SYNAPSE ELECTROCEUTICAL LIMITED

SYNAPSE ELECTROCEUTICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSYNAPSE ELECTROCEUTICAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04626631
    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 SYNAPSE ELECTROCEUTICAL LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is SYNAPSE ELECTROCEUTICAL LIMITED located?

    Registered Office Address
    Resolve Advisory Limited
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNAPSE ELECTROCEUTICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNAPSE MICROCURRENT LIMITEDMar 27, 2008Mar 27, 2008
    SYNAPSE MEDICAL SOLUTIONS LIMITEDSep 09, 2003Sep 09, 2003
    DISC TRADING LIMITEDJan 02, 2003Jan 02, 2003

    What are the latest accounts for SYNAPSE ELECTROCEUTICAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for SYNAPSE ELECTROCEUTICAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 23, 2020
    Next Confirmation Statement DueMar 08, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2019
    OverdueYes

    What are the latest filings for SYNAPSE ELECTROCEUTICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 03, 2025

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 03, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 03, 2023

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 03, 2022

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Administrator's progress report

    19 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    20 pagesAM22

    Administrator's progress report

    18 pagesAM10

    Satisfaction of charge 046266310001 in full

    4 pagesMR04

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Result of meeting of creditors

    45 pagesAM07

    Statement of administrator's proposal

    43 pagesAM03

    Registered office address changed from PO Box TN8 7ER Hever Business Centre Hever Edenbridge Kent TN8 7ER England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 15, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Hever Business Centre Hever Edenbridge Kent United Kingdom to PO Box TN8 7ER Hever Business Centre Hever Edenbridge Kent TN8 7ER on Dec 09, 2019

    1 pagesAD01

    Termination of appointment of John Gildersleeve as a director on Oct 31, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 06, 2019

    • Capital: GBP 636.0824
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Registration of charge 046266310001, created on Mar 18, 2019

    36 pagesMR01

    Director's details changed for John Gildersleeve on Apr 01, 2019

    2 pagesCH01

    Director's details changed for Robert Reid Thurlow on Apr 01, 2019

    2 pagesCH01

    Registered office address changed from C/O John Gildersleeve 1 Churchill Court Hortons Way Westerham Kent TN16 1BT England to Hever Business Centre Hever Edenbridge Kent on Apr 02, 2019

    1 pagesAD01

    Confirmation statement made on Feb 23, 2019 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Statement of capital following an allotment of shares on May 17, 2018

    • Capital: GBP 601.5995
    3 pagesSH01

    Who are the officers of SYNAPSE ELECTROCEUTICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYES, Andrew Peter Harry
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    United KingdomBritishDirector244121220001
    ECHTLE, Christa Iris
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    EnglandGerman,BritishDirector219384320001
    THURLOW, Robert Reid
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Hong KongNew ZealanderDirector236513370002
    WILDMAN, Andrew
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    EnglandBritishAccountant184957520001
    ANDREWS, John Clive
    14 Hackwood
    TN32 5ER Robertsbridge
    East Sussex
    Secretary
    14 Hackwood
    TN32 5ER Robertsbridge
    East Sussex
    British43890850001
    THIRKELL, Ian Dennis
    St Andrew
    Horns Road
    TN18 4QT Hawkhurst
    Kent
    Secretary
    St Andrew
    Horns Road
    TN18 4QT Hawkhurst
    Kent
    BritishAdministrator120544180003
    MOORCROFTS LLP
    James House
    Mere Park Dedmere Road
    SL7 1FJ Marlow
    Buckinghamshire
    Secretary
    James House
    Mere Park Dedmere Road
    SL7 1FJ Marlow
    Buckinghamshire
    111968470001
    MOORCROFTS LLP
    James House
    Mere Park Dedmere Road
    SL7 1FJ Marlow
    Buckinghamshire
    Secretary
    James House
    Mere Park Dedmere Road
    SL7 1FJ Marlow
    Buckinghamshire
    111968470001
    CHAPMAN-JONES, David, Dr
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    Director
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    United KingdomBritishMedical Researcher77015110006
    GILDERSLEEVE, John
    Hever
    Edenbridge
    Hever Business Centre
    Kent
    United Kingdom
    Director
    Hever
    Edenbridge
    Hever Business Centre
    Kent
    United Kingdom
    EnglandBritishAdministrator68266220004
    MCLEAN, Alistair
    The Beehive
    CB11 4EY Saffron Walden
    Essex
    Director
    The Beehive
    CB11 4EY Saffron Walden
    Essex
    BritishDirector111844950001
    MORGAN, Craig James David
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    Director
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    United KingdomBritishInvestment Banker141875840001
    MORGAN, David Howard
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    Director
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    EnglandBritishSenior Advisor And Investor80117880001
    PARKINSON, John Keith
    3 Coniscliffe Mews
    DL3 8UZ Darlington
    County Durham
    Director
    3 Coniscliffe Mews
    DL3 8UZ Darlington
    County Durham
    EnglandBritishChartered Surveyor109529530001
    POCKSON, Jonathan Richard Hayward Hastings
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    Director
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    EnglandBritishCompany Director36473670004
    THIRKELL, Ian Dennis
    St Andrew
    Horns Road
    TN18 4QT Hawkhurst
    Kent
    Director
    St Andrew
    Horns Road
    TN18 4QT Hawkhurst
    Kent
    United KingdomBritishAdministrator120544180003
    ZAPICO, Martin
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    Director
    c/o John Gildersleeve
    Churchill Court
    Hortons Way
    TN16 1BT Westerham
    1
    Kent
    England
    United KingdomBritishDirector126869440001
    JENNYMARK LIMITED
    14 Hackwood
    TN32 5ER Robertsbridge
    East Sussex
    Director
    14 Hackwood
    TN32 5ER Robertsbridge
    East Sussex
    61926650001

    What are the latest statements on persons with significant control for SYNAPSE ELECTROCEUTICAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017The 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 SYNAPSE ELECTROCEUTICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 18, 2019
    Delivered On Apr 04, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ceif Limited
    Transactions
    • Apr 04, 2019Registration of a charge (MR01)
    • Mar 06, 2020Satisfaction of a charge (MR04)

    Does SYNAPSE ELECTROCEUTICAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2020Administration started
    Jan 04, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    2
    DateType
    Jan 04, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU 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