Company NameSylto Plc
Company StatusDissolved
Company Number01649058
CategoryPublic Limited Company
Incorporation Date7 July 1982(41 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameSylto Distribution Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMuquim Uddin Ahmed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(10 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Director NameRashmi Ahmed
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(10 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Brick Lane
London
E1 6RF
Secretary NameRashmi Ahmed
NationalityBritish
StatusClosed
Appointed31 March 1995(12 years, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 28 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46-48 Brick Lane
London
E1 6RF
Secretary NameMuquim Uddin Ahmed
NationalityBritish
StatusResigned
Appointed14 January 1993(10 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Director NameMr Stephen Clive Hedley Jennings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
45 Queens Gate Gardens
London
SW7 5ND
Secretary NameMr Stephen Clive Hedley Jennings
NationalityBritish
StatusResigned
Appointed08 July 1993(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
45 Queens Gate Gardens
London
SW7 5ND

Location

Registered Address21 Brick Lane
London
E1 6PU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year1993
Turnover£4,636,378
Gross Profit£240,517
Net Worth£283,389
Current Liabilities£1,940,193

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 February 1991Delivered on: 8 February 1991
Persons entitled: Bank of Credit and Commerce International Societe Anoynme.

Classification: Cash deposit security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or in the future standing to the credit of any deposit account (including any time deposit) of the company with the bank.
Outstanding
19 March 1990Delivered on: 29 March 1990
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever currency) now or in the future standing to the credit of any deposit account.
Outstanding
10 January 1990Delivered on: 11 January 1990
Persons entitled: Habib Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
18 May 1989Delivered on: 2 June 1989
Persons entitled: Ucb Invoice Discounting Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 7 chicksand street 12/14 heneage street, london E1 5LD, title no ln 1166582AND assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 June 1986Delivered on: 23 June 1986
Persons entitled: Habib Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's undertaking and property whatsoever both present and future including its uncalled capital by way of a first floating charge.
Outstanding
27 May 1983Delivered on: 16 June 1983
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery (see doc M8 for full details).
Fully Satisfied
27 May 1983Delivered on: 10 June 1983
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or milfa limited to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
30 August 2017Application to strike the company off the register (3 pages)
18 May 2017INSOLVENCY:Hard Copy of Discharge Order (2 pages)
18 May 2017INSOLVENCY:Hard Copy of Discharge Order (2 pages)
16 May 2017Notice of discharge of Administration Order (2 pages)
16 May 2017Notice of discharge of Administration Order (2 pages)
16 May 2017Administrator's abstract of receipts and payments to 25 April 2017 (3 pages)
16 May 2017Administrator's abstract of receipts and payments to 25 April 2017 (3 pages)
21 March 2017Notice of completion of voluntary arrangement (3 pages)
21 March 2017Notice of completion of voluntary arrangement (3 pages)
3 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (4 pages)
3 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (4 pages)
3 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (4 pages)
3 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (4 pages)
3 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (4 pages)
3 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (4 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (2 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (2 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (2 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (2 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (2 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (2 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (2 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2004 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2005 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2004 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2005 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2008 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (2 pages)
16 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2008 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2002 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1998 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2000 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1997 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2003 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1997 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2002 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1996 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2000 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2001 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2001 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2003 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1996 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1999 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1998 (2 pages)
7 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1999 (2 pages)
9 July 1997Administrator's abstract of receipts and payments (2 pages)
9 July 1997Administrator's abstract of receipts and payments (2 pages)
6 January 1997Administrator's abstract of receipts and payments (2 pages)
6 January 1997Administrator's abstract of receipts and payments (2 pages)
1 July 1996Administrator's abstract of receipts and payments (2 pages)
1 July 1996Administrator's abstract of receipts and payments (2 pages)
20 December 1995Administrator's abstract of receipts and payments (2 pages)
20 December 1995Administrator's abstract of receipts and payments (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 14 henge street london E1 5LJ (1 page)
5 October 1995Registered office changed on 05/10/95 from: 14 henge street london E1 5LJ (1 page)
1 August 1995Administrator's abstract of receipts and payments (2 pages)
1 August 1995Administrator's abstract of receipts and payments (2 pages)
18 May 1995Notice of variation of an Administration Order (6 pages)
18 May 1995Notice of variation of an Administration Order (6 pages)
18 May 1995Notice of variation of an Administration Order (8 pages)
18 May 1995Notice of variation of an Administration Order (8 pages)
26 April 1995Notice to Registrar of companies voluntary arrangement taking effect (20 pages)
26 April 1995Notice to Registrar of companies voluntary arrangement taking effect (20 pages)
10 April 1995Registered office changed on 10/04/95 from: 24-28 fournier street london E1 6QE (1 page)
10 April 1995Registered office changed on 10/04/95 from: 24-28 fournier street london E1 6QE (1 page)
10 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 March 1995Statement of administrator's proposal (70 pages)
22 March 1995Statement of administrator's proposal (70 pages)
19 January 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1995Notice of Administration Order (1 page)
3 January 1995Notice of Administration Order (1 page)
3 January 1995Administration Order (1 page)
3 January 1995Administration Order (1 page)
3 August 1994Full accounts made up to 31 December 1993 (14 pages)
3 August 1994Full accounts made up to 31 December 1993 (14 pages)