Company NameSkycat Group Limited
Company StatusDissolved
Company Number05535848
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 7 months ago)
Dissolution Date9 October 2009 (14 years, 5 months ago)
Previous NamesMidlex One Hundred And Forty Three Limited and ATG (2006) Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameEgidio Di Lorenzo
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2009)
RoleBusiness Consultant
Correspondence AddressPiazza Unita' D'Italia 4
Castellammare Di Stabia
80053
Italy
Director NameUlick James McEvaddy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed06 July 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2009)
RoleCo Exec
Correspondence AddressAuburn House
Malahide
County Dublin
Irish
Director NameFerdinando Spagnuolo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed06 July 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2009)
RoleCompany Director
Correspondence AddressPiazza Unita Italia 14
Castellamare Di Stabia (Naples)
80053
Foreign
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameChristopher Brian Axford
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address115c Cannon Street Road
London
E1 2LX
Director NameMr William Jonathan Richard Pennefather
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(7 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressWestmark House
Midhurst Road
Sheet
Hants
GU31 5AT
Secretary NameMr William Jonathan Richard Pennefather
NationalityBritish
StatusResigned
Appointed22 March 2006(7 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressWestmark House
Midhurst Road
Sheet
Hants
GU31 5AT
Director NameMr Jeffery Roger Munk
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 July 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRectory Cottage The Green
Hardwick
Aylesbury
Bucks
HP22 2DU
Director NameMr Roderick John Sinclair
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(10 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 May 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDowngate Farm
Steep Marsh
Petersfield
Hampshire
GU32 2BP
Secretary NameDavid McLaren Rabagiati
NationalityBritish
StatusResigned
Appointed06 July 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2007)
RoleCompany Director
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Director NameMr Philip Hammond Rhys Gwyn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House
Kilmeston
Alresford
Hampshire
SO24 0NL

Location

Registered AddressGrant Thornton House
Melton Street
Euston
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2009Administrator's progress report to 24 June 2009 (8 pages)
9 July 2009Notice of move from Administration to Dissolution (8 pages)
4 February 2009Administrator's progress report to 24 December 2008 (10 pages)
14 August 2008Administrator's progress report to 24 June 2008 (10 pages)
5 August 2008Notice of extension of period of Administration (1 page)
14 July 2008Notice of extension of period of Administration (1 page)
29 January 2008Administrator's progress report (10 pages)
23 November 2007Result of meeting of creditors (25 pages)
12 September 2007Secretary resigned (1 page)
28 August 2007Statement of administrator's proposal (26 pages)
21 August 2007Registered office changed on 21/08/07 from: 3 cloth street barbican london EC1A 7NP (1 page)
20 August 2007New director appointed (3 pages)
20 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
11 August 2007Location of register of members (1 page)
16 July 2007Appointment of an administrator (1 page)
10 July 2007Particulars of mortgage/charge (7 pages)
2 July 2007Director resigned (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Memorandum and Articles of Association (24 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 January 2007Ad 20/12/06--------- £ si [email protected]=1459900 £ ic 100/1460000 (2 pages)
7 January 2007Div 21/12/06 (1 page)
7 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
7 January 2007Nc inc already adjusted 20/12/06 (1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 October 2006Return made up to 15/08/06; full list of members (7 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
13 June 2006Particulars of mortgage/charge (8 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 April 2006Memorandum and Articles of Association (14 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
22 March 2006Company name changed midlex one hundred and forty thr ee LIMITED\certificate issued on 22/03/06 (2 pages)