SIMON CONTAINER MACHINERY LIMITED
Overview
| Company Name | SIMON CONTAINER MACHINERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00201670 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SIMON CONTAINER MACHINERY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SIMON CONTAINER MACHINERY LIMITED located?
| Registered Office Address | 130 Shaftesbury Avenue 2nd Floor W1D 5EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SIMON CONTAINER MACHINERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SIMON CONTAINER MACHINERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Termination of appointment of Freddy Achiel Bracke as a director on May 27, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Franciscus Johannes Antonius Las as a director on May 27, 2013 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8LB on Mar 14, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on Jan 07, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Joost Marc Edmond Rubens as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Gary John Walker as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Freddy Achiel Bracke on Nov 17, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Patricia Grout as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Secretary's details changed for Patricia Ann Grout on Jan 10, 2011 | 3 pages | CH03 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Appointment of Freddy Achiel Bracke as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Exrealm Limited as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Director's details changed for Mr Gary John Walker on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Termination of appointment of Freddy Bracke as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2009 | 12 pages | AR01 | ||||||||||
Who are the officers of SIMON CONTAINER MACHINERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAS, Franciscus Johannes Antonius | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | Netherlands | Dutch | 178713940001 | |||||
| BURLING, Timothy John | Secretary | 4 Welton Close SK9 6HD Wilmslow Cheshire | British | 25359000001 | ||||||
| CATT, Richard John | Secretary | Avenings School Lane RH17 7JE Danehill West Sussex | British | 1367810004 | ||||||
| GROUT, Patricia Ann | Secretary | Clough Lane North Killingholme DN40 3LX North Lincolnshire | British | 126598200002 | ||||||
| KEANE, Adrian Spencer | Secretary | Dale Acre Barn Main Street DE74 2RH Lockington Derby | British | 62552110002 | ||||||
| NOLAN, Niall Joseph | Secretary | 14 Savona Close Wimbledon SW19 4HT London | Irish | 114924350001 | ||||||
| PARSONS, Neil | Secretary | Hope Cottage 13 Cooper Lane Laceby DN37 7AY Grimsby | British | 97073270001 | ||||||
| SEDDON, Linda Frances | Secretary | Le Petit Bois 12 Park Drive Hale WA15 9DH Altrincham Cheshire | British | 14578300002 | ||||||
| VAN BELLINGEN, Frank Luc Renaat | Secretary | St Amandsstraat 95 Strombeek-Bever B-1853 Belgium | Belgian | 105595770001 | ||||||
| BRACKE, Freddy Achiel | Director | Wardour Street W1F 8FY London The Quadrangle 180 | Luxemburg | Belgian | 147405030003 | |||||
| BRACKE, Freddy Achiel | Director | 180 Wardour Street W1F 8FY London The Quadrangle | Luxembourg | Belgian | 147405030001 | |||||
| BURLING, Timothy John | Director | 4 Welton Close SK9 6HD Wilmslow Cheshire | British | 25359000001 | ||||||
| CATT, Richard John | Director | Avenings School Lane RH17 7JE Danehill West Sussex | England | British | 1367810004 | |||||
| CHADWICK, Timothy John Mackenzie | Director | 8 Clifton House Hollywood Road SW10 9XA London | United Kingdom | British | 119078580001 | |||||
| CIGRANG, Christian Leon | Director | Arthur Goemaerelei 24 Antwerpen 2018 Belgium | Belgium | Belgian | 74484810001 | |||||
| FROST, Kenneth | Director | 6 Tursncliff Crescent Hill Marple Stockport Cheshire | British | 20616240001 | ||||||
| HORTON, Peter | Director | 77 The Meadows Ensfield Conneticut Ct06082 FOREIGN Usa | British | 40809440001 | ||||||
| KEANE, Adrian Spencer | Director | Dale Acre Barn Main Street DE74 2RH Lockington Derby | United Kingdom | British | 62552110002 | |||||
| KEMP, Briar Richard Calvert | Director | 20 West Mall Clifton BS8 4BQ Bristol | British | 62809970001 | ||||||
| OXFORD, John Bowers | Director | 7 Ward Avenue Bollington SK10 5LU Macclesfield Cheshire | British | 20616270001 | ||||||
| PARK, Marcus Gerard | Director | 52 Frewland Avenue Davenport SK3 8TZ Stockport Cheshire | British | 20616280001 | ||||||
| POULTON, Simon Nicholas | Director | 15 Oakdene Wilton Road HP9 2BZ Beaconsfield Buckinghamshire | United Kingdom | British | 11323860002 | |||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| RUBENS, Joost Marc Edmond | Director | 180 Wardour Street W1F 8FY London The Quadrangle | Belgium | Belgian | 134435140002 | |||||
| SEDDON, Linda Frances | Director | Le Petit Bois 12 Park Drive Hale WA15 9DH Altrincham Cheshire | England | British | 14578300002 | |||||
| STROUD, Anthony Jackson | Director | 38 Delamere Park Way West Cuddington CW8 2UJ Northwich Cheshire | England | British | 76528100001 | |||||
| VAN BELLINGEN, Frank Luc Renaat | Director | St Amandsstraat 95 Strombeek-Bever B-1853 Belgium | Belgium | Belgian | 105595770001 | |||||
| WALKER, Gary John | Director | 180 Wardour Street W1F 8FY London The Quadrangle | England | British | 134900940001 | |||||
| WILLIAMSON, Mark David | Director | The Old Coach House Wierton Hill ME17 4JS Boughton Monchelsea Kent | British | 50785820002 | ||||||
| YOUNG, Gavin Macarthur | Director | 11 Lyme Grove WA14 2AD Altrincham Cheshire | England | British | 19594590001 | |||||
| EXREALM LIMITED | Director | The Quadrangle 2nd Floor 180 Wardour Street W1F 8FY London | 65100670001 | |||||||
| MARITIME ADVISORY SERVICES LTD | Director | The Quadrangle 180 Wardour Street W1F 8FY London | 126598130001 |
Does SIMON CONTAINER MACHINERY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust deed | Created On Feb 29, 1972 Delivered On Mar 17, 1972 | Satisfied | Amount secured £4,500,000 debenture stock of simon engineering LTD | |
Short particulars First floating charge on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable charge without instrument | Created On Dec 08, 1971 Delivered On Dec 15, 1971 | Satisfied | Amount secured Sterling pounds 4,500,000 debenture stock of simon engineering LTD | |
Short particulars By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SIMON CONTAINER MACHINERY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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