SIMDEAN GROUP LIMITED
Overview
| Company Name | SIMDEAN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10285667 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SIMDEAN GROUP LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SIMDEAN GROUP LIMITED located?
| Registered Office Address | Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SIMDEAN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SIMDEAN GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 18, 2023 |
What are the latest filings for SIMDEAN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 08, 2025 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from G41 the Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 21, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Emma Louise Allsopp on Dec 18, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Appointment of Mr Sean Paul Martin as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Miss Emma Louise Allsopp as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maria Faulkner as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on May 13, 2019
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Who are the officers of SIMDEAN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLSOPP, Emma Louise | Director | St Peter's Square 1 Oxford Street M1 4PB Manchester Landmark | United Kingdom | British | 147834290003 | |||||
| CONSTANTINE, Ronald Howard | Director | St Peter's Square 1 Oxford Street M1 4PB Manchester Landmark | United Kingdom | British | 210491420001 | |||||
| MARTIN, Sean Paul | Director | St Peter's Square 1 Oxford Street M1 4PB Manchester Landmark | England | British | 257646430001 | |||||
| CARTER, Nicholas Richard | Director | Keckwick Lane Daresbury WA4 4FS Warrington G41 The Innovation Centre Cheshire United Kingdom | United Kingdom | British | 17397390001 | |||||
| FAULKNER, Maria | Director | Keckwick Lane Daresbury WA4 4FS Warrington G41 The Innovation Centre Cheshire United Kingdom | United Kingdom | British | 96918050001 | |||||
| HOLLAND, Stuart Steven | Director | Keckwick Lane Daresbury WA4 4FS Warrington G41 The Innovation Centre Cheshire United Kingdom | United Kingdom | British | 51742010001 |
Who are the persons with significant control of SIMDEAN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Operational Group Limited | Jul 19, 2016 | Keckwick Lane Daresbury WA4 4FS Warrington G41 The Innovation Centre Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SIMDEAN GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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