SIMON CONTAINER MACHINERY LIMITED

SIMON CONTAINER MACHINERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSIMON CONTAINER MACHINERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00201670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SIMON CONTAINER MACHINERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SIMON CONTAINER MACHINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Freddy Achiel Bracke as a director on May 27, 2013

    1 pagesTM01

    Appointment of Mr. Franciscus Johannes Antonius Las as a director on May 27, 2013

    2 pagesAP01

    Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8LB on Mar 14, 2013

    2 pagesAD01

    Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on Jan 07, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2012

    LRESSP

    Termination of appointment of Joost Marc Edmond Rubens as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of Gary John Walker as a director on Nov 30, 2012

    2 pagesTM01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2012

    Statement of capital on Nov 09, 2012

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Freddy Achiel Bracke on Nov 17, 2011

    2 pagesCH01

    Termination of appointment of Patricia Grout as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Secretary's details changed for Patricia Ann Grout on Jan 10, 2011

    3 pagesCH03

    Annual return made up to Oct 31, 2010 with full list of shareholders

    12 pagesAR01

    Appointment of Freddy Achiel Bracke as a director

    3 pagesAP01

    Termination of appointment of Exrealm Limited as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    7 pagesAA

    Director's details changed for Mr Gary John Walker on Oct 01, 2009

    3 pagesCH01

    Termination of appointment of Freddy Bracke as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2009

    12 pagesAR01

    Who are the officers of SIMON CONTAINER MACHINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAS, Franciscus Johannes Antonius
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    NetherlandsDutch178713940001
    BURLING, Timothy John
    4 Welton Close
    SK9 6HD Wilmslow
    Cheshire
    Secretary
    4 Welton Close
    SK9 6HD Wilmslow
    Cheshire
    British25359000001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    British1367810004
    GROUT, Patricia Ann
    Clough Lane
    North Killingholme
    DN40 3LX North Lincolnshire
    Secretary
    Clough Lane
    North Killingholme
    DN40 3LX North Lincolnshire
    British126598200002
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Secretary
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    British62552110002
    NOLAN, Niall Joseph
    14 Savona Close
    Wimbledon
    SW19 4HT London
    Secretary
    14 Savona Close
    Wimbledon
    SW19 4HT London
    Irish114924350001
    PARSONS, Neil
    Hope Cottage
    13 Cooper Lane Laceby
    DN37 7AY Grimsby
    Secretary
    Hope Cottage
    13 Cooper Lane Laceby
    DN37 7AY Grimsby
    British97073270001
    SEDDON, Linda Frances
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    Secretary
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    British14578300002
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Secretary
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Belgian105595770001
    BRACKE, Freddy Achiel
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    LuxemburgBelgian147405030003
    BRACKE, Freddy Achiel
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    Director
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    LuxembourgBelgian147405030001
    BURLING, Timothy John
    4 Welton Close
    SK9 6HD Wilmslow
    Cheshire
    Director
    4 Welton Close
    SK9 6HD Wilmslow
    Cheshire
    British25359000001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritish119078580001
    CIGRANG, Christian Leon
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    Director
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    BelgiumBelgian74484810001
    FROST, Kenneth
    6 Tursncliff Crescent
    Hill Marple
    Stockport
    Cheshire
    Director
    6 Tursncliff Crescent
    Hill Marple
    Stockport
    Cheshire
    British20616240001
    HORTON, Peter
    77 The Meadows
    Ensfield Conneticut Ct06082
    FOREIGN
    Usa
    Director
    77 The Meadows
    Ensfield Conneticut Ct06082
    FOREIGN
    Usa
    British40809440001
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritish62552110002
    KEMP, Briar Richard Calvert
    20 West Mall
    Clifton
    BS8 4BQ Bristol
    Director
    20 West Mall
    Clifton
    BS8 4BQ Bristol
    British62809970001
    OXFORD, John Bowers
    7 Ward Avenue
    Bollington
    SK10 5LU Macclesfield
    Cheshire
    Director
    7 Ward Avenue
    Bollington
    SK10 5LU Macclesfield
    Cheshire
    British20616270001
    PARK, Marcus Gerard
    52 Frewland Avenue
    Davenport
    SK3 8TZ Stockport
    Cheshire
    Director
    52 Frewland Avenue
    Davenport
    SK3 8TZ Stockport
    Cheshire
    British20616280001
    POULTON, Simon Nicholas
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    Director
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    United KingdomBritish11323860002
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    RUBENS, Joost Marc Edmond
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    Director
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    BelgiumBelgian134435140002
    SEDDON, Linda Frances
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    Director
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    EnglandBritish14578300002
    STROUD, Anthony Jackson
    38 Delamere Park Way West
    Cuddington
    CW8 2UJ Northwich
    Cheshire
    Director
    38 Delamere Park Way West
    Cuddington
    CW8 2UJ Northwich
    Cheshire
    EnglandBritish76528100001
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Director
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    BelgiumBelgian105595770001
    WALKER, Gary John
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    Director
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    EnglandBritish134900940001
    WILLIAMSON, Mark David
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    Director
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    British50785820002
    YOUNG, Gavin Macarthur
    11 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    11 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    EnglandBritish19594590001
    EXREALM LIMITED
    The Quadrangle 2nd Floor
    180 Wardour Street
    W1F 8FY London
    Director
    The Quadrangle 2nd Floor
    180 Wardour Street
    W1F 8FY London
    65100670001
    MARITIME ADVISORY SERVICES LTD
    The Quadrangle
    180 Wardour Street
    W1F 8FY London
    Director
    The Quadrangle
    180 Wardour Street
    W1F 8FY London
    126598130001

    Does SIMON CONTAINER MACHINERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Prudential Assurance Co LTD
    Transactions
    • Mar 17, 1972Registration of a charge
    • Jul 25, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Co LTD
    Transactions
    • Dec 15, 1971Registration of a charge
    • Jul 25, 1997Statement of satisfaction of a charge in full or part (403a)

    Does SIMON CONTAINER MACHINERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2014Dissolved on
    Dec 17, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin N Widdowson
    Brebner Allen & Trapp
    The Quadrangle
    W1F 8LB 180 Wardour Street
    London
    practitioner
    Brebner Allen & Trapp
    The Quadrangle
    W1F 8LB 180 Wardour Street
    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