Liquidation
Company Information for SKYFALL VENTURES LIMITED
133 FINNIESTON STREET, GLASGOW, G3 8HB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SKYFALL VENTURES LIMITED | ||
Legal Registered Office | ||
133 FINNIESTON STREET GLASGOW G3 8HB Other companies in FK9 | ||
Previous Names | ||
|
Company Number | SC458269 | |
---|---|---|
Company ID Number | SC458269 | |
Date formed | 2013-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 04:24:31 |
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 | ||
---|---|---|---|---|
SKYFALL VENTURES LIMITED | 272 REGENTS PARK ROAD LONDON N3 3HN | Dissolved | Company formed on the 2014-07-03 | |
![]() |
SKYFALL VENTURES, LLC | 7014 13TH AVENUE SUITE 202 Westchester BROOKLYN NY 11228 | Active | Company formed on the 2016-05-23 |
![]() |
Skyfall Ventures, Inc. | 1620 Fifth Ave., Suite 575 San Diego CA 92101 | Active | Company formed on the 2000-08-22 |
![]() |
SKYFALL VENTURES AS | Fridtjof Nansens plass 7 OSLO 0160 | Active | Company formed on the 2016-08-19 |
![]() |
SKYFALL VENTURES FUND I AS | Fridtjof Nansens plass 7 OSLO 0160 | Active | Company formed on the 2019-08-12 |
SKYFALL VENTURES, L.L.C. | 1033 STATE ROAD 230 EAST STARKE FL 32091 | Inactive | Company formed on the 2019-09-30 | |
![]() |
SKYFALL VENTURES PTY. LTD | Active | Company formed on the 2020-09-12 | |
![]() |
SKYFALL VENTURES PTY. LTD | Active | Company formed on the 2020-09-12 | |
![]() |
SKYFALL VENTURES FUND I AS | Singapore | Active | Company formed on the 2021-06-26 |
Officer | Role | Date Appointed |
---|---|---|
PIERS BENEDICT ADAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COSEC LIMITED |
Company Secretary | ||
COSEC LIMITED |
Director | ||
JAMES STUART MCMEEKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAHIKI SARDINIA LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
MAHIKI MANCHESTER HOLDCO LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active - Proposal to Strike off | |
SUMMER NIGHTS LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active - Proposal to Strike off | |
QUAICH WHISKY INVESTMENTS LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
JALUO VENTURES LIMITED | Director | 2016-07-08 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
TRAYNEST HOLDINGS LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
MAHIKI HOLDINGS LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
ORANGE AUTUMN LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
LEXINGTON STREET LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
MAHIKI LIC LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
BREMEN LIMITED | Director | 2014-04-01 | CURRENT | 2011-11-17 | Dissolved 2017-04-25 | |
COPPER DOG WHISKY LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
CRAIGELLACHIE LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
DDL162 LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2014-05-20 | |
HYDE OF LONDON HOLDINGS LIMITED | Director | 2012-06-12 | CURRENT | 2012-05-29 | Dissolved 2016-01-05 | |
KAPPA 3 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2014-07-22 | |
KAPPA 1 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2015-09-29 | |
KAPPA 2 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Liquidation | |
SHERTOWN LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
MAHIKI LIMITED | Director | 2011-02-03 | CURRENT | 2006-09-01 | Liquidation | |
ROSEWIRE LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-08-11 | |
VIOLETSIDE LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2016-09-30 | |
BROMPTON MEMBERSHIP LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2014-05-20 | |
BROMPTON PR LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Dissolved 2014-07-22 | |
BROMPTON BRANDS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Dissolved 2016-06-14 | |
PAN EMPIRE LIMITED | Director | 2009-09-03 | CURRENT | 2009-09-03 | Dissolved 2015-08-11 | |
BERLINGTON LIMITED | Director | 2009-08-20 | CURRENT | 2009-08-20 | Dissolved 2017-04-25 | |
ALBION GATE MANAGEMENT LIMITED | Director | 2009-07-24 | CURRENT | 1996-01-30 | Active | |
BLUEBERRY JUICE BAR LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Dissolved 2016-01-26 | |
LENBURG LIMITED | Director | 2008-07-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
PARTWISH LIMITED | Director | 2008-06-04 | CURRENT | 2008-03-19 | Active - Proposal to Strike off | |
MAYJAZ LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
TOWN AND COUNTY INNS LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Dissolved 2017-02-09 | |
ZTIF LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-08-05 | |
JAZMAY LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-12 | Liquidation | |
HOLAW (612) LIMITED | Director | 2001-03-27 | CURRENT | 1999-12-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 28/03/24 FROM Klm 1st Floor 153 Queen Street Glasgow G1 3BJ | ||
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4582690001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4582690002 | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4582690002 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4582690002 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4582690001 | |
AA01 | CURRSHO FROM 30/09/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MR PIERS BENEDICT ADAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-04-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | BANK OF SCOTLAND PLC |
|
|
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 SKYFALL VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SKYFALL VENTURES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SKYFALL VENTURES LIMITED | Event Date | 2019-05-14 |
In the Glasgow Sheriff Court NOTICE IS HEREBY GIVEN that a liquidator has been appointed. A Liquidation Committee was not established.I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value of the company's creditors in terms of Section 5.25 rule 142 (3)(a) of the Insolvency (Scotland) (Receivership and Winding Up) Rules 2018 and Insolvency Scotland Act 1986 . Date of appointment: 14 May 2019 Name, IP number, firm and address of Office Holder: Kenneth G Le May (IP No 153 .) KLM , 1st Floor, 153 Queen Street, Glasgow, G1 3BJ The nature of the business of the company is:Hotel Accommodation E-mail address or telephone number for contact: Email - kenneth.lemay@btinternet.com , Telephone - 0141 248 8339 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SKYFALL VENTURES LIMITED | Event Date | 2019-04-04 |
In the Glasgow Court case number GLW-L40-19 Notice of Appointment of Interim Liquidator Rule 5.21 of The Insolvency (Scotland) (Receivership and Winding up) Rules 2018 Liquidator: Kenneth G Le May , (IP No 153) of KLM, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ Date of Appointment: 4 April 2019 Contact: E-mail to kenneth.lemay@btinternet.com, Telephone 0141 248 8339 NOTICE IS HEREBY GIVEN that a liquidator has been appointed. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SKYFALL VENTURES LIMITED | Event Date | 2019-02-22 |
On 22 February 2019 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that SKYFALL VENTURES LIMITED, 272 Bath Street, Glasgow, G2 4JR (registered office) (company registration number SC458269) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, General Civil Department, 1 Carlton Place, Glasgow G5 9DA within 8 days of intimation, service and advertisement. C Munro : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1099593 IDB : | |||
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. |