Company NameSycamore Bidco Limited
Company StatusDissolved
Company Number06394919
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date18 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGiles Thomas Bradley Derry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 18 June 2016)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address51 Moorgate
London
EC2R 6BH
Director NameMr Gordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 18 June 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen New Barn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Secretary NameGordon Nicholson Wright
StatusClosed
Appointed08 April 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 18 June 2016)
RoleCompany Director
Correspondence AddressEvergreen New Barn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NameMr Graeme Douglas Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(7 years after company formation)
Appointment Duration1 year, 8 months (closed 18 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Jamie Barnes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2013)
RoleRisk Director
Country of ResidenceEngland
Correspondence Address60 Longmaids
Langton Green
Tunbridge Wells
Kent
TN13 0AY
Director NameMr David George Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Director NameAndrew Paul Kilby
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2009)
RoleCompany Director
Correspondence Address2 Laxton Walk
Kings Hill
Kent
ME19 4JG
Secretary NameMr David George Brooks
NationalityBritish
StatusResigned
Appointed11 January 2008(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameMr Sean Ernan Fay
NationalityIrish
StatusResigned
Appointed27 February 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Robert Neil Gogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUs/French
StatusResigned
Appointed19 May 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2012)
RoleChairman
Country of ResidenceFrance
Correspondence AddressApartment 4 41-46 Nuffield
London
W1J 0DS
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed30 June 2010(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressEvergreen New Barn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NameCheryl Anne Brennan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NG
Secretary NameMr Alan David Champion
StatusResigned
Appointed01 July 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2013)
RoleCompany Director
Correspondence Address44 Northfield Road, Church Crookham
Fleet
Hampshire
GU52 6ED
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,615,000
Current Liabilities£8,615,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2016Final Gazette dissolved following liquidation (1 page)
18 June 2016Final Gazette dissolved following liquidation (1 page)
18 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
18 March 2016Liquidators' statement of receipts and payments to 4 March 2016 (8 pages)
18 March 2016Liquidators statement of receipts and payments to 4 March 2016 (8 pages)
18 March 2016Liquidators' statement of receipts and payments to 4 March 2016 (8 pages)
18 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 26 March 2015 (2 pages)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
(2 pages)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 26 March 2015 (2 pages)
8 January 2015Appointment of Graeme Douglas Murray as a director (3 pages)
8 January 2015Appointment of Graeme Douglas Murray as a director (3 pages)
20 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,920,001
(5 pages)
20 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,920,001
(5 pages)
12 November 2014Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014 (3 pages)
12 November 2014Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014 (3 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Registration of charge 063949190004 (8 pages)
18 December 2013Registration of charge 063949190004 (8 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 16,920,001
(5 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 16,920,001
(5 pages)
11 June 2013Termination of appointment of Alan Champion as a secretary (1 page)
11 June 2013Termination of appointment of Alan Champion as a secretary (1 page)
23 April 2013Appointment of Gordon Nicholson Wright as a secretary (2 pages)
23 April 2013Appointment of Gordon Nicholson Wright as a secretary (2 pages)
5 April 2013Termination of appointment of Jamie Barnes as a director (2 pages)
5 April 2013Termination of appointment of Cheryl Brennan as a director (2 pages)
5 April 2013Termination of appointment of Cheryl Brennan as a director (2 pages)
5 April 2013Termination of appointment of Jamie Barnes as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
23 October 2012Termination of appointment of Robert Gogel as a director (1 page)
23 October 2012Termination of appointment of Robert Gogel as a director (1 page)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (15 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (15 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
24 October 2011Director's details changed for Giles Thomas Bradley Derry on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Giles Thomas Bradley Derry on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Giles Thomas Bradley Derry on 1 October 2011 (2 pages)
4 July 2011Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages)
4 July 2011Appointment of Cheryl Anne Brennan as a director (2 pages)
4 July 2011Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages)
4 July 2011Appointment of Mr Alan David Champion as a secretary (2 pages)
4 July 2011Appointment of Mr Alan David Champion as a secretary (2 pages)
4 July 2011Termination of appointment of Gordon Wright as a secretary (1 page)
4 July 2011Appointment of Cheryl Anne Brennan as a director (2 pages)
4 July 2011Termination of appointment of Gordon Wright as a secretary (1 page)
4 July 2011Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 16,920,001.00
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 16,920,001.00
(4 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
25 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
16 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 11,050,001
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 11,050,001
(4 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
21 October 2010Appointment of Gordon Nicholson Wright as a director (2 pages)
21 October 2010Appointment of Gordon Nicholson Wright as a director (2 pages)
8 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 9,050,001.00
(9 pages)
8 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 9,050,001.00
(9 pages)
6 July 2010Full accounts made up to 30 September 2009 (15 pages)
6 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 July 2010Termination of appointment of Sean Fay as a director (2 pages)
2 July 2010Appointment of Gordon Nicholson Wright as a secretary (3 pages)
2 July 2010Termination of appointment of Sean Fay as a secretary (2 pages)
2 July 2010Termination of appointment of Sean Fay as a director (2 pages)
2 July 2010Appointment of Gordon Nicholson Wright as a secretary (3 pages)
2 July 2010Termination of appointment of Sean Fay as a secretary (2 pages)
4 June 2010Appointment of Robert Neil Gogel as a director (2 pages)
4 June 2010Appointment of Robert Neil Gogel as a director (2 pages)
18 February 2010Termination of appointment of Andrew Kilby as a director (2 pages)
18 February 2010Termination of appointment of Andrew Kilby as a director (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
8 June 2009Full accounts made up to 30 September 2008 (14 pages)
8 June 2009Full accounts made up to 30 September 2008 (14 pages)
15 April 2009Appointment terminated director david brooks (1 page)
15 April 2009Appointment terminated director david brooks (1 page)
3 April 2009Director and secretary appointed sean fay (2 pages)
3 April 2009Director and secretary appointed sean fay (2 pages)
12 December 2008Return made up to 10/10/08; full list of members (4 pages)
12 December 2008Return made up to 10/10/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from 23 finsbury circus london EC2M 7UH (1 page)
11 August 2008Registered office changed on 11/08/2008 from 23 finsbury circus london EC2M 7UH (1 page)
11 June 2008Secretary appointed david george brooks (2 pages)
11 June 2008Secretary appointed david george brooks (2 pages)
6 June 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
6 June 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
21 November 2007Particulars of mortgage/charge (7 pages)
21 November 2007Resolutions
  • RES13 ‐ Agreement 09/11/07
(2 pages)
21 November 2007Particulars of mortgage/charge (7 pages)
21 November 2007Resolutions
  • RES13 ‐ Agreement 09/11/07
(2 pages)
19 November 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
19 November 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007Director resigned (1 page)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
10 October 2007Incorporation (19 pages)
10 October 2007Incorporation (19 pages)