3S'S LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name3S'S LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03211454
    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 3S'S LIMITED?

    • (5190) /
    • (7482) /

    Where is 3S'S LIMITED located?

    Registered Office Address
    43-45 Portman Square
    W1H 6LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of 3S'S LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 5672 LIMITEDJun 12, 1996Jun 12, 1996

    What are the latest accounts for 3S'S LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for 3S'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on May 31, 2011

    18 pages2.35B

    Administrator's progress report to Dec 13, 2010

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 13, 2010

    16 pages2.24B

    legacy

    3 pagesMG02

    Statement of administrator's proposal

    34 pages2.17B

    Statement of affairs with form 2.14B

    15 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Third Floor Howard House Queens Avenue Clifton Bristol BS8 1QT on Dec 17, 2009

    2 pagesAD01

    Termination of appointment of Christopher Taylor as a secretary

    1 pagesTM02

    Accounts for a medium company made up to Sep 30, 2008

    21 pagesAA

    legacy

    4 pages363a

    Accounts for a medium company made up to Sep 30, 2007

    20 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 30, 2008

    legacy

    363(288)

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    Accounts for a medium company made up to Sep 30, 2006

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    1 pages169

    legacy

    1 pages288b

    Who are the officers of 3S'S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITHSON, Amanda
    New Road
    Castlemorton
    WR13 6BT Malvern
    The Stores
    Worcestershire
    Director
    New Road
    Castlemorton
    WR13 6BT Malvern
    The Stores
    Worcestershire
    United KingdomBritishDirector101768960004
    SMITHSON, Martin Dominic
    Springbank Cottage
    Castlemorton Common, Welland
    WR13 6LE Malvern
    Worcestershire
    Director
    Springbank Cottage
    Castlemorton Common, Welland
    WR13 6LE Malvern
    Worcestershire
    United KingdomBritishDirector68989180002
    HOLDEN, Robert James
    15 Avoncroft Road
    B60 4NG Bromsgrove
    Worcestershire
    Secretary
    15 Avoncroft Road
    B60 4NG Bromsgrove
    Worcestershire
    British184592050001
    SMITHSON, Christine
    3 St Peters Park
    Upper Welland
    WR14 4JS Malvern
    Worcestershire
    Secretary
    3 St Peters Park
    Upper Welland
    WR14 4JS Malvern
    Worcestershire
    BritishMatron48655090002
    STAUNTON, Jarlath
    Roslevan
    IRISH Ennis
    County Clare
    Ireland
    Secretary
    Roslevan
    IRISH Ennis
    County Clare
    Ireland
    IrishCo Director57781290003
    TAYLOR, Christopher
    11 Clear View
    DY6 9XQ Kingswinford
    West Midlands
    Secretary
    11 Clear View
    DY6 9XQ Kingswinford
    West Midlands
    British73602930002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HOLDEN, Robert James
    15 Avoncroft Road
    B60 4NG Bromsgrove
    Worcestershire
    Director
    15 Avoncroft Road
    B60 4NG Bromsgrove
    Worcestershire
    United KingdomBritishFinancial Director184592050001
    MEEHAN, Steve
    19 Hedworth Gardens
    WA9 5TX Rainhill
    Merseyside
    Director
    19 Hedworth Gardens
    WA9 5TX Rainhill
    Merseyside
    BritishSales Director101768920001
    STAUNTON, Jarlath
    Roslevan
    IRISH Ennis
    County Clare
    Ireland
    Director
    Roslevan
    IRISH Ennis
    County Clare
    Ireland
    IrishCo Director57781290003
    TAN, Sien Tjhiang
    Jl Argomoyo No 9
    Lawang 65211
    East Java
    Indonesia
    Director
    Jl Argomoyo No 9
    Lawang 65211
    East Java
    Indonesia
    IndonesianCompany Director54819490001
    TAN, Tien Tjiu
    J L Tawangargo 10
    Lawang 65211
    East Java
    Indonesia
    Director
    J L Tawangargo 10
    Lawang 65211
    East Java
    Indonesia
    IndonesianCompany Director57781380001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does 3S'S LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 30, 2003
    Delivered On Nov 12, 2003
    Outstanding
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Mandiri (Europe) Limited
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    Debenture
    Created On Mar 25, 2003
    Delivered On Mar 28, 2003
    Outstanding
    Amount secured
    $5,000,000 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.
    Persons Entitled
    • Bank Mandiri (Europe) Limited
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    Security deed
    Created On Mar 25, 2003
    Delivered On Mar 28, 2003
    Outstanding
    Amount secured
    $5,000,000 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
    All monies in whatever currency or unit of account from time to time standing to the credit of each and every interest-bearing or non interest-bearing deposit account.
    Persons Entitled
    • Bank Mandiri (Eurpoe) Limited
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    Deed of charge of account
    Created On Mar 25, 2003
    Delivered On Mar 28, 2003
    Outstanding
    Amount secured
    $5,000,000 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
    All the rights, title and interest in and to all moneys credited to the account.
    Persons Entitled
    • Bank Mandiri (Europe) Limited
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    Deposit agreement and charge on cash deposits
    Created On Mar 29, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £170,000 deposited by the company at the bank and other sums from time to time standing to the credit of the company on any account of the bank.
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Mar 30, 2001Registration of a charge (395)
    • Feb 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 11, 1999
    Delivered On Oct 15, 1999
    Outstanding
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Oct 15, 1999Registration of a charge (395)

    Does 3S'S LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2009Administration started
    May 31, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jason James Godefroy
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY 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