SYNSTAR HOLDINGS LIMITED
Overview
| Company Name | SYNSTAR HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03416207 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SYNSTAR HOLDINGS LIMITED?
- (7415) /
Where is SYNSTAR HOLDINGS LIMITED located?
| Registered Office Address | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYNSTAR HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPICEGLADE LIMITED | Aug 07, 1997 | Aug 07, 1997 |
What are the latest accounts for SYNSTAR HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for SYNSTAR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Steven David Burr as a director on Jul 24, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sergio Erik Letelier as a director on Jul 24, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Juzer Shaikhali as a director on Jul 24, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roberto Putland as a secretary on Aug 31, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Thomas Clark Perkins as a secretary on Aug 31, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2010 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to Aug 07, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Sergio Erik Letelier on Aug 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Juzer Shaikhali on Aug 07, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Ormrod as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas Clark Perkins as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Oct 31, 2009 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Oct 31, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SYNSTAR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUTLAND, Roberto | Secretary | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | 162860480001 | |||||||
| BURR, Steven David | Director | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | England | British | 138588120001 | |||||
| JOB, Jonathan George Alexander | Secretary | Orchard Lea Pyrford Woods GU22 8QR Pyrford Surrey | British | 76336220002 | ||||||
| MCMAHON, Brian Michael | Secretary | 2 Cambridgeshire Close Warfield RG42 3XW Bracknell Berkshire | British | 52384720001 | ||||||
| MORRIS, Jennifer Ann | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | 99846950001 | ||||||
| ORMROD, James | Secretary | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | 108478490004 | ||||||
| PASSAWAY, Roy Frank Martin | Secretary | 9 Beverley Close SL7 2RD Marlow Buckinghamshire | British | 46971860001 | ||||||
| PERKINS, Thomas Clark | Secretary | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | 148422040001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
| ARNOLD JR, Richard Spencer | Director | Etogesstrasse 18c 76275 Ettlingen Germany | United States Citizen | 126368910001 | ||||||
| BOLTON, Stephen | Director | The Lodge Dodderhill Common, Hanbury B60 4AU Bromsgrove Worcestershire | United Kingdom | British | 111200950001 | |||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| CHARLTON, Peter John | Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 40726920001 | ||||||
| COLES, Alan | Director | Deerbank 10 The Paddock GU7 1XD Godalming Surrey | British | 55120440001 | ||||||
| CONNOLLY, Joseph Michael | Director | Station Road Woldingham CR3 7DA Caterham Wold Cottage Surrey United Kingdom | United Kingdom | Irish | 131630280001 | |||||
| ETTLING, Michael Ernest | Director | 10 Chacombe Place HP9 2WS Beaconsfield Buckinghamshire | England | British | 82735070001 | |||||
| FERRE, Richard Wayne | Director | Northcote Pine Avenue GU15 2LY Camberley Surrey | British | 52383870001 | ||||||
| GLEADLE, Stephen Derrick | Director | Hillview House Cokes Lane HP8 4TA Chalfont St. Giles Buckinghamshire | Uk | British | 182995980001 | |||||
| LAMBTON, Mark Norman | Director | 8 Broadlands Close Bentley GU10 5LE Farnham Surrey | England | British | 92693400001 | |||||
| LETELIER, Sergio Erik | Director | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | France | French | 132467640015 | |||||
| MURPHY IVES, Christopher Clarke Hurst | Director | 26 Route De La Valliere FOREIGN Cartigny Geneva 1236 Switzerland | Canadian | 84978420001 | ||||||
| ORMROD, James | Director | Granary Cottage Greenmoor Hills Farm Woodcote RG8 0RW Reading Berkshire | British | 108478490003 | ||||||
| PASSAWAY, Roy Frank Martin | Director | 9 Beverley Close SL7 2RD Marlow Buckinghamshire | British | 46971860001 | ||||||
| RICHARDS, Martin Edgar | Director | 89 Thurleigh Road SW12 8TY London | England | British | 40718770002 | |||||
| SHAIKHALI, Juzer | Director | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | England | British | 123578150001 | |||||
| VAUGHAN, Stephen William | Director | Nuthatch Tennysons Lane GU27 3AF Haslemere Surrey | England | British | 141222240001 |
Does SYNSTAR HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Sep 22, 1997 Delivered On Oct 08, 1997 | Satisfied | Amount secured The actual,contingent,present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined)and to any of the secured parties under,or pursuant to all or any of the secured documents (as defined) | |
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
| ||||
Transactions
| ||||
Does SYNSTAR HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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