Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYSTON COMPONENTS LTD
Company Information for

SYSTON COMPONENTS LTD

SILEBY, LEICESTERSHIRE, LE12 7NN,
Company Registration Number
03795746
Private Limited Company
Dissolved

Dissolved 2018-03-11

Company Overview

About Syston Components Ltd
SYSTON COMPONENTS LTD was founded on 1999-06-24 and had its registered office in Sileby. The company was dissolved on the 2018-03-11 and is no longer trading or active.

Key Data
Company Name
SYSTON COMPONENTS LTD
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
LE12 7NN
Other companies in LE16
 
Previous Names
SQUIREWISH LTD14/09/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTON COMPONENTS LTD
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.
Companies with same name SYSTON COMPONENTS LTD
The following companies were found which have the same name as SYSTON COMPONENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYSTON COMPONENTS (ASIA) LIMITED Dissolved Company formed on the 2003-11-12

Company Officers of SYSTON COMPONENTS LTD

Current Directors
Officer Role Date Appointed
MANU SOLANKI
Company Secretary 1999-06-24
DAVID FREDERICK BERRY
Director 1999-06-24
DALPAT SOLANKI
Director 1999-06-24
MANU SOLANKI
Director 1999-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-24 1999-08-20
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-24 1999-08-20

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
2018-03-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2017
2017-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2017
2017-01-064.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-01-224.20STATEMENT OF AFFAIRS/4.19
2016-01-224.20STATEMENT OF AFFAIRS/4.19
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 112 SAINT MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-14AR0124/06/15 FULL LIST
2015-05-26AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-18AR0124/06/14 FULL LIST
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-18AR0124/06/13 CHANGES
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-12AR0124/06/12 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-12AR0124/06/11 NO CHANGES
2011-05-23AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-06AR0124/06/10 NO CHANGES
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MANU SOLANKI / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MANU SOLANKI / 24/06/2010
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-18363sRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-06363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-17363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-12363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-05363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-15363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 114 SAINT MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-10363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-04363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-28363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG
1999-10-26123£ NC 100/10000 28/08/99
1999-10-26ORES04NC INC ALREADY ADJUSTED 28/08/99
1999-10-2688(2)RAD 28/08/99--------- £ SI 9900@1=9900 £ IC 100/10000
1999-10-16395PARTICULARS OF MORTGAGE/CHARGE
1999-09-13CERTNMCOMPANY NAME CHANGED SQUIREWISH LTD CERTIFICATE ISSUED ON 14/09/99
1999-09-10288aNEW DIRECTOR APPOINTED
1999-09-10225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00
1999-09-10288aNEW DIRECTOR APPOINTED
1999-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-1088(2)RAD 24/06/99--------- £ SI 99@1=99 £ IC 1/100
1999-09-08288bDIRECTOR RESIGNED
1999-09-08288bSECRETARY RESIGNED
1999-08-26288bSECRETARY RESIGNED
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-08-26288bDIRECTOR RESIGNED
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
15 - Manufacture of leather and related products
152 - Manufacture of footwear
15200 - Manufacture of footwear




Licences & Regulatory approval
We could not find any licences issued to SYSTON COMPONENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-02-20
Meetings of Creditors2016-11-25
Notices to Creditors2016-01-08
Appointment of Liquidators2016-01-08
Resolutions for Winding-up2016-01-08
Meetings of Creditors2015-12-21
Fines / Sanctions
No fines or sanctions have been issued against SYSTON COMPONENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31

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

Intangible Assets
Patents
We have not found any records of SYSTON COMPONENTS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SYSTON COMPONENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTON COMPONENTS LTD. 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 (15200 - Manufacture of footwear) as SYSTON COMPONENTS LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SYSTON COMPONENTS LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES 103C HIGH STREET SYSTON LEICESTER LE7 1GQ 2,20001/02/2008
FACTORY AND PREMISES 103B HIGH STREET SYSTON LEICESTER LE7 1GQ 13,00001/04/2000

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.

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySYSTON COMPONENTS LTDEvent Date2017-02-14
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 TypeMeetings of Creditors
Defending partySYSTON COMPONENTS LTDEvent Date2016-11-22
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 TypeAppointment of Liquidators
Defending partySYSTON COMPONENTS LTDEvent Date2016-01-05
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 TypeResolutions for Winding-up
Defending partySYSTON COMPONENTS LTDEvent Date2016-01-05
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 TypeNotices to Creditors
Defending partySYSTON COMPONENTS LTDEvent Date2016-01-04
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 TypeMeetings of Creditors
Defending partySYSTON COMPONENTS LTDEvent Date2015-12-16
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 TypePetitions to Wind Up (Companies)
Defending partyGILLARD INTERIORS LIMITEDEvent Date2009-08-21
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSTON COMPONENTS LTD 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 SYSTON COMPONENTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4