SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED

SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01309643
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?

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

    Where is SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITECH INTERNATIONAL LIMITEDDec 31, 1979Dec 31, 1979
    UNITECH COMPONENT MANUFACTURING LIMITEDDec 31, 1977Dec 31, 1977
    TRUSHELFCO (NO. 126) LIMITEDApr 21, 1977Apr 21, 1977

    What are the latest accounts for SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 07, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and other capital reserves 27/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Caroline Ann Sands on Nov 28, 2016

    2 pagesCH01

    Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on Nov 22, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 925,932,159
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mrs Caroline Ann Sands as a director on Jul 31, 2015

    2 pagesAP01

    Termination of appointment of Kevin Charles Smith as a director on Jul 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015

    2 pagesCH04

    Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on Mar 12, 2015

    1 pagesAD01

    Annual return made up to Dec 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 925,932,159
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Appointment of Mr Trevor Lambeth as a director

    2 pagesAP01

    Termination of appointment of Victoria Hull as a director

    1 pagesTM01

    Annual return made up to Dec 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 925,932,159
    SH01

    Who are the officers of SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1309643
    75491680003
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritishAccountant85777080001
    SANDS, Caroline Ann
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritishAccountant77138010029
    GRIFFITHS, David John
    27 Wychwood Crescent
    Earley
    RG6 5RA Reading
    Berkshire
    Secretary
    27 Wychwood Crescent
    Earley
    RG6 5RA Reading
    Berkshire
    British12488990001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    AmericanAttorney64404450001
    CHENERY, David Arthur Hill
    Squirrels Leap
    Gillotts Lane Harpsden
    RG9 4AY Henley On Thames
    Oxfordshire
    Director
    Squirrels Leap
    Gillotts Lane Harpsden
    RG9 4AY Henley On Thames
    Oxfordshire
    United KingdomBritishManaging Director108615650001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor And Company Secretar28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    BritishAccountant54618590001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    BritishSolicitor3097780001
    CURRY, Peter Alfred Max
    The Old Vicarage Valley End
    Chobham
    GU24 8TB Woking
    Surrey
    Director
    The Old Vicarage Valley End
    Chobham
    GU24 8TB Woking
    Surrey
    United KingdomBritishDirector Unitech Plc4276760001
    GRIFFITHS, David John
    27 Wychwood Crescent
    Earley
    RG6 5RA Reading
    Berkshire
    Director
    27 Wychwood Crescent
    Earley
    RG6 5RA Reading
    Berkshire
    EnglandBritishCompany Secretary Unitech Plc12488990001
    HEWITT, Jeffrey Lindsey
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    Director
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    United KingdomBritishDirector Unitech Plc3302250001
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    United KingdomBritishSolicitor77283810003
    MANN, Roger
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    Director
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    BritishChartered Accountant36110750001
    SMITH, Kevin Charles
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    United KingdomBritishAccountant136922200001
    THOMAS, David Jeremy
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    Director
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    United KingdomBritishAccountant31354400001
    THOMPSON, William Pratt
    Trinity Hall
    CO9 3EY Castle Hedingham
    Essex
    Director
    Trinity Hall
    CO9 3EY Castle Hedingham
    Essex
    BritishDirector Unitech Plc67476460002

    Who are the persons with significant control of SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00478575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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