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

THE SYNERGY GROUP LIMITED

25 MOORGATE, LONDON, E3,
Company Registration Number
03400993
Private Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About The Synergy Group Ltd
THE SYNERGY GROUP LIMITED was founded on 1997-07-09 and had its registered office in 25 Moorgate. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
THE SYNERGY GROUP LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
 
Filing Information
Company Number 03400993
Date formed 1997-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-09-08
Type of accounts FULL
Last Datalog update: 2015-09-23 16:07:41
Primary Source:Companies House
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 THE SYNERGY GROUP LIMITED
The following companies were found which have the same name as THE SYNERGY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SYNERGY GROUP (HOLDINGS) LIMITED 1 LINDSEY STREET LONDON EC1A 9HP Dissolved Company formed on the 1997-09-10
THE SYNERGY GROUP UK CONSTRUCTION LIMITED C/O DAVENPORT LYONS 6 AGAR STREET 6 AGAR STREET LONDON UNITED KINGDOM Dissolved Company formed on the 2013-07-12
THE SYNERGY GROUP OF THE NIAGARA FRONTIER, INC. 6265 Sheridan Drive Suite 106 Williamsville NY 14221 Active Company formed on the 2000-05-25
THE SYNERGY GROUP INC. 5109 39TH AVE NE PO BOX 51080 SEATTLE WA 981151080 Inactive Company formed on the 1992-11-30
The Synergy Group, LLC 6580 Valley Center Dr., Suite 325 Radford VA 24141 Active Company formed on the 2016-05-23
THE SYNERGY GROUP OF CANADA INC. 600, 4911 - 51 STREET RED DEER ALBERTA T4N 6V4 Active Company formed on the 2011-01-01
THE SYNERGY GROUP OF COMPANIES, INC. 443 PINELLAS BAYWAY TIERRA VERDE FL 33715 Inactive Company formed on the 2002-08-09
THE SYNERGY GROUP LLC 6213 RANIER CIRCLE PORT ORANGE FL 32127 Inactive Company formed on the 2005-09-21
THE SYNERGY GROUP, INC. 3665 EAST BAY DRIVE LARGO FL 34641 Inactive Company formed on the 1995-05-30
THE SYNERGY GROUP OF THE GOLD COAST INC. 4521 PGA BLVD. #211 PALM BEACH GARDENS FL 33418 Inactive Company formed on the 1997-01-17
THE SYNERGY GROUP, LLC 766 SE 5TH AVE DELRAY BEACH FL 33483 Active Company formed on the 2002-06-28
THE SYNERGY GROUP PLANNING, LLC 80 Tournament Rd Rotonda West FL 33947 Active Company formed on the 2017-05-08
THE SYNERGY GROUP LTD A DELAWARE CORPORATION Delaware Unknown
THE SYNERGY GROUP ASSOCIATES INC Delaware Unknown
THE SYNERGY GROUP SOUTHEAST INC Delaware Unknown
THE SYNERGY GROUP CONSOLIDATED INC Delaware Unknown
THE SYNERGY GROUP REAL ESTATE FIRM LLC Delaware Unknown
THE SYNERGY GROUP LLC Georgia Unknown
THE SYNERGY GROUP INC Georgia Unknown
THE SYNERGY GROUP GOLD COAST PTY LTD Active Company formed on the 2018-10-25

Company Officers of THE SYNERGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ANTHONY HANLON
Director 1997-07-09
MOUNTFORD MANAGEMENT SERVICES LIMITED
Director 2001-06-07
BOB NEALON
Director 2009-08-01
PHILIP POOLE
Director 1999-02-26
KIERAN RYAN
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN FIELD
Director 2001-06-01 2010-04-27
DANIEL AIDAN HANLON
Director 1998-06-01 2009-06-01
TIMOTHY JAMES GAGE
Company Secretary 2003-07-01 2009-05-01
TIMOTHY JAMES GAGE
Director 2001-02-01 2009-05-01
STEVEN BRIAN RHODES
Director 1997-09-15 2005-12-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-07-09 2003-07-08
JOHN CHRISTOPHER STANNARD
Director 1997-08-01 2003-01-31
SIMON ANTHONY WRIGHT
Director 1997-11-14 2002-10-28
JAMES IAN GIL RODRIGUEZ
Director 2001-06-01 2002-09-30
SALLY DENISE PEACOCK
Director 1997-11-11 2002-05-28
ANDREW PETER GAVIN MEDHURST
Director 2001-01-02 2002-05-03
LISA MAXIM
Director 1997-11-14 2001-06-29
CHRISTOPHER THEAKER
Director 1998-06-01 2001-06-08
CLAYTON MANAGEMENT SERVICES LTD
Director 1997-12-01 2001-06-07
JOSEPH VARGAS
Director 1997-09-01 2001-04-30
WILDMAN & BATTELL LIMITED
Nominated Director 1997-07-09 1997-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ANTHONY HANLON HANLON & RHODES GROUP LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
PATRICK ANTHONY HANLON HRS PROPERTY HOLDINGS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
PATRICK ANTHONY HANLON PADA HANLON LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
PATRICK ANTHONY HANLON MR AND MRS P HANLON GROUP LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
PATRICK ANTHONY HANLON CHARTERHOUSE ASSET MANAGEMENT & INVESTMENTS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
PATRICK ANTHONY HANLON CHARTERHOUSE ASSET MANAGEMENT LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
PATRICK ANTHONY HANLON IPROPERTY SOLUTIONS LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
PATRICK ANTHONY HANLON ROOST PEOPLE LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
PATRICK ANTHONY HANLON THE ROOST GROUP LIMITED Director 2005-03-07 CURRENT 2005-03-07 Dissolved 2017-06-07
PATRICK ANTHONY HANLON THE SYNERGY GROUP (HOLDINGS) LIMITED Director 1997-09-10 CURRENT 1997-09-10 Dissolved 2014-04-08
BOB NEALON THE SYNERGY GROUP (HOLDINGS) LIMITED Director 2009-05-05 CURRENT 1997-09-10 Dissolved 2014-04-08
PHILIP POOLE VERITAS EDUCATION RECRUITMENT LTD Director 2015-05-18 CURRENT 2015-04-23 Active
KIERAN RYAN AMERY HOLDINGS LTD Director 2018-05-24 CURRENT 2018-05-24 Active
KIERAN RYAN CHARTERHOUSE ASSET MANAGEMENT & INVESTMENTS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
KIERAN RYAN CHARTERHOUSE ASSET MANAGEMENT LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active

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
2015-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2014
2014-03-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2013
2012-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2012
2011-09-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-09-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-08-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-07-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-07-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 1 LINDSEY STREET LONDON EC1A 9HP
2011-05-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 77 CORNHILL LONDON EC3V 3QQ
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-03AD02SAIL ADDRESS CREATED
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-07-27LATEST SOC27/07/10 STATEMENT OF CAPITAL;GBP 5647
2010-07-27AR0109/07/10 FULL LIST
2010-05-11AP01DIRECTOR APPOINTED BOB NEALON
2010-05-11AP01DIRECTOR APPOINTED KIERAN RYAN
2009-09-02363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY GAGE
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP POOLE / 09/06/2009
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR DANIEL HANLON
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-10-30363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-09-25288bDIRECTOR RESIGNED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-02363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 09/07/04; CHANGE OF MEMBERS
2004-08-02225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-11288bDIRECTOR RESIGNED
2003-09-06288aNEW SECRETARY APPOINTED
2003-09-06288cDIRECTOR'S PARTICULARS CHANGED
2003-08-20288bSECRETARY RESIGNED
2003-08-20288bSECRETARY RESIGNED
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 1ST FLOOR CENTINAL 44 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE
2003-07-30363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to THE SYNERGY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-16
Notice of Intended Dividends2012-10-30
Meetings of Creditors2011-07-18
Appointment of Administrators2011-05-27
Petitions to Wind Up (Companies)2011-05-20
Fines / Sanctions
No fines or sanctions have been issued against THE SYNERGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-03-05 Outstanding CENTRIC SPV 1 LIMITED
RENT DEPOSIT DEED 2010-09-03 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
FIXED AND FLOATING CHARGE 2002-07-03 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2001-08-16 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
CHARGE TO RANK PARI PASSU IN ALL RESPECTS WITH A DEBENTURE OF EVEN DATE 2001-01-23 Satisfied JPSEPH VARGAS
CHARGE TO RANK PARI PASSU IN ALL RESPECTS WITH A DEBENTURE OF EVEN DATE 2001-01-23 Satisfied SALLY PEACOCK
CHARGE TO RANK PARI PASSU IN ALL RESPECTS WITH A DEBENTURE OF EVEN DATE 2001-01-23 Satisfied JOHN STANNARD
CHARGE TO RANK PARI PASSU IN ALL RESPECTS WITH A DEBENTURE OF EVEN DATE 2001-01-23 Satisfied LISA MAXIM
DEBENTURE 2001-01-16 Satisfied STEVEN BRIAN RHODES
MORTGAGE DEBENTURE 1999-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-02-15 Satisfied DANIEL HANLON
DEBENTURE 1999-02-15 Satisfied X-STATIC ENTERPRISES LIMITED
DEBENTURE 1999-02-09 Satisfied PATRICK HANLON
DEBENTURE 1999-02-09 Satisfied ANTHONY MOSS
DEBENTURE 1999-02-09 Satisfied SBR CONSULTANCY UK LIMITED
RENT DEPOSIT DEED 1999-02-05 Satisfied MIDLAND BANK PENSION TRUST LIMITED
DEBENTURE 1998-07-20 Satisfied DANIEL HANLON
DEBENTURE 1998-05-15 Satisfied X-STATIC ENTERPRISES LIMITED
DEBENTURE 1998-04-28 Satisfied SBR CONSULTANCY UK LIMITED
DEBENTURE 1998-04-28 Satisfied ANTHONY MOSS
RENT DEPOSIT CHARGE 1998-02-25 Satisfied NORDBANKEN AB
Filed Financial Reports
Annual Accounts
2009-12-31

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 THE SYNERGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE SYNERGY GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE SYNERGY GROUP LIMITED owns 1 domain names.

synergygroup.co.uk  

Trademarks
We have not found any records of THE SYNERGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SYNERGY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-10 GBP £34,567
Peterborough City Council 2014-9 GBP £19,393
Peterborough City Council 2014-8 GBP £20,281
Peterborough City Council 2014-7 GBP £30,744
Cambridgeshire County Council 2014-7 GBP £964 Pay - Agency Staff
Cambridgeshire County Council 2014-6 GBP £29,581 Pay - Agency Staff
Peterborough City Council 2014-6 GBP £26,450
Royal Borough of Kingston upon Thames 2014-6 GBP £24,565
Royal Borough of Kingston upon Thames 2014-5 GBP £28,420
Cambridgeshire County Council 2014-5 GBP £18,307 Pay - Agency Staff
Peterborough City Council 2014-5 GBP £28,750
Cambridgeshire County Council 2014-4 GBP £11,761 Pay - Agency Staff
Royal Borough of Kingston upon Thames 2014-4 GBP £40,869
London Borough of Hammersmith and Fulham 2014-4 GBP £57,287
Peterborough City Council 2014-4 GBP £39,996
Royal Borough of Kingston upon Thames 2014-3 GBP £76,129
London Borough of Hammersmith and Fulham 2014-3 GBP £74,745
Cambridgeshire County Council 2014-3 GBP £8,064 Pay - Agency Staff
Peterborough City Council 2014-3 GBP £41,064
Cambridgeshire County Council 2014-2 GBP £14,042 Pay - Agency Staff
Peterborough City Council 2014-2 GBP £27,608
London Borough of Hammersmith and Fulham 2014-2 GBP £110,130
Royal Borough of Kingston upon Thames 2014-2 GBP £50,199
Royal Borough of Kingston upon Thames 2014-1 GBP £75,231
Peterborough City Council 2014-1 GBP £59,659
Cambridgeshire County Council 2014-1 GBP £27,276 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2014-1 GBP £81,033
London Borough of Hammersmith and Fulham 2013-12 GBP £68,342
Royal Borough of Kingston upon Thames 2013-12 GBP £34,318
Peterborough City Council 2013-12 GBP £24,682
Royal Borough of Kingston upon Thames 2013-11 GBP £67,220
Cambridgeshire County Council 2013-11 GBP £19,501 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2013-11 GBP £81,177
Peterborough City Council 2013-11 GBP £65,814
London Borough of Hammersmith and Fulham 2013-10 GBP £114,526
Cambridgeshire County Council 2013-10 GBP £15,259 Pay - Agency Staff
Peterborough City Council 2013-10 GBP £39,211
Blaby District Council 2013-10 GBP £5,637 Community Services
Cambridgeshire County Council 2013-9 GBP £31,494 Pay - Agency Staff
Royal Borough of Kingston upon Thames 2013-9 GBP £98,680
London Borough of Hammersmith and Fulham 2013-9 GBP £127,166
London Borough of Hammersmith and Fulham 2013-8 GBP £21,217
Cambridgeshire County Council 2013-8 GBP £36,176 Pay - Agency Staff
Peterborough City Council 2013-8 GBP £40,812
Royal Borough of Kingston upon Thames 2013-8 GBP £62,421
Blaby District Council 2013-7 GBP £2,571 Community Services
Royal Borough of Kingston upon Thames 2013-7 GBP £64,243
Cambridgeshire County Council 2013-7 GBP £23,004 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2013-7 GBP £23,000
Peterborough City Council 2013-7 GBP £43,310
Royal Borough of Kingston upon Thames 2013-6 GBP £44,073
London Borough of Hammersmith and Fulham 2013-6 GBP £2,453
Peterborough City Council 2013-6 GBP £17,923
Royal Borough of Kingston upon Thames 2013-5 GBP £679
London Borough of Hammersmith and Fulham 2013-5 GBP £78,608
Cambridgeshire County Council 2013-5 GBP £6,593 Pay - Agency Staff
Peterborough City Council 2013-5 GBP £44,769
Cambridgeshire County Council 2013-4 GBP £21,893 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2013-4 GBP £10,982
Royal Borough of Kingston upon Thames 2013-4 GBP £39,292
Peterborough City Council 2013-4 GBP £52,946
London Borough of Hammersmith and Fulham 2013-3 GBP £9,398
Royal Borough of Kingston upon Thames 2013-3 GBP £39,048
Cambridgeshire County Council 2013-3 GBP £32,307
Peterborough City Council 2013-3 GBP £46,296
Cambridgeshire County Council 2013-2 GBP £27,506 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2013-2 GBP £17,604
Peterborough City Council 2013-2 GBP £35,372
Cambridgeshire County Council 2013-1 GBP £28,776 Pay - Agency Staff
Peterborough City Council 2013-1 GBP £46,351
London Borough of Hammersmith and Fulham 2013-1 GBP £20,605
Cambridgeshire County Council 2012-12 GBP £10,945 Pay - Agency Staff
Peterborough City Council 2012-12 GBP £81,760
Royal Borough of Kingston upon Thames 2012-12 GBP £22,307
Royal Borough of Kingston upon Thames 2012-11 GBP £7,414
Cambridgeshire County Council 2012-11 GBP £9,615 Pay - Agency Staff
Peterborough City Council 2012-11 GBP £38,768
London Borough of Merton 2012-11 GBP £834 Agency Staff & Casual Paymts
Cambridgeshire County Council 2012-10 GBP £5,871 Pay - Agency Staff
Peterborough City Council 2012-10 GBP £33,002
Royal Borough of Kingston upon Thames 2012-9 GBP £20,591
Cambridgeshire County Council 2012-9 GBP £4,795
Peterborough City Council 2012-9 GBP £77,064
Royal Borough of Kingston upon Thames 2012-8 GBP £17,699
Cambridgeshire County Council 2012-8 GBP £4,276
Peterborough City Council 2012-8 GBP £65,369
Royal Borough of Kingston upon Thames 2012-7 GBP £4,845
London Borough of Merton 2012-7 GBP £592 Agency Staff & Casual Paymts
Peterborough City Council 2012-7 GBP £41,671
Royal Borough of Kingston upon Thames 2012-6 GBP £10,179
Peterborough City Council 2012-6 GBP £144,941
Peterborough City Council 2012-5 GBP £22,566
Royal Borough of Kingston upon Thames 2012-5 GBP £9,727
Royal Borough of Kingston upon Thames 2012-4 GBP £17,532
Peterborough City Council 2012-4 GBP £48,139
London Borough of Merton 2012-4 GBP £592 Agency Staff & Casual Paymts
Royal Borough of Kingston upon Thames 2012-3 GBP £7,972
Peterborough City Council 2012-3 GBP £4,270
Peterborough City Council 2012-2 GBP £102,096
Peterborough City Council 2012-1 GBP £27,744
Cambridgeshire County Council 2011-12 GBP £2,207 Pay - Agency Staff
Borough of Poole 2011-12 GBP £4,447
Cambridgeshire County Council 2011-11 GBP £4,656 Pay - Agency Staff
Borough of Poole 2011-11 GBP £6,997
Borough of Poole 2011-10 GBP £6,136
Cambridgeshire County Council 2011-10 GBP £5,819
Borough of Poole 2011-9 GBP £6,668
Cambridgeshire County Council 2011-9 GBP £2,392 Pay - Agency Staff
Cambridgeshire County Council 2011-8 GBP £3,496 Pay - Agency Staff
Borough of Poole 2011-8 GBP £9,649
Borough of Poole 2011-7 GBP £7,386
London Borough of Merton 2011-7 GBP £709 Agency Staff & Casual Paymts
Manchester City Council 2011-7 GBP £6,510 Agency staff provision
Stockton-On-Tees Borough Council 2011-6 GBP £4,215
Borough of Poole 2011-6 GBP £5,094
Bracknell Forest Council 2011-6 GBP £1,512 Agency
Manchester City Council 2011-6 GBP £6,358 Agency staff provision
Sandwell Metroplitan Borough Council 2011-6 GBP £28,988
Borough of Poole 2011-5 GBP £4,649
London Borough of Merton 2011-5 GBP £1,606 Employees
Stockton-On-Tees Borough Council 2011-5 GBP £5,010
Manchester City Council 2011-5 GBP £9,177 Agency staff provision
Bracknell Forest Council 2011-5 GBP £2,552 Agency
East Hants Council 2011-5 GBP £845
Sandwell Metroplitan Borough Council 2011-5 GBP £47,511
Stockton-On-Tees Borough Council 2011-4 GBP £4,472
East Hants Council 2011-4 GBP £7,701
Bracknell Forest Council 2011-4 GBP £2,520 Agency
South Gloucestershire Council 2011-4 GBP £2,887 Agency Staff (Admin/Support Staff) Pay
Borough of Poole 2011-4 GBP £7,676
Manchester City Council 2011-4 GBP £7,001 Agency staff provision
Sandwell Metroplitan Borough Council 2011-4 GBP £48,304
Borough of Poole 2011-3 GBP £4,945
Bracknell Forest Council 2011-3 GBP £7,432 Agency
Stockton-On-Tees Borough Council 2011-3 GBP £7,777
London Borough of Merton 2011-3 GBP £10,160 Employees
South Gloucestershire Council 2011-3 GBP £1,173 Agency Staff (Admin/Support Staff) Pay
Manchester City Council 2011-3 GBP £8,411 Agency staff provision
East Hants Council 2011-3 GBP £10,777
Sandwell Metroplitan Borough Council 2011-3 GBP £35,323
Borough of Poole 2011-2 GBP £6,548
London Borough of Merton 2011-2 GBP £7,437 Employees
East Hants Council 2011-2 GBP £6,446
Manchester City Council 2011-2 GBP £3,311 Agency staff provision
Bracknell Forest Council 2011-2 GBP £7,499 Agency
South Gloucestershire Council 2011-2 GBP £3,145 Agency Staff (Admin/Support Staff) Pay
Stockton-On-Tees Borough Council 2011-2 GBP £3,417
Sandwell Metroplitan Borough Council 2011-2 GBP £30,067
Borough of Poole 2011-1 GBP £6,566
Bracknell Forest Council 2011-1 GBP £4,915 Agency
Stockton-On-Tees Borough Council 2011-1 GBP £3,201
London Borough of Merton 2011-1 GBP £1,788 Employees
East Hants Council 2011-1 GBP £5,341
South Gloucestershire Council 2011-1 GBP £2,915 Agency Staff (Admin/Support Staff) Pay
Manchester City Council 2011-1 GBP £7,759 Agency staff provision
Sandwell Metroplitan Borough Council 2011-1 GBP £32,895
East Hants Council 2010-12 GBP £5,971
Manchester City Council 2010-12 GBP £1,134 Agency staff provision
Sandwell Metroplitan Borough Council 2010-12 GBP £27,688
South Gloucestershire Council 2010-12 GBP £1,984 Agency Staff (Admin/Support Staff) Pay
Hartlepool Borough Council 2010-12 GBP £2,193 Agency - Establishment Posts
London Borough of Merton 2010-12 GBP £5,302 Employees
Bracknell Forest Council 2010-12 GBP £14,643 Agency
Bracknell Forest Council 2010-11 GBP £18,795 Agency
London Borough of Merton 2010-11 GBP £7,493 Employees
East Hants Council 2010-11 GBP £5,142
Hartlepool Borough Council 2010-11 GBP £1,879 Agency - Establishment Posts
Sandwell Metroplitan Borough Council 2010-11 GBP £31,583
Bracknell Forest Council 2010-10 GBP £23,470 Agency
Wycombe District Council 2010-10 GBP £3,596 Agency Staff
Rushcliffe Borough Council 2010-10 GBP £4,336 Contract Staff
Hartlepool Borough Council 2010-10 GBP £6,138 Agency - Establishment Posts
2010-10 GBP £5,372
Borough Council of King's Lynn & West Norfolk 2010-9 GBP £3,940 Professional Fees
Hartlepool Borough Council 2010-9 GBP £9,114 Agency - Establishment Posts
London Borough of Merton 2010-9 GBP £8,639 Agency Staff & Casual Paymts
Rushcliffe Borough Council 2010-9 GBP £3,400 Contract Staff
Middlesbrough Council 2010-8 GBP £2,220 Hired & Contracted Services
East Northamptonshire Council 2010-8 GBP £1,500 Short Courses / Seminars
Rushcliffe Borough Council 2010-8 GBP £5,506 Contract Staff
London Borough of Merton 2010-8 GBP £5,861 Agency Staff & Casual Paymts
Hartlepool Borough Council 2010-8 GBP £7,165 Agency - Establishment Posts
Rugby Borough Council 2010-7 GBP £1,100 Human Resources Centralised Services
Hartlepool Borough Council 2010-7 GBP £7,998 Agency - Establishment Posts
London Borough of Merton 2010-7 GBP £1,796 Employees
Rushcliffe Borough Council 2010-7 GBP £3,198 Contract Staff
Hartlepool Borough Council 2010-6 GBP £11,832 Agency - Establishment Posts
Rushcliffe Borough Council 2010-6 GBP £3,959 Contract Staff
Hartlepool Borough Council 2010-5 GBP £4,950 Agency - Establishment Posts
Rushcliffe Borough Council 2010-5 GBP £4,108 Contract Staff
Hartlepool Borough Council 2010-4 GBP £7,132 Agency - Establishment Posts
Rushcliffe Borough Council 2010-4 GBP £4,063 Contract Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE SYNERGY GROUP 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 Intended Dividends
Defending partyTHE SYNERGY GROUP LIMITEDEvent Date2012-10-25
Princicpal Trading Address: 1 Lindsey Street, London, EC1A 9HP Notice is hereby given that it is my intention to declare a first and final dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 27 November 2012, to send their proofs of debt to the undersigned Anthony Cliff Spicer of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY, the joint liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The first and final dividend will be declared within 2 months from 27 November 2012. In addition, notice is also hereby given that pursuant to Rule 4.54 of the Insolvency Rules 1986 a General Meeting of the creditors of the Company will be held at 25 Moorgate, London, EC2R 6AY on 27 November 2012 at 10.00 am for the purpose of seeking agreement for the pre appointment costs and expenses incurred during the administration. Proxies to be used at the meeting must be lodged with the joint liquidators at 25 Moorgate, London, EC2R 6AY no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 1 September 2011. For further details contact: Anthony Cliff Spicer and Henry Anthony Shinners both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY, (IP Nos 9071 and 9280). Alternative contact: Anjna Kalia, Tel: 020 7131 4000 Anthony Cliff Spicer and Henry Anthony Shinners , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyTHE SYNERGY GROUP LIMITEDEvent Date2011-09-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY on 20 May 2015 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY no later than 12.00 noon on the business day before the meeting. Date of Appointment: 01 September 2011 Office Holder details: Anthony Cliff Spicer , (IP No. 9071) and Henry Anthony Shinners , (IP No. 9280) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY . Further details contact: Anjna Kalia, Tel: 020 7131 4000 Anthony Cliff Spicer and Henry Anthony Shinners , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE SYNERGY GROUP LIMITEDEvent Date2011-07-13
In the High Court of Justice, Chancery Division Manchester District Registry case number 908 Notice is hereby given by Anthony Spicer and Henry Shinners , both of Smith & Williamson Ltd , 25 Moorgate, London EC2R 6AY that a meeting of the creditors of The Synergy Group Limited is to be held at 25 Moorgate, London EC2R 6AY on 29 July 2011 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 21 May 2011. Further details contact: Clare Lloyd, Email: clare.lloyd@smith.williamson.co.uk, Tel: 020 7131 4291. Anthony Cliff Spicer and Henry Anthony Shinners , Joint Administrators (IP Nos 9071 and 9280) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE SYNERGY GROUP LIMITEDEvent Date2011-05-20
In the High Court of Justice, Chancery Division Manchester District Registry case number 908 Anthony Cliff Spicer and Henry Anthony Shinners (IP Nos 9071 and 9280 ), both of Smith & Williamson Limited , 25 Moorgate, London EC2R 6AY Further details contact: Phil Hemming, Email: phil.hemming@smith.williamson.co.uk, Tel: 020 7131 8184. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyTHE SYNERGY GROUP LIMITEDEvent Date2011-04-16
In the High Court of Justice (Chancery Division) Companies Court case number 3173 A Petition to wind up the above-named Company, Registration Number 03400993, of 1 Lindsey Street, London EC1A 9HP , presented on 16 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 June 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 June 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1504350/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SYNERGY GROUP 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 THE SYNERGY GROUP 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.