SKYFORCE LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 02023097
Status Liquidation
Incorporation Date 27 May 1986
Company Type Private Limited Company
Address 109 SWAN STREET, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 7NN
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17 ; Statement of affairs with form 4.19. The most likely internet sites of SKYFORCE LIMITED are www.skyforce.co.uk, and www.skyforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skyforce Limited is a Private Limited Company. The company registration number is 02023097. Skyforce Limited has been working since 27 May 1986. The present status of the company is Liquidation. The registered address of Skyforce Limited is 109 Swan Street Sileby Loughborough Leicestershire England Le12 7nn. . DUTTON, Charles Timothy is a Secretary of the company. DUTTON, Charles Timothy is a Director of the company. Secretary DUTTON, Nicholas Ralph has been resigned. Secretary DUTTON, Shirley Joan has been resigned. Director DUTTON, Nicholas Ralph has been resigned. Director TAYLOR, Parvis has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
DUTTON, Charles Timothy
Appointed Date: 31 March 2016

Director

Resigned Directors

Secretary
DUTTON, Nicholas Ralph
Resigned: 14 May 2003

Secretary
DUTTON, Shirley Joan
Resigned: 31 March 2016
Appointed Date: 14 May 2003

Director
DUTTON, Nicholas Ralph
Resigned: 14 May 2003
78 years old

Director
TAYLOR, Parvis
Resigned: 01 September 1995
80 years old

SKYFORCE LIMITED Events

29 Jun 2016
Appointment of a voluntary liquidator
29 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17

29 Jun 2016
Statement of affairs with form 4.19
08 Jun 2016
Registered office address changed from 7 Grove Way Mansfield Woodhouse Nottinghamshire NG19 8BW to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 8 June 2016
05 May 2016
Appointment of Mr Charles Timothy Dutton as a secretary on 31 March 2016
...
... and 98 more events
01 Sep 1986
Accounting reference date notified as 31/07

20 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Aug 1986
Registered office changed on 20/08/86 from: 63/67 tabernacle street london EC2A 4AH

01 Aug 1986
New secretary appointed;new director appointed
27 May 1986
Certificate of Incorporation

SKYFORCE LIMITED Charges

24 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2009
Legal charge
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land on the south side of oxclose lane mansfield woodhouse…
3 August 2009
Deed of mortgage
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: The Trustees of the Ct & Sj Dutton Retirement Benefit Scheme
Description: By way of assignment all of the companys right title and…
30 July 2008
Mortgage
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: The Trustees of the Ct & Sj Dutton Retirement Benefit Scheme C/O Talbot & Muir
Description: By way of assignment all of the company's right title and…
24 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of oxclose lane mansfield woodhouse…
3 March 1993
Mortgage debenture
Delivered: 8 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over land on the south east side of mill way…
5 October 1992
Legal charge
Delivered: 7 October 1992
Status: Satisfied on 24 May 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H- land and buildings on the south east side of millway…
11 August 1988
Debenture
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…