SYNSEAL EXTRUSIONS LIMITED

SYNSEAL EXTRUSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSYNSEAL EXTRUSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02668919
    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 SYNSEAL EXTRUSIONS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is SYNSEAL EXTRUSIONS LIMITED located?

    Registered Office Address
    2nd Floor 45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNSEAL EXTRUSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARWILL LIMITEDDec 06, 1991Dec 06, 1991

    What are the latest accounts for SYNSEAL EXTRUSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2017

    What are the latest filings for SYNSEAL EXTRUSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    27 pagesAM10

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 2nd Floor 45 Church Street Birmingham B3 2RT on Jan 14, 2022

    2 pagesAD01

    Administrator's progress report

    25 pagesAM10

    Notice of appointment of a replacement or additional administrator

    42 pagesAM11

    Notice of order removing administrator from office

    42 pagesAM16

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Andrew Royston Jones as a director on Feb 27, 2019

    1 pagesTM01

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    35 pagesAM10

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    76 pagesAM03

    Registered office address changed from Synseal Extrusions Common Road Huthwaite Nottinghamshire NG17 6AD to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Mar 20, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 026689190011 in full

    4 pagesMR04

    Registration of charge 026689190015, created on Dec 28, 2018

    42 pagesMR01
    Annotations
    DateAnnotation
    May 03, 2019Part Admin Removed A page containing unnecessary material at the back of the charge was administratively removed on 03/05/2019.

    Registration of charge 026689190014, created on Dec 19, 2018

    19 pagesMR01

    Director's details changed for Mr Rolf Peter Adrianus Nuijens on Nov 26, 2018

    2 pagesCH01

    Full accounts made up to Sep 28, 2017

    33 pagesAA

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of SYNSEAL EXTRUSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVERAN, Leigh
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    Director
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    United KingdomBritish162305380001
    NUIJENS, Rolf Peter Adrianus
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    Director
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    EnglandDutch224525650002
    REINER, Christian
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    Director
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    EnglandSwedish238035580001
    BINGHAM, John Harrow
    148 Common Road
    Huthwaite
    NG17 2JL Sutton In Ashfield
    Nottinghamshire
    Secretary
    148 Common Road
    Huthwaite
    NG17 2JL Sutton In Ashfield
    Nottinghamshire
    British50505770001
    DOLAN, Neil Joseph
    Navigators Folly
    Pinxton Wharf
    NG16 6PN Pinxton
    Nottinghamshire
    Secretary
    Navigators Folly
    Pinxton Wharf
    NG16 6PN Pinxton
    Nottinghamshire
    British74089000001
    DUTTON, Carol Ann
    Spinney Hill House
    Dark Lane, Newstead Abbey Park
    NG15 8GD Nottingham
    Secretary
    Spinney Hill House
    Dark Lane, Newstead Abbey Park
    NG15 8GD Nottingham
    British94306830001
    HOWE, Iris
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Secretary
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002250001
    ONIONS, Brian Leslie
    Common Road
    Huthwaite
    NG17 2JL Sutton-In-Ashfield
    Synseal
    Nottinghamshire
    England
    Secretary
    Common Road
    Huthwaite
    NG17 2JL Sutton-In-Ashfield
    Synseal
    Nottinghamshire
    England
    British99790250002
    POWELL, David Justin
    48 Beauvale
    Newthorpe
    NG16 2EY Nottingham
    Nottinghamshire
    Secretary
    48 Beauvale
    Newthorpe
    NG16 2EY Nottingham
    Nottinghamshire
    British14507720001
    THORNTON, Leon
    85 High Street
    Riddings
    DE55 4BJ Alfreton
    Derbyshire
    Secretary
    85 High Street
    Riddings
    DE55 4BJ Alfreton
    Derbyshire
    British42614030001
    ARMATAGE, Tim James
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    Director
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    EnglandBritish149291920001
    BALL, Andrew Phillip
    Riddings
    Allestree
    DE22 2GB Derby
    32
    Derbyshire
    United Kingdom
    Director
    Riddings
    Allestree
    DE22 2GB Derby
    32
    Derbyshire
    United Kingdom
    United KingdomBritish134309640002
    BARNES, Brian Leslie
    65 Hall Park Avenue
    Crofton
    WF4 1LT Wakefield
    West Yorkshire
    Director
    65 Hall Park Avenue
    Crofton
    WF4 1LT Wakefield
    West Yorkshire
    British5891940001
    BROWN, Stephen David
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    Director
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    United KingdomBritish163953960001
    BUSH, Kevin John
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    Director
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    EnglandBritish163953950001
    BYRON, Robin
    Common Road
    Huthwaite
    NG17 2JL Sutton-In-Ashfield
    Synseal
    Nottinghamshire
    England
    Director
    Common Road
    Huthwaite
    NG17 2JL Sutton-In-Ashfield
    Synseal
    Nottinghamshire
    England
    United KingdomBritish124731840001
    CANNING, Paul
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    Director
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    United KingdomBritish128082650001
    DOLAN, Neil Joseph
    Navigators Folly
    Pinxton Wharf
    NG16 6PN Pinxton
    Nottinghamshire
    Director
    Navigators Folly
    Pinxton Wharf
    NG16 6PN Pinxton
    Nottinghamshire
    British74089000001
    DUTTON, Carol Ann
    Spinney Hill House
    Dark Lane, Newstead Abbey Park
    NG15 8GD Nottingham
    Director
    Spinney Hill House
    Dark Lane, Newstead Abbey Park
    NG15 8GD Nottingham
    United KingdomBritish94306830001
    DUTTON, Gary Hugh
    Spinney Hill House Dark Lane
    Newstead Abbey Park
    NG15 8GD Nottingham
    Director
    Spinney Hill House Dark Lane
    Newstead Abbey Park
    NG15 8GD Nottingham
    EnglandBritish14507770005
    DUTTON, Nicholas Gary
    The Dovecote
    NG25 0PJ Hockerton
    Nottinghamshire
    Director
    The Dovecote
    NG25 0PJ Hockerton
    Nottinghamshire
    United KingdomBritish152060380001
    EDWARDS, Gareth
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    Director
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    United KingdomBritish64986810003
    HARVEY, Kevin
    36 Mackinnon Avenue Chapel Way
    Kiveton Park
    S26 6QB Sheffield
    South Yorkshire
    Director
    36 Mackinnon Avenue Chapel Way
    Kiveton Park
    S26 6QB Sheffield
    South Yorkshire
    EnglandBritish70919950002
    HOWE, Kenneth
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Director
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002240001
    IRVING, Vincent John
    Willow Beck
    Mill Lane, Caunton
    NG23 6AJ Newark
    Nottinghamshire
    Director
    Willow Beck
    Mill Lane, Caunton
    NG23 6AJ Newark
    Nottinghamshire
    British46716740003
    JONES, Andrew Royston
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish210542650001
    LE MASURIER, Malcolm
    Robin Hood Farm
    Eakring Lane Bilsthorpe
    NG22 8SX Nottingham
    Low Field House
    Nottinghamshire
    Director
    Robin Hood Farm
    Eakring Lane Bilsthorpe
    NG22 8SX Nottingham
    Low Field House
    Nottinghamshire
    UkBritish38115550004
    LENG, David Brian
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    Director
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    United KingdomBritish131792690001
    LOCKLEY, Stephen Howard
    Manor Cottage Church Lane
    Boughton
    NG22 9JU Newark
    Nottinghamshire
    Director
    Manor Cottage Church Lane
    Boughton
    NG22 9JU Newark
    Nottinghamshire
    British43268510002
    MILLS, Alastair
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    Director
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    EnglandBritish210997850001
    MUSGRAVE, Steven
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    Director
    Common Road
    NG17 6AD Huthwaite
    Synseal Extrusions
    Nottinghamshire
    England
    United KingdomBritish99790380002
    ONIONS, Brian Leslie
    North House
    Eaton Lane, Eaton
    DN22 0PS Retford
    Nottinghamshire
    Director
    North House
    Eaton Lane, Eaton
    DN22 0PS Retford
    Nottinghamshire
    United KingdomBritish99790250002
    POWELL, David Justin
    48 Beauvale
    Newthorpe
    NG16 2EY Nottingham
    Nottinghamshire
    Director
    48 Beauvale
    Newthorpe
    NG16 2EY Nottingham
    Nottinghamshire
    United KingdomBritish14507720001
    ROSSER, John Michael
    167 Bisley Road
    GL5 1HS Stroud
    Gloucestershire
    Director
    167 Bisley Road
    GL5 1HS Stroud
    Gloucestershire
    EnglandBritish34830270001
    SCOTT, Alan Lewis
    2 Clarebank
    BL1 5AE Bolton
    Lancashire
    Director
    2 Clarebank
    BL1 5AE Bolton
    Lancashire
    British14534580001

    Who are the persons with significant control of SYNSEAL EXTRUSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allerford Intermediate Newco Limited
    Fullwood Industrial Estate, Common Road
    Huthwaite
    NG17 6AD Sutton-In-Ashfield
    C/O Synseal Extrusions Limited
    England
    Apr 06, 2016
    Fullwood Industrial Estate, Common Road
    Huthwaite
    NG17 6AD Sutton-In-Ashfield
    C/O Synseal Extrusions Limited
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SYNSEAL EXTRUSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 28, 2018
    Delivered On Jan 07, 2019
    Outstanding
    Brief description
    A first fixed charge over all real property or intellectual property vested in, or charged to, the company, but no specific land, ship, aircraft or intellectual property. For full details of the charges, please refer to the charging document directly.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Proventus Capital Partners Iii Kb
    Transactions
    • Jan 07, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 19, 2018
    Delivered On Dec 28, 2018
    Outstanding
    Brief description
    No land, ship, aircraft or intellectual property is subject to this charge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 28, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 01, 2018
    Delivered On Aug 13, 2018
    Outstanding
    Brief description
    No land, ship, aircraft or intellectual property is subject to this charge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 13, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 01, 2018
    Delivered On Aug 10, 2018
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Asset Based Finance N.V., UK Branch
    Transactions
    • Aug 10, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 25, 2015
    Delivered On Jun 25, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 2015Registration of a charge (MR01)
    • Jan 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 15, 2014
    Delivered On May 28, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Security Trustee
    Transactions
    • May 28, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 15, 2014
    Delivered On May 22, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • May 22, 2014Registration of a charge (MR01)
    • Jul 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 15, 2014
    Delivered On May 21, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gary Hugh Dutton Mbe
    Transactions
    • May 21, 2014Registration of a charge (MR01)
    • Sep 13, 2017Satisfaction of a charge (MR04)
    Supplemental legal mortgage
    Created On Aug 20, 2012
    Delivered On Aug 24, 2012
    Satisfied
    Amount secured
    All monies due or to become due of each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the charged chattels any money and floating charge all those assets described or reffered to in the supplemental mortgage see image for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Aug 24, 2012Registration of a charge (MG01)
    • May 20, 2014Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Apr 30, 2012
    Delivered On May 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged chattels being desiccant filing station id/no 263.0083(2007), DFRG200 hand sealer and mark msa 15/18 compressor id/no CAI275254, CAI275408 (for details of further chattels charged please refer to form MG01) the benefit of all maintenance or support agreements and all authorisations held see image for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • May 09, 2012Registration of a charge (MG01)
    • May 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 30, 2012
    Delivered On May 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Capita Trust Company Limited (Security Trustee)
    Transactions
    • May 05, 2012Registration of a charge (MG01)
    • May 20, 2014Satisfaction of a charge (MR04)
    Assignment by way of security
    Created On Apr 14, 2010
    Delivered On Apr 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Appendix 1 - policy 1 - insurer: scottish equitable PLC, p/no. LO195118733, life assured: brian leslie onions, sum assured: £1,000,000.00, term of cover: 5 years, category of cover: life, disability and critical illness, policy start date: 23/02/10 policy 2 - insurer: scottish equitable PLC, p/no. LO195118733, life assured: david brian leng, sum assured: £2,000,000.00, term of cover: 5 years, category of cover: life, disability and critical illness, policy start date: 23/02/10 the assignor as a continuing security for the payment, discharge and performance of the secured obligations, assigns absolutely the following assets: each policy; all policy proceeds; and all its right, title and interest, present and future, in each policy and in the policy proceeds see image for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Apr 16, 2010Registration of a charge (MG01)
    • May 20, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Feb 23, 2010
    Delivered On Mar 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Capita Trust Company Limited ("Security Trustee")
    Transactions
    • Mar 04, 2010Registration of a charge (MG01)
    • May 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 23, 2010
    Delivered On Mar 02, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mr Gary Hugh Dutton Mbe
    Transactions
    • Mar 02, 2010Registration of a charge (MG01)
    • Sep 13, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Apr 12, 1993
    Delivered On Apr 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 1993Registration of a charge (395)
    • Jan 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Does SYNSEAL EXTRUSIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2019Administration started
    Mar 09, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    St Nicholas House Park Row
    NG1 6GH Nottingham
    practitioner
    St Nicholas House Park Row
    NG1 6GH Nottingham
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    Howard Smith
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire

    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