SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED

SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED

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

    Company NameSYMONDS CIDER & ENGLISH WINE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01809366
    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 SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?

    • Manufacture of cider and other fruit wines (11030) / Manufacturing

    Where is SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    Undeliverable Registered Office AddressNo

    What were the previous names of SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASKMIST LIMITEDApr 17, 1984Apr 17, 1984

    What are the latest accounts for SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SYMONDS CIDER & ENGLISH WINE COMPANY 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

    legacy

    2 pagesSH20

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr Malcolm Dunn as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr David Michael Forde as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Anne Louise Oliver as a director on Oct 06, 2014

    1 pagesTM01

    Termination of appointment of Sean Michael Paterson as a director on Oct 08, 2014

    1 pagesTM01

    Termination of appointment of Anne Louise Oliver as a secretary on Oct 06, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mrs Anne Louise Oliver on Apr 01, 2014

    1 pagesCH03

    Director's details changed for Mr Sean Michael Paterson on Apr 01, 2014

    2 pagesCH01

    Director's details changed for Mrs Kelly Taylor-Welsh on Apr 01, 2014

    2 pagesCH01

    Director's details changed for Mrs Anne Louise Oliver on Apr 01, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John Charles Low as a director on Mar 31, 2012

    1 pagesTM01

    Who are the officers of SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Malcolm James Shiel
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish191401290001
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    IrelandIrish178655370001
    TAYLOR-WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish167915590003
    VAN DER BURG, Josephus Petrus Adrianus
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandDutch167853370002
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    STEBBINGS, William George
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    Secretary
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    British129413480001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    AITCHISON, Nicholas Martin Leslie
    Lower Barn
    Llancloudy
    HR2 8QR Hereford
    Herefordshire
    Director
    Lower Barn
    Llancloudy
    HR2 8QR Hereford
    Herefordshire
    British6195750001
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritish132259650001
    BOND, Denis Joseph Christopher
    Cricket Cottage
    Churchfield Cradley
    Malvern
    Worcestershire
    Director
    Cricket Cottage
    Churchfield Cradley
    Malvern
    Worcestershire
    British26007550001
    BROWN, Colin Carlyle Campbell
    Little Bower
    10 Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    Director
    Little Bower
    10 Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    British61755350001
    CRAWSHAY, William John Julian
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    United KingdomBritish79182280001
    DOOBAR, Mark Simon
    105 Canada Way
    Lower Wick
    WR2 4DG Worcester
    Director
    105 Canada Way
    Lower Wick
    WR2 4DG Worcester
    British34501450002
    EGGLETON, Jonathan Philip
    Court Leet
    Church Road
    GL17 0LL Longhope
    Gloucestershire
    Director
    Court Leet
    Church Road
    GL17 0LL Longhope
    Gloucestershire
    British83396140001
    FREER, Nigel
    Stoneham House
    Maund Common Bodenham
    HR1 3JB Hereford
    Herefordshire
    Director
    Stoneham House
    Maund Common Bodenham
    HR1 3JB Hereford
    Herefordshire
    British59149820001
    FURSE, Timothy Machin
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    Director
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    British32520640003
    GREGORY, Trevor John
    The Hollies
    HR2 8JE Llanwarne
    Herefordshire
    Director
    The Hollies
    HR2 8JE Llanwarne
    Herefordshire
    United KingdomBritish106240790001
    HARRINGTON, Robert Arthur
    The Field House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Gloucestershire
    Director
    The Field House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Gloucestershire
    British9899150004
    HITCHINER, Christopher David
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    Director
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    United KingdomBritish71528270003
    HODDER, Anthony Mark
    New End Cottage
    Canon Pyon
    HR4 8NY Hereford
    Director
    New End Cottage
    Canon Pyon
    HR4 8NY Hereford
    British60326120001
    HUGHES, Michael John
    3 Ailsa Road
    TW1 1QJ Twickenham
    Middlesex
    Director
    3 Ailsa Road
    TW1 1QJ Twickenham
    Middlesex
    United KingdomBritish101949350001
    JAMET, Jean Francois
    3 Sion Hill Place
    BA1 5SJ Bath
    Director
    3 Sion Hill Place
    BA1 5SJ Bath
    EnglandFrench83396080001
    KIRKHOPE, Ian
    Vineyard Hill House
    34 Vineyard Road
    HR1 1TT Hereford
    Director
    Vineyard Hill House
    34 Vineyard Road
    HR1 1TT Hereford
    British37450060001
    LOW, John Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish162758370001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish132910690001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish141021760002
    PAYNE, William John
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    Director
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    ScotlandBritish136005370001
    PENNYCOOK, Richard John
    Sherington Place
    MK16 9PD Sherington
    Buckinghamshire
    Director
    Sherington Place
    MK16 9PD Sherington
    Buckinghamshire
    British87825540001
    RUDGARD, John Kennish
    Claremont Court
    Swainshill
    HR4 7PU Hereford
    Herefordshire
    Director
    Claremont Court
    Swainshill
    HR4 7PU Hereford
    Herefordshire
    British17349320001
    STEBBINGS, William George
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    Director
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    British129413480001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    SYMONDS, Neville Richard
    Drakewell
    Stoke Lacy
    HR7 4HG Bromyard
    Herefordshire
    Director
    Drakewell
    Stoke Lacy
    HR7 4HG Bromyard
    Herefordshire
    United KingdomBritish9899170001
    TEDFORD, Craig
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    Director
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    United KingdomBritish106867030001
    TEMPLEMAN, Miles Howard
    Whitmore Farm Church Road
    GU20 6BH Windlesham
    Surrey
    Director
    Whitmore Farm Church Road
    GU20 6BH Windlesham
    Surrey
    United KingdomBritish15411870001

    Does SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 15, 2003
    Delivered On Jan 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the group or any member or the group to any creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land k/a the land and buildings lying to the north of eign street, land at the junction of whitecross street and plough lane in the parish of all saints within the city of hereford numbered 111 and 111A, land k/a kings acre sports ground pentland gardens hereford and wells t/n HE9350 (for further properties charged refer to the form 395). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, as Intercreditor Agent
    Transactions
    • Jan 22, 2003Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 1986
    Delivered On Oct 08, 1986
    Satisfied
    Amount secured
    £5,000,000 and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at stoke comprising factory premises adjoining land the plough garage and public house. See the mortgage charge document for full details.
    Persons Entitled
    • Greenhall Whitley PLC
    Transactions
    • Oct 08, 1986Registration of a charge
    • Aug 25, 1988Statement 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