Dissolved
Dissolved 2016-11-17
Company Information for SYDENHAM TOOL COMPANY LIMITED
39 CASTLE STREET, LEICESTER, LE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-17 |
Company Name | |
---|---|
SYDENHAM TOOL COMPANY LIMITED | |
Legal Registered Office | |
39 CASTLE STREET LEICESTER | |
Company Number | 01178175 | |
---|---|---|
Date formed | 1974-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 21:17:56 |
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 |
---|---|---|
MOHAMMED IKHLAQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JENNINGS |
Company Secretary | ||
SIMON JENNINGS |
Director | ||
ROY JOSEPH JONES |
Director | ||
MICHAEL RAYMOND BURT |
Company Secretary | ||
MICHAEL RAYMOND BURT |
Director | ||
KENNETH COLIN HARLEY |
Director | ||
NEIL MCMANUS |
Director | ||
RONALD GORDON LIVINGSTONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESIGNER SURFACES UK LTD | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
INDUSTRIAL CUTTING TOOLS LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active - Proposal to Strike off | |
RENTOOLS DISTRIBUTION LTD | Director | 2014-08-01 | CURRENT | 2014-08-01 | Dissolved 2015-10-06 | |
UNEEQ DESIGNZ LTD | Director | 2014-08-01 | CURRENT | 2014-08-01 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 247 GREAT LISTER STREET BIRMINGHAM B7 4BT | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 06/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON JENNINGS | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011781750011 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED IKHLAQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOSEPH JONES / 01/01/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2011 TO 30/09/2011 | |
AR01 | 06/01/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY JOSEPH JONES / 01/02/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 06/01/10 FULL LIST | |
AP03 | SECRETARY APPOINTED SIMON JENNINGS | |
AP01 | DIRECTOR APPOINTED ROY JOSEPH JONES | |
AP01 | DIRECTOR APPOINTED MR SIMON JENNINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCMANUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2016-06-10 |
Resolutions for Winding-up | 2014-03-07 |
Appointment of Liquidators | 2014-03-07 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | STATE SECURITIES PLC | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
INVOICE FINANCE AGREEMENT | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | TSB ENGLAND & WALES. | |
MORTGAGE DEBENTURE | Satisfied | TSB ENGLAND & WALES | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS 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 SYDENHAM TOOL COMPANY LIMITED
SYDENHAM TOOL COMPANY LIMITED owns 1 domain names.
rentools.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as SYDENHAM TOOL COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SYDENHAM TOOL COMPANY LIMITED | Event Date | 2014-02-28 |
Liquidator's Name and Address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SYDENHAM TOOL COMPANY LIMITED | Event Date | |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 39 Castle Street, Leicester, LE1 SWN on 28 February 2014 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA , Insolvency Practitioners, 39 Castle Street, Leicester, LE1 SWN be and is hereby appointed as Liquidator for the purpose of such winding-up Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 28 February 2014. Further information is available from Nathan Samani on 0116 262 6804 or at leics@cba-insolvency.co.uk . Mohammed Ikhlaq : | |||
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. |