Company NameSykes Trading Limited
Company StatusDissolved
Company Number06362611
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 6 months ago)
Dissolution Date9 September 2020 (3 years, 6 months ago)
Previous NameVictoria Hotel (Scarborough) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kevin Stuart Sykes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameMrs Christine Sykes
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMrs Christine Sykes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stepney Rise
Scarborough
North Yorkshire
YO12 5BP
Director NameMr Stuart Graham Sykes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stepney Rise
Scarborough
North Yorkshire
YO12 5BP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.ksykes.com

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christine Sykes
33.33%
Ordinary
1 at £1Kevin Stuart Sykes
33.33%
Ordinary
1 at £1Stuart Graham Sykes
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,405
Cash£3,947
Current Liabilities£34,623

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 September 2020Final Gazette dissolved following liquidation (1 page)
9 June 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
23 April 2019Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 23 April 2019 (2 pages)
19 April 2019Appointment of a voluntary liquidator (3 pages)
9 April 2019Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 9 April 2019 (2 pages)
2 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-08
(1 page)
2 April 2019Statement of affairs (11 pages)
21 February 2019Change of details for Mrs Christine Sykes as a person with significant control on 19 February 2019 (2 pages)
21 February 2019Secretary's details changed for Mrs Christine Sykes on 19 February 2019 (1 page)
21 February 2019Director's details changed for Mr Kevin Stuart Sykes on 19 February 2019 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
2 August 2018Change of details for Mrs Christine Sykes as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Change of details for Mrs Christine Sykes as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Cessation of Stuart Graham Sykes as a person with significant control on 4 September 2017 (1 page)
20 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
2 November 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 April 2017Termination of appointment of Christine Sykes as a director on 1 December 2016 (1 page)
18 April 2017Termination of appointment of Stuart Graham Sykes as a director on 1 December 2016 (1 page)
18 April 2017Termination of appointment of Christine Sykes as a director on 1 December 2016 (1 page)
18 April 2017Termination of appointment of Stuart Graham Sykes as a director on 1 December 2016 (1 page)
14 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(6 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(6 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(6 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(6 pages)
30 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(6 pages)
30 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(6 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 October 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
30 October 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
1 October 2008Location of debenture register (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from rowan house west bank scarborough YO12 4DX (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Registered office changed on 01/10/2008 from rowan house west bank scarborough YO12 4DX (1 page)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
13 December 2007Memorandum and Articles of Association (3 pages)
13 December 2007Memorandum and Articles of Association (3 pages)
11 December 2007Company name changed victoria hotel (scarborough) lim ited\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed victoria hotel (scarborough) lim ited\certificate issued on 11/12/07 (2 pages)
30 November 2007Ad 06/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007Ad 06/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
6 September 2007Incorporation (6 pages)
6 September 2007Incorporation (6 pages)