SYSTEM CYCLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSYSTEM CYCLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03047307
    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 SYSTEM CYCLE LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is SYSTEM CYCLE LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYSTEM CYCLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SYSTEM CYCLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2022

    26 pagesLIQ03

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 06, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 16, 2021

    25 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Dec 31, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2020

    LRESSP

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on Nov 05, 2018

    1 pagesAD01

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    18 pagesAA

    Director's details changed for Mr Matthew Cardwell Glowasky on Jul 03, 2017

    2 pagesCH01

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Annual return made up to Apr 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 100
    SH01

    Appointment of Philip Antony Smith as a director on Feb 15, 2016

    2 pagesAP01

    Who are the officers of SYSTEM CYCLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOWASKY, Matthew Cardwell
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomAmericanInvestment Professional193738080002
    SMITH, Philip Antony
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomBritishCompany Director168800430001
    BROWN, Geoffrey Francis
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    Secretary
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    179584780001
    FINLEY, Joan
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    Secretary
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    BritishManager83583320001
    HOUGHTON, George
    Pine Dene
    Dissington Lane
    NE15 0AE Ponteland
    Northumerland
    Secretary
    Pine Dene
    Dissington Lane
    NE15 0AE Ponteland
    Northumerland
    BritishCompany Secretary29555780001
    LEMIN, Kenneth
    14 Marsden Walk
    DL3 0SB Darlington
    County Durham
    Secretary
    14 Marsden Walk
    DL3 0SB Darlington
    County Durham
    BritishManager37986100001
    LUKE, George, Mr.
    4 Kirkside
    New Herrington
    DH4 4NX Houghton Le Spring
    Tyne & Wear
    Secretary
    4 Kirkside
    New Herrington
    DH4 4NX Houghton Le Spring
    Tyne & Wear
    BritishProperty Developer45765040001
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    British68971040002
    WALKER, Wendy Anne
    34 Riversdale Terrace
    SR2 7NH Sunderland
    Tyne & Wear
    Secretary
    34 Riversdale Terrace
    SR2 7NH Sunderland
    Tyne & Wear
    BritishRgn65197120001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    FINLEY, Joan
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    Director
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    BritishCare Home Manager83583320001
    FINLEY, Joan
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    Director
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    BritishManageress83583320001
    HARRISON, David Michael
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    Director
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    United KingdomBritishAccountant139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritishProfessional Interim Director183587330001
    HOLLAND, Nicholas Charles
    40 Greenhaugh
    Westmoor
    NE12 0WA Killingworth
    Newcastle Upon Tyne
    Director
    40 Greenhaugh
    Westmoor
    NE12 0WA Killingworth
    Newcastle Upon Tyne
    BritishManaging Director29555790004
    HOUGHTON, George
    Pine Dene
    Dissington Lane
    NE15 0AE Ponteland
    Northumerland
    Director
    Pine Dene
    Dissington Lane
    NE15 0AE Ponteland
    Northumerland
    United KingdomBritishProperty Developer29555780001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    United KingdomBritishDirector48281920002
    MUSGRAVE, Paul
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    Director
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    United KingdomBritishDirector138904530001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of SYSTEM CYCLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crossco (1332) Limited
    Two Snow Hill Queensway
    B4 6WR Birmingham
    11
    England
    Apr 06, 2016
    Two Snow Hill Queensway
    B4 6WR Birmingham
    11
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08585509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SYSTEM CYCLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 27, 2009
    Delivered On Mar 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from executive health care limited to the chargee on any account whatsoever
    Short particulars
    F/H skinburness hotel, skinburness, wigton t/n CU106198 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 31, 2009Registration of a charge (395)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 04, 2009
    Delivered On Feb 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from executive health care limited to the chargee on any account whatsoever
    Short particulars
    F/H waldersey house 172 march road friday bridge wisbech fenland cambridgeshire t/n CB315058 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 10, 2009Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 21, 2006
    Delivered On Apr 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a amber court care home, kiplin drive, blackpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 29, 2006Registration of a charge (395)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 21, 2002
    Delivered On Aug 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as the beeches kelloe t/n DU144158. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 22, 2002Registration of a charge (395)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 21, 2002
    Delivered On Aug 22, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 22, 2002Registration of a charge (395)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    Bill of sale
    Created On Oct 09, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the several chattels and things about the beeches nursing home church lane kelloe county durham. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 09, 2000
    Delivered On Oct 13, 2000
    Satisfied
    Amount secured
    04
    Short particulars
    The freehold property known as the beeches nursing home church lane kelloe county durham. 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 13, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 22, 1996
    Delivered On Nov 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land on the south side of main street south church bishop auckland in the county durham t/n-du 207000. all right and title of the mortgagor in any present or future insurances on the property. Any present or future goodwill attaching to the property and a floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor & the Company of the Bank of Ireland
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SYSTEM CYCLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2020Commencement of winding up
    Jun 04, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Kevin Ley
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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