SOUTHERN SYRINGE SERVICES LIMITED

SOUTHERN SYRINGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOUTHERN SYRINGE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00696396
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHERN SYRINGE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOUTHERN SYRINGE SERVICES LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7JT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHERN SYRINGE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SOUTHERN SYRINGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Annual return made up to Jun 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 12,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 12,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/06/2014
    RES13

    Annual return made up to Jun 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 12,500
    SH01

    Auditor's resignation

    3 pagesAUD

    Annual return made up to Jun 06, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Andrew James Ball as a director

    2 pagesAP01

    Appointment of Mr Brian Michael May as a director

    2 pagesAP01

    Appointment of Mr Paul Nicholas Hussey as a director

    2 pagesAP01

    Termination of appointment of Richard Greenway as a director

    1 pagesTM01

    Annual return made up to Jun 06, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Mr Richard Ian Greenway as a director

    2 pagesAP01

    Termination of appointment of Andrew Ball as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of SOUTHERN SYRINGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish28010290009
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish49698960004
    CLARK, Alan George
    73 Mymms Drive
    Brookmans Park
    AL9 7AA Hatfield
    Hertfordshire
    England
    Secretary
    73 Mymms Drive
    Brookmans Park
    AL9 7AA Hatfield
    Hertfordshire
    England
    British1304680001
    RICHARDS, Paul Simon
    102a Ware Road
    SG13 7HN Hertford
    Hertfordshire
    Secretary
    102a Ware Road
    SG13 7HN Hertford
    Hertfordshire
    British83152140002
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    CLARK, Alan George
    73 Mymms Drive
    Brookmans Park
    AL9 7AA Hatfield
    Hertfordshire
    England
    Director
    73 Mymms Drive
    Brookmans Park
    AL9 7AA Hatfield
    Hertfordshire
    England
    British1304680001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    DENMAN, George Edwin
    63 Warren Way
    Digswell
    AL6 0DL Welwyn
    Hertfordshire
    Director
    63 Warren Way
    Digswell
    AL6 0DL Welwyn
    Hertfordshire
    British14462810003
    DENMAN, John Edwin
    Yewtree Cottage
    Cotterstock Road
    PE8 5HN Tansor
    Northamptonshire
    Director
    Yewtree Cottage
    Cotterstock Road
    PE8 5HN Tansor
    Northamptonshire
    United KingdomBritish1304670006
    DEWHIRST, Gillian
    13 Brickendon Lane
    Brickendon
    SG13 8NU Hertford
    Hertfordshire
    Director
    13 Brickendon Lane
    Brickendon
    SG13 8NU Hertford
    Hertfordshire
    British10589690002
    DYER, Garry Alfred
    3 Bishops Road
    Tewin
    AL6 0NR Welwyn
    Hertfordshire
    Director
    3 Bishops Road
    Tewin
    AL6 0NR Welwyn
    Hertfordshire
    EnglandBritish55868380002
    GREENWAY, Richard Ian
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish127785840001
    HIGSON, Martin Peter
    Oakwood House
    Nottingham Road
    LE67 8HN Peggs Green
    Leicestershire
    Director
    Oakwood House
    Nottingham Road
    LE67 8HN Peggs Green
    Leicestershire
    EnglandBritish48262920002
    MOONEY, Adrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    British34345860003
    RICHARDS, Paul Simon
    102a Ware Road
    SG13 7HN Hertford
    Hertfordshire
    Director
    102a Ware Road
    SG13 7HN Hertford
    Hertfordshire
    British83152140002
    STUBBS, Michael David
    The White House Ferry Lane
    Wargrave
    RG10 8ET Reading
    Berks
    Director
    The White House Ferry Lane
    Wargrave
    RG10 8ET Reading
    Berks
    United KingdomBritish38305260002

    Who are the persons with significant control of SOUTHERN SYRINGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aptfine Limited
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7JT London
    York House
    England
    No
    Legal FormPrivate Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOUTHERN SYRINGE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All asset debenture deed
    Created On Aug 12, 2004
    Delivered On Aug 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 14, 2004Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 16, 1998
    Delivered On Sep 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H part of plot 1735 portbury distribution park bristol. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 24, 1997
    Delivered On Oct 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    The sum of £5,393.25.
    Persons Entitled
    • The Cayzer Trust Company Limited, Alec Frank Anthony and John Alexander Lindley
    Transactions
    • Oct 28, 1997Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 19, 1994
    Delivered On Oct 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a rossendale works site chase side southgate london & land at chase side southgate london t/no NGL338421 MX171854 & MX258431 with buildings & fixtures & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1994Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1990
    Delivered On Dec 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of land t/n mx 429997 and k/a 303 chase road southgate london N14. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 15, 1990Registration of a charge
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 1983
    Delivered On Nov 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 14, 1983Registration of a charge
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 20, 1973
    Delivered On Apr 09, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee but not exceeding £20,000
    Short particulars
    By way of fixed & floating charge undertaking and all property and goodwill assets present and future including uncalled capital. Fur details see doc 22.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 09, 1973Registration of a charge
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0