SYMI INVESTMENTS LIMITED

SYMI INVESTMENTS LIMITED

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

    Company NameSYMI INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02458850
    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 SYMI INVESTMENTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SYMI INVESTMENTS LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SYMI INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OWNERS ABROAD AVIATION INVESTMENTS LIMITEDFeb 12, 1990Feb 12, 1990
    LIGHTCHECK LIMITEDJan 11, 1990Jan 11, 1990

    What are the latest accounts for SYMI INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SYMI INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2012

    Statement of capital on May 16, 2012

    • Capital: GBP 1,001,000
    SH01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Miscellaneous

    Aud section 519
    3 pagesMISC

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Miscellaneous

    Section 519
    4 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to May 11, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Full accounts made up to Sep 30, 2009

    10 pagesAA

    Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Director's details changed for Mr. Andrew Lloyd John on Jun 21, 2010

    2 pagesCH01

    Director's details changed for Mr. Andrew Lloyd John on Jun 17, 2010

    2 pagesCH01

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288a

    Who are the officers of SYMI INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    BritishChartered Secretary76169540002
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishLawyer75467790004
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003
    FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED
    Tui Travel House
    Crawley Business Quarter Flemin, G Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin, G Way
    RH10 9QL Crawley
    West Sussex
    49679120002
    BUCKLEY, Peter Eric
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    Secretary
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    English14052080002
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    BritishSolicitor45381850004
    BARON, Francis Stephen Kurt
    Streat Place
    Streat
    BN6 8RU Hassocks
    West Sussex
    Director
    Streat Place
    Streat
    BN6 8RU Hassocks
    West Sussex
    United KingdomBritishDirector6747750002
    BUCKLEY, Peter Eric
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    Director
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    EnglandEnglishAccountant14052080002
    GILL, David Alan
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    EnglandBritishFinance Director37437870002
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant1605080001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritishDirector109591300001
    KLEIN, Howard Malcolm
    14 Claybury Hall
    Repton Park
    IG8 8RW Woodford Green
    Essex
    Director
    14 Claybury Hall
    Repton Park
    IG8 8RW Woodford Green
    Essex
    BritishSolicitor105173540001
    LONG, Peter James
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    United KingdomBritishDirector141460300001
    MOIR, Lance Stuart
    86 Riversdale Road
    N5 2JZ London
    Director
    86 Riversdale Road
    N5 2JZ London
    BritishDirector51082180002
    SEMPLE, Alan Haig
    Foxley House 20 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    Foxley House 20 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    BritishCorporate Treasurer67061580001
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Director
    11 Rossdale Road
    Putney
    SW15 1AD London
    BritishSolicitor45381850004
    STONE, Geofrey George
    7 Harcourt Manor
    Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    Director
    7 Harcourt Manor
    Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    EnglandBritishAccountant44562670002
    TULLETT, Timothy
    90a Manygates Lane
    Sandal
    WF2 7DW Wakefield
    West Yorkshire
    Director
    90a Manygates Lane
    Sandal
    WF2 7DW Wakefield
    West Yorkshire
    BritishDirector37929630001

    Does SYMI INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed relating to netting and payment arrangements
    Created On Feb 28, 1997
    Delivered On Mar 12, 1997
    Satisfied
    Amount secured
    Any obligation for the payment or repayment of money, whether actual or contingent, present or future, joint or several and whether incurred as principal or surety, including principal, interest, commission, fees and other lawful charges and expenses for which a participant (as defined) may be or become liable to the chargee (in its capacity as security trustee) and the banks (as defined)
    Short particulars
    By clause 3.1 of the deed, the company agreed that each bank may, at any time or times on or after the enforcement date (as defined in the inter-creditor agreement) without notice, set off any or all sums of money now or subsequently standing to the credit of the company (including any unmatured deposit or any deposit in respect of which the appropriate call notice has not been given) against all or such part of such indebtedness as such bank may determine (whether presently payable or not).. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    A share pledge agreement
    Created On Feb 28, 1997
    Delivered On Mar 10, 1997
    Satisfied
    Amount secured
    The payment of (I) the guaranteed liabilities (as defined therein);(ii) all present and future indebtedness and liabilities of and every nature whatsoever,joint or several,as primary debtor or as surety which the first choice holidays PLC (the "parent") or any subsidiary of the parent is under to any bank (as defined therein); and (iii) all obligations now or hereafter existing under the share pledge agreement to barclays bank PLC (in its capacity as security trustee for itself and the banks)
    Short particulars
    The pledged shares and the certificates representing the pledged shares and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any and all of the pledged shares;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Trustee)
    Transactions
    • Mar 10, 1997Registration of a charge (395)
    • Mar 06, 1999Statement 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