About

Registered Number: 03820995
Date of Incorporation: 06/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 7 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

Having been setup in 1999, Skye Civil Engineering Ltd have registered office in Droitwich in Worcestershire. The companies directors are listed as Prendergast, Arlene, Turner, Nigel at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Nigel 30 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PRENDERGAST, Arlene 28 April 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 21 July 2014
4.68 - Liquidator's statement of receipts and payments 02 August 2013
AD01 - Change of registered office address 03 June 2013
F10.2 - N/A 21 February 2013
F10.2 - N/A 26 June 2012
AD01 - Change of registered office address 26 June 2012
RESOLUTIONS - N/A 22 June 2012
4.20 - N/A 22 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 03 November 2011
CH01 - Change of particulars for director 14 October 2011
DISS16(SOAS) - N/A 10 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
DISS40 - Notice of striking-off action discontinued 16 October 2010
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 14 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AD01 - Change of registered office address 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 15 August 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 16 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2010 Outstanding

N/A

Debenture 30 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.