Company Information for SPECIAL SITUATIONS SYNDICATE LIMITED
39/43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SPECIAL SITUATIONS SYNDICATE LIMITED | |
Legal Registered Office | |
39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP Other companies in S64 | |
Company Number | 05912752 | |
---|---|---|
Company ID Number | 05912752 | |
Date formed | 2006-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 22/08/2014 | |
Return next due | 19/09/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:39:04 |
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 | ||
---|---|---|---|---|
SPECIAL SITUATIONS SYNDICATE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN LLOYD DAVIES |
||
JONATHAN WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT FRANCIS HUGGINS |
Director | ||
CSCS NOMINEES LIMITED |
Company Secretary | ||
VANTIS SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYBERSIFT LIMITED | Director | 2010-09-27 | CURRENT | 2010-03-17 | Active | |
LANCASTER COURT LIMITED | Director | 2000-01-27 | CURRENT | 2000-01-06 | Active | |
M.A.S.I. LTD | Director | 1997-07-15 | CURRENT | 1997-07-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Notice of completion of liquidation | ||
Compulsory liquidation. Deferment of dissolution | ||
CVA4 | Notice of completion of voluntary arrangement | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD DAVIES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIS | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-09-30 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-30 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1635 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-30 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1635 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-30 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1635 | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-30 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-09-30 | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2011-09-30 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 22/08/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 FULL LIST | |
AR01 | 22/08/09 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LLOYD DAVIES | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HUGGINS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 20 HIGH STREET WATTON NORFOLK IP25 6AE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
88(2) | AD 29/04/09-05/06/09 GBP SI 7@1=7 GBP IC 1635/1642 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
88(2) | AD 11/09/08-11/09/08 GBP SI 2@1=2 GBP IC 1515/1517 | |
88(2) | CAPITALS NOT ROLLED UP | |
288b | APPOINTMENT TERMINATED SECRETARY CSCS NOMINEES LIMITED | |
88(2) | AD 01/09/08-01/09/08 GBP SI 13@1=13 GBP IC 1502/1515 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
88(2) | AD 19/10/07-20/06/08 GBP SI 84@1=84 GBP IC 1350/1434 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | GBP NC 10000/20000 08/07/2008 | |
123 | GBP NC 20000/30000 08/07/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER MEM AND ARTS 08/07/2008 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUGGINS / 21/05/2008 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 12/07/07-11/10/07 £ SI 68@1.00=68 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/05/07-18/06/07 £ SI 42@1.00=42 £ IC 1308/1350 | |
88(2)R | AD 08/02/07-25/04/07 £ SI 655@1.00=655 £ IC 653/1308 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 18/12/06-06/02/07 £ SI 253@1.00=253 £ IC 400/653 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/10/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2020-03-03 |
Meetings of Creditors | 2010-01-14 |
Appointment of Administrators | 2009-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 SPECIAL SITUATIONS SYNDICATE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPECIAL SITUATIONS SYNDICATE LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | SPECIAL SITUATIONS SYNDICATE LIMITED | Event Date | 2020-01-31 |
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List A Petition to wind up the above named Company, whose registered office is situated at 39/43 Bridge Street, Swindon, Mexborough, South Yorkshire S64 8AP presented on 31 January 2020 by MR IAN ROBERT of Moore Kingston Smith, Devonshire House, 60 Goswell Road, London EC1M 7AD as Supervisor of the Company Voluntary Arrangement of Special Situations Syndicate Limited will be heard at The Rolls Building, Royal Courts of Justice, 7 Fetter Lane, London EC4A 1NL on Wednesday 25 March 2020 at 10.30 hours (or as soon hereafter 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 undersigned in accordance with Rule 7.14 of The Insolvency (England & Wales) Rules 2016 by 16.00 hours on Tuesday 24 March 2020 . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SPECIAL SITUATIONS SYNDICATE LIMITED | Event Date | 2009-11-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 20483 Ian Robert (IP No 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Administrator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPECIAL SITUATIONS SYNDICATE LIMITED | Event Date | 1970-01-01 |
In the High Court of Justice (Chancery Division) case number 20483 Notice is hereby given by Ian Robert of Devonshire House, 60 Goswell Road, London EC1M 7AD that a Meeting of Creditors of Special Situations Syndicate Limited is to be held at 141 Wardour Street, London W1F 0UT on 21 January 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Ian Robert Administrator : | |||
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. |