SYSCAP RECEIVABLES LIMITED
Overview
| Company Name | SYSCAP RECEIVABLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06262324 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SYSCAP RECEIVABLES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for SYSCAP RECEIVABLES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SYSCAP RECEIVABLES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Henry as a director on Feb 19, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Nicholas Deutsch as a director on Feb 19, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Clive Bridge as a director on Feb 19, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Craig William Errington as a director on Feb 19, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Douglas Peter Bright as a secretary on Feb 19, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Steven Michael Dunne as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Michael Dunne as a secretary on Feb 19, 2015 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU* on Jun 03, 2013 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||||||
Termination of appointment of Philip Ross as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Philip Edwin Ross on Jan 03, 2012 | 2 pages | CH01 | ||||||||||||||
Who are the officers of SYSCAP RECEIVABLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIGHT, Douglas Peter | Secretary | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | 195286570001 | |||||||
| BRIDGE, Clive | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | England | British | 154454860001 | |||||
| DEUTSCH, Stephen Nicholas | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | England | British | 111723600001 | |||||
| ERRINGTON, Craig William | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | England | British | 195242170001 | |||||
| HENRY, Mark | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | United Kingdom | British | 195248300001 | |||||
| WHITE, Philip David | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | United Kingdom | British | 93102140001 | |||||
| COTTRILL, Mark Robert | Secretary | 56 Langdon Road BA2 1LT Bath Avon | British | 117829240001 | ||||||
| DUNNE, Steven Michael | Secretary | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | 162700150001 | |||||||
| YUE, Frederick | Secretary | Wimbeldon Bridge House 1 Hartfield Road SW19 3RU London | 160947090001 | |||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||
| DUNNE, Steven Michael | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | England | British | 127774430001 | |||||
| ELLIS, Christopehr John | Director | 48 Palace Road KT8 9DW East Molesey Surrey | British | 121825610001 | ||||||
| GIDGE, Mark Jonathan | Director | Dewsbury House 31 Duttonslane CW6 0QW Kelsall Cheshire | England | British | 156974560001 | |||||
| READ, Sean Peter | Director | 17 Harlands Mews Ridgewood TN22 5JQ Uckfield East Sussex | United Kingdom | British | 114674290001 | |||||
| ROSS, Philip Edwin | Director | Wimbeldon Bridge House 1 Hartfield Road SW19 3RU London | United Kingdom | British | 137991140001 | |||||
| YUE, Frederick | Director | Vine Road KT8 9LF East Molesey Vine Lodge 40b | United Kingdom | British | 140437120001 |
Does SYSCAP RECEIVABLES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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