SIMON OVERSEAS HOLDINGS LTD

SIMON OVERSEAS HOLDINGS LTD

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

    Company NameSIMON OVERSEAS HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00786848
    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 OVERSEAS HOLDINGS LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIMON OVERSEAS HOLDINGS LTD located?

    Registered Office Address
    130 Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMON OVERSEAS HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SIMON SERVICES LIMITEDAug 31, 1984Aug 31, 1984
    CHEADLE PLANT HIRE LIMITEDJan 06, 1964Jan 06, 1964

    What are the latest accounts for SIMON OVERSEAS HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SIMON OVERSEAS HOLDINGS LTD?

    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

    Annual return made up to Nov 30, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2012

    Statement of capital on Dec 12, 2012

    • Capital: GBP 300,000
    SH01

    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

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    6 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Freddy Achiel Bracke on Dec 13, 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 Nov 30, 2010 with full list of shareholders

    14 pagesAR01

    Appointment of Freddy Achiel Bracke as a director

    3 pagesAP01

    Termination of appointment of Exrealm Limited as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of SIMON OVERSEAS HOLDINGS LTD?

    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
    NetherlandsDutchCompany Director178713940001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    BritishLawyer1367810004
    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
    BritishDirector62552110002
    NOLAN, Niall Joseph
    14 Savona Close
    Wimbledon
    SW19 4HT London
    Secretary
    14 Savona Close
    Wimbledon
    SW19 4HT London
    IrishCompany Director114924350001
    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
    BelgianDirector105595770001
    BAREN, Peter Anthony
    Little Steading
    2 Hadrian Way Sandiway
    CW8 2JR Northwich
    Cheshire
    Director
    Little Steading
    2 Hadrian Way Sandiway
    CW8 2JR Northwich
    Cheshire
    BritishAccountant61219880001
    BRACKE, Freddy Achiel
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    LuxemburgBelgianCompany Director147405030003
    BRACKE, Freddy Achiel
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    LuxembourgBelgianCompany Director147405030001
    BURKITT, James Frederick
    1 Firs End
    Southside
    SL9 8NZ Gerrards Cross
    Buckinghamshire
    Director
    1 Firs End
    Southside
    SL9 8NZ Gerrards Cross
    Buckinghamshire
    BritishSolicitor681770003
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritishLawyer1367810004
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritishInvestment Banker119078580001
    CIGRANG, Christian Leon
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    Director
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    BelgiumBelgianCompany Director74484810001
    DALE, Nicholas Robin
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    Director
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    United KingdomBritishAccountant65374210001
    FINAN, Barry James
    28 Burgh Meadows
    PR7 3LR Chorley
    Lancashire
    Director
    28 Burgh Meadows
    PR7 3LR Chorley
    Lancashire
    BritishAccountant39533280001
    FREEMAN, Edwin
    White Cottage Rasen Road
    Tealby
    LN8 3XH Market Rasen
    Lincolnshire
    Director
    White Cottage Rasen Road
    Tealby
    LN8 3XH Market Rasen
    Lincolnshire
    BritishCompany Director9094510002
    JARVIS, Alan Geoffrey
    Seven Oaks
    145 Norley Road
    CW8 2TB Cuddington
    Cheshire
    Director
    Seven Oaks
    145 Norley Road
    CW8 2TB Cuddington
    Cheshire
    EnglishAccounatant57862250002
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritishDirector62552110002
    OSBORNE, Andrew Norman Robert
    43 Dalkeith Road
    Dulwich
    SE21 8LT London
    Director
    43 Dalkeith Road
    Dulwich
    SE21 8LT London
    BritishSolicitor47330430001
    POULTON, Simon Nicholas
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    Director
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    United KingdomBritishAccountant11323860002
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritishCompany Director22018030002
    RUBENS, Joost Marc Edmond
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    BelgiumBelgianDirector134435140002
    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
    EnglandBritishSolicitor14578300002
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Director
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    BelgiumBelgianDirector105595770001
    WALKER, Gary John
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    EnglandBritishCompany Director134900940001
    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
    BritishChartered Accountant50785820002
    YOUNG, Gavin Macarthur
    11 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    11 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    EnglandBritishSolicitor19594590001
    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 OVERSEAS HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 10, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the principal borrower and each chargor and/or any other member of the group to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC: Capital Markets (The Security Trustee)
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Apr 07, 1997
    Delivered On Apr 25, 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
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)
    Transactions
    • Apr 25, 1997Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Apr 07, 1997
    Delivered On Apr 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    Floating charge all the charging company's undertaking property assets and revenues present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Simon Engineering PLC
    Transactions
    • Apr 25, 1997Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage of shares
    Created On Nov 16, 1994
    Delivered On Nov 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the barclays facility agreement or the legal mortgage (as defined in the deed)
    Short particulars
    The companys 20,509,600 ordinary aus $0.50 shares in simon engineering (austrailia) holdings limited the new rights (as defined) the right title and interest of the company in all money dividends interest allotments offers benefits privelages rights bonuses shares stock debentures distiributions or rights to take up securities. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank Plcacting as Security Trustee for and on Behalf Ofitself and Barclays Bank PLC (Together the "Secured Parties")
    Transactions
    • Nov 25, 1994Registration of a charge (395)
    • Jan 10, 1996Statement of satisfaction of a charge in full or part (403a)

    Does SIMON OVERSEAS HOLDINGS LTD 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