Company NameSkyhook Lifting Limited
DirectorEdward McKim Lyell McCullagh
Company StatusActive
Company Number00942916
CategoryPrivate Limited Company
Incorporation Date22 November 1968(55 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward McKim Lyell McCullagh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Secretary NameDenise McCullagh
NationalityBritish
StatusCurrent
Appointed28 November 1994(26 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Director NamePaul Edward Bradford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(22 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressAshby 43 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AE
Director NameMiss Freda Sanders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(22 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 January 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum
Pen Y Cae
Mawr
Llantrissent
NP15 1ND
Wales
Secretary NameMr Robert Holker Allman
NationalityBritish
StatusResigned
Appointed21 May 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address2 Stable Cottages
Hitcham Grange Hill Farm Road
Taplow
Bucks
SL6 0JD
Director NameClifford Arthur Newell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleSales Director
Correspondence AddressCedars Mere 12 Keysoe Road
Thurleigh
Bedford
MK44 2DY

Contact

Websitevanguardstorage.co.uk
Telephone07 368064423
Telephone regionMobile

Location

Registered AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

20k at £1Vanguard Holdings LTD
100.00%
Ordinary
1 at £1Edward Mckim Lyell Mccullagh
0.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

26 September 1989Delivered on: 2 October 1989
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts.
Outstanding

Filing History

11 July 2023Termination of appointment of Edward Mckim Lyell Mccullagh as a director on 17 June 2023 (1 page)
11 July 2023Appointment of Mr William Alastair Mccullagh as a director on 11 July 2023 (2 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 May 2023Director's details changed for Mr Edward Mckim Lyell Mccullagh on 30 March 2023 (2 pages)
28 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
26 May 2021Secretary's details changed for Denise Mccullagh on 26 May 2021 (1 page)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
26 May 2021Director's details changed for Mr Edward Mckim Lyell Mccullagh on 26 May 2021 (2 pages)
26 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mr Edward Mckim Lyell Mccullagh on 16 May 2020 (2 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
22 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20,002
(4 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20,002
(4 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,002
(4 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,002
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20,002
(4 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20,002
(4 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 July 2009Registered office changed on 13/07/2009 from old wharf house 20 lower mall off mall road hammersmith london W6 9DJ (1 page)
13 July 2009Registered office changed on 13/07/2009 from old wharf house 20 lower mall off mall road hammersmith london W6 9DJ (1 page)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
18 July 2008Return made up to 16/05/08; full list of members (3 pages)
18 July 2008Return made up to 16/05/08; full list of members (3 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (4 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (4 pages)
5 May 2005Return made up to 16/05/05; full list of members (6 pages)
5 May 2005Return made up to 16/05/05; full list of members (6 pages)
8 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
8 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
10 November 2004Registered office changed on 10/11/04 from: vanguard business centre western avenue greenford middlesex UB6 8AA (1 page)
10 November 2004Registered office changed on 10/11/04 from: vanguard business centre western avenue greenford middlesex UB6 8AA (1 page)
23 June 2004Return made up to 16/05/04; full list of members (6 pages)
23 June 2004Return made up to 16/05/04; full list of members (6 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
5 June 2003Return made up to 16/05/03; full list of members (6 pages)
5 June 2003Return made up to 16/05/03; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
31 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
31 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
7 June 2002Return made up to 21/05/02; full list of members (6 pages)
7 June 2002Return made up to 21/05/02; full list of members (6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 November 2000Company name changed ocean (1) LIMITED\certificate issued on 08/11/00 (2 pages)
7 November 2000Company name changed ocean (1) LIMITED\certificate issued on 08/11/00 (2 pages)
1 August 2000Full accounts made up to 30 June 1999 (12 pages)
1 August 2000Full accounts made up to 30 June 1999 (12 pages)
12 June 2000Return made up to 21/05/00; full list of members (6 pages)
12 June 2000Return made up to 21/05/00; full list of members (6 pages)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 September 1999Return made up to 21/05/99; no change of members (4 pages)
7 September 1999Return made up to 21/05/99; no change of members (4 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
20 May 1999Full accounts made up to 31 July 1998 (13 pages)
20 May 1999Full accounts made up to 31 July 1998 (13 pages)
9 December 1998Company name changed vanguard engineering LIMITED\certificate issued on 10/12/98 (2 pages)
9 December 1998Company name changed vanguard engineering LIMITED\certificate issued on 10/12/98 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
23 June 1998Return made up to 21/05/98; no change of members (5 pages)
23 June 1998Return made up to 21/05/98; no change of members (5 pages)
29 May 1998Full accounts made up to 31 July 1997 (14 pages)
29 May 1998Full accounts made up to 31 July 1997 (14 pages)
11 June 1997Return made up to 21/05/97; full list of members (7 pages)
11 June 1997Return made up to 21/05/97; full list of members (7 pages)
20 March 1997Full accounts made up to 31 July 1996 (14 pages)
20 March 1997Full accounts made up to 31 July 1996 (14 pages)
28 May 1996Return made up to 21/05/96; no change of members (5 pages)
28 May 1996Return made up to 21/05/96; no change of members (5 pages)
20 May 1996Full accounts made up to 31 July 1995 (12 pages)
20 May 1996Director resigned (1 page)
20 May 1996Full accounts made up to 31 July 1995 (12 pages)
20 May 1996Director resigned (1 page)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page)
7 June 1995Return made up to 21/05/95; full list of members (8 pages)
7 June 1995Return made up to 21/05/95; full list of members (8 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Full accounts made up to 31 July 1994 (14 pages)
13 April 1995Full accounts made up to 31 July 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)