SIMSCI LIMITED
Overview
| Company Name | SIMSCI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02830107 |
| 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 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 Address | No |
What were the previous names of SIMSCI LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMSCI INTERNATIONAL LIMITED | Aug 31, 1993 | Aug 31, 1993 |
| ALNERY NO. 1290 LIMITED | Jun 24, 1993 | Jun 24, 1993 |
What are the latest accounts for SIMSCI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SIMSCI 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Patrick Hughes as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tanuja Randery as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015 | 2 pages | CH04 | ||||||||||
Appointment of Tanuja Randery as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Thorogood as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Rachel Louise Spencer as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Stuart Thorogood as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Lambeth as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Hull as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of SIMSCI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 2nd Floor 80 |
| 75491680003 | ||||||||||
| HUGHES, Michael Patrick, Director | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | Irish | 217200400001 | |||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 85777080001 | |||||||||
| CAMPBELL, Richard Norman | Secretary | 13 Bergamo Laguna Niguel 92677 Orange California Usa | Canadian | 221216210001 | ||||||||||
| CHILDS, Christine | Secretary | 2 Ennerdale Close SK9 7WF Alderley Edge Cheshire | British | 50970910002 | ||||||||||
| COTTON, Angela | Secretary | 3 Ravens Holme BL1 5TN Bolton Greater Mancheseter | British | 62018140001 | ||||||||||
| ORBACH, Michael Myles | Secretary | 2 Highfield Parkway Bramhall SK7 1HY Stockport Cheshire | British | 36086780001 | ||||||||||
| WONG, Lorrin Sau Hoy | Secretary | 5924 Shenandoah Avenue 90056 Los Angeles California Usa | Usa | 36086650001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| AHERN, Brian | Director | 4 El Dorado Lane Newport Beach California 92660 United States Of America | American | 68546100001 | ||||||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||||||
| BRANNOCK, Norman Frederick | Director | 3600 Lindendale 92631 Fullerton California Usa | Usa | 36082430001 | ||||||||||
| CAMPBELL, Richard Norman | Director | 13 Bergamo Laguna Niguel 92677 Orange California Usa | United States | Canadian | 221216210001 | |||||||||
| CHILDS, Christine | Director | 2 Ennerdale Close SK9 7WF Alderley Edge Cheshire | British | 50970910002 | ||||||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||||||
| COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | 54618590001 | ||||||||||
| CONARY, Gregory | Director | 16 Willowbank Court Brooklands Road Sale Manchester | American | 71912500001 | ||||||||||
| COTTON, Angela | Director | 3 Ravens Holme BL1 5TN Bolton Greater Mancheseter | United Kingdom | British | 62018140001 | |||||||||
| GODA, Eugene Louis | Director | Four Moss Glen 92715 Irvine California Usa | Usa | 36082180001 | ||||||||||
| GOZZARD, Lawrence M | Director | 22 Sierra Vista Laguna Nigel FOREIGN Orange Usa 92677 | American | 63193450001 | ||||||||||
| GRICE, Robert Edward | Director | 1106 Polaris Newport Beach 92660 Ca Usa | Usa | 56252580001 | ||||||||||
| HALL, Malcolm | Director | Loughpool Inn, Grove Common, Sellack HR9 6LX Ross On Wye Herefordshire | British | 64582080002 | ||||||||||
| HARRIS, Charles Robert | Director | 9 Coronado Pointe Laguna Niguel 92677 Orange Usa | American | 46030470001 | ||||||||||
| HASTINGS, Kenneth | Director | 24991 Fairtime Circle Laguna Niguel Orange County Usa | British | 63193530002 | ||||||||||
| HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | United Kingdom | British | 77283810003 | |||||||||
| HULL, Victoria Mary | Director | 28 Stanford Road Kensington W8 5PZ London | United Kingdom | British | 77283810002 | |||||||||
| NICHOLS, Daniel T | Director | 8265 E Black Willow C 112 Anaheim Hills 92808 Orange County California United States Of America | American | 50971340001 | ||||||||||
| ORBACH, Michael Myles | Director | 2 Highfield Parkway Bramhall SK7 1HY Stockport Cheshire | British | 36086780001 | ||||||||||
| PFEIFFER, Dirk M | Director | 25622 Rangewood 92653 Laguna Hills California United States Of America | German | 50971110001 | ||||||||||
| RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | American | 195799180001 | |||||||||
| SPENCER, Rachel Louise | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | United Kingdom | British | 64905580001 | |||||||||
| THOROGOOD, Stuart | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | England | British / New Zealand | 184360290001 | |||||||||
| TREPP, Lowell Ronald | Director | 38 Meadowood 92688 Las Flores California Usa | American | 50971220001 | ||||||||||
| VERNEUIL, Vincent Stevens | Director | 811 Madera Place 92635 Fullerton California Usa | Usa | 36082220001 | ||||||||||
| VOAK, Timothy John | Director | Squirrel Wood Seven Hills Road KT11 1ER Cobham Surrey | British | 50287740001 |
Who are the persons with significant control of SIMSCI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btr Industries Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SIMSCI LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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