E-SYNERGY LIMITED

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

    Company NameE-SYNERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03865384
    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 E-SYNERGY LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is E-SYNERGY LIMITED located?

    Registered Office Address
    109 Swan Street
    LE12 7NN Sileby
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E-SYNERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for E-SYNERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to 109 Swan Street Sileby Leicestershire LE12 7NN on Mar 12, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 22, 2018

    LRESSP

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01

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

    9 pagesAA

    Satisfaction of charge 038653840002 in full

    1 pagesMR04

    Confirmation statement made on Oct 26, 2016 with updates

    6 pagesCS01

    Registration of charge 038653840002, created on Oct 19, 2016

    30 pagesMR01

    Registration of charge 038653840003, created on Oct 19, 2016

    32 pagesMR01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Oct 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 257,576
    SH01

    Termination of appointment of Jean Shereen Miller as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Jean Shereen Miller as a director on Sep 28, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB England to Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT on Aug 13, 2015

    1 pagesAD01

    Termination of appointment of Richard Daniel Brockbank as a director on May 07, 2015

    1 pagesTM01

    Termination of appointment of Ronald Akers Armstrong as a director on Mar 09, 2015

    1 pagesTM01

    Registered office address changed from 8-12 New Bridge Street London EC4V 6AL to One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB on Nov 24, 2014

    1 pagesAD01

    Annual return made up to Oct 26, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 257,576
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 257,576
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Who are the officers of E-SYNERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWMAN, Michael John
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    Director
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    EnglandBritish71858330001
    DOWNES, Paul William Edwin
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    Director
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    United KingdomBritish18135910002
    JARVIS, John Michael
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    Director
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    EnglandBritish80470600001
    DE BOUCAUD, Cedriane Marie
    Top Floor Flat
    38 Powls Square
    W11 2AY London
    Secretary
    Top Floor Flat
    38 Powls Square
    W11 2AY London
    French103465660002
    HART, Cheryle Jennifer
    Top Floor Flat 44 Clive Road
    Colliers Wood
    SW19 2JB London
    Secretary
    Top Floor Flat 44 Clive Road
    Colliers Wood
    SW19 2JB London
    British111163780001
    MYERS, Philippa Maria De Oliveira
    36 Moat Court
    Shaw Close
    KT16 0PH Ottershaw
    Surrey
    Secretary
    36 Moat Court
    Shaw Close
    KT16 0PH Ottershaw
    Surrey
    British52903440003
    TAYLOR, Richard Norman
    95 Queens Road
    SG13 8BJ Hertford
    Secretary
    95 Queens Road
    SG13 8BJ Hertford
    British33325530001
    WHEATON, Anthony Peter
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    Secretary
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    British73965520001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ARMSTRONG, Ronald Akers
    Harry Weston Road
    Binley Business Park
    CV3 2UB Coventry
    One Eastwood
    England
    Director
    Harry Weston Road
    Binley Business Park
    CV3 2UB Coventry
    One Eastwood
    England
    United KingdomBritish32564920005
    BROCKBANK, Richard Daniel
    Harry Weston Road
    Binley Business Park
    CV3 2UB Coventry
    One Eastwood
    England
    Director
    Harry Weston Road
    Binley Business Park
    CV3 2UB Coventry
    One Eastwood
    England
    EnglandBritish157299950001
    BROOK, Richard Anthony
    6 Logs Hill
    BR7 5LW Chislehurst
    Kent
    Director
    6 Logs Hill
    BR7 5LW Chislehurst
    Kent
    EnglandBritish32564880001
    DOWNES, Paul William Edwin
    Seven Acres
    Horsell Common
    GU21 4XY Woking
    Surrey
    Director
    Seven Acres
    Horsell Common
    GU21 4XY Woking
    Surrey
    United KingdomBritish18135910002
    MILLER, Jean Shereen
    1 East Poultry Avenue
    EC1A 9PT London
    Innovation Warehouse
    England
    Director
    1 East Poultry Avenue
    EC1A 9PT London
    Innovation Warehouse
    England
    United KingdomBritish112430840001
    STEVENSON, Andrew, Dr
    Sequoia
    Elton Road
    SG14 3DW Hertford
    Hertfordshire
    Director
    Sequoia
    Elton Road
    SG14 3DW Hertford
    Hertfordshire
    EnglandBritish64995550002
    WHEATON, Anthony Peter
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    Director
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    British73965520001
    WHITE, John Charles
    Willowbrook
    Fox Lane
    OX1 5DS Oxon
    None
    Director
    Willowbrook
    Fox Lane
    OX1 5DS Oxon
    None
    United KingdomBritish141991690001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of E-SYNERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Akers Armstrong
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    Apr 06, 2016
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jon Moulton
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    Apr 06, 2016
    Swan Street
    LE12 7NN Sileby
    109
    Leicestershire
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does E-SYNERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 19, 2016
    Delivered On Oct 26, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Netstrike Limited
    • Moulton Goodies Limited
    Transactions
    • Oct 26, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 19, 2016
    Delivered On Oct 26, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Moulton Goodies Limited
    Transactions
    • Oct 26, 2016Registration of a charge (MR01)
    • Feb 15, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 03, 2001
    Delivered On Jan 13, 2001
    Satisfied
    Amount secured
    £7,375 and all other monies due or to become due from the company (as tenant) to the chargee (as landlord) under the terms of the deed and the lease of even date defined therein in relation to premises at fourth floor bride house 18-20 bride lane london EC4
    Short particulars
    All the company's right title benefit and interest in and to the account maintained by the landlord with coutts and co (the bank) at 440 strand london in which the deposit of £7,375 is placed.
    Persons Entitled
    • Yuills Limited
    Transactions
    • Jan 13, 2001Registration of a charge (395)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (403a)

    Does E-SYNERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2018Commencement of winding up
    Jul 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Liam Alexander Short
    3 Waterhouse Square 138 Holborn
    EC1N 2SW London
    practitioner
    3 Waterhouse Square 138 Holborn
    EC1N 2SW London
    Graham Stuart Wolloff
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough
    practitioner
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough

    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