Dissolved 2018-03-11
Company Information for SYSTON COMPONENTS LTD
SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
03795746
Private Limited Company
Dissolved Dissolved 2018-03-11 |
Company Name | ||
---|---|---|
SYSTON COMPONENTS LTD | ||
Legal Registered Office | ||
SILEBY LEICESTERSHIRE LE12 7NN Other companies in LE16 | ||
Previous Names | ||
|
Company Number | 03795746 | |
---|---|---|
Date formed | 1999-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2018-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-11 14:47:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SYSTON COMPONENTS (ASIA) LIMITED | Dissolved | Company formed on the 2003-11-12 |
Officer | Role | Date Appointed |
---|---|---|
MANU SOLANKI |
||
DAVID FREDERICK BERRY |
||
DALPAT SOLANKI |
||
MANU SOLANKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2017 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 112 SAINT MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/06/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/06/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 CHANGES | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 NO CHANGES | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 NO CHANGES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MANU SOLANKI / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANU SOLANKI / 24/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 114 SAINT MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG | |
123 | £ NC 100/10000 28/08/99 | |
ORES04 | NC INC ALREADY ADJUSTED 28/08/99 | |
88(2)R | AD 28/08/99--------- £ SI 9900@1=9900 £ IC 100/10000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SQUIREWISH LTD CERTIFICATE ISSUED ON 14/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/06/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-02-20 |
Meetings of Creditors | 2016-11-25 |
Notices to Creditors | 2016-01-08 |
Appointment of Liquidators | 2016-01-08 |
Resolutions for Winding-up | 2016-01-08 |
Meetings of Creditors | 2015-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 SYSTON COMPONENTS LTD
The top companies supplying to UK government with the same SIC code (15200 - Manufacture of footwear) as SYSTON COMPONENTS LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | 103C HIGH STREET SYSTON LEICESTER LE7 1GQ | 2,200 | 01/02/2008 | |
FACTORY AND PREMISES | 103B HIGH STREET SYSTON LEICESTER LE7 1GQ | 13,000 | 01/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SYSTON COMPONENTS LTD | Event Date | 2017-02-14 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.127 of the Insolvency Rules 1986 (as amended) for the purpose of fixing the basis of remuneration and disbursements. The meeting will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 10 March 2017 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 5 January 2016. Office Holder details: David John Watchorn (IP No: 8686), of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN Further details contact: David John Watchorn, Email: d.watchorn@ewsllp.co.uk Alternative contact: Email: j.saxton@ewsllp.co.uk Ag FF111977 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SYSTON COMPONENTS LTD | Event Date | 2016-11-22 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors under Rule 4.108 of the Insolvency Rules 1986 (as amended) for the purpose of considering the resignation and release of the Joint Liquidator Paul Saxton and to fix the basis of remuneration and disbursements. The meeting will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 13 December 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 109 Swan Street , Sileby, Leicestershire LE12 7NN , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted) Date of appointment: 5 January 2016 Office holder details: Paul Anthony Saxton and David John Watchorn (IP Nos. 6680 and 8686) both of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN. For further details contact: Paul Anthony Saxton, Email: p.saxton@ewsllp.co.uk Alternative contact: Email: j.saxton@ewsllp.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SYSTON COMPONENTS LTD | Event Date | 2016-01-05 |
Paul Anthony Saxton and David John Watchorn , both of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : For further details contact: Paul Anthony Saxton, Tel: 01509 815150 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SYSTON COMPONENTS LTD | Event Date | 2016-01-05 |
At a General Meeting of the above-named Company, duly convened, and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 05 January 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Paul Anthony Saxton and David John Watchorn , both of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , (IP Nos. 6680 and 8686) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. For further details contact: Paul Anthony Saxton, Tel: 01509 815150 D F Berry , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SYSTON COMPONENTS LTD | Event Date | 2016-01-04 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 16 January 2016, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to P A Saxton and D J Watchorn (IP Nos. 6680 and 8686), Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, the Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 5 January 2016 For further details contact: Paul Anthony Saxton, Tel: 01509 815150 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SYSTON COMPONENTS LTD | Event Date | 2015-12-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 05 January 2016 at 10.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 31 December 2015. For the purposes of voting, a proxy form together with proof of claim intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later than 12.00 noon on 4 January 2016. In the event of any questions regarding the above please contact Paul Anthony Saxton, the proposed joint liquidator, on 01509 815150. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GILLARD INTERIORS LIMITED | Event Date | 2009-08-21 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 2357 A Petition to wind up the above-named Company of 22 Recreation Street, Holbeck, Leeds LS11 0AR , presented on 21 August 2009 by LAWCRIS PANEL PRODUCTS LIMITED , Cross Green Close, Cross Green Industrial Estate, Leeds LS9 0RY , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 6 October 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning Creditor/Petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 5 October 2009. The Petitioning Creditor’s/Petitioner’s Solicitors are Ford & Warren , Westgate Point, Westgate, Leeds LS1 2AX. (Ref TH/28998/123/PRA.) : | |||
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. |