Company NameFc Skyfall Intermediate Holdco 1 Limited
Company StatusDissolved
Company Number10817818
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2019(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House
Archer Street
Darlington
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

27 April 2021Delivered on: 27 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 27 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 27 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 3 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
7 January 2022Application to strike the company off the register (6 pages)
2 November 2021Statement of capital on 2 November 2021
  • GBP 1.00
(3 pages)
2 November 2021Statement by Directors (1 page)
2 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 29/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 November 2021Solvency Statement dated 29/10/21 (1 page)
1 July 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
25 May 2021Resolutions
  • RES13 ‐ Section 175 directors conflict of interest authorised 27/04/2021
(4 pages)
21 May 2021Full accounts made up to 30 September 2020 (21 pages)
30 April 2021Satisfaction of charge 108178180003 in full (1 page)
30 April 2021Satisfaction of charge 108178180001 in full (1 page)
30 April 2021Satisfaction of charge 108178180002 in full (1 page)
30 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 220,041,394
(3 pages)
30 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 220,041,393
(3 pages)
27 April 2021Registration of charge 108178180005, created on 27 April 2021 (57 pages)
27 April 2021Registration of charge 108178180006, created on 27 April 2021 (90 pages)
27 April 2021Registration of charge 108178180004, created on 27 April 2021 (216 pages)
14 February 2021Change of details for Fc Skyfall Lower Midco Ltd as a person with significant control on 1 December 2020 (2 pages)
10 November 2020Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Southgate House Archer Street Darlington DL3 6AH on 10 November 2020 (1 page)
16 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 April 2020Full accounts made up to 30 September 2019 (22 pages)
14 February 2020Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page)
21 November 2019Appointment of Mr James Justin Hutchens as a director on 18 November 2019 (2 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 September 2018 (21 pages)
26 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
19 October 2017Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
19 October 2017Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
14 August 2017Director's details changed for Mr. David Andrew Smith on 14 June 2017 (2 pages)
14 August 2017Director's details changed for Mr. David Andrew Smith on 14 June 2017 (2 pages)
1 August 2017Notification of Fc Skyfall Lower Midco Ltd as a person with significant control on 30 June 2017 (2 pages)
1 August 2017Notification of Fc Skyfall Lower Midco Ltd as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Fc Skyfall Lower Midco Ltd as a person with significant control on 30 June 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
10 July 2017Registration of charge 108178180003, created on 30 June 2017 (47 pages)
10 July 2017Registration of charge 108178180003, created on 30 June 2017 (47 pages)
6 July 2017Registration of charge 108178180002, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 108178180002, created on 30 June 2017 (49 pages)
3 July 2017Registration of charge 108178180001, created on 30 June 2017 (152 pages)
3 July 2017Registration of charge 108178180001, created on 30 June 2017 (152 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 220,041,392
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 220,041,392
(3 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
(40 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
(40 pages)