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

SYNTECH MANAGEMENT SERVICES LIMITED

25 WALBROOK, LONDON, EC4N,
Company Registration Number
02039855
Private Limited Company
Dissolved

Dissolved 2016-05-17

Company Overview

About Syntech Management Services Ltd
SYNTECH MANAGEMENT SERVICES LIMITED was founded on 1986-07-23 and had its registered office in 25 Walbrook. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
SYNTECH MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
25 WALBROOK
LONDON
 
Filing Information
Company Number 02039855
Date formed 1986-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-17
Type of accounts DORMANT
Last Datalog update: 2016-08-17 16:43:07
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 SYNTECH MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY LLEWELLYN CROOM
Director 2014-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
CARA CUNNINGHAM
Director 2012-08-15 2014-02-05
JOHN EDWARD FREDERICK PRIGGEN
Director 2008-06-06 2012-08-15
ANTHONY JAMES GALLAGHER
Company Secretary 2007-12-31 2010-01-22
DAVID GREGORY BAUERNFEIND
Director 2004-07-23 2008-06-06
HEXAGON REGISTRARS LIMITED
Company Secretary 2006-06-22 2007-12-31
CHRISTOPHER MARK FUSSELL
Company Secretary 2004-04-19 2006-06-22
ROBERT NEIL GOGEL
Director 2001-12-18 2005-05-06
KENNETH FRANCIS CAMPBELL
Company Secretary 2002-02-28 2004-04-19
KENNETH FRANCIS CAMPBELL
Director 1999-03-16 2004-04-19
TIMOTHY SCORE
Company Secretary 1999-08-26 2002-02-28
ROGER DENIS SUMMERS
Director 1996-12-20 2002-02-28
PETER ERIC PRESLAND
Director 1996-12-20 2001-08-17
NICHOLAS JOHN LONEY
Company Secretary 1996-12-20 1999-08-26
SIMON NICHOLAS SHIRES
Company Secretary 1992-02-15 1996-12-20
JOHN NICHOLAS GALLOWAY
Director 1992-02-15 1996-12-20
SIMON NICHOLAS SHIRES
Director 1992-02-15 1996-12-20
THOMAS EDWARD BUTTERWORTH
Director 1992-02-15 1994-11-01
MARTIN RONALD CHAPMAN
Director 1994-01-04 1994-11-01
SIAN DOROTHY COLLEY
Director 1992-02-15 1994-11-01
DAVID GERALD WARING
Director 1994-01-04 1994-11-01
DAVID JOHN POYNTER
Director 1992-02-15 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY LLEWELLYN CROOM XCHANGING RESOURCING LIMITED Director 2014-02-04 CURRENT 1999-02-25 Dissolved 2015-01-13
TIMOTHY LLEWELLYN CROOM DATASURE UNDERWRITING SYSTEMS LIMITED Director 2014-02-04 CURRENT 1972-01-03 Dissolved 2016-05-17
TIMOTHY LLEWELLYN CROOM EPG COMPUTER SERVICES LIMITED Director 2014-02-04 CURRENT 1976-03-08 Dissolved 2016-05-17
TIMOTHY LLEWELLYN CROOM EPG INSURANCE SYSTEMS LIMITED Director 2014-02-04 CURRENT 1993-07-07 Dissolved 2016-05-17
TIMOTHY LLEWELLYN CROOM XCHANGING ADVISORY SERVICES LIMITED Director 2014-02-04 CURRENT 2004-03-11 Dissolved 2016-05-17
TIMOTHY LLEWELLYN CROOM XCHANGING COMPUTER SERVICES LIMITED Director 2014-02-04 CURRENT 1989-09-19 Dissolved 2016-05-17
TIMOTHY LLEWELLYN CROOM XCHANGING INSURANCE PROFESSIONAL SERVICES LIMITED Director 2014-02-04 CURRENT 1988-04-25 Dissolved 2016-05-17

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
2016-05-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-23DS01APPLICATION FOR STRIKING-OFF
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-15AR0115/02/16 FULL LIST
2015-08-25SH20STATEMENT BY DIRECTORS
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25SH1925/08/15 STATEMENT OF CAPITAL GBP 1
2015-08-25CAP-SSSOLVENCY STATEMENT DATED 07/08/15
2015-08-25RES06REDUCE ISSUED CAPITAL 07/08/2015
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-16AR0115/02/15 FULL LIST
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-19AR0115/02/14 FULL LIST
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CARA CUNNINGHAM
2014-02-13AP01DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM
2013-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-15AR0115/02/13 FULL LIST
2012-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN
2012-08-16AP01DIRECTOR APPOINTED CARA CUNNINGHAM
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FREDERICK PRIGGEN / 01/10/2011
2012-02-21AR0115/02/12 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-15AR0115/02/11 FULL LIST
2010-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-02AR0115/02/10 FULL LIST
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2010-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-25RES01ADOPT ARTICLES 20/01/2010
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FREDERICK PRIGGEN / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-15RES13PURPOSES OF SECTION 175 29/09/2008
2008-06-25288aDIRECTOR APPOINTED JOHN EDWARD FREDERICK PRIGGEN
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID BAUERNFEIND
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-29353LOCATION OF REGISTER OF MEMBERS
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2007-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-27363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-10353LOCATION OF REGISTER OF MEMBERS
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-03-24363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-24353LOCATION OF REGISTER OF MEMBERS
2005-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-14288cSECRETARY'S PARTICULARS CHANGED
2005-06-06288bDIRECTOR RESIGNED
2005-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-10363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-01225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 120 LEMAN STREET LONDON E1 8EU
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-24363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: SUFFOLK HOUSE 102-108 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6JP
2003-03-20363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 120 LEMAN STREET LONDON E1 8EU
2002-08-14AUDAUDITOR'S RESIGNATION
2002-03-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SYNTECH MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNTECH MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SYNTECH MANAGEMENT SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SYNTECH MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNTECH MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of SYNTECH MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNTECH MANAGEMENT SERVICES 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 (74990 - Non-trading company) as SYNTECH MANAGEMENT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SYNTECH MANAGEMENT SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNTECH MANAGEMENT SERVICES 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 SYNTECH MANAGEMENT SERVICES 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.