SKY CHARTER UK LIMITED

Register to unlock more data on OkredoRegister

SKY CHARTER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04488408

Incorporation date

16/07/2002

Size

-

Contacts

Registered address

Registered address

MOORE STEPHENS LLP, Victory House Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon08/10/2014
Final Gazette dissolved following liquidation
dot icon08/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-04-29
dot icon14/06/2012
Liquidators' statement of receipts and payments to 2012-04-29
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-04-29
dot icon09/05/2010
Registered office address changed from Merlin Way Manston Kent CT12 5FE on 2010-05-10
dot icon09/05/2010
Statement of affairs with form 4.19
dot icon09/05/2010
Resolutions
dot icon09/05/2010
Appointment of a voluntary liquidator
dot icon03/08/2009
Registered office changed on 04/08/2009 from unit 7 patricia way pysons road industrial estate broadstairs kent CT10 2LF
dot icon06/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/04/2009
Director and secretary appointed kenneth edward wills
dot icon07/04/2009
Appointment terminated secretary p ph secretarial services LTD
dot icon07/04/2009
Appointment terminated director michael moreland
dot icon07/04/2009
Registered office changed on 08/04/2009 from 99 canterbury road whitstable kent CT5 4HG england
dot icon30/03/2009
Return made up to 30/03/09; full list of members
dot icon29/03/2009
Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009
dot icon09/02/2009
Registered office changed on 10/02/2009 from 150 tankerton road whitstable kent CT5 2AW
dot icon25/11/2008
Return made up to 17/07/08; full list of members
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/09/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon17/01/2008
Particulars of mortgage/charge
dot icon10/09/2007
Return made up to 17/07/07; no change of members
dot icon16/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon06/04/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon20/09/2006
Total exemption full accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 17/07/06; full list of members
dot icon10/07/2006
New director appointed
dot icon26/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon30/08/2005
Total exemption full accounts made up to 2005-07-31
dot icon15/08/2005
Return made up to 17/07/05; full list of members
dot icon19/04/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon10/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon16/08/2004
Return made up to 17/07/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon23/02/2004
Director's particulars changed
dot icon21/10/2003
Return made up to 17/07/03; full list of members
dot icon20/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Registered office changed on 30/07/02 from: 12-14 saint marys street newport salop TF10 7AB
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Director resigned
dot icon29/07/2002
New secretary appointed
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PH SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/07/2002 - 29/03/2009
17
Ashburton Registrars Limited
Nominee Secretary
16/07/2002 - 16/07/2002
4896
Ar Nominees Limited
Nominee Director
16/07/2002 - 16/07/2002
4784
Wills, Kenneth Edward
Director
29/03/2009 - Present
24
Moreland, Michael John
Director
16/07/2002 - 29/03/2009
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKY CHARTER UK LIMITED

SKY CHARTER UK LIMITED is an(a) Dissolved company incorporated on 16/07/2002 with the registered office located at MOORE STEPHENS LLP, Victory House Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKY CHARTER UK LIMITED?

toggle

SKY CHARTER UK LIMITED is currently Dissolved. It was registered on 16/07/2002 and dissolved on 08/10/2014.

Where is SKY CHARTER UK LIMITED located?

toggle

SKY CHARTER UK LIMITED is registered at MOORE STEPHENS LLP, Victory House Chatham Maritime, Chatham, Kent ME4 4QU.

What does SKY CHARTER UK LIMITED do?

toggle

SKY CHARTER UK LIMITED operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for SKY CHARTER UK LIMITED?

toggle

The latest filing was on 08/10/2014: Final Gazette dissolved following liquidation.