SIMSCI LIMITED

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

    Company NameSIMSCI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02830107
    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 SIMSCI LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIMSCI LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMSCI LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMSCI INTERNATIONAL LIMITEDAug 31, 1993Aug 31, 1993
    ALNERY NO. 1290 LIMITEDJun 24, 1993Jun 24, 1993

    What are the latest accounts for SIMSCI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SIMSCI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Michael Patrick Hughes as a director on Sep 12, 2017

    2 pagesAP01

    Termination of appointment of Tanuja Randery as a director on Sep 13, 2017

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    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 pagesAD01

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

    9 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 67,115
    SH01

    Auditor's resignation

    1 pagesAUD

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

    3 pagesAA

    Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015

    2 pagesCH04

    Appointment of Tanuja Randery as a director on Mar 01, 2015

    2 pagesAP01

    Termination of appointment of Stuart Thorogood as a director on Mar 01, 2015

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Rachel Louise Spencer as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 67,115
    SH01

    Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

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

    3 pagesAA

    Appointment of Mr Stuart Thorogood as a director

    2 pagesAP01

    Appointment of Mr Trevor Lambeth as a director

    2 pagesAP01

    Termination of appointment of Victoria Hull as a director

    1 pagesTM01

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

    3 pagesAA

    Who are the officers of SIMSCI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    2nd Floor 80
    Secretary
    Victoria Street
    SW1E 5JL London
    2nd Floor 80
    Identification TypeEuropean Economic Area
    Registration Number02830107
    75491680003
    HUGHES, Michael Patrick, Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandIrish217200400001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish85777080001
    CAMPBELL, Richard Norman
    13 Bergamo
    Laguna Niguel 92677
    Orange
    California
    Usa
    Secretary
    13 Bergamo
    Laguna Niguel 92677
    Orange
    California
    Usa
    Canadian221216210001
    CHILDS, Christine
    2 Ennerdale Close
    SK9 7WF Alderley Edge
    Cheshire
    Secretary
    2 Ennerdale Close
    SK9 7WF Alderley Edge
    Cheshire
    British50970910002
    COTTON, Angela
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    Secretary
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    British62018140001
    ORBACH, Michael Myles
    2 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    Secretary
    2 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    British36086780001
    WONG, Lorrin Sau Hoy
    5924 Shenandoah Avenue
    90056 Los Angeles California
    Usa
    Secretary
    5924 Shenandoah Avenue
    90056 Los Angeles California
    Usa
    Usa36086650001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    AHERN, Brian
    4 El Dorado Lane
    Newport Beach
    California 92660
    United States Of America
    Director
    4 El Dorado Lane
    Newport Beach
    California 92660
    United States Of America
    American68546100001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BRANNOCK, Norman Frederick
    3600 Lindendale
    92631 Fullerton California
    Usa
    Director
    3600 Lindendale
    92631 Fullerton California
    Usa
    Usa36082430001
    CAMPBELL, Richard Norman
    13 Bergamo
    Laguna Niguel 92677
    Orange
    California
    Usa
    Director
    13 Bergamo
    Laguna Niguel 92677
    Orange
    California
    Usa
    United StatesCanadian221216210001
    CHILDS, Christine
    2 Ennerdale Close
    SK9 7WF Alderley Edge
    Cheshire
    Director
    2 Ennerdale Close
    SK9 7WF Alderley Edge
    Cheshire
    British50970910002
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    British54618590001
    CONARY, Gregory
    16 Willowbank Court
    Brooklands Road
    Sale
    Manchester
    Director
    16 Willowbank Court
    Brooklands Road
    Sale
    Manchester
    American71912500001
    COTTON, Angela
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    Director
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    United KingdomBritish62018140001
    GODA, Eugene Louis
    Four Moss Glen
    92715 Irvine California
    Usa
    Director
    Four Moss Glen
    92715 Irvine California
    Usa
    Usa36082180001
    GOZZARD, Lawrence M
    22 Sierra Vista
    Laguna Nigel
    FOREIGN Orange
    Usa 92677
    Director
    22 Sierra Vista
    Laguna Nigel
    FOREIGN Orange
    Usa 92677
    American63193450001
    GRICE, Robert Edward
    1106 Polaris
    Newport Beach
    92660 Ca
    Usa
    Director
    1106 Polaris
    Newport Beach
    92660 Ca
    Usa
    Usa56252580001
    HALL, Malcolm
    Loughpool Inn,
    Grove Common, Sellack
    HR9 6LX Ross On Wye
    Herefordshire
    Director
    Loughpool Inn,
    Grove Common, Sellack
    HR9 6LX Ross On Wye
    Herefordshire
    British64582080002
    HARRIS, Charles Robert
    9 Coronado Pointe
    Laguna Niguel
    92677 Orange
    Usa
    Director
    9 Coronado Pointe
    Laguna Niguel
    92677 Orange
    Usa
    American46030470001
    HASTINGS, Kenneth
    24991 Fairtime Circle Laguna Niguel
    Orange County
    Usa
    Director
    24991 Fairtime Circle Laguna Niguel
    Orange County
    Usa
    British63193530002
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    United KingdomBritish77283810003
    HULL, Victoria Mary
    28 Stanford Road
    Kensington
    W8 5PZ London
    Director
    28 Stanford Road
    Kensington
    W8 5PZ London
    United KingdomBritish77283810002
    NICHOLS, Daniel T
    8265 E Black Willow C 112
    Anaheim Hills
    92808 Orange County
    California
    United States Of America
    Director
    8265 E Black Willow C 112
    Anaheim Hills
    92808 Orange County
    California
    United States Of America
    American50971340001
    ORBACH, Michael Myles
    2 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    Director
    2 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    British36086780001
    PFEIFFER, Dirk M
    25622 Rangewood
    92653 Laguna Hills
    California
    United States Of America
    Director
    25622 Rangewood
    92653 Laguna Hills
    California
    United States Of America
    German50971110001
    RANDERY, Tanuja
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandAmerican195799180001
    SPENCER, Rachel Louise
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    United KingdomBritish64905580001
    THOROGOOD, Stuart
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    EnglandBritish / New Zealand184360290001
    TREPP, Lowell Ronald
    38 Meadowood
    92688 Las Flores
    California
    Usa
    Director
    38 Meadowood
    92688 Las Flores
    California
    Usa
    American50971220001
    VERNEUIL, Vincent Stevens
    811 Madera Place
    92635 Fullerton California
    Usa
    Director
    811 Madera Place
    92635 Fullerton California
    Usa
    Usa36082220001
    VOAK, Timothy John
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British50287740001

    Who are the persons with significant control of SIMSCI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00478575
    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 SIMSCI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus letter of set off
    Created On Mar 02, 2004
    Delivered On Mar 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The bank may at any time and without notice combine or consolidate all or any of the accounts, and set-off or transfer any credit balance.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Oct 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    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