SYSCAP RECEIVABLES LIMITED

SYSCAP RECEIVABLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSYSCAP RECEIVABLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06262324
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SYSCAP RECEIVABLES LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SYSCAP RECEIVABLES LIMITED located?

    Registered Office Address
    c/o SYSCAP
    Ci Tower
    St. George'S Square
    KT3 4TE New Malden
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYSCAP RECEIVABLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SYSCAP RECEIVABLES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SYSCAP RECEIVABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Mark Henry as a director on Feb 19, 2015

    2 pagesAP01

    Appointment of Mr Stephen Nicholas Deutsch as a director on Feb 19, 2015

    2 pagesAP01

    Appointment of Mr Clive Bridge as a director on Feb 19, 2015

    2 pagesAP01

    Appointment of Mr Craig William Errington as a director on Feb 19, 2015

    2 pagesAP01

    Appointment of Mr Douglas Peter Bright as a secretary on Feb 19, 2015

    2 pagesAP03

    Termination of appointment of Steven Michael Dunne as a director on Feb 19, 2015

    1 pagesTM01

    Termination of appointment of Steven Michael Dunne as a secretary on Feb 19, 2015

    1 pagesTM02

    Registered office address changed from 1 Hartfield Road Wimbledon London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on Dec 18, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to May 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Amendmant 17/07/2013
    RES13

    Annual return made up to May 30, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU* on Jun 03, 2013

    1 pagesAD01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Termination of appointment of Philip Ross as a director

    1 pagesTM01

    Annual return made up to May 30, 2012 with full list of shareholders

    4 pagesAR01

    Memorandum and Articles of Association

    13 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Philip Edwin Ross on Jan 03, 2012

    2 pagesCH01

    Who are the officers of SYSCAP RECEIVABLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHT, Douglas Peter
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Secretary
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    195286570001
    BRIDGE, Clive
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    EnglandBritish154454860001
    DEUTSCH, Stephen Nicholas
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    EnglandBritish111723600001
    ERRINGTON, Craig William
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    EnglandBritish195242170001
    HENRY, Mark
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    United KingdomBritish195248300001
    WHITE, Philip David
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    United KingdomBritish93102140001
    COTTRILL, Mark Robert
    56 Langdon Road
    BA2 1LT Bath
    Avon
    Secretary
    56 Langdon Road
    BA2 1LT Bath
    Avon
    British117829240001
    DUNNE, Steven Michael
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Secretary
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    162700150001
    YUE, Frederick
    Wimbeldon Bridge House
    1 Hartfield Road
    SW19 3RU London
    Secretary
    Wimbeldon Bridge House
    1 Hartfield Road
    SW19 3RU London
    160947090001
    INCORPORATE SECRETARIAT LIMITED
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    Nominee Secretary
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    900028930001
    DUNNE, Steven Michael
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    EnglandBritish127774430001
    ELLIS, Christopehr John
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    Director
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    British121825610001
    GIDGE, Mark Jonathan
    Dewsbury House
    31 Duttonslane
    CW6 0QW Kelsall
    Cheshire
    Director
    Dewsbury House
    31 Duttonslane
    CW6 0QW Kelsall
    Cheshire
    EnglandBritish156974560001
    READ, Sean Peter
    17 Harlands Mews
    Ridgewood
    TN22 5JQ Uckfield
    East Sussex
    Director
    17 Harlands Mews
    Ridgewood
    TN22 5JQ Uckfield
    East Sussex
    United KingdomBritish114674290001
    ROSS, Philip Edwin
    Wimbeldon Bridge House
    1 Hartfield Road
    SW19 3RU London
    Director
    Wimbeldon Bridge House
    1 Hartfield Road
    SW19 3RU London
    United KingdomBritish137991140001
    YUE, Frederick
    Vine Road
    KT8 9LF East Molesey
    Vine Lodge 40b
    Director
    Vine Road
    KT8 9LF East Molesey
    Vine Lodge 40b
    United KingdomBritish140437120001

    Does SYSCAP RECEIVABLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Jan 28, 2010
    Delivered On Feb 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each borrower and the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 2010Registration of a charge (MG01)

    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