Company NameSincera Ltd
Company StatusDissolved
Company Number07816665
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date14 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Martyn Lee
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLynefield Park
Ashington
Northumberland
NE63 9YH
Secretary NameMr Martyn Lee
StatusClosed
Appointed18 November 2015(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 14 April 2022)
RoleCompany Director
Correspondence AddressLynefield Park
Ashington
Northumberland
NE63 9YH
Secretary NameMrs Janette Alderson
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Hartford Hall Estate
Bedlington
NE22 6AG
Director NameMrs Helen Redshaw
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2012(5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address11 Coopies Lane 11 Coopies Lane
Morpeth
Northumberland
NE61 6JT

Location

Registered AddressC/O Begbies Traynor 4th Flooe
Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£354,158
Gross Profit£106,343
Net Worth-£4,139
Cash£3,263
Current Liabilities£61,043

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

22 March 2018Delivered on: 27 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 September 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 March 2020Registered office address changed from Lynefield Park Ashington Northumberland NE63 9YH to C/O Begbies Traynor 4th Flooe Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 March 2020 (2 pages)
10 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
(1 page)
10 March 2020Statement of affairs (9 pages)
10 March 2020Appointment of a voluntary liquidator (3 pages)
23 January 2020Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2019 (16 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
14 October 2019Secretary's details changed for Mr Martyn Lee on 28 March 2019 (1 page)
28 March 2019Registered office address changed from Lynefield Park Ashington Northumberland NE63 9YH England to Lynefield Park Ashington Northumberland NE63 9YH on 28 March 2019 (2 pages)
7 December 2018Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
6 August 2018Director's details changed for Mr Martyn Lee on 30 July 2018 (2 pages)
6 August 2018Registered office address changed from 11 Coopies Lane Morpeth Northumberland NE61 6JT to Lynefield Park Ashington Northumberland NE63 9YH on 6 August 2018 (1 page)
4 August 2018Change of details for Mr Martyn Lee as a person with significant control on 30 July 2018 (2 pages)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
27 March 2018Registration of charge 078166650001, created on 22 March 2018 (22 pages)
21 February 2018Termination of appointment of Helen Redshaw as a director on 1 December 2017 (1 page)
2 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Registered office address changed from 11 Netherton Lane Bedlington Northumberland NE22 6DP to 11 Coopies Lane Morpeth Northumberland NE61 6JT on 19 November 2015 (1 page)
19 November 2015Director's details changed for Mrs Helen Redshaw on 18 November 2015 (2 pages)
19 November 2015Director's details changed for Mrs Helen Redshaw on 18 November 2015 (2 pages)
19 November 2015Registered office address changed from 11 Netherton Lane Bedlington Northumberland NE22 6DP to 11 Coopies Lane Morpeth Northumberland NE61 6JT on 19 November 2015 (1 page)
18 November 2015Director's details changed for Mr Martyn Lee on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Martyn Lee as a secretary on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Martyn Lee as a secretary on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Martyn Lee on 18 November 2015 (2 pages)
31 August 2015Termination of appointment of Janette Alderson as a secretary on 28 August 2015 (1 page)
31 August 2015Termination of appointment of Janette Alderson as a secretary on 28 August 2015 (1 page)
23 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Director's details changed for Miss Helen Renforth on 12 September 2014 (2 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Director's details changed for Miss Helen Renforth on 12 September 2014 (2 pages)
13 March 2014Registered office address changed from the Lodge Hartford Hall Estate Bedlington NE22 6AG on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 11 Netherton Lane Bedlington Northumberland NE22 6DP England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from the Lodge Hartford Hall Estate Bedlington NE22 6AG on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 11 Netherton Lane Bedlington Northumberland NE22 6DP England on 13 March 2014 (1 page)
21 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
21 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
1 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
1 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
26 March 2012Appointment of Miss Helen Renforth as a director (2 pages)
26 March 2012Appointment of Miss Helen Renforth as a director (2 pages)
19 October 2011Incorporation (25 pages)
19 October 2011Incorporation (25 pages)