Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINON TECHNOLOGY LIMITED
Company Information for

SINON TECHNOLOGY LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
06278303
Private Limited Company
Liquidation

Company Overview

About Sinon Technology Ltd
SINON TECHNOLOGY LIMITED was founded on 2007-06-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Sinon Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SINON TECHNOLOGY LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in CA1
 
Previous Names
SINON TECHNOLOGY UK LIMITED10/09/2018
D MACK LIMITED29/11/2016
D MACK TYRES LIMITED09/01/2009
Filing Information
Company Number 06278303
Company ID Number 06278303
Date formed 2007-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847372305  
Last Datalog update: 2022-12-30 19:03:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINON TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
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.
Companies with same name SINON TECHNOLOGY LIMITED
The following companies were found which have the same name as SINON TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SINON TECHNOLOGY LIMITED Active Company formed on the 2005-06-13
SINON TECHNOLOGY LIMITED Unknown

Company Officers of SINON TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CORMACK
Company Secretary 2007-06-13
ILONA CORMACK
Director 2007-06-13
RICHARD CORMACK
Director 2007-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE GLENNY
Director 2013-12-23 2016-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CORMACK D MACK HOLDINGS LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active - Proposal to Strike off
RICHARD CORMACK D MACK LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
RICHARD CORMACK DURUN LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
RICHARD CORMACK DURUN TYRES UK LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
RICHARD CORMACK TECHNOLOGY SINON UK LIMITED Director 2011-06-17 CURRENT 2011-06-17 In Administration/Administrative Receiver
RICHARD CORMACK D MACK TYRES LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-23Final Gazette dissolved via compulsory strike-off
2022-12-23GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-23Compulsory liquidation. Final meeting
2022-09-23WU15Compulsory liquidation. Final meeting
2022-02-15Compulsory liquidation winding up progress report
2022-02-15WU07Compulsory liquidation winding up progress report
2021-07-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-06-07COM1Liquidation. Establishment of creditors/liquidation committee
2021-03-27WU07Compulsory liquidation winding up progress report
2020-06-30CVA4Notice of completion of voluntary arrangement
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England
2020-01-22WU04Compulsory liquidation appointment of liquidator
2019-08-30COCOMPCompulsory winding up order
2019-08-09CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-12
2019-03-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10RES15CHANGE OF COMPANY NAME 10/09/18
2018-07-19CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-12
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1000.7
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-12-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09PSC05Change of details for Maven Capital Partners Uk Llp as a person with significant control on 2016-04-06
2017-11-09PSC04Change of details for Mr Richard Cormack as a person with significant control on 2016-04-06
2017-07-20CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-12
2017-06-19AD02Register inspection address changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1000.7
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-021.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2017-03-02LIQ MISC OCCourt order insolvency:C.O. To remove/replace supervisor
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29RES15CHANGE OF COMPANY NAME 29/11/16
2016-11-29CERTNMCOMPANY NAME CHANGED D MACK LIMITED CERTIFICATE ISSUED ON 29/11/16
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM Fifteen Rosehill, Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000.7
2016-07-08AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-011.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-03-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GLENNY
2015-08-26AA01Previous accounting period extended from 30/11/14 TO 31/05/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1000.7
2015-06-18AR0113/06/15 ANNUAL RETURN FULL LIST
2014-08-19AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1000.7
2014-07-01AR0113/06/14 ANNUAL RETURN FULL LIST
2014-02-10MEM/ARTSARTICLES OF ASSOCIATION
2014-01-23SH0123/12/13 STATEMENT OF CAPITAL GBP 1000.700
2014-01-13AP01DIRECTOR APPOINTED MRS JULIE GLENNY
2014-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-06RES01ADOPT ARTICLES 23/12/2013
2014-01-06RES13SUB-DIVISON 23/12/2013
2014-01-06SH02SUB-DIVISION 23/12/13
2014-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062783030002
2013-08-15AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-20AR0113/06/13 FULL LIST
2012-12-06SH0110/08/12 STATEMENT OF CAPITAL GBP 700
2012-06-22AR0113/06/12 FULL LIST
2012-01-20AA30/11/11 TOTAL EXEMPTION SMALL
2011-06-15AR0113/06/11 FULL LIST
2011-01-24AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-11AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-18AR0113/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORMACK / 13/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ILONA CORMACK / 13/06/2010
2010-05-24SH0122/01/10 STATEMENT OF CAPITAL GBP 800
2009-07-13363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-03-18AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-09CERTNMCOMPANY NAME CHANGED D MACK TYRES LIMITED CERTIFICATE ISSUED ON 09/01/09
2008-06-25363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-11-23225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/11/08
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02ELRESS386 DISP APP AUDS 13/06/07
2007-10-02ELRESS366A DISP HOLDING AGM 13/06/07
2007-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1075505 Active Licenced property: CARLISLE AIRPORT BUSINESS PARK HELVELLYN HOUSE CARLISLE GB CA6 4NW. Correspondance address: HARKER HIGH HARKER FARMHOUSE CARLISLE GB CA6 4DS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-04-07
Appointment of Liquidators2020-01-16
Winding-Up Orders2019-08-20
Fines / Sanctions
No fines or sanctions have been issued against SINON TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-02 Outstanding MAVEN CAPITAL PARTNERS UK LLP AS SECURITY TRUSTEE
DEBENTURE 2007-11-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 SINON TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of SINON TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINON TECHNOLOGY LIMITED
Trademarks
We have not found any records of SINON TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINON TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as SINON TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SINON TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySINON TECHNOLOGY LIMITEDEvent Date2021-04-07
 
Initiating party Event TypeAppointment of Liquidators
Defending partySINON TECHNOLOGY LIMITEDEvent Date2019-12-16
In the High Court Of Justice, case number 000033 Notice is hereby given of the appointment of the Liquidator of the above named company following a decision of the creditors. Liquidator's Name and Address: David A Ingram (IP No. 8015) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeWinding-Up Orders
Defending partySINON TECHNOLOGY LIMITEDEvent Date2019-07-23
In the Newcastle District Registry case number 000033 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01253830700/01516660220 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySINON TECHNOLOGY LIMITEDEvent Date2019-02-21
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN NEWCASTLE INSOLVENCY AND COMPANIES LISTS (ChD) case number CR-2019-NCL-000033 (RULE 7.10 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016) A Petition to wind-up the above named Company of Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, England, M3 3BZ presented on 21 February 2019 by MAVEN CAPITAL PARTNERS UK LLP of Fifth Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF ; a Creditor, will be heard at the High Court of Justice, Business and Property Courts in Newcastle at the Law Courts, The Quayside, Newcastle upon Tyne, NE1 3LA . Date: 10 April 2019 Time: 03:05pm (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 7.14 by 16.00 hours on 9 April 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINON TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SINON TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.