SHIMTECH INDUSTRIES OLDCO G LIMITED
Overview
| Company Name | SHIMTECH INDUSTRIES OLDCO G LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07705641 |
| 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 SHIMTECH INDUSTRIES OLDCO G LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SHIMTECH INDUSTRIES OLDCO G LIMITED located?
| Registered Office Address | 7a/B Millington Road UB3 4AZ Hayes Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHIMTECH INDUSTRIES OLDCO G LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHIMTECH INDUSTRIES GROUP LIMITED | Sep 08, 2011 | Sep 08, 2011 |
| BDC UK HOLDCO 55 LIMITED | Jul 14, 2011 | Jul 14, 2011 |
What are the latest accounts for SHIMTECH INDUSTRIES OLDCO G LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SHIMTECH INDUSTRIES OLDCO G 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 29, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 42 pages | AA | ||||||||||
Registration of charge 077056410002, created on Oct 06, 2015 | 32 pages | MR01 | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on May 27, 2015
| 6 pages | SH02 | ||||||||||
Termination of appointment of Adrian Willetts as a director on May 27, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kevin Paul Reynolds as a director on May 27, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Clive John Snowdon as a director on May 27, 2015 | 2 pages | TM01 | ||||||||||
Registration of charge 077056410001, created on May 28, 2015 | 14 pages | MR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 42 pages | AA | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 43 pages | AA | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 39 pages | AA | ||||||||||
Who are the officers of SHIMTECH INDUSTRIES OLDCO G LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FANNING, Alastair Scott | Director | Millington Road UB3 4AZ Hayes 7a/B Middlesex | England | British | 129401490001 | |||||
| KIMBERLEY, Howard Fraser | Director | Millington Road UB3 4AZ Hayes 7a/B Middlesex | England | British | 75325410002 | |||||
| REYNOLDS, Kevin Paul | Director | Millington Road UB3 4AZ Hayes 7a/B Middlesex | England | British | 101625190002 | |||||
| SNOWDON, Clive John | Director | Millington Road UB3 4AZ Hayes 7a/B Middlesex | United Kingdom | British | 32242700002 | |||||
| THOMAS, Timothy Charles Fedden | Director | Warwick Street W1B 5AL London 30 | United Kingdom | British | 125603070001 | |||||
| WILLETTS, Adrian | Director | Millington Road UB3 4AZ Hayes 7a/B Middlesex | England | British | 94885100001 | |||||
| WILLETTS, Adrian | Director | Warwick Street W1B 5AL London 30 | England | British | 94885100001 |
Who are the persons with significant control of SHIMTECH INDUSTRIES OLDCO G LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Auctus Industries Limited | Apr 06, 2016 | Millington Road UB3 4AZ Hayes 7 A/B Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHIMTECH INDUSTRIES OLDCO G LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 06, 2015 Delivered On Oct 06, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 28, 2015 Delivered On Jun 02, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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