Company NameSysxam Limited
Company StatusDissolved
Company Number04627145
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)
Dissolution Date23 February 2017 (7 years, 2 months ago)
Previous NamesBetterenergy Limited and Maxsys Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAlan Walter Reynolds
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Punta Verde Drive
Telford
Salop
TF7 4EJ
Director NameWilfred David Rudge
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNew Place
Tredington
Shipston On Stour
Warwickshire
CV36 4NL
Director NameNorman Geoffrey Speechly
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Cartway
Bridgnorth
Shropshire
WV16 4BW
Director NameMr Nigel Timms
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292 St Davids Road North
St Annes
Lancashire
FY8 2JX
Secretary NameAlan Walter Reynolds
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Punta Verde Drive
Telford
Salop
TF7 4EJ
Director NameMr Baljit Barry Singh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Skip Lane
Walsall
West Midlands
WS5 3LP
Director NameMrs Katie Rachel Elizabeth Kitson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Penn Road
Penn
Wolverhampton
WV4 4AA
Director NameDr Vivek Tandon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrawberry Acre Farm
Beggars Hill Road Twyford
Reading
Berkshire
RG10 0UB
Secretary NameMr Baljit Barry Singh
NationalityBritish
StatusResigned
Appointed17 January 2006(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Skip Lane
Walsall
West Midlands
WS5 3LP
Secretary NameChris Chamberlain
NationalityBritish
StatusResigned
Appointed21 January 2008(5 years after company formation)
Appointment Duration10 months (resigned 21 November 2008)
RoleChartered Management Accountant
Correspondence AddressThe Old Carriage House
Lyth Hill
Shrewsbury
Shropshire
SY3 0AX
Wales
Director NameMarkus Johannes Petrus Baij
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Haliburton Road
Twickenham
Middlesex
TW1 1PE
Director NameMr Jean-Pascal Michel Marie Tranie
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2008(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Rue De Rouvray
Nevilly-Sur-Seine
92200
France
Secretary NameMr Paul Fitzgerald Finnegan
NationalityBritish
StatusResigned
Appointed22 November 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage Dunns Heath
Berwick
Shrewsbury
Shropshire
SY4 3HY
Wales
Director NameMr Paul Fitzgerald Finnegan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 & 4 Conwy House, St Georges Court
Donnington
Telford
Shropshire
TF2 7BF
Director NameMr Shyam Pramode Barilits Gupta
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed22 September 2010(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressVillar Ville 2nd Floor
16p
Ramchandani Marg
Mumbai
400001
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£2,512,191
Cash£79,019
Current Liabilities£313,085

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
23 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
9 February 2016Liquidators' statement of receipts and payments to 1 December 2015 (18 pages)
9 February 2016Liquidators statement of receipts and payments to 1 December 2015 (18 pages)
9 February 2016Liquidators' statement of receipts and payments to 1 December 2015 (18 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
10 February 2015Liquidators statement of receipts and payments to 1 December 2014 (18 pages)
10 February 2015Liquidators statement of receipts and payments to 1 December 2014 (18 pages)
10 February 2015Liquidators' statement of receipts and payments to 1 December 2014 (18 pages)
10 February 2015Liquidators' statement of receipts and payments to 1 December 2014 (18 pages)
24 February 2014Termination of appointment of Vivek Tandon as a director (4 pages)
24 February 2014Termination of appointment of Vivek Tandon as a director (4 pages)
18 December 2013Registered office address changed from C/O C/O Tranter Lowe (D&W) Llp 23 Tan Bank Wellington Telford Shropshire TF1 1HJ England on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from C/O C/O Tranter Lowe (D&W) Llp 23 Tan Bank Wellington Telford Shropshire TF1 1HJ England on 18 December 2013 (2 pages)
12 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2013Statement of affairs with form 4.19 (7 pages)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Statement of affairs with form 4.19 (7 pages)
12 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 10,440
(4 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 10,440
(4 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 10,440
(4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 28/10/2011
(1 page)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 28/10/2011
(1 page)
7 November 2011Registered office address changed from 3 & 4 Conwy House, St Georges Court Donnington Telford Shropshire TF2 7BF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 3 & 4 Conwy House, St Georges Court Donnington Telford Shropshire TF2 7BF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 3 & 4 Conwy House, St Georges Court Donnington Telford Shropshire TF2 7BF on 7 November 2011 (1 page)
4 November 2011Company name changed maxsys LTD\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Termination of appointment of Paul Finnegan as a secretary (1 page)
4 November 2011Termination of appointment of Paul Finnegan as a director (1 page)
4 November 2011Company name changed maxsys LTD\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Termination of appointment of Paul Finnegan as a director (1 page)
4 November 2011Termination of appointment of Paul Finnegan as a secretary (1 page)
13 October 2011Termination of appointment of Shyam Barilits Gupta as a director (1 page)
13 October 2011Termination of appointment of Shyam Barilits Gupta as a director (1 page)
18 August 2011Termination of appointment of Markus Baij as a director (1 page)
18 August 2011Termination of appointment of Markus Baij as a director (1 page)
21 April 2011Appointment of Mr Shyam Pramode Barilits Gupta as a director (2 pages)
21 April 2011Appointment of Mr Shyam Pramode Barilits Gupta as a director (2 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
14 December 2010Auditor's resignation (1 page)
14 December 2010Auditor's resignation (1 page)
1 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Paul Fitzgerald Finnegan on 1 November 2009 (2 pages)
1 April 2010Director's details changed for Paul Fitzgerald Finnegan on 1 November 2009 (2 pages)
1 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Paul Fitzgerald Finnegan on 1 November 2009 (2 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from first floor conwy house st georges court donnington telford shropshire TF2 7BF (1 page)
6 May 2009Return made up to 02/01/09; full list of members (5 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from first floor conwy house st georges court donnington telford shropshire TF2 7BF (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 02/01/09; full list of members (5 pages)
1 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 April 2009Director appointed paul fitzgerald finnegan (2 pages)
6 April 2009Appointment terminated director jean-pascal tranie (1 page)
6 April 2009Appointment terminated director jean-pascal tranie (1 page)
6 April 2009Director appointed paul fitzgerald finnegan (2 pages)
5 April 2009Secretary appointed paul fitzgerald finnegan (2 pages)
5 April 2009Secretary appointed paul fitzgerald finnegan (2 pages)
5 April 2009Appointment terminated secretary chris chamberlain (1 page)
5 April 2009Appointment terminated secretary chris chamberlain (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Director appointed jean-pascal michel marie tranie (2 pages)
11 June 2008Director appointed markus johannes detrus baij (2 pages)
11 June 2008Director appointed markus johannes detrus baij (2 pages)
11 June 2008Director appointed jean-pascal michel marie tranie (2 pages)
4 June 2008Appointment terminated director nigel timms (1 page)
4 June 2008Appointment terminated director nigel timms (1 page)
3 June 2008Registered office changed on 03/06/2008 from 3 -4 conwy house st georges road court donnington telford shropshire TF2 7QZ (1 page)
3 June 2008Registered office changed on 03/06/2008 from 3 -4 conwy house st georges road court donnington telford shropshire TF2 7QZ (1 page)
15 May 2008Registered office changed on 15/05/2008 from maxsys house bath street walsall west midlands WS1 3BX (1 page)
15 May 2008Registered office changed on 15/05/2008 from maxsys house bath street walsall west midlands WS1 3BX (1 page)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned;director resigned (1 page)
12 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
23 January 2007Return made up to 02/01/07; full list of members (4 pages)
23 January 2007Return made up to 02/01/07; full list of members (4 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
26 June 2006Return made up to 02/01/06; full list of members (4 pages)
26 June 2006Return made up to 02/01/06; full list of members (4 pages)
14 February 2006Ad 17/01/06--------- £ si 5785@1=5785 £ ic 450/6235 (2 pages)
14 February 2006Ad 17/01/06--------- £ si 5785@1=5785 £ ic 450/6235 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Nc inc already adjusted 17/01/06 (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Nc inc already adjusted 17/01/06 (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 July 2005Registered office changed on 24/07/05 from: lloyd & company, regent house bath avenue wolverhampton west midlands WV1 4EG (1 page)
24 July 2005Registered office changed on 24/07/05 from: lloyd & company, regent house bath avenue wolverhampton west midlands WV1 4EG (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
7 January 2005Return made up to 02/01/05; full list of members (11 pages)
7 January 2005Return made up to 02/01/05; full list of members (11 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
27 July 2004Company name changed betterenergy LIMITED\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed betterenergy LIMITED\certificate issued on 27/07/04 (2 pages)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Nc inc already adjusted 19/02/04 (1 page)
23 April 2004Nc inc already adjusted 19/02/04 (1 page)
5 February 2004Return made up to 02/01/04; full list of members (10 pages)
5 February 2004Return made up to 02/01/04; full list of members (10 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
28 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 January 2003Incorporation (17 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Incorporation (17 pages)