Company number 03047307
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 11TH FLOOR, TWO SNOWHILL, BIRMINGHAM, ENGLAND, B4 6WR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 100
. The most likely internet sites of SYSTEM CYCLE LIMITED are www.systemcycle.co.uk, and www.system-cycle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.System Cycle Limited is a Private Limited Company.
The company registration number is 03047307. System Cycle Limited has been working since 19 April 1995.
The present status of the company is Active. The registered address of System Cycle Limited is 11th Floor Two Snowhill Birmingham England B4 6wr. . GLOWASKY, Matthew Cardwell is a Director of the company. SMITH, Philip Antony is a Director of the company. Secretary BROWN, Geoffrey Francis has been resigned. Secretary FINLEY, Joan has been resigned. Secretary HOUGHTON, George has been resigned. Secretary LEMIN, Kenneth has been resigned. Secretary LUKE, George has been resigned. Secretary MADDISON, Stephen Alderson has been resigned. Secretary WALKER, Wendy Anne has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FINLEY, Joan has been resigned. Director FINLEY, Joan has been resigned. Director HARRISON, David Michael has been resigned. Director HARRISON, Simon Joseph has been resigned. Director HOLLAND, Nicholas Charles has been resigned. Director HOUGHTON, George has been resigned. Director HOUGHTON, Jennifer Pamela has been resigned. Director MUSGRAVE, Paul has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Secretary
FINLEY, Joan
Resigned: 01 January 2004
Appointed Date: 14 January 2000
Secretary
LUKE, George
Resigned: 06 May 1998
Appointed Date: 02 July 1996
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995
Director
FINLEY, Joan
Resigned: 08 October 2008
Appointed Date: 14 July 2000
65 years old
Director
FINLEY, Joan
Resigned: 20 July 1998
Appointed Date: 04 July 1997
65 years old
Director
HOUGHTON, George
Resigned: 02 September 1996
Appointed Date: 02 July 1996
85 years old
Director
MUSGRAVE, Paul
Resigned: 27 April 2012
Appointed Date: 22 May 2009
53 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995
SYSTEM CYCLE LIMITED Events
11 Jan 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
25 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
24 Feb 2016
Appointment of Philip Antony Smith as a director on 15 February 2016
06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 95 more events
23 May 1996
Return made up to 19/04/96; full list of members
-
363(288) ‐
Director's particulars changed
17 May 1995
Secretary resigned;new secretary appointed
17 May 1995
Director resigned;new director appointed
17 May 1995
Registered office changed on 17/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
19 Apr 1995
Incorporation
27 March 2009
Legal mortgage
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H skinburness hotel, skinburness, wigton t/n CU106198…
4 February 2009
Legal mortgage
Delivered: 10 February 2009
Status: Satisfied
on 25 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H waldersey house 172 march road friday bridge wisbech…
21 April 2006
Legal mortgage
Delivered: 29 April 2006
Status: Satisfied
on 5 December 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a amber court care home, kiplin drive…
21 August 2002
Legal mortgage
Delivered: 22 August 2002
Status: Satisfied
on 5 December 2009
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the beeches kelloe t/n…
21 August 2002
Debenture
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Bill of sale
Delivered: 18 October 2000
Status: Satisfied
on 13 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and singular the several chattels and things about the…
9 October 2000
Debenture
Delivered: 13 October 2000
Status: Satisfied
on 13 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as the beeches nursing home…
22 November 1996
Legal charge
Delivered: 27 November 1996
Status: Satisfied
on 13 April 2007
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H-land on the south side of main street south church…