Dissolved
Dissolved 2016-06-18
Company Information for SYCAMORE BIDCO LIMITED
LONDON, ENGLAND, EC3N,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-18 |
Company Name | |
---|---|
SYCAMORE BIDCO LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06394919 | |
---|---|---|
Date formed | 2007-10-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-06-18 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-09 19:48:21 |
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 | ||
---|---|---|---|---|
SYCAMORE BIDCO LTD | CPOMS HOUSE UNIT 7 ACORN BUSINESS PARK SKIPTON NORTH YORKSHIRE, BD23 2UE | Active | Company formed on the 2021-09-21 |
Officer | Role | Date Appointed |
---|---|---|
GORDON NICHOLSON WRIGHT |
||
GILES THOMAS BRADLEY DERRY |
||
GRAEME DOUGLAS MURRAY |
||
GORDON NICHOLSON WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DAVID CHAMPION |
Company Secretary | ||
JAMIE BARNES |
Director | ||
CHERYL ANNE BRENNAN |
Director | ||
ROBERT NEIL GOGEL |
Director | ||
GORDON NICHOLSON WRIGHT |
Company Secretary | ||
SEAN ERNAN FAY |
Company Secretary | ||
SEAN ERNAN FAY |
Director | ||
ANDREW PAUL KILBY |
Director | ||
DAVID GEORGE BROOKS |
Company Secretary | ||
DAVID GEORGE BROOKS |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYCAMORE TOPCO LIMITED | Director | 2007-10-22 | CURRENT | 2007-10-10 | Dissolved 2017-01-26 | |
SYCAMORE HOLDINGS (2013) LIMITED | Director | 2014-10-21 | CURRENT | 2003-10-06 | Dissolved 2016-06-18 | |
SYCAMORE TOPCO LIMITED | Director | 2014-10-21 | CURRENT | 2007-10-10 | Dissolved 2017-01-26 | |
DUNEDIN SALTIRE LIMITED | Director | 2012-03-06 | CURRENT | 2011-12-05 | Liquidation | |
DUNEDIN CAPITAL GROUP HOLDCO LIMITED | Director | 2012-03-06 | CURRENT | 2011-12-05 | Active | |
THE DUNEDIN CAPITAL GROUP EBT (NO.2) TRUSTEE LIMITED | Director | 2011-09-28 | CURRENT | 2010-11-23 | Dissolved 2015-11-03 | |
DUNEDIN ENTERPRISE LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-14 | Dissolved 2016-11-01 | |
DCG NOMINEES LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SYCAMORE 2014 LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2013-12-24 | |
SYCAMORE HUMAN RESOURCES LIMITED | Director | 2010-10-01 | CURRENT | 2006-06-14 | Dissolved 2013-12-24 | |
SYCAMORE HOLDINGS (2013) LIMITED | Director | 2010-10-01 | CURRENT | 2003-10-06 | Dissolved 2016-06-18 | |
SYCAMORE TOPCO LIMITED | Director | 2010-10-01 | CURRENT | 2007-10-10 | Dissolved 2017-01-26 | |
SYCAMORE BENEFITS LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED GRAEME DOUGLAS MURRAY | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 16920001 | |
AR01 | 10/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAEME DOUGLAS MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063949190004 | |
AR01 | 10/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN CHAMPION | |
AP03 | SECRETARY APPOINTED GORDON NICHOLSON WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BARNES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GOGEL | |
AR01 | 10/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS BRADLEY DERRY / 01/10/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON WRIGHT | |
AP01 | DIRECTOR APPOINTED CHERYL ANNE BRENNAN | |
AP03 | SECRETARY APPOINTED MR ALAN DAVID CHAMPION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL GOGEL / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON NICHOLSON WRIGHT / 01/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 16920001.00 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/03/2011 | |
SH01 | 13/12/10 STATEMENT OF CAPITAL GBP 11050001 | |
AR01 | 10/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED GORDON NICHOLSON WRIGHT | |
SH01 | 28/06/10 STATEMENT OF CAPITAL GBP 9050001.00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FAY | |
AP03 | SECRETARY APPOINTED GORDON NICHOLSON WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN FAY | |
AP01 | DIRECTOR APPOINTED ROBERT NEIL GOGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KILBY | |
AR01 | 10/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BROOKS | |
288a | DIRECTOR AND SECRETARY APPOINTED SEAN FAY | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 23 FINSBURY CIRCUS LONDON EC2M 7UH | |
288a | SECRETARY APPOINTED DAVID GEORGE BROOKS | |
288b | APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | AGREEMENT 09/11/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-09 |
Notices to Creditors | 2015-03-18 |
Appointment of Liquidators | 2015-03-18 |
Resolutions for Winding-up | 2015-03-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ADDLESHAW GODDARD LLP | ||
DEBENTURE | Outstanding | DCG NOMINEES LIMITED (SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | DCG NOMINEES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE) | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. |
|
|
|
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 SYCAMORE BIDCO LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as SYCAMORE BIDCO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SYCAMORE BIDCO LIMITED | Event Date | 2016-02-05 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB on 4 March 2016 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 5 March 2015. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroup.co.uk or Tel: 020 7702 9775. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SYCAMORE BIDCO LIMITED | Event Date | 2015-03-05 |
Notice is hereby given that the creditors of the Company are required, on or before 8 April 2015, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Cameron Gunn, Mark Supperstone, Simon Harris, (IP Nos. 9362, 9734 and 11372) of One America Square, Crosswall, London, EC3N 2LB, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 5 March 2015 For further details contact: Claire Kennedy, email: claire.kennedy@resolvegroupuk.com Tel: 020 7702 9775 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SYCAMORE BIDCO LIMITED | Event Date | 2015-03-05 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB : For further details contact: Claire Kennedy, email: claire.kennedy@resolvegroupuk.com Tel: 020 7702 9775 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SYCAMORE BIDCO LIMITED | Event Date | 2015-03-05 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 05 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB, (IP Nos. 9362, 9734 and 11372) be appointed Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Claire Kennedy, email: claire.kennedy@resolvegroupuk.com Tel: 020 7702 9775 | |||
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. |