SISYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSISYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01552983
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SISYS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SISYS LIMITED located?

    Registered Office Address
    1 Woodborough Road
    NG1 3FG Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SISYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIBBLES SYSTEMS LIMITEDMar 25, 1981Mar 25, 1981

    What are the latest accounts for SISYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SISYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Secretary's details changed for Miss Laura Hill on May 25, 2013

    1 pagesCH03

    Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on May 23, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 13, 2013

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Apr 18, 2013

    • Capital: GBP 116.50
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The sum of £4,362,999.75 be credited to the profit and loss account. 15/04/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Mar 25, 2013

    • Capital: GBP 116.50
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Raj Kullar as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Christian Idczak as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Evan Smith as a director on Feb 12, 2013

    2 pagesAP01

    Termination of appointment of Bart Otten as a director on Feb 12, 2013

    1 pagesTM01

    Termination of appointment of Chubb Management Services Limited as a director on Feb 12, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 04, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Appointment of Bart Otten as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Brian Harlowe Lindroth as a director on Nov 01, 2011

    1 pagesTM01

    Annual return made up to Jul 04, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of SISYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOSS, Robert
    Woodborough Road
    NG1 3FG Nottingham
    1
    Secretary
    Woodborough Road
    NG1 3FG Nottingham
    1
    151852800001
    WILCOCK, Laura
    Woodborough Road
    NG1 3FG Nottingham
    1
    Secretary
    Woodborough Road
    NG1 3FG Nottingham
    1
    146334970002
    IDCZAK, Christian
    Woodborough Road
    NG1 3FG Nottingham
    1
    Director
    Woodborough Road
    NG1 3FG Nottingham
    1
    EnglandFrench175776170001
    KULLAR, Raj
    Woodborough Road
    NG1 3FG Nottingham
    1
    Director
    Woodborough Road
    NG1 3FG Nottingham
    1
    EnglandKenyan175776280001
    SMITH, Evan
    Woodborough Road
    NG1 3FG Nottingham
    1
    Director
    Woodborough Road
    NG1 3FG Nottingham
    1
    EnglandAmerican175775930001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    DOUGLAS, George Anthony
    29 Elms Avenue
    Lilliput
    BH14 8EE Poole
    Dorset
    Secretary
    29 Elms Avenue
    Lilliput
    BH14 8EE Poole
    Dorset
    British87415090001
    DOUGLAS, Sara Ann
    46 Elms Avenue
    BH14 8EF Poole
    Dorset
    Secretary
    46 Elms Avenue
    BH14 8EF Poole
    Dorset
    British12749100002
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    STEELE, David Robert
    24 Rowlands Hill
    BH21 1AW Wimborne
    Dorset
    Secretary
    24 Rowlands Hill
    BH21 1AW Wimborne
    Dorset
    British75632870001
    WALTERS, Philip Francis
    Brickwall Lane
    L29 9AD Sefton Village
    Westage
    Merseyside
    Secretary
    Brickwall Lane
    L29 9AD Sefton Village
    Westage
    Merseyside
    British138185730001
    BUFFERY, Paul Henry
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    WalesBritish72901800001
    DOUGLAS, George Anthony
    29 Elms Avenue
    Lilliput
    BH14 8EE Poole
    Dorset
    Director
    29 Elms Avenue
    Lilliput
    BH14 8EE Poole
    Dorset
    United KingdomBritish87415090001
    FELTON, David Alexander
    Kings Meadow
    CW2 5GZ Hough
    8
    Crewe
    Director
    Kings Meadow
    CW2 5GZ Hough
    8
    Crewe
    United KingdomBritish162237750001
    HAYTON, Thomas Clive
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    Director
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    United KingdomBritish72513620002
    HUGHES, William Darryl
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    United KingdomBritish73874090001
    LEATHERBARROW, Colin John
    2 Mallow Close
    BH18 9NT Broadstone
    Dorset
    Director
    2 Mallow Close
    BH18 9NT Broadstone
    Dorset
    United KingdomBritish22029440003
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    OTTEN, Bart
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    Director
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    EnglandDutch164715030001
    STRYDOM, Danna Booyens
    3 Prospect Avenue
    GU14 8JT Farnborough
    Hampshire
    Director
    3 Prospect Avenue
    GU14 8JT Farnborough
    Hampshire
    South African76723840003
    WEAR, David Alan
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    Director
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    British106025390004
    CHUBB MANAGEMENT SERVICES LIMITED
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640010
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Does SISYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 23, 1990
    Delivered On Jul 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1990Registration of a charge
    • Mar 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1988
    Delivered On May 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    300, ringwood road, parkstone, poole, dorset title no. Dt 36478.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 1988Registration of a charge
    • Jan 18, 2000Statement of satisfaction of a charge in full or part (403a)

    Does SISYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2013Commencement of winding up
    Dec 13, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher James Farrington
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    Stephen Roland Browne
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0