Company NameGarcia & Sykes Limited
Company StatusDissolved
Company Number07198953
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date9 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGareth Anthony Sykes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameKaren Sykes
NationalityBritish
StatusClosed
Appointed05 September 2011(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 09 February 2022)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegarciaandsykes.co.uk
Telephone0161 3037383
Telephone regionManchester

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gareth Sykes
100.00%
Ordinary

Financials

Year2014
Net Worth£26,613
Cash£29,355
Current Liabilities£252,420

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 November 2014Delivered on: 27 November 2014
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 25 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 June 2010Delivered on: 6 July 2010
Satisfied on: 21 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 October 2016Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to 340 Deansgate Manchester M3 4LY on 6 October 2016 (2 pages)
29 September 2016Statement of affairs with form 4.19 (6 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
13 April 2016Director's details changed for Gareth Anthony Sykes on 1 March 2016 (2 pages)
21 December 2015Satisfaction of charge 1 in full (1 page)
6 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Registration of charge 071989530003, created on 18 November 2014 (23 pages)
25 June 2014Registration of charge 071989530002 (8 pages)
12 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
14 September 2011Appointment of Karen Sykes as a secretary (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2010Appointment of Gareth Anthony Sykes as a director (3 pages)
14 April 2010Termination of appointment of Andrew Davis as a director (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)