SYCAMORE TOPCO LIMITED

Register to unlock more data on OkredoRegister

SYCAMORE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06394882

Incorporation date

09/10/2007

Size

Group

Contacts

Registered address

Registered address

Resolve Partners Limited, 48 Warwick Street, London WIB 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon25/01/2017
Final Gazette dissolved following liquidation
dot icon25/10/2016
Liquidators' statement of receipts and payments to 2016-10-12
dot icon25/10/2016
Return of final meeting in a members' voluntary winding up
dot icon31/08/2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London Wib 5Nl on 2016-09-01
dot icon16/05/2016
Liquidators' statement of receipts and payments to 2016-03-05
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 icon25/03/2015
Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 2015-03-26
dot icon25/03/2015
Appointment of a voluntary liquidator
dot icon25/03/2015
Resolutions
dot icon25/03/2015
Declaration of solvency
dot icon07/01/2015
Appointment of Graeme Douglas Murray as a director
dot icon30/11/2014
Appointment of Mr Graeme Douglas Murray as a director on 2014-10-21
dot icon20/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Alan Champion as a secretary
dot icon10/06/2013
Termination of appointment of Jamie Barnes as a director
dot icon10/06/2013
Termination of appointment of Cheryl Brennan as a director
dot icon22/04/2013
Appointment of Gordon Nicholson Wright as a secretary
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon22/10/2012
Termination of appointment of Robert Gogel as a director
dot icon11/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon28/03/2012
Resolutions
dot icon03/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon23/10/2011
Director's details changed for Giles Thomas Bradley Derry on 2011-10-01
dot icon03/07/2011
Appointment of Cheryl Anne Brennan as a director
dot icon03/07/2011
Appointment of Mr Alan David Champion as a secretary
dot icon03/07/2011
Termination of appointment of Gordon Wright as a secretary
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 icon25/04/2011
Resolutions
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2011
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon15/12/2010
Memorandum and Articles of Association
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon08/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon20/10/2010
Appointment of Gordon Nicholson Wright as a director
dot icon07/07/2010
Resolutions
dot icon07/07/2010
Resolutions
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon05/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon01/07/2010
Termination of appointment of Sean Fay as a director
dot icon01/07/2010
Appointment of Gordon Nicholson Wright as a secretary
dot icon01/07/2010
Termination of appointment of Sean Fay as a secretary
dot icon14/06/2010
Resolutions
dot icon14/06/2010
Cancellation of shares. Statement of capital on 2010-06-15
dot icon14/06/2010
Purchase of own shares.
dot icon13/06/2010
Memorandum and Articles of Association
dot icon13/06/2010
Resolutions
dot icon13/06/2010
Resolutions
dot icon03/06/2010
Appointment of Robert Neil Gogel as a director
dot icon27/04/2010
Change of share class name or designation
dot icon27/04/2010
Cancellation of shares. Statement of capital on 2010-04-28
dot icon27/04/2010
Purchase of own shares.
dot icon01/03/2010
Termination of appointment of Iain Laws as a director
dot icon01/03/2010
Termination of appointment of Robert Morgan as a director
dot icon17/02/2010
Termination of appointment of Andrew Kilbey as a director
dot icon26/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon02/11/2009
Termination of appointment of David Brooks as a secretary
dot icon02/11/2009
Termination of appointment of David Brooks as a director
dot icon08/09/2009
Ad 15/10/08\gbp si [email protected]=2000\gbp ic 95000/97000\
dot icon07/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon04/05/2009
Resolutions
dot icon31/03/2009
Director and secretary appointed sean fay
dot icon31/03/2009
Ad 27/02/09\gbp si [email protected]=6000\gbp ic 89000/95000\
dot icon31/03/2009
Resolutions
dot icon31/03/2009
Gbp ic 95000/89000\27/02/09\gbp sr [email protected]=6000\
dot icon17/03/2009
Director appointed iain richard picton laws
dot icon11/12/2008
Return made up to 10/10/08; full list of members
dot icon09/12/2008
Director appointed robert james morgan
dot icon10/08/2008
Registered office changed on 11/08/2008 from 23 finsbury circus london EC2M 7UH
dot icon10/06/2008
Secretary appointed david george brooks
dot icon05/06/2008
Appointment terminated secretary a g secretarial LIMITED
dot icon16/12/2007
Ad 09/11/07--------- £ si [email protected]
dot icon20/11/2007
Particulars of mortgage/charge
dot icon18/11/2007
Resolutions
dot icon18/11/2007
Ad 09/11/07--------- £ si [email protected]=95000 £ ic 1/95001
dot icon18/11/2007
Accounting reference date shortened from 31/10/08 to 30/09/08
dot icon06/11/2007
Memorandum and Articles of Association
dot icon02/11/2007
Resolutions
dot icon02/11/2007
Resolutions
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
Director resigned
dot icon22/10/2007
Registered office changed on 23/10/07 from: 150 aldersgate street london EC1A 4EJ
dot icon17/10/2007
S-div 17/10/07
dot icon17/10/2007
Nc inc already adjusted 17/10/07
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon09/10/2007
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
Group
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

18
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
21/10/2007 - 18/03/2013
7
INHOCO FORMATIONS LIMITED
Nominee Director
09/10/2007 - 21/10/2007
1430
A G SECRETARIAL LIMITED
Corporate Secretary
09/10/2007 - 10/01/2008
1337
Morgan, Robert James
Director
10/01/2008 - 17/01/2010
25

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 TOPCO LIMITED

SYCAMORE TOPCO LIMITED is an(a) Dissolved company incorporated on 09/10/2007 with the registered office located at Resolve Partners Limited, 48 Warwick Street, London WIB 5NL. 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 TOPCO LIMITED?

toggle

SYCAMORE TOPCO LIMITED is currently Dissolved. It was registered on 09/10/2007 and dissolved on 25/01/2017.

Where is SYCAMORE TOPCO LIMITED located?

toggle

SYCAMORE TOPCO LIMITED is registered at Resolve Partners Limited, 48 Warwick Street, London WIB 5NL.

What does SYCAMORE TOPCO LIMITED do?

toggle

SYCAMORE TOPCO 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 TOPCO LIMITED?

toggle

The latest filing was on 25/01/2017: Final Gazette dissolved following liquidation.