Dissolved
Dissolved 2013-12-24
Company Information for SYCAMORE 2014 LIMITED
BASINGSTOKE, HAMPSHIRE, RG21,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-12-24 |
Company Name | ||
---|---|---|
SYCAMORE 2014 LIMITED | ||
Legal Registered Office | ||
BASINGSTOKE HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 07521955 | |
---|---|---|
Date formed | 2011-02-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2013-12-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-01 16:14:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON NICHOLSON WRIGHT |
||
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 | ||
GORDON NICHOLSON WRIGHT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYCAMORE HUMAN RESOURCES LIMITED | Director | 2010-10-01 | CURRENT | 2006-06-14 | Dissolved 2013-12-24 | |
SYCAMORE BIDCO LIMITED | Director | 2010-10-01 | CURRENT | 2007-10-10 | Dissolved 2016-06-18 | |
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(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP03 | SECRETARY APPOINTED MR GORDON NICHOLSON WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN CHAMPION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BARNES | |
RES15 | CHANGE OF NAME 19/03/2013 | |
CERTNM | COMPANY NAME CHANGED IALOB LIMITED CERTIFICATE ISSUED ON 05/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GOGEL | |
AR01 | 08/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ALAN DAVID CHAMPION | |
AP01 | DIRECTOR APPOINTED CHERYL ANNE BRENNAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON WRIGHT | |
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 | |
AP03 | SECRETARY APPOINTED GORDON NICHOLSON WRIGHT | |
AP01 | DIRECTOR APPOINTED ROBERT NEIL GOGEL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, GATES AND PARTNERS 5TH FLOOR, CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, EC4N 7BL, UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED GORDON NICHOLSON WRIGHT | |
AA01 | CURREXT FROM 28/02/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SYCAMORE 2014 LIMITED are:
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. |