Company Information for SYMCIRRUS IT SOLUTIONS LTD
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
05611318
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SYMCIRRUS IT SOLUTIONS LTD | ||
Legal Registered Office | ||
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in LE16 | ||
Previous Names | ||
|
Company Number | 05611318 | |
---|---|---|
Company ID Number | 05611318 | |
Date formed | 2005-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 06:13:21 |
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 | ||
---|---|---|---|---|
SYMCIRRUS IT SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
REBECCA HOLBROUGH |
||
REBECCA HOLBROUGH |
||
STEVEN RICHARD HOLBROUGH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYMCIRRUS LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
LIBERTY BELLES K9 LTD | Director | 2010-09-16 | CURRENT | 2010-09-16 | Active | |
SYMCIRRUS LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
LIBERTY BELLES K9 LTD | Director | 2010-09-16 | CURRENT | 2010-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-05 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-05 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/20 FROM Berry Accountants Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM Bowden Business Village Harborough Road Market Harborough Leics LE16 7SA United Kingdom | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056113180004 | |
AAMD | Amended account full exemption | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056113180003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056113180004 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM 36 the Point Market Harborough Leicestershire LE16 7QU | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HOLBROUGH / 27/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HOLBROUGH / 27/06/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056113180003 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HOLBROUGH / 23/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HOLBROUGH / 23/06/2015 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/01/2014 | |
CERTNM | Company name changed symitry I.T. (north) LIMITED\certificate issued on 08/01/14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA HOLBROUGH / 24/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HOLBROUGH / 24/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HOLBROUGH / 24/12/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 34/38 THE SQUARE MARKET HARBOROUGH LEICESTERSHIRE LE16 7PA UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HOLBROUGH / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HOLBROUGH / 05/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM UNIT 3 87 ST MARY'S ROAD MARKET HARBOROUGH LEICS LE16 7DT | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA HOLBROUGH / 31/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLBROUGH / 31/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 9A HIGH STREET WEST DRAYTON MIDDLESEX UB7 7QG | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-02-13 |
Appointment of Liquidators | 2020-02-11 |
Petitions to Wind Up (Companies) | 2020-02-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
RENT DEPOSIT DEED | Satisfied | SWEET NEWS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 SYMCIRRUS IT SOLUTIONS LTD
SYMCIRRUS IT SOLUTIONS LTD owns 1 domain names.
symitryretail.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Corby Borough Council | |
|
EQUIPMENT PURCHASE |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85238090 | ||||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85285970 | Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality) | |||
85286999 | Projectors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine) | |||
85299097 | Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85284100 | Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 | |||
90085000 | Image projectors, and photographic enlargers and reducers (excl. cinematographic and parts) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SYMCIRRUS IT SOLUTIONS LTD | Event Date | 2020-02-06 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SYMCIRRUS IT SOLUTIONS LTD | Event Date | 2020-02-06 |
By way of Written Resolution of the Members of the above-named company, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1.That the Company be wound up voluntarily and 1.That Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners, both of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Date on which Resolutions were passed: 6 February 2020 - Members; 6 February 2020 - Creditors (deemed) Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators, Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS. For further details contact Luke Littlejohn on telephone 0116 299 4745, or by email at Luke.l@springfields-uk.com Steven Richard Holbrough : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SYMCIRRUS IT SOLUTIONS LIMITED | Event Date | 2019-12-12 |
In the High Court of Justice (Chancery Division) Birmingham District Registry A Petition to wind up the above-named company Symcirrus IT Solutions Limited (05611318) Registered Office of Berry Accountants Bowden House, 36 Northampton Road, Market Harborough, Leics, United Kingdom LE16 9HE . Presented on: 12 December 2019 By: TECH DATA LIMITED of Redwood 2, Crockford Lane, Chineham Business Park, Basingstoke, Hampshire RG24 8WQ . Claiming to be a creditor of the company will be heard at Birmingham District Registry at The Priory Courts, 33 Bull Street, Birmingham B4 6DU . Date: 21 February 2020 Time: 10.00 hours (or as soon thereafter as the Petition can be heard) Any person 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 Petitioner or its solicitor in accordance with Rule 7.14 by 16.00 hours on Thursday 20 February 2020 . The Petitioner's Solicitor is Ascent Legal , 1 St Peters Square, Manchester M2 3AF : Telephone: 0330 123 5862 : Email: commercialrecoveries@ascent.co.uk : | |||
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. |