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

SYDENHAM TOOL COMPANY LIMITED

39 CASTLE STREET, LEICESTER, LE1,
Company Registration Number
01178175
Private Limited Company
Dissolved

Dissolved 2016-11-17

Company Overview

About Sydenham Tool Company Ltd
SYDENHAM TOOL COMPANY LIMITED was founded on 1974-07-22 and had its registered office in 39 Castle Street. The company was dissolved on the 2016-11-17 and is no longer trading or active.

Key Data
Company Name
SYDENHAM TOOL COMPANY LIMITED
 
Legal Registered Office
39 CASTLE STREET
LEICESTER
 
Filing Information
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
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.

Company Officers of SYDENHAM TOOL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED IKHLAQ
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JENNINGS
Company Secretary 2009-10-01 2013-08-21
SIMON JENNINGS
Director 2009-10-01 2013-08-21
ROY JOSEPH JONES
Director 2009-10-01 2013-08-21
MICHAEL RAYMOND BURT
Company Secretary 1991-02-28 2009-10-01
MICHAEL RAYMOND BURT
Director 1991-02-28 2009-10-01
KENNETH COLIN HARLEY
Director 1991-02-28 2009-10-01
NEIL MCMANUS
Director 1991-02-28 2009-10-01
RONALD GORDON LIVINGSTONE
Director 1991-02-28 2005-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED IKHLAQ DESIGNER SURFACES UK LTD Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
MOHAMMED IKHLAQ INDUSTRIAL CUTTING TOOLS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
MOHAMMED IKHLAQ RENTOOLS DISTRIBUTION LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2015-10-06
MOHAMMED IKHLAQ UNEEQ DESIGNZ LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2017-01-17

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
2016-11-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016
2016-08-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016
2015-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015
2014-03-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-064.20STATEMENT OF AFFAIRS/4.19
2014-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 247 GREAT LISTER STREET BIRMINGHAM B7 4BT
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-06AR0106/01/14 FULL LIST
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY JONES
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY SIMON JENNINGS
2013-08-19ANNOTATIONOther
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011781750011
2013-07-05AP01DIRECTOR APPOINTED MR MOHAMMED IKHLAQ
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-11AR0106/01/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOSEPH JONES / 01/01/2012
2012-05-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-10AA01PREVSHO FROM 30/11/2011 TO 30/09/2011
2012-02-16AR0106/01/12 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-14AR0106/01/11 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY JOSEPH JONES / 01/02/2010
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-21AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-06AR0106/01/10 FULL LIST
2009-10-16AP03SECRETARY APPOINTED SIMON JENNINGS
2009-10-16AP01DIRECTOR APPOINTED ROY JOSEPH JONES
2009-10-16AP01DIRECTOR APPOINTED MR SIMON JENNINGS
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BURT
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCMANUS
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARLEY
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT
2009-05-12AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-14AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-10363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-04-10190LOCATION OF DEBENTURE REGISTER
2006-04-10353LOCATION OF REGISTER OF MEMBERS
2006-01-30288bDIRECTOR RESIGNED
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-01363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-04-02363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-03363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SYDENHAM TOOL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-10
Resolutions for Winding-up2014-03-07
Appointment of Liquidators2014-03-07
Fines / Sanctions
No fines or sanctions have been issued against SYDENHAM TOOL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 Outstanding STATE SECURITIES PLC
DEBENTURE 2010-11-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2010-02-02 Satisfied DAVENHAM TRADE FINANCE LIMITED
INVOICE FINANCE AGREEMENT 2010-02-02 Satisfied DAVENHAM TRADE FINANCE LIMITED
CHATTEL MORTGAGE 2008-09-19 Satisfied LOMBARD NORTH CENTRAL PLC
ALL ASSETS DEBENTURE 2003-01-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1986-02-10 Satisfied TSB ENGLAND & WALES.
MORTGAGE DEBENTURE 1986-02-10 Satisfied TSB ENGLAND & WALES
DEBENTURE 1979-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-19 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1977-04-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-11-30

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

Intangible Assets
Patents
We have not found any records of SYDENHAM TOOL COMPANY LIMITED registering or being granted any patents
Domain Names

SYDENHAM TOOL COMPANY LIMITED owns 1 domain names.

rentools.co.uk  

Trademarks
We have not found any records of SYDENHAM TOOL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYDENHAM TOOL COMPANY 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 (32990 - Other manufacturing not elsewhere classified) as SYDENHAM TOOL COMPANY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SYDENHAM TOOL COMPANY 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 TypeAppointment of Liquidators
Defending partySYDENHAM TOOL COMPANY LIMITEDEvent Date2014-02-28
Liquidator's Name and Address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySYDENHAM TOOL COMPANY LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYDENHAM TOOL COMPANY 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 SYDENHAM TOOL COMPANY 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.