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.
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 |
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 |
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 |