Liquidation
Company Information for SINON TECHNOLOGY LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
06278303
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SINON TECHNOLOGY LIMITED | ||||||
Legal Registered Office | ||||||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in CA1 | ||||||
Previous Names | ||||||
|
Company Number | 06278303 | |
---|---|---|
Company ID Number | 06278303 | |
Date formed | 2007-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-30 19:03:18 |
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 | ||
---|---|---|---|---|
SINON TECHNOLOGY LIMITED | Active | Company formed on the 2005-06-13 | ||
SINON TECHNOLOGY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CORMACK |
||
ILONA CORMACK |
||
RICHARD CORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE GLENNY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D MACK HOLDINGS LIMITED | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active - Proposal to Strike off | |
D MACK LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
DURUN LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
DURUN TYRES UK LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
TECHNOLOGY SINON UK LIMITED | Director | 2011-06-17 | CURRENT | 2011-06-17 | In Administration/Administrative Receiver | |
D MACK TYRES LIMITED | Director | 2011-06-17 | CURRENT | 2011-06-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
WU07 | Compulsory liquidation winding up progress report | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-12 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 10/09/18 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-12 | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 1000.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Maven Capital Partners Uk Llp as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr Richard Cormack as a person with significant control on 2016-04-06 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-12 | |
AD02 | Register inspection address changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 1000.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace supervisor | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 29/11/16 | |
CERTNM | COMPANY NAME CHANGED D MACK LIMITED CERTIFICATE ISSUED ON 29/11/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/16 FROM Fifteen Rosehill, Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 1000.7 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE GLENNY | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/05/15 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 1000.7 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1000.7 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 23/12/13 STATEMENT OF CAPITAL GBP 1000.700 | |
AP01 | DIRECTOR APPOINTED MRS JULIE GLENNY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/12/2013 | |
RES13 | SUB-DIVISON 23/12/2013 | |
SH02 | SUB-DIVISION 23/12/13 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062783030002 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 FULL LIST | |
SH01 | 10/08/12 STATEMENT OF CAPITAL GBP 700 | |
AR01 | 13/06/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORMACK / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ILONA CORMACK / 13/06/2010 | |
SH01 | 22/01/10 STATEMENT OF CAPITAL GBP 800 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED D MACK TYRES LIMITED CERTIFICATE ISSUED ON 09/01/09 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/11/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 13/06/07 | |
ELRES | S366A DISP HOLDING AGM 13/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1075505 | Active | Licenced property: CARLISLE AIRPORT BUSINESS PARK HELVELLYN HOUSE CARLISLE GB CA6 4NW. Correspondance address: HARKER HIGH HARKER FARMHOUSE CARLISLE GB CA6 4DS |
Notice of | 2021-04-07 |
Appointment of Liquidators | 2020-01-16 |
Winding-Up Orders | 2019-08-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MAVEN CAPITAL PARTNERS UK LLP AS SECURITY TRUSTEE | ||
DEBENTURE | Outstanding | HSBC 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 SINON TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as SINON TECHNOLOGY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SINON TECHNOLOGY LIMITED | Event Date | 2021-04-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SINON TECHNOLOGY LIMITED | Event Date | 2019-12-16 |
In the High Court Of Justice, case number 000033 Notice is hereby given of the appointment of the Liquidator of the above named company following a decision of the creditors. Liquidator's Name and Address: David A Ingram (IP No. 8015) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SINON TECHNOLOGY LIMITED | Event Date | 2019-07-23 |
In the Newcastle District Registry case number 000033 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01253830700/01516660220 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SINON TECHNOLOGY LIMITED | Event Date | 2019-02-21 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN NEWCASTLE INSOLVENCY AND COMPANIES LISTS (ChD) case number CR-2019-NCL-000033 (RULE 7.10 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016) A Petition to wind-up the above named Company of Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, England, M3 3BZ presented on 21 February 2019 by MAVEN CAPITAL PARTNERS UK LLP of Fifth Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF ; a Creditor, will be heard at the High Court of Justice, Business and Property Courts in Newcastle at the Law Courts, The Quayside, Newcastle upon Tyne, NE1 3LA . Date: 10 April 2019 Time: 03:05pm (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 his solicitors in accordance with Rule 7.14 by 16.00 hours on 9 April 2019 . | |||
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. |