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

SYCAMORE BIDCO LIMITED

LONDON, ENGLAND, EC3N,
Company Registration Number
06394919
Private Limited Company
Dissolved

Dissolved 2016-06-18

Company Overview

About Sycamore Bidco Ltd
SYCAMORE BIDCO LIMITED was founded on 2007-10-10 and had its registered office in London. The company was dissolved on the 2016-06-18 and is no longer trading or active.

Key Data
Company Name
SYCAMORE BIDCO LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
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
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.
Companies with same name SYCAMORE BIDCO LIMITED
The following companies were found which have the same name as SYCAMORE BIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYCAMORE BIDCO LTD CPOMS HOUSE UNIT 7 ACORN BUSINESS PARK SKIPTON NORTH YORKSHIRE, BD23 2UE Active Company formed on the 2021-09-21

Company Officers of SYCAMORE BIDCO LIMITED

Current Directors
Officer Role Date Appointed
GORDON NICHOLSON WRIGHT
Company Secretary 2013-04-08
GILES THOMAS BRADLEY DERRY
Director 2007-10-22
GRAEME DOUGLAS MURRAY
Director 2014-10-21
GORDON NICHOLSON WRIGHT
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID CHAMPION
Company Secretary 2011-07-01 2013-03-19
JAMIE BARNES
Director 2007-10-22 2013-03-19
CHERYL ANNE BRENNAN
Director 2011-07-01 2013-03-19
ROBERT NEIL GOGEL
Director 2010-05-19 2012-10-18
GORDON NICHOLSON WRIGHT
Company Secretary 2010-06-30 2011-07-01
SEAN ERNAN FAY
Company Secretary 2009-02-27 2010-06-30
SEAN ERNAN FAY
Director 2009-02-27 2010-06-30
ANDREW PAUL KILBY
Director 2007-10-22 2009-12-14
DAVID GEORGE BROOKS
Company Secretary 2008-01-11 2009-02-27
DAVID GEORGE BROOKS
Director 2007-10-22 2009-02-27
A G SECRETARIAL LIMITED
Company Secretary 2007-10-10 2008-01-11
INHOCO FORMATIONS LIMITED
Director 2007-10-10 2007-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES THOMAS BRADLEY DERRY SYCAMORE TOPCO LIMITED Director 2007-10-22 CURRENT 2007-10-10 Dissolved 2017-01-26
GRAEME DOUGLAS MURRAY SYCAMORE HOLDINGS (2013) LIMITED Director 2014-10-21 CURRENT 2003-10-06 Dissolved 2016-06-18
GRAEME DOUGLAS MURRAY SYCAMORE TOPCO LIMITED Director 2014-10-21 CURRENT 2007-10-10 Dissolved 2017-01-26
GRAEME DOUGLAS MURRAY DUNEDIN SALTIRE LIMITED Director 2012-03-06 CURRENT 2011-12-05 Liquidation
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL GROUP HOLDCO LIMITED Director 2012-03-06 CURRENT 2011-12-05 Active
GRAEME DOUGLAS MURRAY THE DUNEDIN CAPITAL GROUP EBT (NO.2) TRUSTEE LIMITED Director 2011-09-28 CURRENT 2010-11-23 Dissolved 2015-11-03
GRAEME DOUGLAS MURRAY DUNEDIN ENTERPRISE LIMITED Director 2010-12-21 CURRENT 2010-12-14 Dissolved 2016-11-01
GRAEME DOUGLAS MURRAY DCG NOMINEES LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
GORDON NICHOLSON WRIGHT SYCAMORE 2014 LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2013-12-24
GORDON NICHOLSON WRIGHT SYCAMORE HUMAN RESOURCES LIMITED Director 2010-10-01 CURRENT 2006-06-14 Dissolved 2013-12-24
GORDON NICHOLSON WRIGHT SYCAMORE HOLDINGS (2013) LIMITED Director 2010-10-01 CURRENT 2003-10-06 Dissolved 2016-06-18
GORDON NICHOLSON WRIGHT SYCAMORE TOPCO LIMITED Director 2010-10-01 CURRENT 2007-10-10 Dissolved 2017-01-26
GORDON NICHOLSON WRIGHT SYCAMORE BENEFITS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Dissolved 2013-12-24

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
2016-06-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016
2016-03-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2015-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-264.70DECLARATION OF SOLVENCY
2015-01-08AP01DIRECTOR APPOINTED GRAEME DOUGLAS MURRAY
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 16920001
2014-11-20AR0110/10/14 FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MR GRAEME DOUGLAS MURRAY
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063949190004
2013-10-25AR0110/10/13 FULL LIST
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN CHAMPION
2013-04-23AP03SECRETARY APPOINTED GORDON NICHOLSON WRIGHT
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL BRENNAN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BARNES
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOGEL
2012-10-12AR0110/10/12 FULL LIST
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-25AR0110/10/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS BRADLEY DERRY / 01/10/2011
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY GORDON WRIGHT
2011-07-04AP01DIRECTOR APPOINTED CHERYL ANNE BRENNAN
2011-07-04AP03SECRETARY APPOINTED MR ALAN DAVID CHAMPION
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL GOGEL / 01/07/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON NICHOLSON WRIGHT / 01/07/2011
2011-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-14SH0131/03/11 STATEMENT OF CAPITAL GBP 16920001.00
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-25AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-12-16SH0113/12/10 STATEMENT OF CAPITAL GBP 11050001
2010-11-08AR0110/10/10 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED GORDON NICHOLSON WRIGHT
2010-07-08SH0128/06/10 STATEMENT OF CAPITAL GBP 9050001.00
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FAY
2010-07-02AP03SECRETARY APPOINTED GORDON NICHOLSON WRIGHT
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY SEAN FAY
2010-06-04AP01DIRECTOR APPOINTED ROBERT NEIL GOGEL
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KILBY
2009-11-05AR0110/10/09 FULL LIST
2009-06-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROOKS
2009-04-03288aDIRECTOR AND SECRETARY APPOINTED SEAN FAY
2008-12-12363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 23 FINSBURY CIRCUS LONDON EC2M 7UH
2008-06-11288aSECRETARY APPOINTED DAVID GEORGE BROOKS
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21RES13AGREEMENT 09/11/07
2007-11-19225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288bDIRECTOR RESIGNED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2007-10-10NEWINCINCORPORATION 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
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SYCAMORE BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-09
Notices to Creditors2015-03-18
Appointment of Liquidators2015-03-18
Resolutions for Winding-up2015-03-18
Fines / Sanctions
No fines or sanctions have been issued against SYCAMORE BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Outstanding ADDLESHAW GODDARD LLP
DEBENTURE 2012-05-09 Outstanding DCG NOMINEES LIMITED (SECURITY TRUSTEE)
DEBENTURE 2011-04-11 Outstanding DCG NOMINEES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2007-11-09 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SYCAMORE BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of SYCAMORE BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYCAMORE BIDCO LIMITED
Trademarks
We have not found any records of SYCAMORE BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYCAMORE BIDCO 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 (64209 - Activities of other holding companies not elsewhere classified) as SYCAMORE BIDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SYCAMORE BIDCO 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 partySYCAMORE BIDCO LIMITEDEvent Date2016-02-05
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 TypeNotices to Creditors
Defending partySYCAMORE BIDCO LIMITEDEvent Date2015-03-05
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 TypeAppointment of Liquidators
Defending partySYCAMORE BIDCO LIMITEDEvent Date2015-03-05
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 TypeResolutions for Winding-up
Defending partySYCAMORE BIDCO LIMITEDEvent Date2015-03-05
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYCAMORE BIDCO 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 SYCAMORE BIDCO 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.