SYNAPSE ELECTROCEUTICAL LIMITED
Overview
Company Name | SYNAPSE ELECTROCEUTICAL LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04626631 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SYNAPSE ELECTROCEUTICAL LIMITED?
Company Name | From | Until |
---|---|---|
SYNAPSE MICROCURRENT LIMITED | Mar 27, 2008 | Mar 27, 2008 |
SYNAPSE MEDICAL SOLUTIONS LIMITED | Sep 09, 2003 | Sep 09, 2003 |
DISC TRADING LIMITED | Jan 02, 2003 | Jan 02, 2003 |
What are the latest accounts for SYNAPSE ELECTROCEUTICAL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for SYNAPSE ELECTROCEUTICAL LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 23, 2020 |
Next Confirmation Statement Due | Mar 08, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2019 |
Overdue | Yes |
What are the latest filings for SYNAPSE ELECTROCEUTICAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 03, 2025 | 16 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 03, 2024 | 16 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 03, 2023 | 15 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 03, 2022 | 15 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Administrator's progress report | 19 pages | AM10 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 20 pages | AM22 | ||
Administrator's progress report | 18 pages | AM10 | ||
Satisfaction of charge 046266310001 in full | 4 pages | MR04 | ||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||
Result of meeting of creditors | 45 pages | AM07 | ||
Statement of administrator's proposal | 43 pages | AM03 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
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 pages | AD01 | ||
Termination of appointment of John Gildersleeve as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Sep 06, 2019
| 3 pages | SH01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Registration of charge 046266310001, created on Mar 18, 2019 | 36 pages | MR01 | ||
Director's details changed for John Gildersleeve on Apr 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Robert Reid Thurlow on Apr 01, 2019 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 23, 2019 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Statement of capital following an allotment of shares on May 17, 2018
| 3 pages | SH01 | ||
Who are the officers of SYNAPSE ELECTROCEUTICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYES, Andrew Peter Harry | Director | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | United Kingdom | British | Director | 244121220001 | ||||
ECHTLE, Christa Iris | Director | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | England | German,British | Director | 219384320001 | ||||
THURLOW, Robert Reid | Director | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | Hong Kong | New Zealander | Director | 236513370002 | ||||
WILDMAN, Andrew | Director | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | England | British | Accountant | 184957520001 | ||||
ANDREWS, John Clive | Secretary | 14 Hackwood TN32 5ER Robertsbridge East Sussex | British | 43890850001 | ||||||
THIRKELL, Ian Dennis | Secretary | St Andrew Horns Road TN18 4QT Hawkhurst Kent | British | Administrator | 120544180003 | |||||
MOORCROFTS LLP | Secretary | James House Mere Park Dedmere Road SL7 1FJ Marlow Buckinghamshire | 111968470001 | |||||||
MOORCROFTS LLP | Secretary | James House Mere Park Dedmere Road SL7 1FJ Marlow Buckinghamshire | 111968470001 | |||||||
CHAPMAN-JONES, David, Dr | Director | c/o John Gildersleeve Churchill Court Hortons Way TN16 1BT Westerham 1 Kent England | United Kingdom | British | Medical Researcher | 77015110006 | ||||
GILDERSLEEVE, John | Director | Hever Edenbridge Hever Business Centre Kent United Kingdom | England | British | Administrator | 68266220004 | ||||
MCLEAN, Alistair | Director | The Beehive CB11 4EY Saffron Walden Essex | British | Director | 111844950001 | |||||
MORGAN, Craig James David | Director | c/o John Gildersleeve Churchill Court Hortons Way TN16 1BT Westerham 1 Kent England | United Kingdom | British | Investment Banker | 141875840001 | ||||
MORGAN, David Howard | Director | c/o John Gildersleeve Churchill Court Hortons Way TN16 1BT Westerham 1 Kent England | England | British | Senior Advisor And Investor | 80117880001 | ||||
PARKINSON, John Keith | Director | 3 Coniscliffe Mews DL3 8UZ Darlington County Durham | England | British | Chartered Surveyor | 109529530001 | ||||
POCKSON, Jonathan Richard Hayward Hastings | Director | c/o John Gildersleeve Churchill Court Hortons Way TN16 1BT Westerham 1 Kent England | England | British | Company Director | 36473670004 | ||||
THIRKELL, Ian Dennis | Director | St Andrew Horns Road TN18 4QT Hawkhurst Kent | United Kingdom | British | Administrator | 120544180003 | ||||
ZAPICO, Martin | Director | c/o John Gildersleeve Churchill Court Hortons Way TN16 1BT Westerham 1 Kent England | United Kingdom | British | Director | 126869440001 | ||||
JENNYMARK LIMITED | Director | 14 Hackwood TN32 5ER Robertsbridge East Sussex | 61926650001 |
What are the latest statements on persons with significant control for SYNAPSE ELECTROCEUTICAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 23, 2017 | 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 SYNAPSE ELECTROCEUTICAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does SYNAPSE ELECTROCEUTICAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors 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