Administrative Receiver
Company Information for SYNSEAL EXTRUSIONS LIMITED
2nd Floor 45 Church Street, 45 CHURCH STREET, Birmingham, B3 2RT,
|
Company Registration Number
02668919
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SYNSEAL EXTRUSIONS LIMITED | |
Legal Registered Office | |
2nd Floor 45 Church Street 45 CHURCH STREET Birmingham B3 2RT Other companies in NG17 | |
Company Number | 02668919 | |
---|---|---|
Company ID Number | 02668919 | |
Date formed | 1991-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2017-09-28 | |
Account next due | 28/06/2019 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-09 13:05:56 |
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 |
---|---|---|
LEIGH DAVERAN |
||
ANDREW ROYSTON JONES |
||
ROLF PETER ADRIANUS NUIJENS |
||
CHRISTIAN REINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MUSGRAVE |
Director | ||
STEPHEN DAVID BROWN |
Director | ||
KEVIN JOHN BUSH |
Director | ||
GARETH EDWARDS |
Director | ||
DAVID BRIAN LENG |
Director | ||
ALASTAIR MILLS |
Director | ||
PAUL CANNING |
Director | ||
TIM JAMES ARMATAGE |
Director | ||
ROBIN BYRON |
Director | ||
BRIAN LESLIE ONIONS |
Company Secretary | ||
BRIAN LESLIE ONIONS |
Director | ||
ANDREW PHILLIP BALL |
Director | ||
GARY HUGH DUTTON |
Director | ||
MALCOLM LE MASURIER |
Director | ||
NICHOLAS GARY DUTTON |
Director | ||
CAROL ANN DUTTON |
Director | ||
KEVIN HARVEY |
Director | ||
JOHN MICHAEL ROSSER |
Director | ||
NEIL JOSEPH DOLAN |
Company Secretary | ||
NEIL JOSEPH DOLAN |
Director | ||
VINCENT JOHN IRVING |
Director | ||
JOHN HARROW BINGHAM |
Company Secretary | ||
BRIAN LESLIE BARNES |
Director | ||
STEPHEN HOWARD LOCKLEY |
Director | ||
ALAN LEWIS SCOTT |
Director | ||
LEON THORNTON |
Company Secretary | ||
DAVID JUSTIN POWELL |
Company Secretary | ||
DAVID JUSTIN POWELL |
Director | ||
CAROL ANN DUTTON |
Company Secretary | ||
IRIS HOWE |
Nominated Secretary | ||
KENNETH HOWE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLERFORD HOLDING LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-17 | In Administration/Administrative Receiver | |
SYNSEAL MANAGEMENT LIMITED | Director | 2016-03-24 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
SHEERFRAME LIMITED | Director | 2016-03-24 | CURRENT | 2014-10-23 | In Administration/Administrative Receiver | |
MASTERDOR LIMITED | Director | 2016-03-24 | CURRENT | 2014-10-23 | In Administration | |
ALLERFORD INTERMEDIATE NEWCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-07-28 | In Administration/Administrative Receiver | |
ALLERFORD HOLDING LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | In Administration/Administrative Receiver | |
ALLERFORD INTERMEDIATE NEWCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-07-28 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH | ||
REGISTERED OFFICE CHANGED ON 14/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROYSTON JONES | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM Synseal Extrusions Common Road Huthwaite Nottinghamshire NG17 6AD | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026689190011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026689190015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026689190014 | |
CH01 | Director's details changed for Mr Rolf Peter Adrianus Nuijens on 2018-11-26 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/09/17 TO 28/09/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026689190013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026689190012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026689190009 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MUSGRAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN LENG | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROLF NUIJENS | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN REINER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026689190008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WALLIS | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 50003 | |
SH01 | 21/08/17 STATEMENT OF CAPITAL GBP 50003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CANNING | |
AP01 | DIRECTOR APPOINTED ALASTAIR MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BYRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM ARMATAGE | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROYSTON JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 27/10/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026689190011 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 27/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026689190010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026689190009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026689190008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/04/2014 | |
RES13 | EXPLANATORY STATEMENT TO MEMBERS 25/04/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR STUART WALLIS | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 27/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MUSGRAVE / 25/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN LENG / 25/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BYRON / 25/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM SYNSEAL COMMON ROAD HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2JL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ONIONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN ONIONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN ONIONS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM SYNSEAL COMMON ROAD HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2JL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM COMMON ROAD HUTHWAITE INDUSTRIAL ESTATE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2JL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN BUSH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 27/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR LEIGH DAVERAN | |
AR01 | 27/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS / 09/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN LESLIE ONIONS / 09/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR PAUL CANNING | |
RES13 | VARIOUS AGREEMENTS 23/02/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR TIM JAMES ARMATAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DUTTON | |
AR01 | 23/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MUSGRAVE / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BYRON / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HUGH DUTTON / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE ONIONS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN LENG / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALES AND MARKETING DIRECTOR ANDREW PHILLIP BALL / 15/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MR DAVID LENG | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM LE MASURIER | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0219823 | Active | Licenced property: FULLWOOD INDUSTRIAL ESTATE SYNSEAL EXTRUSIONS LTD COMMON ROAD HUTHWAITE SUTTON-IN-ASHFIELD COMMON ROAD GB NG17 6AD;MITCHELLS ENTERPRISE CENTRE PARK PLOT 5 BRADBERRY BALK LANE WOMBWELL BARNSLEY BRADBERRY BALK LANE GB S73 8HR. Correspondance address: COMMON ROAD FULLWOOD INDUSTRIAL ESTATE HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1111356 | Active | Licenced property: MATLOCK ROAD DERWENT WORKS AMBERGATE BELPER AMBERGATE GB DE56 2HE;HEAGE FIRS FIRS WORKS NETHER HEAGE BELPER NETHER HEAGE GB DE56 2JJ;MARTLAND PARK CHALLENGE WAY WIGAN GB WN5 0LD;ROMAN ROAD CENTURY HOUSE BLACKBURN GB BB1 2LD. Correspondance address: COMMON ROAD FULLWOOD INDUSTRIAL ESTATE HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1111356 | Active | Licenced property: MATLOCK ROAD DERWENT WORKS AMBERGATE BELPER AMBERGATE GB DE56 2HE;HEAGE FIRS FIRS WORKS NETHER HEAGE BELPER NETHER HEAGE GB DE56 2JJ;MARTLAND PARK CHALLENGE WAY WIGAN GB WN5 0LD;ROMAN ROAD CENTURY HOUSE BLACKBURN GB BB1 2LD. Correspondance address: COMMON ROAD FULLWOOD INDUSTRIAL ESTATE HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1111356 | Active | Licenced property: MATLOCK ROAD DERWENT WORKS AMBERGATE BELPER AMBERGATE GB DE56 2HE;HEAGE FIRS FIRS WORKS NETHER HEAGE BELPER NETHER HEAGE GB DE56 2JJ;MARTLAND PARK CHALLENGE WAY WIGAN GB WN5 0LD;ROMAN ROAD CENTURY HOUSE BLACKBURN GB BB1 2LD. Correspondance address: COMMON ROAD FULLWOOD INDUSTRIAL ESTATE HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF2000843 | Active | Licenced property: 1 FREEBOURNES ROAD WITHAM GB CM8 3UN. Correspondance address: COMMON ROAD FULWOOD INDUSTRIAL ESTATE HUTHWAITE GB NG17 6AD |
Notice of | 2021-11-01 |
Appointmen | 2019-03-11 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | U.S. BANK TRUSTEES LIMITED AS SECURITY TRUSTEE | ||
Outstanding | CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK | ||
Satisfied | GARY HUGH DUTTON MBE | ||
SUPPLEMENTAL LEGAL MORTGAGE | Satisfied | CAPITA TRUST COMPANY LIMITED | |
DEBENTURE | Satisfied | CAPITA TRUST COMPANY LIMITED (SECURITY TRUSTEE) | |
CHATTELS MORTGAGE | Satisfied | CAPITA TRUST COMPANY LIMITED | |
ASSIGNMENT BY WAY OF SECURITY | Satisfied | CAPITA TRUST COMPANY LIMITED | |
DEBENTURE | Satisfied | MR GARY HUGH DUTTON MBE | |
DEED OF ACCESSION | Satisfied | CAPITA TRUST COMPANY LIMITED ("SECURITY TRUSTEE") | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
GB2402947 , GB2402948 , GB2376961 , GB2384252 , GB2382824 , GB2421756 , GB2397830 , GB2399097 , GB2467950 , GB2382357 , GB2471126 ,
SYNSEAL EXTRUSIONS LIMITED owns 16 domain names.
globalroof.co.uk legend70.co.uk luminatrium.co.uk synseal-commercial.co.uk synseal.co.uk synsealcommercial.co.uk synsealtimes.co.uk synerjyconservatory.co.uk synsealconservatory.co.uk 5706.co.uk s706.co.uk synerjysystem.co.uk synerjysystems.co.uk synerjywindows.co.uk synerjywindowsystems.co.uk synerjyprofile.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | NPWS REALISATIONS LIMITED | 2013-03-28 | Outstanding |
We have found 1 mortgage charges which are owed to SYNSEAL EXTRUSIONS LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as SYNSEAL EXTRUSIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84663000 | Dividing heads and other special attachments for machine tools, n.e.s. | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
83024150 | Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
76042100 | Hollow profiles of aluminium alloys, n.e.s. | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76042100 | Hollow profiles of aluminium alloys, n.e.s. | |||
76069100 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular) | |||
76041090 | Profiles of non-alloy aluminium, n.e.s. | |||
76042100 | Hollow profiles of aluminium alloys, n.e.s. | |||
84 | ||||
84669195 | Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel) | |||
39074000 | Polycarbonates, in primary forms | |||
39074000 | Polycarbonates, in primary forms | |||
39069090 | Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N | |||
39041000 | Poly"vinyl chloride", in primary forms, not mixed with any other substances | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
76042910 | Bars and rods of aluminium alloys | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SYNSEAL EXTRUSIONS LIMITED | Event Date | 2021-11-01 |
Initiating party | Event Type | Appointmen | |
Defending party | SYNSEAL EXTRUSIONS LIMITED | Event Date | 2019-03-11 |
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2019-MAN-000139 SYNSEAL EXTRUSIONS LIMITED (Company Number 02668919 ) Nature of Business: Manufacture of other… | |||
Initiating party | SYNSEAL EXTRUSIONS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | EXCELLENT DOUBLE GLAZING LTD | Event Date | 2012-08-10 |
In the High Court of Justice Leeds District Registry case number 1083 A Petition to wind up the above named company of Amanveer House, 523-525 Green Lane, Goodmayes, Ilford IG3 9RH presented on 10 August 2012 by SYNSEAL EXTRUSIONS LTD of Common Road, Huthwaite Industrial Estate, Sutton in Ashfield NG17 2JL claiming to be a creditor of the company will be heard at The Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 9 October 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 1600 hours on 8 October 2012 . The Petitioners Solicitor is hlw Keeble Hawson LLP , Protection House, 16-17 East Parade, Leeds LS1 2BR . DX: 12043 Leeds 1 (Ref: JRA/D0009483). Telephone: 0113 3993 467 . Fax: 0870 2419 634. Email: joanneraines@hlwkeeblehawson.co.uk . : | |||
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. |