SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED
Overview
| Company Name | SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01809366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BASKMIST LIMITED | Apr 17, 1984 | Apr 17, 1984 |
What are the latest accounts for SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 08, 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Malcolm Dunn as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Forde as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Louise Oliver as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Michael Paterson as a director on Oct 08, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Louise Oliver as a secretary on Oct 06, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Apr 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Mar 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of John Charles Low as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Who are the officers of SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Malcolm James Shiel | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 191401290001 | |||||
| FORDE, David Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Ireland | Irish | 178655370001 | |||||
| TAYLOR-WELSH, Kelly | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 167915590003 | |||||
| VAN DER BURG, Josephus Petrus Adrianus | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | Dutch | 167853370002 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| OLIVER, Anne Louise | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | British | 132910690001 | ||||||
| STEBBINGS, William George | Secretary | Burghill HR4 7RX Hereford The Forge Herefordshire | British | 129413480001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| AITCHISON, Nicholas Martin Leslie | Director | Lower Barn Llancloudy HR2 8QR Hereford Herefordshire | British | 6195750001 | ||||||
| AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | 132259650001 | |||||
| BOND, Denis Joseph Christopher | Director | Cricket Cottage Churchfield Cradley Malvern Worcestershire | British | 26007550001 | ||||||
| BROWN, Colin Carlyle Campbell | Director | Little Bower 10 Nuns Walk GU25 4RT Virginia Water Surrey | British | 61755350001 | ||||||
| CRAWSHAY, William John Julian | Director | The Old Vicarage NE41 8AT Wylam Northumberland | United Kingdom | British | 79182280001 | |||||
| DOOBAR, Mark Simon | Director | 105 Canada Way Lower Wick WR2 4DG Worcester | British | 34501450002 | ||||||
| EGGLETON, Jonathan Philip | Director | Court Leet Church Road GL17 0LL Longhope Gloucestershire | British | 83396140001 | ||||||
| FREER, Nigel | Director | Stoneham House Maund Common Bodenham HR1 3JB Hereford Herefordshire | British | 59149820001 | ||||||
| FURSE, Timothy Machin | Director | Rock House Fownhope HR1 4NT Herefordshire | British | 32520640003 | ||||||
| GREGORY, Trevor John | Director | The Hollies HR2 8JE Llanwarne Herefordshire | United Kingdom | British | 106240790001 | |||||
| HARRINGTON, Robert Arthur | Director | The Field House Back Lane Beckford GL20 7AF Tewkesbury Gloucestershire | British | 9899150004 | ||||||
| HITCHINER, Christopher David | Director | Dunan House Clehonger HR2 9SF Hereford Herefordshire | United Kingdom | British | 71528270003 | |||||
| HODDER, Anthony Mark | Director | New End Cottage Canon Pyon HR4 8NY Hereford | British | 60326120001 | ||||||
| HUGHES, Michael John | Director | 3 Ailsa Road TW1 1QJ Twickenham Middlesex | United Kingdom | British | 101949350001 | |||||
| JAMET, Jean Francois | Director | 3 Sion Hill Place BA1 5SJ Bath | England | French | 83396080001 | |||||
| KIRKHOPE, Ian | Director | Vineyard Hill House 34 Vineyard Road HR1 1TT Hereford | British | 37450060001 | ||||||
| LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 162758370001 | |||||
| OLIVER, Anne Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 132910690001 | |||||
| PATERSON, Sean Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 141021760002 | |||||
| PAYNE, William John | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | Scotland | British | 136005370001 | |||||
| PENNYCOOK, Richard John | Director | Sherington Place MK16 9PD Sherington Buckinghamshire | British | 87825540001 | ||||||
| RUDGARD, John Kennish | Director | Claremont Court Swainshill HR4 7PU Hereford Herefordshire | British | 17349320001 | ||||||
| STEBBINGS, William George | Director | Burghill HR4 7RX Hereford The Forge Herefordshire | British | 129413480001 | ||||||
| STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| SYMONDS, Neville Richard | Director | Drakewell Stoke Lacy HR7 4HG Bromyard Herefordshire | United Kingdom | British | 9899170001 | |||||
| TEDFORD, Craig | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | United Kingdom | British | 106867030001 | |||||
| TEMPLEMAN, Miles Howard | Director | Whitmore Farm Church Road GU20 6BH Windlesham Surrey | United Kingdom | British | 15411870001 |
Does SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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