SENSIENT FLAVORS WALES LIMITED

SENSIENT FLAVORS WALES LIMITED

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

    Company NameSENSIENT FLAVORS WALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02477668
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SENSIENT FLAVORS WALES LIMITED?

    • Other processing and preserving of fruit and vegetables (10390) / Manufacturing

    Where is SENSIENT FLAVORS WALES LIMITED located?

    Registered Office Address
    66 Prescot Street
    E1 8NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SENSIENT FLAVORS WALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENSIENT FLAVORS LIMITEDJan 27, 2001Jan 27, 2001
    UNIVERSAL FLAVORS LIMITEDApr 09, 1990Apr 09, 1990
    BENCHPARK LIMITEDMar 06, 1990Mar 06, 1990

    What are the latest accounts for SENSIENT FLAVORS WALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SENSIENT FLAVORS WALES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SENSIENT FLAVORS WALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order to remove liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on Jun 27, 2014

    2 pagesTM02

    Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on Apr 28, 2014

    2 pagesAD01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from Felinfach Lampeter Dyfed SA48 8AG on Oct 23, 2013

    2 pagesAD01

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

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2013

    Statement of capital on Mar 08, 2013

    • Capital: GBP 16,634,664
    SH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

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

    14 pagesAR01

    Appointment of Leroy Clark Watson as a director on Oct 01, 2011

    3 pagesAP01

    Appointment of Bradley Michael Conners as a director on Oct 01, 2011

    3 pagesAP01

    Termination of appointment of Stephen John Rolfs as a director on Oct 01, 2011

    2 pagesTM01

    Termination of appointment of Jeffrey Thomas Makal as a director on Oct 01, 2011

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Secretary's details changed for Gravitas Company Secretarial Services Limited on May 03, 2011

    3 pagesCH04

    Register inspection address has been changed from 110 Cannon Street London EC4N 6AR

    2 pagesAD02

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

    14 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Mar 06, 2010 with full list of shareholders

    14 pagesAR01

    Who are the officers of SENSIENT FLAVORS WALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNERS, Bradley Michael
    East Wisconsin Avenue
    Milwaukee
    777
    Wi 53202
    United States
    Director
    East Wisconsin Avenue
    Milwaukee
    777
    Wi 53202
    United States
    United StatesAmerican163716880001
    WATSON, Leroy Clark
    East Wisconsin Avenue
    Milwaukee
    777
    United States
    Director
    East Wisconsin Avenue
    Milwaukee
    777
    United States
    AmericanBritish163716790001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    48725320001
    CLARKE, Leslie Robert
    22 Stone Hill
    Two Mile Ash
    MK8 8LR Milton Keynes
    Bucks
    Director
    22 Stone Hill
    Two Mile Ash
    MK8 8LR Milton Keynes
    Bucks
    British32666270001
    ELGAR, John Norton
    64 Battledean Road
    N5 1UZ London
    Director
    64 Battledean Road
    N5 1UZ London
    British63332900001
    FOELL, Darrell William
    2405 Merlin Way
    Brookfield 53045-1604
    FOREIGN Wisconsin Usa
    Director
    2405 Merlin Way
    Brookfield 53045-1604
    FOREIGN Wisconsin Usa
    American64266640001
    GOULD, Peter
    5416 White Willow Court
    FOREIGN Indianapolis
    Indiana
    Usa
    Director
    5416 White Willow Court
    FOREIGN Indianapolis
    Indiana
    Usa
    British71058450001
    LAWLOR, Christopher L
    10425 N. Birch Ct
    Mequon
    Wisconsin 53092
    Usa
    Director
    10425 N. Birch Ct
    Mequon
    Wisconsin 53092
    Usa
    American77901610001
    LISTI JNR, Frank Joseph
    5022 Surrey Lane
    Carmel
    Usa
    Director
    5022 Surrey Lane
    Carmel
    Usa
    Us27133160001
    MAHONEY, Christopher Terence
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    Director
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    United KingdomBritish3574980001
    MAKAL, Jeffrey Thomas
    13870 West Pleasant View Drive
    FOREIGN New Berlin
    Wisconsin 53151
    Director
    13870 West Pleasant View Drive
    FOREIGN New Berlin
    Wisconsin 53151
    United StatesAmerican105201830001
    MEDCALF, Alan
    Flagstones Amwell Hill
    Great Amwell
    SG12 9RG Ware
    Hertfordshire
    Director
    Flagstones Amwell Hill
    Great Amwell
    SG12 9RG Ware
    Hertfordshire
    British37550170001
    O'REILLY, Terrence Michael
    433 East Michigan Street
    PO BOX 737 Milwaukee Wisconsin 53201
    Usa
    Director
    433 East Michigan Street
    PO BOX 737 Milwaukee Wisconsin 53201
    Usa
    American39940500001
    RAYMONDS, Stephen Charles
    N76 W13657 Upper Circle
    53051 Menomonee Falls
    Winconsin
    U.S.A.
    Director
    N76 W13657 Upper Circle
    53051 Menomonee Falls
    Winconsin
    U.S.A.
    American57571410001
    ROLFS, Stephen John
    5346 North Hollywood Avenue
    Whitefish Bay 53217
    FOREIGN Wisconsin Usa
    Director
    5346 North Hollywood Avenue
    Whitefish Bay 53217
    FOREIGN Wisconsin Usa
    American64263930001
    TUCHEL, Charles George Richard
    4833 Plantation Drive
    46250 Indianapolis
    Indiana Marion County
    Director
    4833 Plantation Drive
    46250 Indianapolis
    Indiana Marion County
    British48605160001

    Does SENSIENT FLAVORS WALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2013Commencement of winding up
    Jan 20, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Hamilton Davis
    66 Prescot Street
    E1 8NN London
    practitioner
    66 Prescot Street
    E1 8NN London
    John Alfred George Alexander
    61 Prescot Street
    E1 8NN London
    practitioner
    61 Prescot Street
    E1 8NN London
    John Anthony Dickinson
    Enterprise House, 21 Buckle Street
    E1 8NN London
    practitioner
    Enterprise House, 21 Buckle Street
    E1 8NN 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