Sycamore Holdings (2013) Ltd was setup in 2003, it's status is listed as "Dissolved". The companies directors are listed as Wright, Gordon Nicholson, Champion, Alan David, Wright, Gordon Nicholson at Companies House.
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 | |
AD01 - Change of registered office address | 27 March 2015 | |
RESOLUTIONS - N/A | 26 March 2015 | |
4.70 - N/A | 26 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 March 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AP01 - Appointment of director | 12 November 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 25 October 2013 | |
TM02 - Termination of appointment of secretary | 11 June 2013 | |
AP01 - Appointment of director | 23 April 2013 | |
AP03 - Appointment of secretary | 23 April 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
CERTNM - Change of name certificate | 05 April 2013 | |
CONNOT - N/A | 05 April 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 12 October 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 25 October 2011 | |
TM02 - Termination of appointment of secretary | 04 July 2011 | |
AP03 - Appointment of secretary | 04 July 2011 | |
AP01 - Appointment of director | 04 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
AA01 - Change of accounting reference date | 25 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
RESOLUTIONS - N/A | 16 December 2010 | |
SH01 - Return of Allotment of shares | 16 December 2010 | |
AR01 - Annual Return | 26 October 2010 | |
AP01 - Appointment of director | 21 October 2010 | |
AA - Annual Accounts | 06 July 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
TM02 - Termination of appointment of secretary | 02 July 2010 | |
AP03 - Appointment of secretary | 01 July 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 06 April 2010 | |
TM01 - Termination of appointment of director | 18 February 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
CERTNM - Change of name certificate | 14 November 2008 | |
363a - Annual Return | 20 October 2008 | |
MISC - Miscellaneous document | 13 October 2008 | |
287 - Change in situation or address of Registered Office | 11 August 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
AA - Annual Accounts | 21 November 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 November 2007 | |
RESOLUTIONS - N/A | 19 November 2007 | |
RESOLUTIONS - N/A | 19 November 2007 | |
RESOLUTIONS - N/A | 19 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
363s - Annual Return | 31 October 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363s - Annual Return | 24 October 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
363s - Annual Return | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
225 - Change of Accounting Reference Date | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
CERTNM - Change of name certificate | 13 September 2004 | |
SA - Shares agreement | 23 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2004 | |
RESOLUTIONS - N/A | 05 August 2004 | |
RESOLUTIONS - N/A | 05 August 2004 | |
RESOLUTIONS - N/A | 05 August 2004 | |
123 - Notice of increase in nominal capital | 05 August 2004 | |
225 - Change of Accounting Reference Date | 24 January 2004 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
287 - Change in situation or address of Registered Office | 12 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
288b - Notice of resignation of directors or secretaries | 12 November 2003 | |
288b - Notice of resignation of directors or secretaries | 12 November 2003 | |
NEWINC - New incorporation documents | 06 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Security deposit deed | 18 March 2013 | Outstanding |
N/A |
Debenture | 14 December 2010 | Outstanding |
N/A |
Debenture | 31 March 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 09 November 2007 | Fully Satisfied |
N/A |