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

SYNERGIE BUSINESS LIMITED

ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
Company Registration Number
04302197
Private Limited Company
Liquidation

Company Overview

About Synergie Business Ltd
SYNERGIE BUSINESS LIMITED was founded on 2001-10-10 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Synergie Business Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SYNERGIE BUSINESS LIMITED
 
Legal Registered Office
ST JAMES COURT
ST JAMES PARADE
BRISTOL
BS1 3LH
Other companies in BA11
 
Previous Names
OVAL (1678) LIMITED18/01/2002
Filing Information
Company Number 04302197
Company ID Number 04302197
Date formed 2001-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 07:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNERGIE BUSINESS LIMITED
The accountancy firm based at this address is ULLSWATER CONSULTING 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 SYNERGIE BUSINESS LIMITED
The following companies were found which have the same name as SYNERGIE BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYNERGIE BUSINESS DEVELOPMENT LIMITED PC127 CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9TG Dissolved Company formed on the 2012-01-04
SYNERGIE BUSINESS SOLUTIONS LTD CHARLBURY HOUSE 54 CHARLBURY CRESCENT BIRMINGHAM B26 2LL Active - Proposal to Strike off Company formed on the 2011-09-23

Company Officers of SYNERGIE BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
SHARON ANN SMITH
Company Secretary 2008-02-21
PETER GILCHRIST
Director 2009-03-11
GRAHAM LEE
Director 2001-12-11
RICHARD JAMES MOON
Director 2001-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID WILLIAM POCOCK
Director 2007-10-01 2016-03-08
ROBERT WILLIAM LAWTON
Director 2002-07-01 2012-07-01
KEVIN ROGER CAWOOD
Director 2008-09-08 2011-06-03
OVALSEC LIMITED
Nominated Secretary 2001-10-10 2008-02-21
OVAL NOMINEES LIMITED
Nominated Director 2001-10-10 2001-12-11
OVALSEC LIMITED
Nominated Director 2001-10-10 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON ANN SMITH MARKSDANES LIMITED Company Secretary 2007-09-07 CURRENT 2004-05-05 Dissolved 2017-07-09
SHARON ANN SMITH MARKSDANES RESTORATIONS LIMITED Company Secretary 2007-09-07 CURRENT 1995-07-25 Active
SHARON ANN SMITH MIDWEST PUBLICATIONS LIMITED Company Secretary 2007-09-07 CURRENT 2004-05-20 Active
SHARON ANN SMITH SYNVEST LIMITED Company Secretary 2007-08-29 CURRENT 2007-08-29 Active
SHARON ANN SMITH ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active
SHARON ANN SMITH B Y B TRAVEL LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
SHARON ANN SMITH VQ COMMUNICATIONS LTD Company Secretary 2006-02-01 CURRENT 2004-12-22 Active
SHARON ANN SMITH BUBBLESCOPE LIMITED Company Secretary 2004-08-02 CURRENT 2004-08-02 Active
PETER GILCHRIST GILCHRIST GILCHRIST LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
PETER GILCHRIST SYNERGIE GLOBAL LTD Director 2012-05-10 CURRENT 2012-05-10 Active
PETER GILCHRIST RICARDO PLC Director 2010-12-01 CURRENT 1927-06-30 Active
GRAHAM LEE PIXELPIN LTD Director 2015-11-12 CURRENT 2011-08-18 In Administration
GRAHAM LEE API EUROPE LIMITED Director 2004-05-06 CURRENT 1988-03-18 Active - Proposal to Strike off
RICHARD JAMES MOON ADVETEC HOLDINGS LIMITED Director 2015-12-22 CURRENT 2007-01-11 Active
RICHARD JAMES MOON PIXELPIN LTD Director 2015-11-12 CURRENT 2011-08-18 In Administration
RICHARD JAMES MOON KETECH ENTERPRISES LIMITED Director 2015-11-05 CURRENT 2015-02-26 Active
RICHARD JAMES MOON SEVEN TECHNOLOGIES HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-02-28 In Administration/Administrative Receiver
RICHARD JAMES MOON SYNERGIE GLOBAL LTD Director 2012-05-10 CURRENT 2012-05-10 Active
RICHARD JAMES MOON ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED Director 2007-06-18 CURRENT 2007-06-18 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
2018-05-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1
2017-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM BERKELEY HALL VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POCOCK
2016-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 05/02/2016
2015-12-09SH0613/08/15 STATEMENT OF CAPITAL GBP 190
2015-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 190
2015-12-03AR0110/10/15 FULL LIST
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 210
2015-06-10SH0601/01/15 STATEMENT OF CAPITAL GBP 210
2015-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 522
2014-11-07AR0110/10/14 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 522
2013-11-11AR0110/10/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-29AR0110/10/12 FULL LIST
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 11/10/2011
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWTON
2012-05-16SH0103/05/12 STATEMENT OF CAPITAL GBP 522
2012-05-14RES01ADOPT ARTICLES 03/05/2012
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07AR0110/10/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 14/09/2011
2011-09-27ANNOTATIONClarification
2011-09-27RP04SECOND FILING FOR FORM TM01
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CAWOOD
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 22/11/2010
2010-11-02AR0110/10/10 FULL LIST
2010-09-16SH0113/09/10 STATEMENT OF CAPITAL GBP 521
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-09RES01ADOPT ARTICLES 26/07/2010
2010-07-29SH0112/07/10 STATEMENT OF CAPITAL GBP 519
2010-07-22RES01ADOPT ARTICLES 12/07/2010
2010-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-21SH0107/12/09 STATEMENT OF CAPITAL GBP 518
2009-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-09RES01ADOPT ARTICLES 23/11/2009
2009-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-27AR0110/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL PETER GILCHRIST / 20/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 20/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MOON / 20/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEE / 20/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LAWTON / 20/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROGER CAWOOD / 20/10/2009
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-1088(2)AD 25/08/09 GBP SI 1@1=1 GBP IC 516/517
2009-08-17123NC INC ALREADY ADJUSTED 29/06/09
2009-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-17RES04GBP NC 17000/18000 29/06/2009
2009-08-0888(2)AD 06/08/09 GBP SI 1@1=1 GBP IC 515/516
2009-07-16RES01ADOPT MEM AND ARTS 29/06/2009
2009-07-16RES04NC INC ALREADY ADJUSTED 29/06/2009
2009-07-16123GBP NC 16000/17000 29/06/09
2009-05-2088(2)AD 18/05/09 GBP SI 1@1=1 GBP IC 513/514
2009-05-2088(2)AD 18/05/09 GBP SI 1@1=1 GBP IC 514/515
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN POCOCK / 11/05/2009
2009-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-11123NC INC ALREADY ADJUSTED 06/04/09
2009-05-11RES01ADOPT ARTICLES 06/04/2009
2009-05-11RES04GBP NC 14000/16000 06/04/2009
2009-03-19288aDIRECTOR APPOINTED MAJOR GENERAL PETER GILCHRIST
2008-10-23363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-1388(2)AD 07/10/08 GBP SI 100@1=100 GBP IC 413/513
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10288aDIRECTOR APPOINTED KEVIN ROGER CAWOOD
2008-02-27288aSECRETARY APPOINTED SHARON ANN RONALD
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2007-11-20363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2007-04-16363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-19123NC INC ALREADY ADJUSTED 23/05/06
2006-07-19RES04£ NC 12000/14000
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-30363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-17123NC INC ALREADY ADJUSTED 14/10/04
2004-12-17RES04£ NC 11000/12000 14/10/
2004-10-18363aRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-29123NC INC ALREADY ADJUSTED 26/03/04
2004-04-29RES04NC INC ALREADY ADJUSTED 26/03/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYNERGIE BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-23
Resolutions for Winding-up2016-03-23
Fines / Sanctions
No fines or sanctions have been issued against SYNERGIE BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYNERGIE BUSINESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 102,529

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 SYNERGIE BUSINESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 521
Cash Bank In Hand 2012-01-01 £ 147,657
Current Assets 2012-01-01 £ 225,404
Debtors 2012-01-01 £ 77,747
Fixed Assets 2012-01-01 £ 530,595
Shareholder Funds 2012-01-01 £ 653,470
Tangible Fixed Assets 2012-01-01 £ 3,964

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYNERGIE BUSINESS LIMITED registering or being granted any patents
Domain Names

SYNERGIE BUSINESS LIMITED owns 2 domain names.

synvest.co.uk   synbus.co.uk  

Trademarks
We have not found any records of SYNERGIE BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNERGIE BUSINESS 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 (82990 - Other business support service activities n.e.c.) as SYNERGIE BUSINESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SYNERGIE BUSINESS 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 TypeNotices to Creditors
Defending partySYNERGIE BUSINESS LIMITEDEvent Date2016-03-10
The Company was placed into members voluntary liquidation on 10 March 2016 when Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make first and final distribution to creditors. Creditors of the Company are required, on or before 30 April 2016 , to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary, A creditor who has not proved his debt before 30 April 2016 , or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partySYNERGIE BUSINESS LIMITEDEvent Date2016-03-10
Registered in England and Wales Notification or written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 10 March 2016 Effective Date: 10 March 2016 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number. 009519 ). Any person who requires further information may contact the joint liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. Richard James Moon :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNERGIE BUSINESS 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 SYNERGIE BUSINESS 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.