SYCAMORE HOLDINGS (2013) LIMITED

Register to unlock more data on OkredoRegister

SYCAMORE HOLDINGS (2013) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04922047

Incorporation date

05/10/2003

Size

Full

Contacts

Registered address

Registered address

C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2003)
dot icon17/06/2016
Final Gazette dissolved following liquidation
dot icon17/03/2016
Liquidators' statement of receipts and payments to 2016-03-04
dot icon17/03/2016
Return of final meeting in a members' voluntary winding up
dot icon02/11/2015
Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-03
dot icon26/03/2015
Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 2015-03-27
dot icon25/03/2015
Declaration of solvency
dot icon25/03/2015
Appointment of a voluntary liquidator
dot icon25/03/2015
Resolutions
dot icon20/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon11/11/2014
Appointment of Mr Graeme Douglas Murray as a director on 2014-10-21
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Alan Champion as a secretary
dot icon22/04/2013
Appointment of Giles Thomas Bradley Derry as a director
dot icon22/04/2013
Appointment of Gordon Nicholson Wright as a secretary
dot icon08/04/2013
Termination of appointment of Cheryl Brennan as a director
dot icon08/04/2013
Termination of appointment of Jamie Barnes as a director
dot icon04/04/2013
Certificate of change of name
dot icon04/04/2013
Change of name notice
dot icon03/04/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon18/03/2012
Termination of appointment of Robert Gogel as a director
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon03/07/2011
Termination of appointment of Gordon Wright as a secretary
dot icon03/07/2011
Appointment of Mr Alan David Champion as a secretary
dot icon03/07/2011
Appointment of Cheryl Anne Brennan as a director
dot icon03/07/2011
Director's details changed for Robert Neil Gogel on 2011-07-01
dot icon03/07/2011
Director's details changed for Mr Gordon Nicholson Wright on 2011-07-01
dot icon24/01/2011
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon25/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon20/10/2010
Appointment of Gordon Nicholson Wright as a director
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon01/07/2010
Termination of appointment of Sean Fay as a director
dot icon01/07/2010
Termination of appointment of Sean Fay as a secretary
dot icon30/06/2010
Appointment of Gordon Nicholson Wright as a secretary
dot icon07/06/2010
Appointment of Robert Neil Gogel as a director
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/02/2010
Termination of appointment of Andrew Kilbey as a director
dot icon17/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon07/06/2009
Full accounts made up to 2008-09-30
dot icon03/04/2009
Appointment terminated director and secretary david brooks
dot icon02/04/2009
Director and secretary appointed sean fay
dot icon13/11/2008
Certificate of change of name
dot icon19/10/2008
Return made up to 06/10/08; full list of members
dot icon12/10/2008
Miscellaneous
dot icon10/08/2008
Registered office changed on 11/08/2008 from finsbury house 23 finsbury circus london EC2M 7UH
dot icon20/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Group of companies' accounts made up to 2007-09-30
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon18/11/2007
Resolutions
dot icon18/11/2007
Resolutions
dot icon18/11/2007
Resolutions
dot icon18/11/2007
Secretary resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
New director appointed
dot icon18/11/2007
New secretary appointed
dot icon18/11/2007
New director appointed
dot icon30/10/2007
Return made up to 06/10/07; no change of members
dot icon12/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon23/10/2006
Return made up to 06/10/06; full list of members
dot icon09/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon09/10/2005
Return made up to 06/10/05; full list of members
dot icon20/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon07/11/2004
Return made up to 06/10/04; full list of members
dot icon15/09/2004
New director appointed
dot icon13/09/2004
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon13/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon12/09/2004
Certificate of change of name
dot icon22/08/2004
Statement of affairs
dot icon22/08/2004
Ad 18/07/04--------- £ si [email protected]=89748 £ ic 2/89750
dot icon04/08/2004
Nc inc already adjusted 18/07/04
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon23/01/2004
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Registered office changed on 12/11/03 from: p o box 55 7 spa road london SE16 3QQ
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New secretary appointed
dot icon11/11/2003
Secretary resigned
dot icon11/11/2003
Director resigned
dot icon05/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Cheryl Anne
Director
30/06/2011 - 18/03/2013
10
Barnes, Jamie
Director
08/11/2007 - 18/03/2013
7
MD SECRETARIES LIMITED
Nominee Secretary
05/10/2003 - 03/11/2003
448
MD DIRECTORS LIMITED
Nominee Director
05/10/2003 - 03/11/2003
335
Fay, Sean Ernan
Director
27/02/2009 - 30/06/2010
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SYCAMORE HOLDINGS (2013) LIMITED

SYCAMORE HOLDINGS (2013) LIMITED is an(a) Dissolved company incorporated on 05/10/2003 with the registered office located at C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SYCAMORE HOLDINGS (2013) LIMITED?

toggle

SYCAMORE HOLDINGS (2013) LIMITED is currently Dissolved. It was registered on 05/10/2003 and dissolved on 17/06/2016.

Where is SYCAMORE HOLDINGS (2013) LIMITED located?

toggle

SYCAMORE HOLDINGS (2013) LIMITED is registered at C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LB.

What does SYCAMORE HOLDINGS (2013) LIMITED do?

toggle

SYCAMORE HOLDINGS (2013) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SYCAMORE HOLDINGS (2013) LIMITED?

toggle

The latest filing was on 17/06/2016: Final Gazette dissolved following liquidation.