Company NameSinon Technology Limited
Company StatusDissolved
Company Number06278303
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date23 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Ilona Cormack
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Harker Farmhouse
Harker
Carlisle
Cumbria
CA6 4DS
Director NameMr Richard Cormack
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Harker Farmhouse
Harker
Carlisle
Cumbria
CA6 4DS
Secretary NameMr Richard Cormack
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Harker Farmhouse
Harker
Carlisle
Cumbria
CA6 4DS
Director NameMrs Julie Glenny
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Contact

Websitedmacktyres.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

89k at £0.001Mark Higgins
8.89%
Ordinary A
51k at £0.001Ilona Cormack
5.10%
Ordinary E
51k at £0.001Mark Higgins
5.10%
Ordinary E
300k at £0.001Maven Capital Partners Uk LLP
29.98%
Ordinary B
280k at £0.001Richard Cormack
27.98%
Ordinary A
229k at £0.001Ilona Cormack
22.88%
Ordinary A
700k at £0.000001Maven Capital Partners Uk LLP
0.07%
Ordinary C
1 at £0.001Ilona Cormack
0.00%
Ordinary D
1 at £0.001Richard Cormack
0.00%
Ordinary D

Financials

Year2014
Net Worth£1,286,479
Cash£329,704
Current Liabilities£3,458,379

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

23 December 2013Delivered on: 2 January 2014
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 November 2007Delivered on: 16 November 2007
Persons entitled: Hsbc Bank PLC

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

Filing History

23 December 2022Final Gazette dissolved following liquidation (1 page)
23 September 2022Notice of final account prior to dissolution (17 pages)
15 February 2022Progress report in a winding up by the court (17 pages)
6 July 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 June 2021Establishment of creditors or liquidation committee (7 pages)
27 March 2021Progress report in a winding up by the court (28 pages)
30 June 2020Notice of completion of voluntary arrangement (25 pages)
23 January 2020Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to 30 Finsbury Square London EC2P 2YU on 23 January 2020 (2 pages)
22 January 2020Appointment of a liquidator (3 pages)
30 August 2019Order of court to wind up (3 pages)
9 August 2019Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2019 (22 pages)
20 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
10 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10
(3 pages)
19 July 2018Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2018 (22 pages)
18 June 2018Confirmation statement made on 13 June 2018 with updates (6 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
9 November 2017Change of details for Mr Richard Cormack as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Mr Richard Cormack as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Maven Capital Partners Uk Llp as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Maven Capital Partners Uk Llp as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2017 (20 pages)
20 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2017 (20 pages)
19 June 2017Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page)
19 June 2017Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page)
16 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
2 March 2017Court order insolvency:C.O. To remove/replace supervisor (36 pages)
2 March 2017Court order insolvency:C.O. To remove/replace supervisor (36 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
22 November 2016Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2016 (1 page)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000.7
(7 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000.7
(7 pages)
1 June 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 June 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 February 2016Termination of appointment of Julie Glenny as a director on 9 February 2016 (1 page)
18 February 2016Termination of appointment of Julie Glenny as a director on 9 February 2016 (1 page)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000.7
(8 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000.7
(8 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000.7
(9 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000.7
(9 pages)
10 February 2014Memorandum and Articles of Association (45 pages)
10 February 2014Memorandum and Articles of Association (45 pages)
23 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,000.700
(7 pages)
23 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,000.700
(7 pages)
13 January 2014Appointment of Mrs Julie Glenny as a director (3 pages)
13 January 2014Appointment of Mrs Julie Glenny as a director (3 pages)
6 January 2014Change of share class name or designation (2 pages)
6 January 2014Particulars of variation of rights attached to shares (2 pages)
6 January 2014Resolutions
  • RES13 ‐ Sub-divison 23/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 January 2014Change of share class name or designation (2 pages)
6 January 2014Particulars of variation of rights attached to shares (2 pages)
6 January 2014Sub-division of shares on 23 December 2013 (5 pages)
6 January 2014Change of share class name or designation (2 pages)
6 January 2014Particulars of variation of rights attached to shares (2 pages)
6 January 2014Resolutions
  • RES13 ‐ Sub-divison 23/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2014Change of share class name or designation (2 pages)
6 January 2014Particulars of variation of rights attached to shares (2 pages)
6 January 2014Sub-division of shares on 23 December 2013 (5 pages)
2 January 2014Registration of charge 062783030002 (48 pages)
2 January 2014Registration of charge 062783030002 (48 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
6 December 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 700
(4 pages)
6 December 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 700
(4 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 June 2010Director's details changed for Ilona Cormack on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Richard Cormack on 13 June 2010 (2 pages)
18 June 2010Director's details changed for Richard Cormack on 13 June 2010 (2 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Ilona Cormack on 13 June 2010 (2 pages)
24 May 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 800
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 800
(4 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 January 2009Company name changed d mack tyres LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Company name changed d mack tyres LIMITED\certificate issued on 09/01/09 (2 pages)
25 June 2008Return made up to 13/06/08; full list of members (4 pages)
25 June 2008Return made up to 13/06/08; full list of members (4 pages)
23 November 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
23 November 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2007Incorporation (11 pages)
13 June 2007Incorporation (11 pages)