SIMMS METALS LIMITED
Overview
| Company Name | SIMMS METALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01893529 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SIMMS METALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for SIMMS METALS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SIMMS METALS 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) | ||||||||||||||
Termination of appointment of Lee Peter Simmons as a director on Dec 23, 2014 | 2 pages | TM01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 30, 2013 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
legacy | 15 pages | MG01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Previous accounting period extended from Oct 31, 2011 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2009 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Lee Peter Simmons on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard Andrew Scully on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gary Samuel Mann on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 23, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr John Franklin Rice on Nov 01, 2009 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Peter Brookes as a director | 1 pages | TM01 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Who are the officers of SIMMS METALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICE, John Franklin | Secretary | Albert Works Kenninghall Road N18 2PD Edmonton London | British | 7699640001 | ||||||
| MANN, Gary Samuel | Director | Albert Works Kenninghall Road N18 2PD Edmonton London | United Kingdom | British | 30168220002 | |||||
| SCULLY, Richard Andrew | Director | Albert Works Kenninghall Road N18 2PD Edmonton London | England | British | 63194950001 | |||||
| BROOKES, Peter David | Secretary | April House 13 Greenhill Burcot B60 1BJ Bromsgrove Worcestershire | British | 19110740005 | ||||||
| VOSS, Mary | Secretary | 283 Coventry Road Exhall CV7 9BG Coventry West Midlands | British | 5799250001 | ||||||
| BEARDSMORE, Brian William | Director | 2 Sandstone Court Wilnecote B77 5PW Tamworth Staffordshire | British | 21425450001 | ||||||
| BROOKES, Brian Anthony | Director | The Lindens 129 Bromsgrove Road Hunnington B62 0JX Halesowen West Midlands | United Kingdom | British | 2963370001 | |||||
| BROOKES, Peter David | Director | April House 13 Greenhill Burcot B60 1BJ Bromsgrove Worcestershire | United Kingdom | British | 19110740005 | |||||
| EARDLEY, Derrick | Director | 280 Daventry Road Cheylesmore CV3 5HL Coventry Warwickshire | British | 48657180001 | ||||||
| SIMMONS, Lee Peter | Director | Country House Arkesden Road Clavering CB11 4QU Saffron Waldon Essex | United Kingdom | British | 95040840001 | |||||
| TOMLINSON, Gavin Malcolm | Director | Brambles Briary Wood End AL6 0TD Welwyn Hertfordshire | England | British | 77645310001 | |||||
| WHITE, Philip James | Director | 18 Salisbury Road Burbage LE10 2AR Hinckley Leicestershire | British | 5799260001 | ||||||
| WHITE, Thelma Doreen | Director | 18 Salisbury Road Burbage LE10 2AR Hinckley Leicestershire | British | 5799270001 |
Does SIMMS METALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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