SHIMTECH INDUSTRIES OLDCO H LIMITED

SHIMTECH INDUSTRIES OLDCO H LIMITED

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

    Company NameSHIMTECH INDUSTRIES OLDCO H LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07705667
    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 SHIMTECH INDUSTRIES OLDCO H LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SHIMTECH INDUSTRIES OLDCO H LIMITED located?

    Registered Office Address
    7a/B Millington Road
    UB3 4AZ Hayes
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIMTECH INDUSTRIES OLDCO H LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHIMTECH INDUSTRIES HOLDINGS LIMITEDSep 08, 2011Sep 08, 2011
    BDC UK MIDCO 55(1) LIMITEDJul 14, 2011Jul 14, 2011

    What are the latest accounts for SHIMTECH INDUSTRIES OLDCO H LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SHIMTECH INDUSTRIES OLDCO H 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

    legacy

    1 pagesSH20

    Statement of capital on Nov 29, 2017

    • Capital: USD 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Registration of charge 077056670002, created on Oct 06, 2015

    32 pagesMR01

    Annual return made up to Jul 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: USD 3,946,120
    SH01

    Termination of appointment of Clive John Snowdon as a director on May 27, 2015

    2 pagesTM01

    Registration of charge 077056670001, created on May 28, 2015

    17 pagesMR01
    Annotations
    DateAnnotation
    Jun 09, 2015Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Jul 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: USD 3,946,120
    SH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Adrian Willetts as a director

    2 pagesTM01

    Appointment of Mr Alastair Scott Fanning as a director

    2 pagesAP01

    Who are the officers of SHIMTECH INDUSTRIES OLDCO H LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANNING, Alastair Scott
    Millington Road
    UB3 4AZ Hayes
    7a/B
    Middlesex
    Director
    Millington Road
    UB3 4AZ Hayes
    7a/B
    Middlesex
    EnglandBritish129401490001
    KIMBERLEY, Howard Fraser
    Millington Road
    UB3 4AZ Hayes
    7a/B
    Middlesex
    Director
    Millington Road
    UB3 4AZ Hayes
    7a/B
    Middlesex
    EnglandBritish75325410002
    SNOWDON, Clive John
    Millington Road
    UB3 4AZ Hayes
    7a/B
    Middlesex
    Director
    Millington Road
    UB3 4AZ Hayes
    7a/B
    Middlesex
    United KingdomBritish32242700002
    THOMAS, Timothy Charles Fedden
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    United KingdomBritish125603070001
    WILLETTS, Adrian
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    EnglandBritish94885100001
    WILLETTS, Adrian
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    United KingdomBritish136323410001

    Who are the persons with significant control of SHIMTECH INDUSTRIES OLDCO H LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shimtech Industries Group Limited
    Millington Road
    UB3 4AZ Hayes
    7 A/B
    Middlesex
    England
    Apr 06, 2016
    Millington Road
    UB3 4AZ Hayes
    7 A/B
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredN/A
    Registration Number07705641
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHIMTECH INDUSTRIES OLDCO H LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 06, 2015
    Delivered On Oct 06, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 06, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 28, 2015
    Delivered On Jun 09, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Jun 09, 2015Registration of a charge (MR01)

    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