Dissolved
Dissolved 2016-06-18
Company Information for SYCAMORE HOLDINGS (2013) LIMITED
LONDON, ENGLAND, EC3N 2LB,
|
Company Registration Number
04922047
Private Limited Company
Dissolved Dissolved 2016-06-18 |
Company Name | ||||||
---|---|---|---|---|---|---|
SYCAMORE HOLDINGS (2013) LIMITED | ||||||
Legal Registered Office | ||||||
LONDON ENGLAND EC3N 2LB Other companies in RG21 | ||||||
Previous Names | ||||||
|
Company Number | 04922047 | |
---|---|---|
Date formed | 2003-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-06-18 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-17 23:58:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON NICHOLSON WRIGHT |
||
GILES THOMAS BRADLEY DERRY |
||
GRAEME DOUGLAS MURRAY |
||
GORDON NICHOLSON WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DAVID CHAMPION |
Company Secretary | ||
JAMIE BARNES |
Director | ||
CHERYL ANNE BRENNAN |
Director | ||
ROBERT NEIL GOGEL |
Director | ||
GORDON NICHOLSON WRIGHT |
Company Secretary | ||
SEAN ERNAN FAY |
Company Secretary | ||
SEAN ERNAN FAY |
Director | ||
ANDREW PAUL KILBEY |
Director | ||
DAVID GEORGE BROOKS |
Company Secretary | ||
DAVID GEORGE BROOKS |
Director | ||
THOMAS PEREGRINE CALVERT-LEE |
Company Secretary | ||
SEAN PATRICK BRESLIN |
Director | ||
ARCHIBALD BAXTER JENKINS |
Director | ||
THOMAS KELMAN |
Company Secretary | ||
ANDREW JAMES JACKSON DAWSON |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTELLO BIDCO LIMITED | Director | 2015-03-30 | CURRENT | 2014-12-02 | Liquidation | |
SYCAMORE BIDCO LIMITED | Director | 2014-10-21 | CURRENT | 2007-10-10 | Dissolved 2016-06-18 | |
SYCAMORE TOPCO LIMITED | Director | 2014-10-21 | CURRENT | 2007-10-10 | Dissolved 2017-01-26 | |
DUNEDIN SALTIRE LIMITED | Director | 2012-03-06 | CURRENT | 2011-12-05 | Active | |
DUNEDIN CAPITAL GROUP HOLDCO LIMITED | Director | 2012-03-06 | CURRENT | 2011-12-05 | Active | |
THE DUNEDIN CAPITAL GROUP EBT (NO.2) TRUSTEE LIMITED | Director | 2011-09-28 | CURRENT | 2010-11-23 | Dissolved 2015-11-03 | |
DUNEDIN ENTERPRISE LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-14 | Dissolved 2016-11-01 | |
DCG NOMINEES LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SYCAMORE 2014 LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2013-12-24 | |
SYCAMORE HUMAN RESOURCES LIMITED | Director | 2010-10-01 | CURRENT | 2006-06-14 | Dissolved 2013-12-24 | |
SYCAMORE BIDCO LIMITED | Director | 2010-10-01 | CURRENT | 2007-10-10 | Dissolved 2016-06-18 | |
SYCAMORE TOPCO LIMITED | Director | 2010-10-01 | CURRENT | 2007-10-10 | Dissolved 2017-01-26 | |
SYCAMORE BENEFITS LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 839750 | |
AR01 | 06/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAEME DOUGLAS MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 839750 | |
AR01 | 06/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN CHAMPION | |
AP01 | DIRECTOR APPOINTED GILES THOMAS BRADLEY DERRY | |
AP03 | SECRETARY APPOINTED GORDON NICHOLSON WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BARNES | |
RES15 | CHANGE OF NAME 19/03/2013 | |
CERTNM | COMPANY NAME CHANGED ENRICH HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG04 | 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 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GOGEL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ALAN DAVID CHAMPION | |
AP01 | DIRECTOR APPOINTED CHERYL ANNE BRENNAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON WRIGHT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL GOGEL / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON NICHOLSON WRIGHT / 01/07/2011 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/03/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES13 | SECTION 175 QUOTED 13/12/2010 | |
RES01 | ADOPT ARTICLES 13/12/2010 | |
SH01 | 13/12/10 STATEMENT OF CAPITAL GBP 839750.0 | |
AR01 | 06/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED GORDON NICHOLSON WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN FAY | |
AP03 | SECRETARY APPOINTED GORDON NICHOLSON WRIGHT | |
AP01 | DIRECTOR APPOINTED ROBERT NEIL GOGEL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KILBEY | |
AR01 | 06/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BROOKS | |
288a | DIRECTOR AND SECRETARY APPOINTED SEAN FAY | |
CERTNM | COMPANY NAME CHANGED GISSINGS GROUP LIMITED CERTIFICATE ISSUED ON 18/11/08 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
MISC | ML28-REMOVE F288A FOR NICHOLAS DAVID HARDING. | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM FINSBURY HOUSE 23 FINSBURY CIRCUS LONDON EC2M 7UH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | COMPANY PROPOSING 09/11/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
Final Meetings | 2016-02-09 |
Notices to Creditors | 2015-03-18 |
Resolutions for Winding-up | 2015-03-18 |
Appointment of Liquidators | 2015-03-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEPOSIT DEED | Outstanding | ADDLESHAW GODDARD LLP | |
DEBENTURE | PART of the property or undertaking has been released from charge | DCG NOMINEES LIMITED (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | DCG NOMINEES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE) | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYCAMORE HOLDINGS (2013) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as SYCAMORE HOLDINGS (2013) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SYCAMORE HOLDINGS (2013) LIMITED | Event Date | 2016-02-04 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB on 4 March 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 5 March 2015 Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB For further details contact: Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroup.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SYCAMORE HOLDINGS (2013) LIMITED | Event Date | 2015-03-13 |
Notice is hereby given that the creditors of the Company are required, on or before the 8 April 2015, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Cameron Gunn, Mark Supperstone and Simon Harris, of One America Square, Crosswall, London, EC3N 2LB, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: Cameron Gunn, Mark Supperstone and Simon Harris, (IP Nos. 9362, 9734 and 11372), all of Resolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB Further details contact: Claire Kennedy, Email: claire.kennedy@resolvegroupuk.com, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SYCAMORE HOLDINGS (2013) LIMITED | Event Date | 2015-03-05 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 05 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB, (IP Nos 9362, 9734 and 11362) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Claire Kennedy, Email: claire.kennedy@resolvegroupuk.com, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SYCAMORE HOLDINGS (2013) LIMITED | Event Date | 2015-03-05 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB : Further details contact: Claire Kennedy, Email: claire.kennedy@resolvegroupuk.com, Tel: 020 7702 9775. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |