SIMON-DUDLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSIMON-DUDLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00426885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SIMON-DUDLEY LIMITED?

    • (9999) /

    Where is SIMON-DUDLEY LIMITED located?

    Registered Office Address
    PO BOX 492
    1st Floor Priory House
    RH1 1XR 60 Station Road Redhill
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMON-DUDLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMON ENGINEERING (DUDLEY) LTDJan 03, 1947Jan 03, 1947

    What are the latest accounts for SIMON-DUDLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What are the latest filings for SIMON-DUDLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    1 pages287

    Accounts made up to Dec 31, 2002

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2001

    5 pagesAA

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2000

    4 pagesAA

    legacy

    1 pages288b

    Accounts made up to Dec 31, 1999

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 1998

    4 pagesAA

    legacy

    6 pages363a

    Accounts made up to Dec 31, 1997

    4 pagesAA

    legacy

    8 pages363a

    legacy

    1 pages287

    Accounts made up to Dec 31, 1996

    4 pagesAA

    legacy

    1 pages403a

    Who are the officers of SIMON-DUDLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    British1367810004
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    BENNETT, John Paul
    52 Castle Road
    Cookley
    DY10 3TE Kidderminster
    Worcestershire
    Secretary
    52 Castle Road
    Cookley
    DY10 3TE Kidderminster
    Worcestershire
    British6289170001
    POWELL, Steven George
    54 Cardinal Drive
    DY10 4RY Kidderminster
    Worcestershire
    Secretary
    54 Cardinal Drive
    DY10 4RY Kidderminster
    Worcestershire
    British67728350001
    POWELL, Steven George
    54 Cardinal Drive
    DY10 4RY Kidderminster
    Worcestershire
    Secretary
    54 Cardinal Drive
    DY10 4RY Kidderminster
    Worcestershire
    British67728350001
    TOWILL, Robert Stephen
    Treetops
    Perrotts Brook
    GL7 7BN Cirencester
    Gloucestershire
    Secretary
    Treetops
    Perrotts Brook
    GL7 7BN Cirencester
    Gloucestershire
    British37492710001
    WARD, Melanie Jayne
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    Secretary
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    British43291460001
    BARKER, John Purslove
    14 High Street
    Great Bedwyn
    SN8 3NU Marlborough
    Wiltshire
    Director
    14 High Street
    Great Bedwyn
    SN8 3NU Marlborough
    Wiltshire
    British57460070001
    BENNETT, John Paul
    52 Castle Road
    Cookley
    DY10 3TE Kidderminster
    Worcestershire
    Director
    52 Castle Road
    Cookley
    DY10 3TE Kidderminster
    Worcestershire
    EnglandBritish6289170001
    DHARIWAL, Gurpernam Singh
    4 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Director
    4 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Indian38114350001
    DISNEY, Christopher Dover
    Mill Farm
    Farlow
    DY14 0LP Kidderminster
    Worcestershire
    Director
    Mill Farm
    Farlow
    DY14 0LP Kidderminster
    Worcestershire
    United KingdomBritish47443810001
    HORNER, Brian Michael
    8 Buckminster Drive
    Dorridge
    B93 8PG Solihull
    West Midlands
    Director
    8 Buckminster Drive
    Dorridge
    B93 8PG Solihull
    West Midlands
    British35521630001
    JONES, Timothy John
    21 Derryfields
    Ashton Keynes
    SN6 6PA Swindon
    Wiltshire
    Director
    21 Derryfields
    Ashton Keynes
    SN6 6PA Swindon
    Wiltshire
    EnglandBritish189363820001
    PARKINSON, Malcolm
    The Forends 4 Woodfield Road
    B91 2DW Solihull
    West Midlands
    Director
    The Forends 4 Woodfield Road
    B91 2DW Solihull
    West Midlands
    British51708990001
    POULTON, Simon Nicholas
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    Director
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    United KingdomBritish11323860002
    POWELL, Steven George
    54 Cardinal Drive
    DY10 4RY Kidderminster
    Worcestershire
    Director
    54 Cardinal Drive
    DY10 4RY Kidderminster
    Worcestershire
    British67728350001
    POWELL, Steven George
    54 Cardinal Drive
    DY10 4RY Kidderminster
    Worcestershire
    Director
    54 Cardinal Drive
    DY10 4RY Kidderminster
    Worcestershire
    British67728350001
    PUGH, Harold John Harwood
    Culver End
    Littleworth Amberley
    GL5 5AG Stroud
    Gloucestershire
    Director
    Culver End
    Littleworth Amberley
    GL5 5AG Stroud
    Gloucestershire
    United KingdomBritish42331580001
    TILLEY, Alan Reginald
    Arden House
    Picklers Hill
    OX14 2BB Abingdon
    Oxon
    Director
    Arden House
    Picklers Hill
    OX14 2BB Abingdon
    Oxon
    British9471130001
    WARD, Melanie Jayne
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    Director
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    British43291460001
    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

    Does SIMON-DUDLEY 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
    £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 Company LTD
    Transactions
    • Dec 15, 1971Registration of a charge
    • Jul 25, 1997Statement of satisfaction of a charge in full or part (403a)

    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