SYNPROTEC LIMITED

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

    Company NameSYNPROTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03405923
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SYNPROTEC LIMITED?

    • (2413) /
    • (2414) /
    • (7415) /

    Where is SYNPROTEC LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Hill House Richmond Hill
    BH2 6HR Bournemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNPROTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNPROTEC (HOLDINGS) LIMITEDJul 07, 1998Jul 07, 1998
    FALLPARK LIMITEDJul 21, 1997Jul 21, 1997

    What are the latest accounts for SYNPROTEC LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2004
    Next Accounts Due OnOct 31, 2005
    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What is the status of the latest confirmation statement for SYNPROTEC LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 05, 2016
    Next Confirmation Statement DueJul 19, 2016
    OverdueYes

    What is the status of the latest annual return for SYNPROTEC LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SYNPROTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    3 pagesOC-DV

    legacy

    1 pagesLIQ

    Notice of move from Administration to Dissolution

    5 pages2.35B

    Administrator's progress report

    5 pages2.24B

    Administrator's progress report

    5 pages2.24B

    Statement of affairs

    9 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages288a

    legacy

    3 pages400

    legacy

    3 pages400

    legacy

    3 pages400

    legacy

    3 pages400

    legacy

    12 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 29, 2004

    legacy

    363(288)

    Accounts for a small company made up to Dec 31, 2003

    10 pagesAA

    legacy

    11 pages363s

    Group of companies' accounts made up to Dec 31, 2002

    20 pagesAA

    Certificate of change of name

    Company name changed synprotec (holdings) LIMITED\certificate issued on 06/05/03
    4 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    12 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 18, 2002

    legacy

    363(288)

    Group of companies' accounts made up to Dec 31, 2001

    18 pagesAA

    legacy

    11 pages363s

    Full group accounts made up to Dec 31, 2000

    18 pagesAA

    Full group accounts made up to Dec 31, 1999

    23 pagesAA

    Who are the officers of SYNPROTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Paul Joseph
    5 Ashwood Avenue
    West Didsbury
    M20 2YB Manchester
    Secretary
    5 Ashwood Avenue
    West Didsbury
    M20 2YB Manchester
    British12658650007
    HALL, Martyn James
    127 Heath Lane
    DY8 1BB Stourbridge
    West Midlands
    Director
    127 Heath Lane
    DY8 1BB Stourbridge
    West Midlands
    BritishCompany Director61629160002
    MANWARING, David George
    4 Somerset Close
    CW12 1SG Congleton
    Cheshire
    Director
    4 Somerset Close
    CW12 1SG Congleton
    Cheshire
    BritishConsultant87980290001
    NIGHTINGALE, Peter, Dr
    Corner Cottage
    Twemlow Green
    CW4 8BJ Holmes Chapel
    Cheshire
    Director
    Corner Cottage
    Twemlow Green
    CW4 8BJ Holmes Chapel
    Cheshire
    BritishDirector13568740005
    PRICE, Paul Joseph
    5 Ashwood Avenue
    West Didsbury
    M20 2YB Manchester
    Secretary
    5 Ashwood Avenue
    West Didsbury
    M20 2YB Manchester
    BritishAccountant12658650007
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CLARK, Nicholas Rex, Dr
    18 Parkfield Drive
    Boston Spa
    LS23 6EF Leeds
    West Yorkshire
    Director
    18 Parkfield Drive
    Boston Spa
    LS23 6EF Leeds
    West Yorkshire
    BritishDirector56998620001
    HUGHES, Allan Richard
    The Green
    Tatham
    LA2 8PJ Lancaster
    Lancashire
    Director
    The Green
    Tatham
    LA2 8PJ Lancaster
    Lancashire
    United KingdomBritishCompany Director4515470001
    PRICE, Paul Joseph
    Flat 2 High Court
    22 Westcliffe Road
    BL1 7JP Bolton
    Director
    Flat 2 High Court
    22 Westcliffe Road
    BL1 7JP Bolton
    BritishAccountant12658650006
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does SYNPROTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 16, 2002
    Acquired On Aug 17, 2002
    Delivered On Dec 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a land and buildings on the west side of clayton lane, clayton, manchester t/n GM817760. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2004Registration of an acquisition (400)
    Debenture
    Created On Jul 24, 1998
    Delivered On Jul 29, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    Legal charge
    Created On Sep 04, 1997
    Acquired On Jan 01, 2002
    Delivered On Dec 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a land to the rear of 303 clayton lane, manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2004Registration of an acquisition (400)
    Legal charge
    Created On Sep 04, 1997
    Acquired On Jan 01, 2002
    Delivered On Dec 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a 303 clayton lane, manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2004Registration of an acquisition (400)
    Debenture
    Created On Sep 04, 1997
    Acquired On Jan 01, 2002
    Delivered On Dec 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The undertaking of the company and all its property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery;.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2004Registration of an acquisition (400)
    Debenture containing fixed and floating charges
    Created On Sep 04, 1997
    Delivered On Sep 16, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 1997Registration of a charge (395)

    Does SYNPROTEC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2006Administration ended
    Apr 21, 2005Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Horrocks
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Lower Mosley Street
    Manchester
    practitioner
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Lower Mosley Street
    Manchester
    Russell Stewart Cash
    Messrs Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester
    practitioner
    Messrs Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Manchester

    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