Company number NI015581
Status Liquidation
Incorporation Date 5 March 1982
Company Type Private Limited Company
Address 2 MARKET PLACE, CARRICKFERGUS, COUNTY ANTRIM, NORTHERN IRELAND, BT38 7AW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Order of court to wind up; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of S.K.C. MUSIC LIMITED are www.skcmusic.co.uk, and www.s-k-c-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. S K C Music Limited is a Private Limited Company.
The company registration number is NI015581. S K C Music Limited has been working since 05 March 1982.
The present status of the company is Liquidation. The registered address of S K C Music Limited is 2 Market Place Carrickfergus County Antrim Northern Ireland Bt38 7aw. . LEITCH, Linda is a Secretary of the company. LEITCH, Stuart is a Secretary of the company. LEITCH, Linda is a Director of the company. LEITCH, Stuart is a Director of the company. Director LEITCH, Colin has been resigned. Director LEITCH, Crawford has been resigned. Director LEITCH, Keith has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Director
LEITCH, Colin
Resigned: 05 June 2008
Appointed Date: 01 April 2006
38 years old
Director
LEITCH, Crawford
Resigned: 10 June 2004
Appointed Date: 05 March 1982
82 years old
Director
LEITCH, Keith
Resigned: 07 April 2006
Appointed Date: 05 March 1982
74 years old
S.K.C. MUSIC LIMITED Events
05 Oct 2016
Order of court to wind up
03 Feb 2016
Voluntary strike-off action has been suspended
15 Dec 2015
First Gazette notice for voluntary strike-off
08 Dec 2015
Application to strike the company off the register
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 114 more events
05 Mar 1982
Pars re dirs/sit reg offi
24 January 2006
Solicitors letter of undertaking
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Letter of undertaking - all monies. Property at 39A glynn…
5 May 1999
Mortgage or charge
Delivered: 14 May 1999
Status: Satisfied
on 31 October 2014
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies property at glynn road, larne…
21 June 1995
Mortgage or charge
Delivered: 4 July 1995
Status: Satisfied
on 31 October 2014
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
21 June 1995
Mortgage or charge
Delivered: 4 July 1995
Status: Satisfied
on 7 January 2015
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
4 June 1991
Mortgage
Delivered: 5 June 1991
Status: Satisfied
on 7 January 2015
Persons entitled: Aib Finance Limited
Description: 125 and 127 main street, larne, county antrim.
18 April 1991
Equitable mortgage by deposit of title deeds
Delivered: 24 April 1991
Status: Satisfied
on 7 January 2015
Persons entitled: Aib Finance Limited
Description: 129 main street, larne, county antrim.
20 November 1990
Mortgage
Delivered: 4 December 1990
Status: Satisfied
on 7 January 2015
Persons entitled: Abbey National PLC
Description: 138, 140 and 142 main street, larne, county antrim.
16 January 1990
Mortgage
Delivered: 29 January 1990
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 63A glenarm road, larne and main street, larne.
2 December 1987
Mortgage
Delivered: 2 December 1987
Status: Satisfied
on 7 January 2015
Persons entitled: Allied Irish Finance Company Limited
Description: 125 and 127 main street, larne, county antrim.
23 April 1987
Mortgage
Delivered: 24 April 1987
Status: Satisfied
on 31 October 2014
Persons entitled: First National Securities Limited
Description: 138, 140 and 142 main street, larne.
1 September 1986
Mortgage
Delivered: 3 September 1986
Status: Satisfied
on 7 January 2015
Persons entitled: Northern Bank Limited
Description: 129 main street, larne, co. Antrim.
11 February 1986
Mortgage
Delivered: 14 February 1986
Status: Satisfied
on 1 June 1987
Persons entitled: William Alexander Graydon
Description: 138. 140, 142 main street, larne, county antrim.
16 January 1986
Mortgage
Delivered: 30 January 1986
Status: Satisfied
on 7 January 2015
Persons entitled: Northern Bank Limited
Description: 134 and 136 main street, larne, county antrim.
21 January 1985
Mortgage
Delivered: 29 January 1985
Status: Satisfied
on 31 October 2014
Persons entitled: Northern Bank Limited
Description: Glenarm road and main street, larne k/a the laharma hotel.