Dissolved
Dissolved 2014-12-25
Company Information for SYNGENTA EUROPE LIMITED
LONDON, EC4Y,
|
Company Registration Number
04312779
Private Limited Company
Dissolved Dissolved 2014-12-25 |
Company Name | ||
---|---|---|
SYNGENTA EUROPE LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 04312779 | |
---|---|---|
Date formed | 2001-10-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-12-25 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-31 11:51:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW DAVID BAYLISS |
||
KIRSTEN ELIZABETH ELCE |
||
ANDREW DAVID JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA WORSLEY |
Director | ||
ALISON MARY CRAIG |
Director | ||
DAVID THOMAS EDWARD JAMES |
Director | ||
NEIL DEMPSEY |
Director | ||
PENELOPE ANNE COLLINS |
Director | ||
PETRUS ARNOLDUS JOHANNA SMITS |
Director | ||
CHRISTOPHER GARETH JOSEPH RICHARDS |
Director | ||
LYNTON DAVID BOARDMAN |
Company Secretary | ||
LYNTON DAVID BOARDMAN |
Director | ||
RICHARD HOLDSWORTH |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
MAWLAW CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNGENTA (AT) HOLDINGS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-05-11 | Dissolved 2014-12-25 | |
SYNGENTA (AT) LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1994-03-14 | Dissolved 2014-12-25 | |
SYNGENTA TREASURY SERVICES LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2001-11-05 | Dissolved 2014-12-25 | |
NEW FARM CROPS LIMITED | Company Secretary | 2002-07-12 | CURRENT | 1979-11-05 | Dissolved 2014-12-25 | |
SYNGENTA HOLDINGS LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2000-04-13 | Active | |
SYNGENTA GRIMSBY LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2000-05-09 | Active | |
SYNGENTA SEEDS LIMITED | Company Secretary | 2002-07-12 | CURRENT | 1938-10-22 | Active | |
SYNGENTA LIMITED | Company Secretary | 2002-07-12 | CURRENT | 1992-04-29 | Active | |
SYNGENTA UK LIMITED | Company Secretary | 2002-07-12 | CURRENT | 1965-05-14 | Active | |
NEW FARM CROPS LIMITED | Director | 2012-05-30 | CURRENT | 1979-11-05 | Dissolved 2014-12-25 | |
SYNGENTA TREASURY SERVICES LIMITED | Director | 2009-04-23 | CURRENT | 2001-11-05 | Dissolved 2014-12-25 | |
SYNGENTA (AT) HOLDINGS LIMITED | Director | 2006-08-30 | CURRENT | 2004-05-11 | Dissolved 2014-12-25 | |
SYNGENTA (AT) LIMITED | Director | 2006-08-30 | CURRENT | 1994-03-14 | Dissolved 2014-12-25 | |
NEW FARM CROPS LIMITED | Director | 2008-09-23 | CURRENT | 1979-11-05 | Dissolved 2014-12-25 | |
SYNGENTA (AT) HOLDINGS LIMITED | Director | 2004-09-01 | CURRENT | 2004-05-11 | Dissolved 2014-12-25 | |
SYNGENTA (AT) LIMITED | Director | 2004-09-01 | CURRENT | 1994-03-14 | Dissolved 2014-12-25 | |
SYNGENTA TREASURY SERVICES LIMITED | Director | 2004-07-26 | CURRENT | 2001-11-05 | Dissolved 2014-12-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM SYNGENTA EUROPEAN REGIONAL CENTRE PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA WORSLEY | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA WORSLEY / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN ELIZABETH ELCE / 02/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 22/08/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
ELRES | S252 DISP LAYING ACC 22/08/03 | |
ELRES | S386 DISP APP AUDS 22/08/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: SYNGENTA EUROPEAN REGIONAL CENTRE PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YH | |
363a | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SYNGENTA SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: FERNHURST HASLEMERE SURREY GU27 3JE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SYNGENTA EUROPE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SYNGENTA EUROPE LIMITED | Event Date | 2014-08-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 11.00 am, 11.30 am and 12.00 noon and 12.30 pm respectively on 16 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 15 September 2014. Date of Appointments: New Farm Crops Limited and Syngenta Treasury Services Limited - 17 September 2013, Syngenta (AT) Limited, Syngenta (AT) Holdings Limited and Syngenta Europe Limited - 23 September 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |