Company Information for CYNTEL GROUP LTD
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
06605150
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
CYNTEL GROUP LTD | ||||||
Legal Registered Office | ||||||
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SE9 | ||||||
Previous Names | ||||||
|
Company Number | 06605150 | |
---|---|---|
Company ID Number | 06605150 | |
Date formed | 2008-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 29/05/2015 | |
Return next due | 26/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:06:30 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE TREVELYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TREVELYAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON FINDLAY | |
RP04 | SECOND FILING WITH MUD 29/05/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON FINDLAY | |
AP01 | DIRECTOR APPOINTED CAMERON FINDLAY | |
AR01 | 29/05/13 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC KAUFMANN | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE GEORGINA TREVELYAN / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVELYAN / 01/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DAVID KAUFMANN / 29/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVELYAN / 29/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 29/09/2009 | |
CERTNM | COMPANY NAME CHANGED PENUMBRA GROUP LIMITED CERTIFICATE ISSUED ON 22/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288a | DIRECTOR APPOINTED FREDERIC DAVID KAUFMANN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EXETAZO LTD CERTIFICATE ISSUED ON 13/09/09 | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY BROMLEY KENT BR1 2EB UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVELYAN / 25/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAYNE TREVELYAN / 25/06/2009 | |
88(2) | AD 25/06/09 GBP SI 999@1=999 GBP IC 1/1000 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVELYAN / 15/08/2008 | |
CERTNM | COMPANY NAME CHANGED THAMESBRIDGE LIMITED CERTIFICATE ISSUED ON 18/08/08 | |
288a | SECRETARY APPOINTED JAYNE GEORGINA TREVELYAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-14 |
Appointment of Liquidators | 2015-09-14 |
Resolutions for Winding-up | 2015-09-14 |
Meetings of Creditors | 2015-08-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
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 CYNTEL GROUP LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CYNTEL GROUP LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CYNTEL GROUP LTD | Event Date | 2015-09-09 |
James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR . : Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CYNTEL GROUP LTD | Event Date | 2015-09-09 |
At a general meeting of the above named Company duly convened and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 09 September 2015 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 James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP No: 9065) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441 Robert Trevelyan , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CYNTEL GROUP LTD | Event Date | 2015-09-08 |
Notice is hereby given that the Creditors of the above named Company are required on or before 14 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to James Stephen Pretty, the Liquidator of the said Company, at Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR and, if so required by notice in writing from the said Liquidator, 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. Office Holder details: James Stephen Pretty (IP No. 9065), of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CYNTEL GROUP LTD | Event Date | 2015-08-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 09 September 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , is qualified to act as insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441, Fax: 02380 653996. | |||
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. |