Dissolved 2015-09-08
Company Information for THE SYNERGY GROUP LIMITED
25 MOORGATE, LONDON, E3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-09-08 |
Company Name | |
---|---|
THE SYNERGY GROUP LIMITED | |
Legal Registered Office | |
25 MOORGATE LONDON | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK ANTHONY HANLON |
||
MOUNTFORD MANAGEMENT SERVICES LIMITED |
||
BOB NEALON |
||
PHILIP POOLE |
||
KIERAN RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN FIELD |
Director | ||
DANIEL AIDAN HANLON |
Director | ||
TIMOTHY JAMES GAGE |
Company Secretary | ||
TIMOTHY JAMES GAGE |
Director | ||
STEVEN BRIAN RHODES |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
JOHN CHRISTOPHER STANNARD |
Director | ||
SIMON ANTHONY WRIGHT |
Director | ||
JAMES IAN GIL RODRIGUEZ |
Director | ||
SALLY DENISE PEACOCK |
Director | ||
ANDREW PETER GAVIN MEDHURST |
Director | ||
LISA MAXIM |
Director | ||
CHRISTOPHER THEAKER |
Director | ||
CLAYTON MANAGEMENT SERVICES LTD |
Director | ||
JOSEPH VARGAS |
Director | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANLON & RHODES GROUP LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
HRS PROPERTY HOLDINGS LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
PADA HANLON LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
MR AND MRS P HANLON GROUP LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
CHARTERHOUSE ASSET MANAGEMENT & INVESTMENTS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CHARTERHOUSE ASSET MANAGEMENT LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
IPROPERTY SOLUTIONS LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
ROOST PEOPLE LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
THE ROOST GROUP LIMITED | Director | 2005-03-07 | CURRENT | 2005-03-07 | Dissolved 2017-06-07 | |
THE SYNERGY GROUP (HOLDINGS) LIMITED | Director | 1997-09-10 | CURRENT | 1997-09-10 | Dissolved 2014-04-08 | |
THE SYNERGY GROUP (HOLDINGS) LIMITED | Director | 2009-05-05 | CURRENT | 1997-09-10 | Dissolved 2014-04-08 | |
VERITAS EDUCATION RECRUITMENT LTD | Director | 2015-05-18 | CURRENT | 2015-04-23 | Active | |
AMERY HOLDINGS LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
CHARTERHOUSE ASSET MANAGEMENT & INVESTMENTS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CHARTERHOUSE ASSET MANAGEMENT LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 1 LINDSEY STREET LONDON EC1A 9HP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 77 CORNHILL LONDON EC3V 3QQ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
LATEST SOC | 27/07/10 STATEMENT OF CAPITAL;GBP 5647 | |
AR01 | 09/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED BOB NEALON | |
AP01 | DIRECTOR APPOINTED KIERAN RYAN | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY GAGE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP POOLE / 09/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL HANLON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/04; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 1ST FLOOR CENTINAL 44 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-03-16 |
Notice of Intended Dividends | 2012-10-30 |
Meetings of Creditors | 2011-07-18 |
Appointment of Administrators | 2011-05-27 |
Petitions to Wind Up (Companies) | 2011-05-20 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
CHARGE TO RANK PARI PASSU IN ALL RESPECTS WITH A DEBENTURE OF EVEN DATE | Satisfied | JPSEPH VARGAS | |
CHARGE TO RANK PARI PASSU IN ALL RESPECTS WITH A DEBENTURE OF EVEN DATE | Satisfied | SALLY PEACOCK | |
CHARGE TO RANK PARI PASSU IN ALL RESPECTS WITH A DEBENTURE OF EVEN DATE | Satisfied | JOHN STANNARD | |
CHARGE TO RANK PARI PASSU IN ALL RESPECTS WITH A DEBENTURE OF EVEN DATE | Satisfied | LISA MAXIM | |
DEBENTURE | Satisfied | STEVEN BRIAN RHODES | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | DANIEL HANLON | |
DEBENTURE | Satisfied | X-STATIC ENTERPRISES LIMITED | |
DEBENTURE | Satisfied | PATRICK HANLON | |
DEBENTURE | Satisfied | ANTHONY MOSS | |
DEBENTURE | Satisfied | SBR CONSULTANCY UK LIMITED | |
RENT DEPOSIT DEED | Satisfied | MIDLAND BANK PENSION TRUST LIMITED | |
DEBENTURE | Satisfied | DANIEL HANLON | |
DEBENTURE | Satisfied | X-STATIC ENTERPRISES LIMITED | |
DEBENTURE | Satisfied | SBR CONSULTANCY UK LIMITED | |
DEBENTURE | Satisfied | ANTHONY MOSS | |
RENT DEPOSIT CHARGE | Satisfied | NORDBANKEN AB |
|
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
THE SYNERGY GROUP LIMITED owns 1 domain names.
synergygroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
Peterborough City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
Blaby District Council | |
|
Community Services |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Blaby District Council | |
|
Community Services |
Royal Borough of Kingston upon Thames | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Peterborough City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Cambridgeshire County Council | |
|
|
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
London Borough of Hammersmith and Fulham | |
|
|
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
London Borough of Merton | |
|
Agency Staff & Casual Paymts |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Cambridgeshire County Council | |
|
|
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Cambridgeshire County Council | |
|
|
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Merton | |
|
Agency Staff & Casual Paymts |
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Peterborough City Council | |
|
|
London Borough of Merton | |
|
Agency Staff & Casual Paymts |
Royal Borough of Kingston upon Thames | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Borough of Poole | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Cambridgeshire County Council | |
|
|
Borough of Poole | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
London Borough of Merton | |
|
Agency Staff & Casual Paymts |
Manchester City Council | |
|
Agency staff provision |
Stockton-On-Tees Borough Council | |
|
|
Borough of Poole | |
|
|
Bracknell Forest Council | |
|
Agency |
Manchester City Council | |
|
Agency staff provision |
Sandwell Metroplitan Borough Council | |
|
|
Borough of Poole | |
|
|
London Borough of Merton | |
|
Employees |
Stockton-On-Tees Borough Council | |
|
|
Manchester City Council | |
|
Agency staff provision |
Bracknell Forest Council | |
|
Agency |
East Hants Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
East Hants Council | |
|
|
Bracknell Forest Council | |
|
Agency |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Borough of Poole | |
|
|
Manchester City Council | |
|
Agency staff provision |
Sandwell Metroplitan Borough Council | |
|
|
Borough of Poole | |
|
|
Bracknell Forest Council | |
|
Agency |
Stockton-On-Tees Borough Council | |
|
|
London Borough of Merton | |
|
Employees |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Manchester City Council | |
|
Agency staff provision |
East Hants Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Borough of Poole | |
|
|
London Borough of Merton | |
|
Employees |
East Hants Council | |
|
|
Manchester City Council | |
|
Agency staff provision |
Bracknell Forest Council | |
|
Agency |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Stockton-On-Tees Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Borough of Poole | |
|
|
Bracknell Forest Council | |
|
Agency |
Stockton-On-Tees Borough Council | |
|
|
London Borough of Merton | |
|
Employees |
East Hants Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Manchester City Council | |
|
Agency staff provision |
Sandwell Metroplitan Borough Council | |
|
|
East Hants Council | |
|
|
Manchester City Council | |
|
Agency staff provision |
Sandwell Metroplitan Borough Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Hartlepool Borough Council | |
|
Agency - Establishment Posts |
London Borough of Merton | |
|
Employees |
Bracknell Forest Council | |
|
Agency |
Bracknell Forest Council | |
|
Agency |
London Borough of Merton | |
|
Employees |
East Hants Council | |
|
|
Hartlepool Borough Council | |
|
Agency - Establishment Posts |
Sandwell Metroplitan Borough Council | |
|
|
Bracknell Forest Council | |
|
Agency |
Wycombe District Council | |
|
Agency Staff |
Rushcliffe Borough Council | |
|
Contract Staff |
Hartlepool Borough Council | |
|
Agency - Establishment Posts |
|
|
||
Borough Council of King's Lynn & West Norfolk | |
|
Professional Fees |
Hartlepool Borough Council | |
|
Agency - Establishment Posts |
London Borough of Merton | |
|
Agency Staff & Casual Paymts |
Rushcliffe Borough Council | |
|
Contract Staff |
Middlesbrough Council | |
|
Hired & Contracted Services |
East Northamptonshire Council | |
|
Short Courses / Seminars |
Rushcliffe Borough Council | |
|
Contract Staff |
London Borough of Merton | |
|
Agency Staff & Casual Paymts |
Hartlepool Borough Council | |
|
Agency - Establishment Posts |
Rugby Borough Council | |
|
Human Resources Centralised Services |
Hartlepool Borough Council | |
|
Agency - Establishment Posts |
London Borough of Merton | |
|
Employees |
Rushcliffe Borough Council | |
|
Contract Staff |
Hartlepool Borough Council | |
|
Agency - Establishment Posts |
Rushcliffe Borough Council | |
|
Contract Staff |
Hartlepool Borough Council | |
|
Agency - Establishment Posts |
Rushcliffe Borough Council | |
|
Contract Staff |
Hartlepool Borough Council | |
|
Agency - Establishment Posts |
Rushcliffe Borough Council | |
|
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.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | THE SYNERGY GROUP LIMITED | Event Date | 2012-10-25 |
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 Type | Final Meetings | |
Defending party | THE SYNERGY GROUP LIMITED | Event Date | 2011-09-01 |
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 Type | Meetings of Creditors | |
Defending party | THE SYNERGY GROUP LIMITED | Event Date | 2011-07-13 |
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 Type | Appointment of Administrators | |
Defending party | THE SYNERGY GROUP LIMITED | Event Date | 2011-05-20 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE SYNERGY GROUP LIMITED | Event Date | 2011-04-16 |
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.) : | |||
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. |