About

Registered Number: 06394919
Date of Incorporation: 10/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2016 (7 years and 10 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

Having been setup in 2007, Sycamore Bidco Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Wright, Gordon Nicholson, Champion, Alan David, Wright, Gordon Nicholson, Kilby, Andrew Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILBY, Andrew Paul 22 October 2007 14 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Gordon Nicholson 08 April 2013 - 1
CHAMPION, Alan David 01 July 2011 19 March 2013 1
WRIGHT, Gordon Nicholson 30 June 2010 01 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2016
4.68 - Liquidator's statement of receipts and payments 18 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 18 March 2016
AD01 - Change of registered office address 03 November 2015
RESOLUTIONS - N/A 26 March 2015
AD01 - Change of registered office address 26 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2015
4.70 - N/A 26 March 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 18 December 2013
AR01 - Annual Return 25 October 2013
TM02 - Termination of appointment of secretary 11 June 2013
AP03 - Appointment of secretary 23 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 12 October 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 24 October 2011
TM02 - Termination of appointment of secretary 04 July 2011
AP01 - Appointment of director 04 July 2011
AP03 - Appointment of secretary 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
RESOLUTIONS - N/A 26 April 2011
SH01 - Return of Allotment of shares 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 11 April 2011
AA01 - Change of accounting reference date 25 January 2011
SH01 - Return of Allotment of shares 16 December 2010
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 21 October 2010
SH01 - Return of Allotment of shares 08 July 2010
AA - Annual Accounts 06 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP03 - Appointment of secretary 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 18 February 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 08 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
RESOLUTIONS - N/A 21 November 2007
395 - Particulars of a mortgage or charge 21 November 2007
225 - Change of Accounting Reference Date 19 November 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2013 Outstanding

N/A

Debenture 19 April 2012 Outstanding

N/A

Debenture 30 March 2011 Outstanding

N/A

Mortgage debenture 09 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.