SYSTEMEC LIMITED

Register to unlock more data on OkredoRegister

SYSTEMEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01083478

Incorporation date

24/11/1972

Size

Small

Contacts

Registered address

Registered address

10-11 Lynher Building, Queen Anne's Battery, Plymouth PL4 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1972)
dot icon08/05/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon15/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon22/12/2012
Compulsory strike-off action has been suspended
dot icon13/11/2012
First Gazette notice for compulsory strike-off
dot icon24/02/2012
Termination of appointment of Christopher Stewart Samples as a director on 2012-02-01
dot icon25/01/2012
Termination of appointment of Marek Tadeusz Victor Scibor Rylski as a director on 2012-01-16
dot icon28/05/2010
Resolutions
dot icon27/05/2010
Restoration by order of the court
dot icon27/11/2009
Final Gazette dissolved following liquidation
dot icon27/08/2009
Liquidators' statement of receipts and payments to 2009-08-24
dot icon27/08/2009
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-05-30
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2008-11-30
dot icon04/07/2008
Liquidators' statement of receipts and payments to 2008-11-30
dot icon07/06/2007
Appointment of a voluntary liquidator
dot icon31/05/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/05/2007
Administrator's progress report
dot icon23/11/2006
Administrator's progress report
dot icon28/07/2006
Result of meeting of creditors
dot icon14/07/2006
Statement of affairs
dot icon13/07/2006
Statement of administrator's proposal
dot icon24/05/2006
Registered office changed on 24/05/06 from:\peat house, newham road, truro, cornwall TR1 2DP
dot icon15/05/2006
Appointment of an administrator
dot icon20/01/2006
Director's particulars changed
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2006
Director's particulars changed
dot icon12/01/2006
Location of register of members address changed
dot icon06/01/2006
Director resigned
dot icon25/11/2005
Secretary's particulars changed
dot icon03/08/2005
Particulars of mortgage/charge
dot icon27/06/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon31/05/2005
Accounts for a small company made up to 2004-07-31
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon20/12/2004
Return made up to 31/12/04; full list of members
dot icon20/12/2004
Registered office changed on 20/12/04 from:\belgrave road, bulwell, nottingham, NG6 8HG
dot icon11/12/2004
Particulars of mortgage/charge
dot icon25/05/2004
New secretary appointed
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Secretary resigned;director resigned
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon20/02/2004
Return made up to 31/12/03; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-07-31
dot icon04/09/2003
Accounting reference date extended from 31/01/03 to 31/07/03
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon11/11/2002
Full accounts made up to 2002-01-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Full accounts made up to 2001-01-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon16/11/2000
Director resigned
dot icon14/08/2000
Full accounts made up to 2000-01-31
dot icon16/02/2000
New director appointed
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon20/08/1999
Full accounts made up to 1999-01-31
dot icon07/05/1999
Particulars of contract relating to shares
dot icon07/05/1999
Ad 31/01/99--------- £ si 74900@1=74900 £ ic 100/75000
dot icon07/05/1999
Resolutions
dot icon07/05/1999
£ nc 1000/75000 31/01/99
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon06/02/1999
Director's particulars changed
dot icon19/10/1998
Accounts for a small company made up to 1998-01-31
dot icon23/07/1998
New director appointed
dot icon21/06/1998
Director resigned
dot icon21/06/1998
Director resigned
dot icon01/04/1998
Return made up to 31/12/97; no change of members
dot icon01/09/1997
Accounts for a small company made up to 1997-01-31
dot icon10/02/1997
Return made up to 31/12/96; no change of members
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
Secretary resigned;director resigned
dot icon21/08/1996
Accounts for a small company made up to 1996-01-31
dot icon29/02/1996
Director resigned;new director appointed
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon18/10/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; full list of members
dot icon16/08/1994
Accounts for a small company made up to 1994-01-31
dot icon04/01/1994
Return made up to 31/12/93; full list of members
dot icon29/07/1993
Full accounts made up to 1993-01-31
dot icon08/07/1993
Director resigned
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon02/12/1992
Full accounts made up to 1992-01-31
dot icon23/03/1992
Return made up to 31/12/91; no change of members
dot icon23/03/1992
Registered office changed on 23/03/92
dot icon27/08/1991
New director appointed
dot icon07/08/1991
Accounts for a small company made up to 1991-02-01
dot icon15/03/1991
Return made up to 31/12/90; no change of members
dot icon03/12/1990
Full accounts made up to 1990-02-02
dot icon26/06/1990
Return made up to 31/12/89; full list of members
dot icon31/08/1989
Full accounts made up to 1989-01-31
dot icon03/04/1989
Return made up to 15/11/88; full list of members
dot icon21/02/1989
Full accounts made up to 1988-01-31
dot icon29/07/1988
Return made up to 18/01/88; full list of members
dot icon05/05/1988
Full accounts made up to 1987-01-31
dot icon20/11/1987
Annual account delivery extended by 09 weeks
dot icon26/03/1987
Accounts for a small company made up to 1986-01-31
dot icon28/01/1987
Return made up to 19/01/87; full list of members
dot icon28/01/1987
Registered office changed on 28/01/87 from:\31 clarendon road, leeds LS2 9PE
dot icon18/08/1986
Secretary resigned;new secretary appointed
dot icon18/08/1986
New director appointed
dot icon07/07/1982
Certificate of change of name
dot icon20/09/1977
Accounts made up to 2076-01-31
dot icon02/09/1977
Annual return made up to 15/10/76
dot icon17/03/1977
Certificate of change of name
dot icon13/01/1976
Annual return made up to 15/09/75
dot icon13/01/1976
Accounts made up to 2075-01-31
dot icon24/11/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2004
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/07/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2004
dot iconNext account date
31/07/2005
dot iconNext due on
31/05/2006
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Robert Burness
Director
27/01/2005 - 31/12/2005
8
Baggaley, Patricia Glenis
Director
17/06/1998 - 27/02/2004
-
Bolesworth, Rodney Paul
Director
27/02/2004 - 13/06/2005
5
Mitch, Debbie Kaye
Secretary
27/02/2004 - 27/01/2005
4
Baggaley, Raymond
Secretary
30/04/2003 - 27/02/2004
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SYSTEMEC LIMITED

SYSTEMEC LIMITED is an(a) Liquidation company incorporated on 24/11/1972 with the registered office located at 10-11 Lynher Building, Queen Anne's Battery, Plymouth PL4 0LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SYSTEMEC LIMITED?

toggle

SYSTEMEC LIMITED is currently Liquidation. It was registered on 24/11/1972 .

Where is SYSTEMEC LIMITED located?

toggle

SYSTEMEC LIMITED is registered at 10-11 Lynher Building, Queen Anne's Battery, Plymouth PL4 0LP.

What does SYSTEMEC LIMITED do?

toggle

SYSTEMEC LIMITED operates in the Other wholesale (51.70 - SIC 2003) sector.

What is the latest filing for SYSTEMEC LIMITED?

toggle

The latest filing was on 08/05/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.