SKYPARK FREIGHT LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 1YL

Company number 02944731
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address UNIT 8 OWEN DRIVE, SKYPARK INTERNATIONAL, SPEKE HALL AVENUE, LIVERPOOL, MERSEYSIDE, ENGLAND, L24 1YL
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Registered office address changed from Unit 8, Owen Drive, Skypark International Speke Hall Avenue Liverpool Merseyside L24 1YL to Unit 8 Owen Drive, Skypark International Speke Hall Avenue Liverpool Merseyside L24 1YL on 30 June 2016. The most likely internet sites of SKYPARK FREIGHT LIMITED are www.skyparkfreight.co.uk, and www.skypark-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Skypark Freight Limited is a Private Limited Company. The company registration number is 02944731. Skypark Freight Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Skypark Freight Limited is Unit 8 Owen Drive Skypark International Speke Hall Avenue Liverpool Merseyside England L24 1yl. . RHODES, Timothy Martin is a Secretary of the company. EDGAR, Lynne Elizabeth is a Director of the company. MCGIVERN, Paul John is a Director of the company. RHODES, Timothy Martin is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary EDGAR, Lynne Elizabeth has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EDGAR, John Rodney has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
RHODES, Timothy Martin
Appointed Date: 20 February 2001

Director
EDGAR, Lynne Elizabeth
Appointed Date: 01 June 2008
73 years old

Director
MCGIVERN, Paul John
Appointed Date: 27 March 1996
67 years old

Director
RHODES, Timothy Martin
Appointed Date: 20 February 2001
72 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 13 July 1994
Appointed Date: 01 July 1994

Secretary
EDGAR, Lynne Elizabeth
Resigned: 20 February 2001
Appointed Date: 13 July 1994

Nominee Director
DOYLE, Betty June
Resigned: 13 July 1994
Appointed Date: 01 July 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 13 July 1994
Appointed Date: 01 July 1994
84 years old

Director
EDGAR, John Rodney
Resigned: 13 May 2007
Appointed Date: 13 July 1994
82 years old

Persons With Significant Control

Mr Timothy Martin Rhodes
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SKYPARK FREIGHT LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Registered office address changed from Unit 8, Owen Drive, Skypark International Speke Hall Avenue Liverpool Merseyside L24 1YL to Unit 8 Owen Drive, Skypark International Speke Hall Avenue Liverpool Merseyside L24 1YL on 30 June 2016
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 80 more events
01 Aug 1994
Secretary resigned;director resigned;new director appointed

01 Aug 1994
New secretary appointed;director resigned

01 Aug 1994
Registered office changed on 01/08/94 from: 50 lincolns inn fields london WC2A 3PF

21 Jul 1994
Company name changed stylaway LIMITED\certificate issued on 22/07/94

01 Jul 1994
Incorporation

SKYPARK FREIGHT LIMITED Charges

10 September 2002
Legal mortgage
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 lingard court, owen drive, speke, liverpool. With the…
8 May 2001
Legal mortgage
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 lingard court (also known as 10 owen drive) speke…
20 March 2001
Debenture
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1994
Debenture
Delivered: 26 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…