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

SYSCAP RECEIVABLES LIMITED

NEW MALDEN, SURREY, KT3,
Company Registration Number
06262324
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Syscap Receivables Ltd
SYSCAP RECEIVABLES LIMITED was founded on 2007-05-30 and had its registered office in New Malden. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
SYSCAP RECEIVABLES LIMITED
 
Legal Registered Office
NEW MALDEN
SURREY
 
Filing Information
Company Number 06262324
Date formed 2007-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-03-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-27 01:42:25
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 SYSCAP RECEIVABLES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS PETER BRIGHT
Company Secretary 2015-02-19
CLIVE BRIDGE
Director 2015-02-19
STEPHEN NICHOLAS DEUTSCH
Director 2015-02-19
CRAIG WILLIAM ERRINGTON
Director 2015-02-19
MARK HENRY
Director 2015-02-19
PHILIP DAVID WHITE
Director 2007-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL DUNNE
Company Secretary 2011-08-09 2015-02-19
STEVEN MICHAEL DUNNE
Director 2011-08-09 2015-02-19
PHILIP EDWIN ROSS
Director 2009-04-06 2012-06-30
FREDERICK YUE
Company Secretary 2011-04-01 2011-07-31
FREDERICK YUE
Director 2009-07-01 2011-07-31
MARK ROBERT COTTRILL
Company Secretary 2007-05-30 2011-03-16
MARK JONATHAN GIDGE
Director 2007-05-30 2010-03-12
SEAN PETER READ
Director 2007-05-30 2008-12-12
CHRISTOPEHR JOHN ELLIS
Director 2007-05-30 2008-10-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-05-30 2007-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE BRIDGE EXCLUSIVE BENEFITS LIMITED Director 2015-02-19 CURRENT 2007-05-30 Dissolved 2016-03-29
CLIVE BRIDGE SYSCAP FINANCE LIMITED Director 2015-02-19 CURRENT 1992-05-22 Dissolved 2016-04-12
CLIVE BRIDGE NEVIS FINANCE LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
CLIVE BRIDGE WESLEYAN SIPP TRUSTEES LIMITED Director 2011-09-09 CURRENT 2007-04-23 Active
CLIVE BRIDGE WESLEYAN TRUSTEES LIMITED Director 2010-09-24 CURRENT 1959-05-29 Active
CLIVE BRIDGE WESLEYAN ADMINISTRATION SERVICES LIMITED Director 2010-09-24 CURRENT 2004-07-26 Active
STEPHEN NICHOLAS DEUTSCH SERCO PAISA LIMITED Director 2017-10-01 CURRENT 2003-09-23 Active
STEPHEN NICHOLAS DEUTSCH EXCLUSIVE BENEFITS LIMITED Director 2015-02-19 CURRENT 2007-05-30 Dissolved 2016-03-29
STEPHEN NICHOLAS DEUTSCH SYSCAP FINANCE LIMITED Director 2015-02-19 CURRENT 1992-05-22 Dissolved 2016-04-12
STEPHEN NICHOLAS DEUTSCH SYSCAP GROUP LIMITED Director 2015-02-19 CURRENT 1995-11-30 Active
STEPHEN NICHOLAS DEUTSCH SYSCAP HOLDINGS LIMITED Director 2015-02-19 CURRENT 2006-03-13 Active
STEPHEN NICHOLAS DEUTSCH SYSCAP LIMITED Director 2015-02-19 CURRENT 1990-02-19 Active
STEPHEN NICHOLAS DEUTSCH SYSCAP LEASING LIMITED Director 2015-02-19 CURRENT 1992-05-28 Active
STEPHEN NICHOLAS DEUTSCH NEVIS FINANCE LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
STEPHEN NICHOLAS DEUTSCH WESLEYAN SIPP TRUSTEES LIMITED Director 2011-09-09 CURRENT 2007-04-23 Active
STEPHEN NICHOLAS DEUTSCH INSURECHEER LIMITED Director 2011-07-11 CURRENT 1995-03-09 Dissolved 2014-03-18
STEPHEN NICHOLAS DEUTSCH KEY BUSINESS FINANCE CORPORATION LIMITED Director 2011-07-11 CURRENT 2010-07-20 Active
STEPHEN NICHOLAS DEUTSCH KEY BUSINESS FINANCE LIMITED Director 2011-07-11 CURRENT 2010-07-20 Active
STEPHEN NICHOLAS DEUTSCH JOHN WESLEY BANK LIMITED Director 2010-05-07 CURRENT 2002-08-28 Active
STEPHEN NICHOLAS DEUTSCH J WESLEY BANK LIMITED Director 2010-05-07 CURRENT 2002-08-28 Active
STEPHEN NICHOLAS DEUTSCH WESLEYAN KEY BUSINESS FINANCE LIMITED Director 2010-04-09 CURRENT 2009-01-02 Active - Proposal to Strike off
STEPHEN NICHOLAS DEUTSCH WESLEYAN TRUSTEES LIMITED Director 2007-08-01 CURRENT 1959-05-29 Active
STEPHEN NICHOLAS DEUTSCH WESLEYAN ADMINISTRATION SERVICES LIMITED Director 2007-08-01 CURRENT 2004-07-26 Active
STEPHEN NICHOLAS DEUTSCH WESLEYAN BANK LIMITED Director 2006-03-07 CURRENT 1993-07-26 Active
CRAIG WILLIAM ERRINGTON EXCLUSIVE BENEFITS LIMITED Director 2015-02-19 CURRENT 2007-05-30 Dissolved 2016-03-29
MARK HENRY EXCLUSIVE BENEFITS LIMITED Director 2015-02-19 CURRENT 2007-05-30 Dissolved 2016-03-29
MARK HENRY SYSCAP FINANCE LIMITED Director 2015-02-19 CURRENT 1992-05-22 Dissolved 2016-04-12
PHILIP DAVID WHITE EXCLUSIVE BENEFITS LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2016-03-29
PHILIP DAVID WHITE SYSCAP FINANCE LIMITED Director 2006-07-31 CURRENT 1992-05-22 Dissolved 2016-04-12

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
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-02DS01APPLICATION FOR STRIKING-OFF
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0130/05/15 FULL LIST
2015-02-24AP01DIRECTOR APPOINTED MR MARK HENRY
2015-02-24AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS DEUTSCH
2015-02-24AP01DIRECTOR APPOINTED MR CLIVE BRIDGE
2015-02-24AP01DIRECTOR APPOINTED MR CRAIG WILLIAM ERRINGTON
2015-02-24AP03SECRETARY APPOINTED MR DOUGLAS PETER BRIGHT
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNNE
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN DUNNE
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0130/05/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-02RES13AMENDMANT 17/07/2013
2013-08-02RES01ADOPT ARTICLES 17/07/2013
2013-06-03AR0130/05/13 FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM WIMBELDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSS
2012-06-06AR0130/05/12 FULL LIST
2012-05-08MEM/ARTSARTICLES OF ASSOCIATION
2012-05-08RES01ALTER ARTICLES 17/04/2012
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWIN ROSS / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WHITE / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWIN ROSS / 03/01/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AP03SECRETARY APPOINTED MR STEVEN MICHAEL DUNNE
2011-08-31AP01DIRECTOR APPOINTED MR STEVEN MICHAEL DUNNE
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK YUE
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK YUE
2011-06-20AR0130/05/11 FULL LIST
2011-06-20AP03SECRETARY APPOINTED MR FREDERICK YUE
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY MARK COTTRILL
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-26MISCSECT 519 CA 2006
2010-06-02AR0130/05/10 FULL LIST
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIDGE
2010-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26288aDIRECTOR APPOINTED FREDERICK YUE
2009-07-09363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-29288aDIRECTOR APPOINTED PHILIP EDWIN ROSS
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR SEAN READ
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIS
2008-06-10363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-06-19225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-05-30288bSECRETARY RESIGNED
2007-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to SYSCAP RECEIVABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYSCAP RECEIVABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2010-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 SYSCAP RECEIVABLES LIMITED

Intangible Assets
Patents
We have not found any records of SYSCAP RECEIVABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSCAP RECEIVABLES LIMITED
Trademarks
We have not found any records of SYSCAP RECEIVABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSCAP RECEIVABLES 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 (64910 - Financial leasing) as SYSCAP RECEIVABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYSCAP RECEIVABLES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSCAP RECEIVABLES 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 SYSCAP RECEIVABLES 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.