SIMS HOLDINGS LIMITED

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

    Company NameSIMS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02253419
    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 SIMS HOLDINGS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SIMS HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMS LIMITEDMay 09, 1988May 09, 1988

    What are the latest accounts for SIMS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SIMS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Nov 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2019

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Change of details for Capita Plc as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA

    Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on May 03, 2017

    1 pagesAD01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

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

    9 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Who are the officers of SIMS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Secretary72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    BritishCompany Secretary60918000001
    RAYMENT, Andrew James
    10 Manor Gardens
    Westoning
    MK45 5NA Bedford
    Secretary
    10 Manor Gardens
    Westoning
    MK45 5NA Bedford
    British84576100001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CARR-ARCHER, Hugh Alistair
    Castle Keep Lodge Road
    Sharnbrook
    MK44 1JP Bedford
    Director
    Castle Keep Lodge Road
    Sharnbrook
    MK44 1JP Bedford
    United KingdomBritishBusiness Consultant11817600004
    GOVE, David Alistair
    Walden
    Foxcombe Road, Boars Hill
    OX1 5DL Oxford
    Oxfordshire
    Director
    Walden
    Foxcombe Road, Boars Hill
    OX1 5DL Oxford
    Oxfordshire
    EnglandEnglishCompany Director124560060001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    NEAL, Philip
    92 West End Lane
    HA5 3NT Pinner
    Middlesex
    Director
    92 West End Lane
    HA5 3NT Pinner
    Middlesex
    United KingdomBritishBusiness Consultant24562680002
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    BritishAccountant38254720002
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishChief Executive Officer14054500004
    RAYMENT, Andrew James
    10 Manor Gardens
    Westoning
    MK45 5NA Bedford
    Director
    10 Manor Gardens
    Westoning
    MK45 5NA Bedford
    EnglandBritishBusiness Consultant84576100001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishChartered Accountant132651920002
    WAINWRIGHT, Geoffrey
    27 Pemberley Avenue
    MK40 2LE Bedford
    Bedfordshire
    Director
    27 Pemberley Avenue
    MK40 2LE Bedford
    Bedfordshire
    BritishBusiness Consultant48446230001

    Who are the persons with significant control of SIMS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2081330
    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.

    Does SIMS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 23, 1991
    Delivered On Sep 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1991Registration of a charge
    • Jul 19, 1994Statement of satisfaction of a charge in full or part (403a)

    Does SIMS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Commencement of winding up
    Sep 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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