015-10-14 |
Robert Neil Dymond and Joanne Wright , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Joe Fox | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEDALUS SKYDIVING LTD | Event Date | 2015-10-14 |
Notice is hereby given that on 14 October 2015 the following resolutions were passed: That the Company be wound up voluntarily and that Robert Neil Dymond and Joanne Wright , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 10430 and 15550) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Robert Neil Dymond and Joanne Wright were confirmed by the creditors. The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Joe Fox Konstantinos Mandilaras , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DEDALUS SKYDIVING LTD | Event Date | 2015-10-05 |
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 Hamilton House, Ground Floor, Mabledon Place, Euston, London on 14 October 2015 at 12.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Robert Neil Dymond and Joanne Wright of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, 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: Joseph Fox, Tel: 0114 2356780 | |||
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. |