Company NameSycamore Contracts Limited
Company StatusDissolved
Company Number03966493
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date8 May 2013 (10 years, 11 months ago)
Previous NamesHigherfirst Limited and Thermabuild Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Christopher Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(2 weeks, 6 days after company formation)
Appointment Duration13 years (closed 08 May 2013)
RoleCompany Director
Correspondence AddressHope House
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Secretary NameMrs Julie Elizabeth Paul
NationalityBritish
StatusClosed
Appointed31 December 2003(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 08 May 2013)
RoleCompany Director
Correspondence Address1 Showfield Drive
Easingwold
York
YO61 3GD
Director NameAnthony Frederick Monk
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address1 Garden Cottages Little Lane
Aycliffe
Newton Aycliffe
County Durham
DL5 6JR
Secretary NameMr Stephen Christopher Bell
NationalityBritish
StatusResigned
Appointed26 April 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressHope House
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Anthony Frederick Monk (Estate Of)
50.00%
Ordinary
1 at 1Stephen Christopher Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£202,908
Cash£206,133
Current Liabilities£496,853

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
8 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
11 September 2012Liquidators' statement of receipts and payments to 26 April 2012 (12 pages)
11 September 2012Liquidators' statement of receipts and payments to 26 April 2012 (12 pages)
11 September 2012Liquidators statement of receipts and payments to 26 April 2012 (12 pages)
1 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 26 October 2011 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 26 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 26 April 2011 (15 pages)
11 July 2011Liquidators' statement of receipts and payments to 26 April 2011 (15 pages)
11 July 2011Liquidators' statement of receipts and payments to 26 April 2011 (15 pages)
27 April 2010Administrator's progress report to 20 April 2010 (14 pages)
27 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
27 April 2010Administrator's progress report to 20 April 2010 (14 pages)
27 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
15 December 2009Administrator's progress report to 5 November 2009 (15 pages)
15 December 2009Administrator's progress report to 5 November 2009 (15 pages)
15 December 2009Administrator's progress report to 5 November 2009 (15 pages)
16 July 2009Result of meeting of creditors (4 pages)
16 July 2009Result of meeting of creditors (4 pages)
24 June 2009Statement of administrator's proposal (29 pages)
24 June 2009Statement of administrator's proposal (29 pages)
15 June 2009Statement of affairs with form 2.14B (7 pages)
15 June 2009Statement of affairs with form 2.14B (7 pages)
11 June 2009Registered office changed on 11/06/2009 from hadrian house front street chester le street co durham DH3 3DB (1 page)
11 June 2009Registered office changed on 11/06/2009 from hadrian house front street chester le street co durham DH3 3DB (1 page)
20 May 2009Appointment of an administrator (1 page)
20 May 2009Appointment of an administrator (1 page)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 alignment with parent or subsidiary (1 page)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 Alignment with Parent or Subsidiary (1 page)
21 April 2008Return made up to 06/04/08; full list of members (3 pages)
21 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 06/04/07; no change of members (6 pages)
25 April 2007Return made up to 06/04/07; no change of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
4 July 2006Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2006Return made up to 06/04/06; full list of members (6 pages)
19 May 2006Return made up to 06/04/06; full list of members (6 pages)
10 October 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
10 October 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
2 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
29 April 2005Return made up to 06/04/05; full list of members (6 pages)
29 April 2005Return made up to 06/04/05; full list of members (6 pages)
27 April 2005Registered office changed on 27/04/05 from: tindles scotswood house teesdale south thornaby place stockton on tees TS17 6SB (1 page)
27 April 2005Registered office changed on 27/04/05 from: tindles scotswood house teesdale south thornaby place stockton on tees TS17 6SB (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Return made up to 06/04/04; full list of members (7 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 March 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
11 March 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
31 December 2003Company name changed thermabuild projects LIMITED\certificate issued on 31/12/03 (2 pages)
31 December 2003Company name changed thermabuild projects LIMITED\certificate issued on 31/12/03 (2 pages)
16 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2003Accounts made up to 30 April 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
9 April 2003Return made up to 06/04/03; full list of members (7 pages)
9 April 2003Return made up to 06/04/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
19 December 2002Accounts made up to 30 April 2002 (1 page)
25 October 2002Company name changed higherfirst LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed higherfirst LIMITED\certificate issued on 25/10/02 (2 pages)
3 August 2002Registered office changed on 03/08/02 from: no. 1 garden cottages little lane aycliffe newton aycliffe county durham DL5 6JR (1 page)
3 August 2002Registered office changed on 03/08/02 from: no. 1 garden cottages little lane aycliffe newton aycliffe county durham DL5 6JR (1 page)
4 April 2002Return made up to 06/04/02; full list of members (6 pages)
4 April 2002Return made up to 06/04/02; full list of members (6 pages)
18 December 2001Accounts made up to 30 April 2001 (3 pages)
18 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
27 April 2001Return made up to 06/04/01; full list of members (7 pages)
27 April 2001Return made up to 06/04/01; full list of members (7 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
6 April 2000Incorporation (13 pages)