SYMRISE HOLDING LIMITED
Overview
Company Name | SYMRISE HOLDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04534980 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SYMRISE HOLDING LIMITED?
- Manufacture of condiments and seasonings (10840) / Manufacturing
Where is SYMRISE HOLDING LIMITED located?
Registered Office Address | Fieldhouse Lane Marlow SL7 1TB Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYMRISE HOLDING LIMITED?
Company Name | From | Until |
---|---|---|
SYMRISE LIMITED | Mar 05, 2003 | Mar 05, 2003 |
HITWIN UK LIMITED | Sep 13, 2002 | Sep 13, 2002 |
What are the latest accounts for SYMRISE HOLDING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SYMRISE HOLDING LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 29, 2019
| 4 pages | SH19 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2019
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2019
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Nicholas Russell as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Frank Hoeving as a director on Sep 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 07, 2019 with no updates | 2 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||||||
Termination of appointment of Robert John Parsons as a secretary on May 16, 2018 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Robert John Parsons as a secretary on Feb 22, 2018 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Ronald Victor Fairhead as a secretary on Feb 22, 2018 | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||||||
Who are the officers of SYMRISE HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOEVING, Frank | Director | Fieldhouse Lane Marlow SL7 1TB Buckinghamshire | United Kingdom | German | Managing Director | 261955640001 | ||||
SATTLER, Markus | Director | Buettnerweg 3 Holzminden 37603 Germany | Germany | German | Director | 104474740002 | ||||
SCHAPER, Heinrich Friedrich Ludwig | Director | Thames Industrial Estate Fieldhouse Lane SL7 1TB Marlow Symrise Limited Buckinghamshire England | Germany | German | President Flavour Division | 204883600001 | ||||
DAY, Adrian Mckenzie | Secretary | 2 Martins Plain Stoke Poges SL2 4PH Slough Berkshire | British | Accountant | 12478890001 | |||||
FAIRHEAD, Ronald Victor | Secretary | 12 Latchmoor Way SL9 8LP Gerrards Cross Buckinghamshire | British | Financial Controller | 72691590001 | |||||
PARSONS, Robert John | Secretary | Fieldhouse Lane Marlow SL7 1TB Buckinghamshire | 243463130001 | |||||||
PATEL, Prashant Amrit | Secretary | 3 Saint Omer Ridge GU1 2DD Guildford Surrey | British | 35372660003 | ||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
GERBERDING, Horst Otto Friedfrich Wilhelm | Director | Hungerborn 44 Holzminden D3450 Germany | German | Ceo | 84741180001 | |||||
GRAHAM, Paul | Director | 35 Amity Grove Wimbledon Merton SW20 0LQ London | British | Managing Director | 84367640001 | |||||
GRAVE, Stephen John | Director | Cedars Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | Director | 25468670002 | ||||
GRIMM, Rainer Klaus | Director | Weiherweg 4c Groebenzell 82194 Germany | German | Director | 69570330002 | |||||
HIRSCH, Bernd | Director | Fieldhouse Lane Marlow SL7 1TB Buckinghamshire | Germany | German | Financial Director | 84477860001 | ||||
HIRSSCH, Bernd | Director | Fieldhouse Lane Marlow SL7 1TB Buckinghamshire | Germany | German | Financial Director | 149947980001 | ||||
RUSSELL, Nicholas | Director | Fieldhouse Lane Marlow SL7 1TB Buckinghamshire | England | British | Company Director | 210785610001 | ||||
SEARS-BLACK, Roderick Clive | Director | Fieldhouse Lane Marlow SL7 1TB Buckinghamshire | England | British | Managing Director | 61974640008 | ||||
WOLF, Karl Martin Heinrich | Director | Einbecker Strasse 15 37603 Holzminden Germany | German | Chief Financial Officer | 84740920001 | |||||
YATES, Dominique Robert De Lisle | Director | Strasse 32 Frankfurt Kron Berger 60323 Germany | British | Financial Director | 130641160001 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 |
What are the latest statements on persons with significant control for SYMRISE HOLDING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SYMRISE HOLDING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A share charge | Created On Feb 03, 2006 Delivered On Feb 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured creditor on anhy account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Feb 03, 2006 Delivered On Feb 14, 2006 | Satisfied | Amount secured All monies due or to become due from any debtor to any senior first priority creditor, any second priority creditor, any mezzanine creditor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge on all real property, book debts, investments uncalled capital and goodwill, intellectual property, plant machinery and insurances. By way of first floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A share charge | Created On Dec 13, 2002 Delivered On Dec 20, 2002 | Satisfied | Amount secured All monies due or to become due from the company to any finance party or mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all present and future shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A share charge | Created On Dec 13, 2002 Delivered On Dec 20, 2002 | Satisfied | Amount secured All monies due or to become due from the company to any finance party or mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all present and future shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Oct 01, 2002 Delivered On Oct 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to any finance party or mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All real property in england and wales, all other property. All its present and future book debts, bank accounts, investments, uncalled capital and goodwill. Intellectual property, beneficial interest in any pension fund, plant and machinery and; insurances and all related proceeds. By way of floating charge, its undertakings and all its assets, both present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security assignment of agreements | Created On Oct 01, 2002 Delivered On Oct 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to any finance party or mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company assigns all its present and future rights, title and interest in and to the assigned contract, including all moneys payable to the company, and any claims, awards and judgements in favour of the company, under or in connection with the assigned contract.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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