Dissolved 2015-12-24
Company Information for INSYNERGY INVESTMENT MANAGEMENT LIMITED
TEAM VALLEY, GATESHEAD, NE11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-24 |
Company Name | ||||
---|---|---|---|---|
INSYNERGY INVESTMENT MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
TEAM VALLEY GATESHEAD | ||||
Previous Names | ||||
|
Company Number | 06466310 | |
---|---|---|
Date formed | 2008-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-12-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 11:37:23 |
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 | ||
---|---|---|---|---|
INSYNERGY INVESTMENT MANAGEMENT (UK) LIMITED LIABILITY PARTNERSHIP | 25 MOORGATE LONDON EC2R 6AY | Dissolved | Company formed on the 2008-07-10 |
Officer | Role | Date Appointed |
---|---|---|
JAMES CAAN |
||
SPIKE HUGHES |
||
BRETT STUART POWELL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN KENNETH WISSON |
Director | ||
NICOLA JAYNE LARGE |
Company Secretary | ||
STEVEN JAMES CROUCHER |
Company Secretary | ||
DAVID ORR |
Company Secretary | ||
STEPHEN KENNETH WISSON |
Company Secretary | ||
STEPHEN KENNETH WISSON |
Director | ||
RONALD LLEWELLWYN PORTER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTURES ACCELERATED LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
IGNATA RETAIL & FMCG LIMITED | Director | 2015-06-08 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
TJC PROFESSIONAL LIMITED | Director | 2015-04-30 | CURRENT | 2011-10-21 | Active - Proposal to Strike off | |
IGNATA LIMITED | Director | 2015-04-30 | CURRENT | 2012-10-19 | Active | |
COHESION INVESTMENTS LIMITED | Director | 2013-04-05 | CURRENT | 2012-09-21 | Active - Proposal to Strike off | |
BLUEBOX CORPORATE FINANCE PARTNERS LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Dissolved 2014-02-18 | |
VERVE RECRUITMENT LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active - Proposal to Strike off | |
HB HEALTHCARE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-05 | Active | |
HAMILTON BRADSHAW LIMITED | Director | 2003-01-24 | CURRENT | 2003-01-24 | Active | |
ISYNERGY INVESTMENT MANAGEMENT LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-23 | Dissolved 2013-09-03 | |
SYNERGY INVESTMENT MANAGEMENT LIMITED | Director | 2010-02-22 | CURRENT | 2010-02-22 | Dissolved 2013-09-03 | |
SYNERGY FUND MANAGEMENT LIMITED | Director | 2008-04-28 | CURRENT | 2008-01-08 | Dissolved 2013-09-03 | |
SEI GLOBAL NOMINEE LTD | Director | 2016-01-13 | CURRENT | 2004-02-25 | Active | |
SEI INVESTMENTS (EUROPE) LTD | Director | 2014-07-04 | CURRENT | 1999-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 25 MOORGATE LONDON EC2R 6AY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/06/13 STATEMENT OF CAPITAL;GBP 31211.728 | |
SH02 | CONSOLIDATION SUB-DIVISION 14/05/13 | |
AR01 | 08/01/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH02 | CONSOLIDATION 31/01/12 | |
SH02 | CONSOLIDATION 31/01/12 | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 31211.727 | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 30263.071 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR BRETT STUART POWELL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISSON | |
AR01 | 08/01/12 FULL LIST | |
SH02 | CONSOLIDATION 31/01/11 | |
SH02 | CONSOLIDATION 31/01/11 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 30113.126 | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 28963.897 | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 28540.708 | |
SH01 | 31/08/11 STATEMENT OF CAPITAL GBP 28816.966 | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 28540.708 | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 28540.708 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA JAYNE LARGE | |
AR01 | 08/01/11 FULL LIST | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 28018.006 | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 28018.006 | |
MISC | SECTION 519 - AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 27847.097 | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 27847.097 | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 27847.097 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN CROUCHER | |
AP03 | SECRETARY APPOINTED NICOLA JAYNE LARGE | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 23433.758 | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 23433.758 | |
AP03 | SECRETARY APPOINTED STEVEN JAMES CROUCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ORR | |
AR01 | 08/01/10 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | RESCINDING SUB DIVION MADE 31/03/08 24/09/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPIKE HUGHES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPIKE HUGHES / 01/12/2009 | |
288a | DIRECTOR APPOINTED JAMES CAAN LOGGED FORM | |
88(2) | AMENDING 88(2) | |
88(2) | AMENDING 88(2) | |
88(2) | AD 03/04/09 GBP SI 284127@0.0001=28.4127 GBP IC 22750.854/22779.2667 | |
88(2) | AD 03/04/09 GBP SI 397777@0.001=397.777 GBP IC 22779.2667/23177.0437 | |
288a | DIRECTOR APPOINTED STEPHEN KENNETH WISSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(2) | AMENDING 88(2) | |
288a | DIRECTOR APPOINTED JAMES CAAN | |
288a | SECRETARY APPOINTED DAVID ORR | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN WISSON | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN WISSON | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SPIKE HUGHES / 08/01/2009 | |
SA | SHARE AGREEMENT OTC | |
RES13 | ISSUE & ALLOT SHARES SHARE CERT 11/11/2008 | |
SA | SHARE AGREEMENT OTC | |
RES13 | ISSUING OF SHARES 11/11/2008 | |
RES01 | ADOPT ARTICLES 11/11/2008 | |
RES01 | ADOPT ARTICLES 11/11/2008 | |
RES01 | ADOPT ARTICLES 24/09/2008 | |
RES13 | SUB-DIVISION 24/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 20 WINSLEY COURT 37 PORTLAND PLACE LONDON W1B 1QG | |
122 | S-DIV | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SPIKE HUGHES / 12/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD PORTER | |
CERTNM | COMPANY NAME CHANGED ISYNERGY INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/05/08 | |
288a | DIRECTOR APPOINTED RONALD LLEWELLYN PORTER | |
288a | DIRECTOR AND SECRETARY APPOINTED STEPHEN KENNETH WISSON | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
RES13 | SUB DIV 31/03/2008 | |
123 | NC INC ALREADY ADJUSTED 31/03/08 | |
RES04 | GBP NC 100/500000 31/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED SPIKE HUGHES |
Final Meetings | 2015-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
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 INSYNERGY INVESTMENT MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as INSYNERGY INVESTMENT MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INSYNERGY INVESTMENT MANAGEMENT LIMITED | Event Date | 2013-10-15 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named company will be held at the offices of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 10 September 2015 at 10.30 am for the purpose of having an account laid before them by the Liquidators showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A Member entitled to attend and vote at the above meeting may appoint a proxy to exercise all or any of his rights to attend and to speak and vote at the above meeting of the company in his place. A member may appoint more than one proxy in relation to the meeting provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. It is not necessary for the proxy to be a Member. Proxies should be returned to the Joint Liquidators, E Walls (IP No. 9113 ) and W Harrison (IP No. 9703 ) of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU by 12.00 noon on the business day preceding the meeting. Contact details: E Walls, email insolvency@ksagroup.co.uk or 0191 482 3343 , appointed on 15 October 2013 . | |||
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. |