Company Information for SYNERGIE BUSINESS LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
04302197
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SYNERGIE BUSINESS LIMITED | ||
Legal Registered Office | ||
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in BA11 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SHARON ANN SMITH |
||
PETER GILCHRIST |
||
GRAHAM LEE |
||
RICHARD JAMES MOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID WILLIAM POCOCK |
Director | ||
ROBERT WILLIAM LAWTON |
Director | ||
KEVIN ROGER CAWOOD |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director | ||
OVALSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKSDANES LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2004-05-05 | Dissolved 2017-07-09 | |
MARKSDANES RESTORATIONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1995-07-25 | Active | |
MIDWEST PUBLICATIONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2004-05-20 | Active | |
SYNVEST LIMITED | Company Secretary | 2007-08-29 | CURRENT | 2007-08-29 | Active | |
ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
B Y B TRAVEL LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
VQ COMMUNICATIONS LTD | Company Secretary | 2006-02-01 | CURRENT | 2004-12-22 | Active | |
BUBBLESCOPE LIMITED | Company Secretary | 2004-08-02 | CURRENT | 2004-08-02 | Active | |
GILCHRIST GILCHRIST LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
SYNERGIE GLOBAL LTD | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active | |
RICARDO PLC | Director | 2010-12-01 | CURRENT | 1927-06-30 | Active | |
PIXELPIN LTD | Director | 2015-11-12 | CURRENT | 2011-08-18 | In Administration | |
API EUROPE LIMITED | Director | 2004-05-06 | CURRENT | 1988-03-18 | Active - Proposal to Strike off | |
ADVETEC HOLDINGS LIMITED | Director | 2015-12-22 | CURRENT | 2007-01-11 | Active | |
PIXELPIN LTD | Director | 2015-11-12 | CURRENT | 2011-08-18 | In Administration | |
KETECH ENTERPRISES LIMITED | Director | 2015-11-05 | CURRENT | 2015-02-26 | Active | |
SEVEN TECHNOLOGIES HOLDINGS LIMITED | Director | 2012-07-02 | CURRENT | 2012-02-28 | In Administration/Administrative Receiver | |
SYNERGIE GLOBAL LTD | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active | |
ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM BERKELEY HALL VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN POCOCK | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 05/02/2016 | |
SH06 | 13/08/15 STATEMENT OF CAPITAL GBP 190 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 190 | |
AR01 | 10/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 210 | |
SH06 | 01/01/15 STATEMENT OF CAPITAL GBP 210 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 522 | |
AR01 | 10/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 522 | |
AR01 | 10/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 11/10/2011 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWTON | |
SH01 | 03/05/12 STATEMENT OF CAPITAL GBP 522 | |
RES01 | ADOPT ARTICLES 03/05/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 10/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 14/09/2011 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CAWOOD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 22/11/2010 | |
AR01 | 10/10/10 FULL LIST | |
SH01 | 13/09/10 STATEMENT OF CAPITAL GBP 521 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/07/2010 | |
SH01 | 12/07/10 STATEMENT OF CAPITAL GBP 519 | |
RES01 | ADOPT ARTICLES 12/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 07/12/09 STATEMENT OF CAPITAL GBP 518 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/11/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL PETER GILCHRIST / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MOON / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEE / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LAWTON / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROGER CAWOOD / 20/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 25/08/09 GBP SI 1@1=1 GBP IC 516/517 | |
123 | NC INC ALREADY ADJUSTED 29/06/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 17000/18000 29/06/2009 | |
88(2) | AD 06/08/09 GBP SI 1@1=1 GBP IC 515/516 | |
RES01 | ADOPT MEM AND ARTS 29/06/2009 | |
RES04 | NC INC ALREADY ADJUSTED 29/06/2009 | |
123 | GBP NC 16000/17000 29/06/09 | |
88(2) | AD 18/05/09 GBP SI 1@1=1 GBP IC 513/514 | |
88(2) | AD 18/05/09 GBP SI 1@1=1 GBP IC 514/515 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN POCOCK / 11/05/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 06/04/09 | |
RES01 | ADOPT ARTICLES 06/04/2009 | |
RES04 | GBP NC 14000/16000 06/04/2009 | |
288a | DIRECTOR APPOINTED MAJOR GENERAL PETER GILCHRIST | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 07/10/08 GBP SI 100@1=100 GBP IC 413/513 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KEVIN ROGER CAWOOD | |
288a | SECRETARY APPOINTED SHARON ANN RONALD | |
288b | APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 23/05/06 | |
RES04 | £ NC 12000/14000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/10/04 | |
RES04 | £ NC 11000/12000 14/10/ | |
363a | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 26/03/04 | |
RES04 | NC INC ALREADY ADJUSTED 26/03/04 |
Notices to Creditors | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 Due Within One Year | 2012-01-01 | £ 102,529 |
---|
Creditors and other liabilities
|
|
|
|
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
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
SYNERGIE BUSINESS LIMITED owns 2 domain names.
synvest.co.uk synbus.co.uk
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SYNERGIE BUSINESS LIMITED | Event Date | 2016-03-10 |
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 Type | Resolutions for Winding-up | |
Defending party | SYNERGIE BUSINESS LIMITED | Event Date | 2016-03-10 |
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 : | |||
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. |