SYNTEGRA.COM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSYNTEGRA.COM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00783854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SYNTEGRA.COM LTD?

    • Other software publishing (58290) / Information and communication

    Where is SYNTEGRA.COM LTD located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNTEGRA.COM LTD?

    Previous Company Names
    Company NameFromUntil
    CONTROL DATA LIMITEDDec 09, 1963Dec 09, 1963

    What are the latest accounts for SYNTEGRA.COM LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for SYNTEGRA.COM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 15, 2016

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Apr 13, 2016

    8 pages4.68

    Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on May 06, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 14, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Apr 02, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Louise Alison Clare Blackwell as a director on Feb 05, 2015

    1 pagesTM01

    Appointment of Mr Craig Ian Machell as a director on Feb 23, 2015

    2 pagesAP01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 9,200,000
    SH01

    Appointment of Ms Louise Alison Clare Blackwell as a director on Jan 14, 2015

    2 pagesAP01

    Termination of appointment of Kevin James O'boyle as a director on Jan 13, 2015

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Termination of appointment of Michael Cole as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 9,200,000
    SH01

    Full accounts made up to Mar 31, 2013

    21 pagesAA

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04

    Termination of appointment of Louise Blackwell as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Dec 06, 2013A second filed TM01 was registered on 6th December 2013.

    Appointment of Mrs Christina Bridget Ryan as a director

    2 pagesAP01

    Appointment of Mr Michael John Cole as a director

    2 pagesAP01

    Who are the officers of SYNTEGRA.COM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    MACHELL, Craig Ian
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish185431850001
    RYAN, Christina Bridget
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomIrish35354830001
    GILBERT, Sharron
    4 Westways
    HA6 1JN Northwood
    Middlesex
    Secretary
    4 Westways
    HA6 1JN Northwood
    Middlesex
    British25825520001
    KASOLOWSKY, Reiner
    18 Broom Park
    TW11 9RS Teddington
    Middlesex
    Secretary
    18 Broom Park
    TW11 9RS Teddington
    Middlesex
    German30539720001
    KEYS, Andrew Michael
    132 Firle Road
    BN10 7RJ Peacehaven
    East Sussex
    Secretary
    132 Firle Road
    BN10 7RJ Peacehaven
    East Sussex
    British24677700002
    MCMAHON, Brian Michael
    50 Cranbrook Drive
    SL6 6SS Maidenhead
    Berkshire
    Secretary
    50 Cranbrook Drive
    SL6 6SS Maidenhead
    Berkshire
    British28523540001
    MENKIN, Richard
    33 Ellesmere Road
    KT13 0HW Weybridge
    Surrey
    Secretary
    33 Ellesmere Road
    KT13 0HW Weybridge
    Surrey
    American13252810001
    THORPE, Adele Loraine
    Wilton Cottage
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    Secretary
    Wilton Cottage
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    British59134290002
    THORPE, Adele Loraine
    Harmony House St Huberts Close
    SL9 7EN Gerrards Cross
    Bucks
    Secretary
    Harmony House St Huberts Close
    SL9 7EN Gerrards Cross
    Bucks
    British59134290001
    BELLAMY, Keith
    43 Lichfield Gardens
    TW9 1AP Richmond
    Surrey
    Director
    43 Lichfield Gardens
    TW9 1AP Richmond
    Surrey
    British62991520001
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish133042230004
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish133042230004
    COLE, Michael John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish137411950001
    COX, Geoffrey Frank
    6 Foxes Walk
    Charvil
    RG10 9TX Reading
    Berkshire
    Director
    6 Foxes Walk
    Charvil
    RG10 9TX Reading
    Berkshire
    British20784860001
    CURETON, Lee
    Avon Water House
    Barrows Lane
    SO41 6DD Sway
    Hampshire
    Director
    Avon Water House
    Barrows Lane
    SO41 6DD Sway
    Hampshire
    British83835620001
    GENIKIS, Mark Philip
    Wood Cottage
    Atkins Hill, Boughton Monchelsea
    ME17 4GW Maidstone
    Kent
    Director
    Wood Cottage
    Atkins Hill, Boughton Monchelsea
    ME17 4GW Maidstone
    Kent
    British75697980005
    GRABSKI, Jorg Dieter
    Hainer Weg 3
    Dreieich
    63303
    Germany
    Director
    Hainer Weg 3
    Dreieich
    63303
    Germany
    German62163630001
    GRIFFITHS, James Mcilroy
    22 Ashley Drive
    SM7 2AG Banstead
    Surrey
    Director
    22 Ashley Drive
    SM7 2AG Banstead
    Surrey
    British17858130001
    HALBERT, William George
    67 Trematon Place
    Broom Road
    TW11 9RH Teddington
    Middlesex
    Director
    67 Trematon Place
    Broom Road
    TW11 9RH Teddington
    Middlesex
    EnglandBritish13311440002
    HARTLAND, Raymond Ernest
    172 Marlow Bottom
    SL7 3PP Marlow
    Buckinghamshire
    Director
    172 Marlow Bottom
    SL7 3PP Marlow
    Buckinghamshire
    British35710120001
    HAY-SMITH, Clive Malcolm
    The Street
    Weybourne
    NR25 7SZ Holt
    Abbey Farmhouse
    Norfolk
    United Kingdom
    Director
    The Street
    Weybourne
    NR25 7SZ Holt
    Abbey Farmhouse
    Norfolk
    United Kingdom
    United KingdomBritish132462130001
    HOLLINGSWORTH, Michael Lewis
    15 Capstan Square
    E14 3EV London
    Director
    15 Capstan Square
    E14 3EV London
    British46638810001
    HOLMES, Corina Fe
    Abbots Cottage
    Tilford Road, Tilford
    GU10 2DF Farnham
    Surrey
    Director
    Abbots Cottage
    Tilford Road, Tilford
    GU10 2DF Farnham
    Surrey
    United KingdomBritish95081440002
    HOPKINS, Paul John
    Porches
    14 Thornlow Close, Wyke Regis
    DT4 9GJ Weymouth
    Dorset
    Director
    Porches
    14 Thornlow Close, Wyke Regis
    DT4 9GJ Weymouth
    Dorset
    EnglandBritish110583680001
    KASOLOWSKY, Reiner
    14 Kingsmead Close
    TW11 9EP Teddington
    Middlesex
    Director
    14 Kingsmead Close
    TW11 9EP Teddington
    Middlesex
    German30539720002
    MAHONEY, Dennis Michael
    Farthings
    Burchetts Green
    SL6 6QS Maidenhead
    Berkshire
    Director
    Farthings
    Burchetts Green
    SL6 6QS Maidenhead
    Berkshire
    United KingdomBritish17858120001
    O'BOYLE, Kevin James
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish124748090001
    PORZEL, Dieter
    Kapellenstrasse 75
    Wiesbaden
    Germany
    Director
    Kapellenstrasse 75
    Wiesbaden
    Germany
    German43353920001
    ROBERTS, Michael Guist
    7 Franklands Way
    RH15 0AX Burgess Hill
    West Sussex
    Director
    7 Franklands Way
    RH15 0AX Burgess Hill
    West Sussex
    British24677750001
    SHILSTON, Gary
    3 Baldwin Crescent
    Merrow Park
    GU4 7XW Guildford
    Surrey
    Director
    3 Baldwin Crescent
    Merrow Park
    GU4 7XW Guildford
    Surrey
    British90540680001
    STRAUB, William Crowe
    7885 133n Street
    FOREIGN Apple Valley
    Minnesota 55124
    Usa
    Director
    7885 133n Street
    FOREIGN Apple Valley
    Minnesota 55124
    Usa
    American8755150001
    THORPE, Adele Loraine
    Harmony House St Huberts Close
    SL9 7EN Gerrards Cross
    Bucks
    Director
    Harmony House St Huberts Close
    SL9 7EN Gerrards Cross
    Bucks
    British59134290001
    VENTRIS, Gwendoline
    Harwell
    OX11 0QJ Didcot
    329
    Oxfordshire
    Director
    Harwell
    OX11 0QJ Didcot
    329
    Oxfordshire
    EnglandBritish13311450002

    Does SYNTEGRA.COM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 16, 1996
    Delivered On May 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 11 july 1984
    Short particulars
    The interest of the company in the deposit account referred to in the rent deposit deed.
    Persons Entitled
    • Tinsley Robor PLC
    Transactions
    • May 21, 1996Registration of a charge (395)
    • Nov 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 30, 1989
    Delivered On Dec 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Dec 11, 1989Registration of a charge
    • Feb 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Apr 30, 1986
    Delivered On May 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee for the beneficiaries
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see doc m 80 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 1986Registration of a charge
    • Sep 07, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 30, 1983
    Delivered On Dec 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 30-11-83
    Short particulars
    The lease between control data limited and total oil great britain limited the goods as defined in the lease, all moneys payable under the lease and the benefit of all guarantees, indemnities, warranties, and securities given or to be given to control data limited in connection with the lease or the goods.
    Persons Entitled
    • Commercial Credit Services Limited
    Transactions
    • Dec 02, 1983Registration of a charge

    Does SYNTEGRA.COM LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2015Commencement of winding up
    Feb 28, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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