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

SYSKAL DISTRIBUTION LIMITED

BRITANNIA ROAD, LONDON, N12,
Company Registration Number
04545678
Private Limited Company
Dissolved

Dissolved 2016-01-02

Company Overview

About Syskal Distribution Ltd
SYSKAL DISTRIBUTION LIMITED was founded on 2002-09-26 and had its registered office in Britannia Road. The company was dissolved on the 2016-01-02 and is no longer trading or active.

Key Data
Company Name
SYSKAL DISTRIBUTION LIMITED
 
Legal Registered Office
BRITANNIA ROAD
LONDON
 
Filing Information
Company Number 04545678
Date formed 2002-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-25
Date Dissolved 2016-01-02
Type of accounts MEDIUM
Last Datalog update: 2016-04-29 05:56:11
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.

Company Officers of SYSKAL DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
ALAN GOULD
Director 2002-09-26
ABRAHAM JACOB LIONEL VAN PRAAGH
Director 2009-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN PICKARING
Company Secretary 2005-12-09 2007-10-01
LLION ROWLANDS
Director 2006-03-01 2006-05-01
ALAN GOULD
Company Secretary 2002-09-26 2005-12-09
LLION ROWLANDS
Director 2002-09-26 2005-09-16
KELLEY STEWART
Director 2002-09-26 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM JACOB LIONEL VAN PRAAGH BROOK STREET SOUTH LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-05-24
ABRAHAM JACOB LIONEL VAN PRAAGH BROOK STREET SOUTHWEST LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-05-24
ABRAHAM JACOB LIONEL VAN PRAAGH OCEANTIDE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
ABRAHAM JACOB LIONEL VAN PRAAGH GANDALF ASIA LIMITED Director 2009-04-05 CURRENT 2004-06-03 Dissolved 2015-12-24
ABRAHAM JACOB LIONEL VAN PRAAGH GANDALF IT LTD Director 2009-04-05 CURRENT 2003-10-21 Dissolved 2015-12-24
ABRAHAM JACOB LIONEL VAN PRAAGH PICKERING FINANCIAL SERVICES LIMITED Director 2009-04-05 CURRENT 2004-08-13 Dissolved 2015-12-24
ABRAHAM JACOB LIONEL VAN PRAAGH SIRRNET LIMITED Director 2009-04-05 CURRENT 2004-07-13 Dissolved 2015-12-24
ABRAHAM JACOB LIONEL VAN PRAAGH BROOK STREET ESTATES LIMITED Director 2008-06-04 CURRENT 2008-06-04 Dissolved 2016-10-11
ABRAHAM JACOB LIONEL VAN PRAAGH CANDABROOK LIMITED Director 2002-07-04 CURRENT 2002-07-01 Dissolved 2016-10-11
ABRAHAM JACOB LIONEL VAN PRAAGH BROOK STREET PROPERTIES LIMITED Director 2000-12-19 CURRENT 1997-10-07 Active
ABRAHAM JACOB LIONEL VAN PRAAGH PETHERWAY LIMITED Director 2000-03-17 CURRENT 2000-03-10 Active
ABRAHAM JACOB LIONEL VAN PRAAGH SUMMERTIDE LIMITED Director 1998-09-21 CURRENT 1998-09-21 Dissolved 2016-12-20
ABRAHAM JACOB LIONEL VAN PRAAGH L. STRATEGIC LIMITED Director 1996-07-22 CURRENT 1996-07-22 Dissolved 2016-10-11
ABRAHAM JACOB LIONEL VAN PRAAGH FAITHWELL LIMITED Director 1995-06-19 CURRENT 1982-12-22 Dissolved 2013-09-24
ABRAHAM JACOB LIONEL VAN PRAAGH CLOSEHELM LIMITED Director 1991-07-05 CURRENT 1983-12-12 Active
ABRAHAM JACOB LIONEL VAN PRAAGH BROADMINSTER LIMITED Director 1991-07-05 CURRENT 1987-03-30 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
2016-01-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2015
2014-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014
2014-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2014
2013-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2013
2013-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2013
2012-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2012
2012-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2012
2011-07-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2011
2011-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2011
2010-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010
2009-07-094.20STATEMENT OF AFFAIRS/4.19
2009-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-05-28288aDIRECTOR APPOINTED ABRAHAM VAN PRAAGH
2009-04-272.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2008-11-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2008
2008-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2008
2008-04-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2007-11-062.24BADMINISTRATORS PROGRESS REPORT
2007-10-04288bSECRETARY RESIGNED
2007-10-022.31BEXTENSION OF ADMINISTRATION
2007-05-152.24BADMINISTRATORS PROGRESS REPORT
2007-01-302.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2007-01-302.18BEXTENSION OF TIME PERIOD
2007-01-262.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2006-12-142.17BSTATEMENT OF PROPOSALS
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: THE WORKS BUSINESS CENTRE 5 UNION STREET ARDWICK GREEN MANCHESTER M12 4JD
2006-10-162.12BAPPOINTMENT OF ADMINISTRATOR
2006-10-11363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/03/06
2006-05-19288bDIRECTOR RESIGNED
2006-03-15288aNEW DIRECTOR APPOINTED
2005-12-19288bSECRETARY RESIGNED
2005-12-19288aNEW SECRETARY APPOINTED
2005-11-29288bDIRECTOR RESIGNED
2005-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26288bDIRECTOR RESIGNED
2004-07-26225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 25/03/04
2003-10-21363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-10-23ELRESS386 DISP APP AUDS 26/09/02
2002-10-23ELRESS366A DISP HOLDING AGM 26/09/02
2002-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5184 - Wholesale computers, computer peripheral equipment and software
5190 - Other wholesale


Licences & Regulatory approval
We could not find any licences issued to SYSKAL DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-02
Notices to Creditors2009-07-14
Fines / Sanctions
No fines or sanctions have been issued against SYSKAL DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-09 Outstanding HIGHWATER PROPERTIES LIMITED
DEBENTURE 2004-12-24 Outstanding HIGHWATER PROPERTIES LIMITED
DEBENTURE 2004-12-06 Satisfied GEN-X IT LIMITED
Intangible Assets
Patents
We have not found any records of SYSKAL DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSKAL DISTRIBUTION LIMITED
Trademarks
We have not found any records of SYSKAL DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSKAL DISTRIBUTION 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 (5184 - Wholesale computers, computer peripheral equipment and software) as SYSKAL DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYSKAL DISTRIBUTION 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 TypeFinal Meetings
Defending partySYSKAL DISTRIBUTION LIMITEDEvent Date2015-06-30
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named company will be held at Leigh Adams LImited, Brentmead House, Britannia Road, London N12 9RU on 18 September 2015 at 11.00 am and 11.15 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings: That the Joint Liquidators Final Report and Receipts and Payments Account be approved. That the Joint Liquidators should receive their release. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Creditors must lodge proxies and hitherto unlodged proofs, for use at the Meetings, must be returned to the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU by not later than 12:00 noon on 17 September 2015 in order that a Member or Creditor may be entitled to vote. Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos 9400 and 5998 ) were appointed Joint Liquidators of the above-named Company on 2nd July 2009. Alternative contact: Further information is available from Zuzana Drengubiakova , zuzana@leighadams.co.uk , 020 8446 6767.
 
Initiating party Event TypeNotices to Creditors
Defending partySYSKAL DISTRIBUTION LIMITEDEvent Date2009-07-06
In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is hereby given that Martin Linton and Paul Weber were appointed Joint Liquidators of the above Companies by Resolution of the Creditors passed on 2 July 2009. Notice is hereby given, that the Creditors of the above-named Companies which are being voluntarily wound up, are required on or before 31 August 2009, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors, if any, to Paul Weber of Leigh Adams LLP, Brentmead House, Britannia Road, London N12 9RU, the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. P A Weber , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSKAL DISTRIBUTION 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 SYSKAL DISTRIBUTION 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.
    Other companies at postcode N12