SIMMS METALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSIMMS METALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01893529
    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 SIMMS METALS LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is SIMMS METALS LIMITED located?

    Registered Office Address
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIMMS METALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for SIMMS METALS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIMMS METALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Lee Peter Simmons as a director on Dec 23, 2014

    2 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Apr 30, 2013

    10 pagesAA

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors conflict of interest 26/03/2013
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    15 pagesMG01

    Total exemption full accounts made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Nov 23, 2012 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Oct 31, 2011 to Apr 30, 2012

    1 pagesAA01

    Annual return made up to Nov 23, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreements/company business with regard for documents 27/09/2011
    RES13

    Total exemption full accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Nov 23, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Total exemption full accounts made up to Oct 31, 2009

    6 pagesAA

    Director's details changed for Mr Lee Peter Simmons on Feb 01, 2010

    2 pagesCH01

    Director's details changed for Mr Richard Andrew Scully on Feb 01, 2010

    2 pagesCH01

    Director's details changed for Mr Gary Samuel Mann on Feb 01, 2010

    2 pagesCH01

    Annual return made up to Nov 23, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr John Franklin Rice on Nov 01, 2009

    1 pagesCH03

    Termination of appointment of Peter Brookes as a director

    1 pagesTM01

    legacy

    2 pages288a

    Who are the officers of SIMMS METALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, John Franklin
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton
    London
    Secretary
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton
    London
    British7699640001
    MANN, Gary Samuel
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton
    London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton
    London
    United KingdomBritish30168220002
    SCULLY, Richard Andrew
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton
    London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD Edmonton
    London
    EnglandBritish63194950001
    BROOKES, Peter David
    April House
    13 Greenhill Burcot
    B60 1BJ Bromsgrove
    Worcestershire
    Secretary
    April House
    13 Greenhill Burcot
    B60 1BJ Bromsgrove
    Worcestershire
    British19110740005
    VOSS, Mary
    283 Coventry Road
    Exhall
    CV7 9BG Coventry
    West Midlands
    Secretary
    283 Coventry Road
    Exhall
    CV7 9BG Coventry
    West Midlands
    British5799250001
    BEARDSMORE, Brian William
    2 Sandstone Court
    Wilnecote
    B77 5PW Tamworth
    Staffordshire
    Director
    2 Sandstone Court
    Wilnecote
    B77 5PW Tamworth
    Staffordshire
    British21425450001
    BROOKES, Brian Anthony
    The Lindens 129 Bromsgrove Road
    Hunnington
    B62 0JX Halesowen
    West Midlands
    Director
    The Lindens 129 Bromsgrove Road
    Hunnington
    B62 0JX Halesowen
    West Midlands
    United KingdomBritish2963370001
    BROOKES, Peter David
    April House
    13 Greenhill Burcot
    B60 1BJ Bromsgrove
    Worcestershire
    Director
    April House
    13 Greenhill Burcot
    B60 1BJ Bromsgrove
    Worcestershire
    United KingdomBritish19110740005
    EARDLEY, Derrick
    280 Daventry Road
    Cheylesmore
    CV3 5HL Coventry
    Warwickshire
    Director
    280 Daventry Road
    Cheylesmore
    CV3 5HL Coventry
    Warwickshire
    British48657180001
    SIMMONS, Lee Peter
    Country House
    Arkesden Road Clavering
    CB11 4QU Saffron Waldon
    Essex
    Director
    Country House
    Arkesden Road Clavering
    CB11 4QU Saffron Waldon
    Essex
    United KingdomBritish95040840001
    TOMLINSON, Gavin Malcolm
    Brambles
    Briary Wood End
    AL6 0TD Welwyn
    Hertfordshire
    Director
    Brambles
    Briary Wood End
    AL6 0TD Welwyn
    Hertfordshire
    EnglandBritish77645310001
    WHITE, Philip James
    18 Salisbury Road
    Burbage
    LE10 2AR Hinckley
    Leicestershire
    Director
    18 Salisbury Road
    Burbage
    LE10 2AR Hinckley
    Leicestershire
    British5799260001
    WHITE, Thelma Doreen
    18 Salisbury Road
    Burbage
    LE10 2AR Hinckley
    Leicestershire
    Director
    18 Salisbury Road
    Burbage
    LE10 2AR Hinckley
    Leicestershire
    British5799270001

    Does SIMMS METALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 26, 2013
    Delivered On Apr 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Bank of New York Mellon (As Security Agent for the Finance Parties)
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    Debenture
    Created On Jul 28, 2008
    Delivered On Aug 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Gary Albert Widdowson (The Security Trustee)
    Transactions
    • Aug 05, 2008Registration of a charge (395)
    • Jul 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture dated 7 february 2006 and
    Created On Jan 22, 2007
    Delivered On Jan 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Barclays Bank PLC (Acting as Security Trustee for the Secured Finance Parties)
    Transactions
    • Jan 26, 2007Registration of a charge (395)
    Legal mortgage
    Created On Dec 01, 1995
    Delivered On Dec 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north east side of station road stoney stanton leicester t/n-LT165188 with the benefit of all rights licences guarnatees rent deposits contracts deeds undertakings and warranties relating to the property;. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 13, 1995Registration of a charge (395)
    • Oct 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 01, 1995
    Delivered On Dec 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at and on the north side of lawford road rugby t/n-WK200515 with the benefits of all rights licences guarantee rent deposits contracts deeds undertakings and warranties relating to the property;. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 13, 1995Registration of a charge (395)
    • Mar 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 29, 1995
    Delivered On Dec 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 02, 1995Registration of a charge (395)
    • Jan 18, 2007Statement 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