SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED
Overview
Company Name | SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01309643 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
UNITECH INTERNATIONAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
UNITECH COMPONENT MANUFACTURING LIMITED | Dec 31, 1977 | Dec 31, 1977 |
TRUSHELFCO (NO. 126) LIMITED | Apr 21, 1977 | Apr 21, 1977 |
What are the latest accounts for SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 07, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Caroline Ann Sands on Nov 28, 2016 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Appointment of Mrs Caroline Ann Sands as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Charles Smith as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015 | 2 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Trevor Lambeth as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Victoria Hull as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INVENSYS SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 2nd Floor, 80 United Kingdom |
| 75491680003 | ||||||||||
LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Accountant | 85777080001 | ||||||||
SANDS, Caroline Ann | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Accountant | 77138010029 | ||||||||
GRIFFITHS, David John | Secretary | 27 Wychwood Crescent Earley RG6 5RA Reading Berkshire | British | 12488990001 | ||||||||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||||||
CHENERY, David Arthur Hill | Director | Squirrels Leap Gillotts Lane Harpsden RG9 4AY Henley On Thames Oxfordshire | United Kingdom | British | Managing Director | 108615650001 | ||||||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor And Company Secretar | 28326930001 | ||||||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||||||
COLES, Richard Paul Atwell | Director | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | Solicitor | 3097780001 | |||||||||
CURRY, Peter Alfred Max | Director | The Old Vicarage Valley End Chobham GU24 8TB Woking Surrey | United Kingdom | British | Director Unitech Plc | 4276760001 | ||||||||
GRIFFITHS, David John | Director | 27 Wychwood Crescent Earley RG6 5RA Reading Berkshire | England | British | Company Secretary Unitech Plc | 12488990001 | ||||||||
HEWITT, Jeffrey Lindsey | Director | Palo Alto 6 College Way HA6 2BL Northwood Middlesex | United Kingdom | British | Director Unitech Plc | 3302250001 | ||||||||
HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | United Kingdom | British | Solicitor | 77283810003 | ||||||||
MANN, Roger | Director | 13 Beverley Close Lingwood GU15 1HF Camberley Surrey | British | Chartered Accountant | 36110750001 | |||||||||
SMITH, Kevin Charles | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | United Kingdom | British | Accountant | 136922200001 | ||||||||
THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | Accountant | 31354400001 | ||||||||
THOMPSON, William Pratt | Director | Trinity Hall CO9 3EY Castle Hedingham Essex | British | Director Unitech Plc | 67476460002 |
Who are the persons with significant control of SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Btr Industries Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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