SKYWAY HOTELS LIMITED

Register to unlock more data on OkredoRegister

SKYWAY HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00833752

Incorporation date

08/01/1965

Size

Full

Classification

-

Contacts

Registered address

Registered address

Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1965)
dot icon16/03/2022
Final Gazette dissolved following liquidation
dot icon16/12/2021
Return of final meeting in a members' voluntary winding up
dot icon25/08/2021
Liquidators' statement of receipts and payments to 2021-08-13
dot icon19/02/2021
Liquidators' statement of receipts and payments to 2021-02-13
dot icon11/11/2020
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 2020-11-11
dot icon05/09/2020
Liquidators' statement of receipts and payments to 2020-08-13
dot icon17/03/2020
Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 2020-03-17
dot icon27/02/2020
Liquidators' statement of receipts and payments to 2020-02-13
dot icon11/09/2019
Liquidators' statement of receipts and payments to 2019-08-13
dot icon05/06/2019
Appointment of a voluntary liquidator
dot icon16/05/2019
Resignation of a liquidator
dot icon03/03/2019
Liquidators' statement of receipts and payments to 2019-02-13
dot icon04/09/2018
Liquidators' statement of receipts and payments to 2018-08-13
dot icon06/03/2018
Liquidators' statement of receipts and payments to 2018-02-13
dot icon29/01/2018
Resignation of a liquidator
dot icon30/08/2017
Liquidators' statement of receipts and payments to 2017-08-13
dot icon09/03/2017
Liquidators' statement of receipts and payments to 2017-02-13
dot icon01/09/2016
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 2016-09-01
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2016-08-13
dot icon01/03/2016
Liquidators' statement of receipts and payments to 2016-02-13
dot icon27/08/2015
Liquidators' statement of receipts and payments to 2015-08-13
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2015-02-13
dot icon05/09/2014
Liquidators' statement of receipts and payments to 2014-08-13
dot icon27/02/2014
Liquidators' statement of receipts and payments to 2014-02-13
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-08-13
dot icon27/02/2013
Liquidators' statement of receipts and payments to 2013-02-13
dot icon23/08/2012
Liquidators' statement of receipts and payments to 2012-08-13
dot icon17/02/2012
Liquidators' statement of receipts and payments to 2012-02-13
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-08-13
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-02-13
dot icon27/08/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-02-13
dot icon07/09/2009
Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL
dot icon27/08/2009
Liquidators' statement of receipts and payments to 2009-08-13
dot icon25/02/2009
Liquidators' statement of receipts and payments to 2009-02-13
dot icon21/02/2008
Registered office changed on 21/02/08 from: hesketh house 43-45 portman square london W1H 6HN
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Declaration of solvency
dot icon21/02/2008
Appointment of a voluntary liquidator
dot icon07/12/2007
Full accounts made up to 2006-12-31
dot icon22/11/2007
Auditor's resignation
dot icon31/10/2007
Return made up to 19/10/07; full list of members
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Return made up to 21/09/06; full list of members
dot icon31/07/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon20/04/2006
Secretary's particulars changed
dot icon06/04/2006
Secretary's particulars changed
dot icon06/03/2006
Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT
dot icon29/12/2005
Director resigned
dot icon12/12/2005
New director appointed
dot icon05/12/2005
Particulars of mortgage/charge
dot icon11/11/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon17/10/2005
Return made up to 01/09/05; full list of members
dot icon17/10/2005
Secretary's particulars changed
dot icon11/02/2005
Full accounts made up to 2004-06-30
dot icon21/12/2004
Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6PA
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon25/06/2004
Director's particulars changed
dot icon25/06/2004
Full accounts made up to 2003-06-30
dot icon16/06/2004
Secretary resigned;director resigned
dot icon16/06/2004
New secretary appointed
dot icon04/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon25/01/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon20/09/2003
Return made up to 01/09/03; full list of members
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon31/07/2003
Full accounts made up to 2002-06-30
dot icon01/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon08/02/2003
Director resigned
dot icon22/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon12/09/2002
Return made up to 01/09/02; full list of members
dot icon01/05/2002
Return made up to 14/01/02; full list of members
dot icon17/04/2002
Accounting reference date shortened from 31/10/02 to 30/06/02
dot icon10/04/2002
New secretary appointed;new director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon04/04/2002
Miscellaneous
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/11/2001
Liquidators' statement of receipts and payments
dot icon11/09/2001
Miscellaneous
dot icon11/09/2001
Appointment of a voluntary liquidator
dot icon23/05/2001
Liquidators' statement of receipts and payments
dot icon16/11/2000
Liquidators' statement of receipts and payments
dot icon04/05/2000
Liquidators' statement of receipts and payments
dot icon08/11/1999
Liquidators' statement of receipts and payments
dot icon27/05/1999
Liquidators' statement of receipts and payments
dot icon05/11/1998
Liquidators' statement of receipts and payments
dot icon04/06/1998
Liquidators' statement of receipts and payments
dot icon28/11/1997
Liquidators' statement of receipts and payments
dot icon03/06/1997
Liquidators' statement of receipts and payments
dot icon06/11/1996
Liquidators' statement of receipts and payments
dot icon13/05/1996
Liquidators' statement of receipts and payments
dot icon23/11/1995
Liquidators' statement of receipts and payments
dot icon06/06/1995
Liquidators' statement of receipts and payments
dot icon06/06/1995
Liquidators' statement of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Secretary resigned;director resigned
dot icon09/05/1994
Liquidators' statement of receipts and payments
dot icon03/12/1993
Liquidators' statement of receipts and payments
dot icon14/05/1993
Liquidators' statement of receipts and payments
dot icon24/11/1992
Liquidators' statement of receipts and payments
dot icon18/09/1992
Director resigned
dot icon26/05/1992
Liquidators' statement of receipts and payments
dot icon12/11/1991
Liquidators' statement of receipts and payments
dot icon03/05/1991
Liquidators' statement of receipts and payments
dot icon04/12/1990
Liquidators' statement of receipts and payments
dot icon04/05/1990
Liquidators' statement of receipts and payments
dot icon10/11/1987
Registered office changed on 10/11/87 from: 12 sherwood street london W1V 7RD
dot icon05/11/1987
Liquidation - voluntary
dot icon15/08/1987
Director resigned
dot icon27/01/1987
Return made up to 14/01/87; full list of members
dot icon07/01/1987
Accounts for a dormant company made up to 1986-03-31
dot icon30/12/1986
New director appointed
dot icon04/01/1986
Accounts made up to 1985-10-31
dot icon08/01/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Lisa Marie
Secretary
22/03/2002 - 28/05/2004
7
Maloney, David Ossian
Director
07/10/2002 - 19/12/2003
122
Campbell, Blair Patrick
Director
06/04/2007 - Present
8
Elton, James Robert
Director
22/03/2002 - 07/10/2002
87
Nixon, Edward John
Director
06/04/2007 - Present
25

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 SKYWAY HOTELS LIMITED

SKYWAY HOTELS LIMITED is an(a) Dissolved company incorporated on 08/01/1965 with the registered office located at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU. 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 SKYWAY HOTELS LIMITED?

toggle

SKYWAY HOTELS LIMITED is currently Dissolved. It was registered on 08/01/1965 and dissolved on 16/03/2022.

Where is SKYWAY HOTELS LIMITED located?

toggle

SKYWAY HOTELS LIMITED is registered at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU.

What is the latest filing for SKYWAY HOTELS LIMITED?

toggle

The latest filing was on 16/03/2022: Final Gazette dissolved following liquidation.