About

Registered Number: 04922047
Date of Incorporation: 06/10/2003 (20 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,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.