EXSIMPIL LIMITED

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

    Company NameEXSIMPIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00640930
    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 EXSIMPIL LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is EXSIMPIL LIMITED located?

    Registered Office Address
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXSIMPIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPLEX PILING LIMITEDOct 30, 1959Oct 30, 1959

    What are the latest accounts for EXSIMPIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for EXSIMPIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 14, 2013

    • Capital: GBP 88,247
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Appointment of John William Young Strachan Samuel as a director

    3 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages353

    Accounts made up to Sep 30, 2007

    5 pagesAA

    Who are the officers of EXSIMPIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    EnglandBritish3909060002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    BARD, Paul William
    6 Hampden Close
    North Weald
    CM16 6JX Epping
    Essex
    Secretary
    6 Hampden Close
    North Weald
    CM16 6JX Epping
    Essex
    British74177720001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Secretary
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    BAKER, Anthony Charles
    30 Wilkinson Close
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    30 Wilkinson Close
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    British20808860001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Director
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    BISHOP, Michael John
    Britannia House
    Staverton Technology Park
    GL51 6TQ Cheltenham
    Gloucestershire
    Director
    Britannia House
    Staverton Technology Park
    GL51 6TQ Cheltenham
    Gloucestershire
    British11164490003
    BOLSHER, Terence
    The Hop House
    Fields Courtyard
    DN22 Grove Retford
    Notts
    Director
    The Hop House
    Fields Courtyard
    DN22 Grove Retford
    Notts
    British10374150001
    BREALEY, Graham Michael
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    Director
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    EnglandBritish61631390001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Director
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    HEWLETT, David
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    Director
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    EnglandBritish87102720001
    HOLROYD, Thomas Harry
    James House 1 Jacks Lane
    Marchington
    ST14 8LW Uttoxeter
    Staffordshire
    Director
    James House 1 Jacks Lane
    Marchington
    ST14 8LW Uttoxeter
    Staffordshire
    British36692470001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    NELMES CROCKER, Michael
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    Director
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    British1729130003
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    SMITH, Steven David
    10 Woodgate Close
    Charlton Kings
    GL52 6UW Cheltenham
    Gloucestershire
    Director
    10 Woodgate Close
    Charlton Kings
    GL52 6UW Cheltenham
    Gloucestershire
    EnglandBritish65590120001
    TWELLS, Paul Stephen
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    Director
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    British51937070001
    WILKINS, Alan John
    11 Blacksmith Drive Grove Green
    Weavering
    ME14 5SZ Maidstone
    Kent
    Director
    11 Blacksmith Drive Grove Green
    Weavering
    ME14 5SZ Maidstone
    Kent
    British3052320001
    WOOLFE, Jonathan Michael David
    98 Deepwell Avenue
    Halfway
    S20 4ST Sheffield
    Director
    98 Deepwell Avenue
    Halfway
    S20 4ST Sheffield
    British62130320001

    Does EXSIMPIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Dec 18, 1998
    Delivered On Dec 21, 1998
    Satisfied
    Amount secured
    £274,500 and all other monies due or to become due from the company to the chargee under the mortgage
    Short particulars
    New junttan PM20LC piling rig s/no.1189.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 21, 1998Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Dec 01, 1998
    Delivered On Dec 04, 1998
    Satisfied
    Amount secured
    £200,000 and all other sums due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    On casagrande B150E piling rig-serial no.c/103063-00 with concrete pumping system and all other component parts,accessories,improvements and renewals.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Dec 04, 1998Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 15, 1997
    Delivered On Sep 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 16, 1995
    Delivered On Nov 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • Oct 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property land on the south side of garage lane setchley norfolk title no NY91815 and the proceeds of sale tog with the full benefit of all licences including any registrations.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Oct 02, 1998Statement 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