SIM NOMINEES LIMITED
Overview
Company Name | SIM NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02795328 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SIM NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIM NOMINEES LIMITED located?
Registered Office Address | Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SIM NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SIM NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2016 | 13 pages | 4.68 | ||||||||||||||
Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jan 08, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Andrew Heald as a director | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Schroders Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Helen Horton as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Hannah Ashdown as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Helen Marie Horton on Mar 03, 2011 | 2 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||
Who are the officers of SIM NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 United Kingdom |
| 169523680001 | ||||||||||
CHILDS, Mark David | Director | 31 Gresham Street EC2V 7QA London | United Kingdom | British | Operations Director | 108732680001 | ||||||||
PAVEY, Michael William | Director | 31 Gresham Street TN11 0HX London | United Kingdom | British | Accountant Operations Director | 108055170001 | ||||||||
ASHDOWN, Hannah Claire | Secretary | Gresham Street EC2V 7QA London 31 | British | 98712570002 | ||||||||||
HORTON, Helen Marie | Secretary | Gresham Street EC2V 7QA London 31 United Kingdom | British | 62519920001 | ||||||||||
JOHNSON, Ian | Secretary | 2 Wheatsheaf Close GU21 4BP Woking Surrey | British | 114245990001 | ||||||||||
BAINBRIDGE, John Philip | Director | Baltic House The Common GU6 8SL Cranleigh Surrey | United Kingdom | British | Chartered Accountant | 8081820001 | ||||||||
BONATHAN, Jennifer Ann | Director | 10 Collison Place Manor Road N16 5AY London | United Kingdom | British | Operations Manager | 52984460002 | ||||||||
DUNMALL, John Michael | Director | Bracken Ridge Crabtree Gardens GU35 8LN Headley Hampshire | British | Computer Operations Manager | 33182190001 | |||||||||
GOVETT, Clement John | Director | 29 Marchmont Road TW10 6HQ Richmond Surrey | United Kingdom | British | Banker | 3903430001 | ||||||||
HEALD, Andrew Peter | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | Accountant | 194143480001 | ||||||||
KERIN, Daryl Stephen John | Director | 7 Wavendon Avenue Chiswick W4 4NP London | British & New Zealander | Operations Director | 41653130002 | |||||||||
LAMBERT, John Rodney | Director | Larks Hill Tuddenham St Martin IP6 9BY Ipswich Suffolk | British | Chartered Accountant | 3903440001 | |||||||||
LEONARD, Peter Alan | Director | 153 Coombe Lane SW20 0QX London | British | Investment Manager | 71002800001 | |||||||||
NIVEN, Keith Melville | Director | Flat 8 Wesley House 5 Little Britain EC1A 7BX London | Scotland | British | Banker | 24293690001 | ||||||||
PAINTER, Philip Keith | Director | Little Hill Green Farmhouse Hill Green Stockbury ME9 7UP Sittingbourne Kent | United Kingdom | British | Custody Operations Manager | 52872900001 | ||||||||
SARGENT, Alex James | Director | 103 Highbury Park N5 1UB London | England | British | Chartered Accountant | 116758990001 | ||||||||
SCOTT, Brian David | Director | Hollyoaks 7 Beckworth Close RH16 2EJ Lindfield West Sussex | United Kingdom | British | Administration Assistant Direc | 33182210002 | ||||||||
SEDGWICK, Ian Peter | Director | Burrows Dene Tilford Road GU9 8JA Farnham Surrey | United Kingdom | British | Banker | 3915990001 | ||||||||
SMITH, Mark Julian | Director | 17 Ashdown Close GU22 7PG Woking Surrey | Unitied Kingdom | British | Operations Director | 91327620001 | ||||||||
TOBIAS, Peter Michael | Director | 36 Glebelands Avenue South Woodford E18 2AB London | British | Solicitor | 6101310001 | |||||||||
WOOD, Brian David | Director | 237 Uxbridge Road Mill End WD3 2DP Rickmansworth Hertfordshire | British | Investment Manager | 4468560001 |
Does SIM NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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