SIMS RECYCLING SOLUTIONS UK LIMITED
Overview
| Company Name | SIMS RECYCLING SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC141132 |
| Jurisdiction | Scotland |
| 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 SIMS RECYCLING SOLUTIONS UK LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is SIMS RECYCLING SOLUTIONS UK LIMITED located?
| Registered Office Address | Irongray Business Park Lochside Industrial Estate Dumfries |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIMS RECYCLING SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIREC ASSET MANAGEMENT LIMITED | May 01, 2002 | May 01, 2002 |
| FRAZIER LIMITED | Feb 25, 2000 | Feb 25, 2000 |
| R FRAZIER LIMITED | Feb 10, 1993 | Feb 10, 1993 |
| TRECOS ASSET MANAGEMENT LIMITED | Nov 10, 1992 | Nov 10, 1992 |
What are the latest accounts for SIMS RECYCLING SOLUTIONS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for SIMS RECYCLING SOLUTIONS UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SIMS RECYCLING SOLUTIONS UK 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 | ||||||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Statement of capital on Jun 30, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||||||
Termination of appointment of Graham Davy as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Coombs as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Michael Williams as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Graham Davy on Feb 17, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Martin Edmund Coombs on Feb 17, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr David Michael Williams on Feb 17, 2011 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to May 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of SIMS RECYCLING SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, David Michael | Secretary | Irongray Business Park Lochside Industrial Estate Dumfries | British | 63200960003 | ||||||
| WILLIAMS, David Michael | Director | Irongray Business Park Lochside Industrial Estate Dumfries | England | British | 176814900001 | |||||
| CONWAY, Robert | Nominee Secretary | 18 Barnwell House St Giles Road SE5 7RP London | British | 900002090001 | ||||||
| HEGARTY, Eamon James | Secretary | 1 East Savile Road EH16 5ND Edinburgh | British | 36657620002 | ||||||
| JONES, Allen Fredrick | Secretary | 197 Greys Road RG9 1QU Henley On Thames Oxfordshire | British | 4550080001 | ||||||
| MCKENNA, John Gerard | Secretary | 29 Alton Road TW9 1UJ Richmond Surrey | British | 55970700002 | ||||||
| MCKENNA, Liam Gerard | Secretary | 2 Dalesboro Clarencefield DG1 4NF Dumfries | British | 14031840001 | ||||||
| MITCHELL, Martin Stuart | Secretary | Hillview Amisfield DG1 3LN Dumfries | British | 79581030003 | ||||||
| MURRAY, Peter | Secretary | 3 Shelldrake Place PA5 0TE Johnstone Renfrewshire | British | 34975230001 | ||||||
| ROBSON, Peter | Secretary | 86b Queen Street DG1 2JT Dumfries | British | 56251880001 | ||||||
| STEPLETON, Nicholas Charles | Secretary | 2 Sunnyside Barrhill Road DG5 4JB Dalbeattie Kirkcudbrightshire | British | 78394690001 | ||||||
| BIRD, William Thomas | Director | Tre Evan House Llangarron HR9 6PR Ross On Wye Herefordshire | England | British | 69794010007 | |||||
| COOMBS, Martin Edmund | Director | Irongray Business Park Lochside Industrial Estate Dumfries | England | British | 112015710001 | |||||
| COWAN, Graham Michael | Nominee Director | Gloucester Road EN5 1RT New Barnet 16 Hertfordshire | United Kingdom | British | 900002410001 | |||||
| CUNNINGHAM, Ross Brodie | Director | 22a Upper Avenue Road NSW 2088 Mosman New South Wales Australia | Australian | 47252680001 | ||||||
| DAVY, Graham | Director | Irongray Business Park Lochside Industrial Estate Dumfries | United Kingdom | British | 82718690003 | |||||
| FRAZIER, Randall | Director | 1300 Intervale Drive 24153 Salem Virginia Usa | American | 51745020001 | ||||||
| HEGARTY, Eamon James | Director | 1 East Savile Road EH16 5ND Edinburgh | Scotland | British | 36657620002 | |||||
| JOHNSON, Russell Morgan | Director | 196 Grange Loan EH9 2DZ Edinburgh | American/Usa | 57644060001 | ||||||
| JONES, Allen Fredrick | Director | 197 Greys Road RG9 1QU Henley On Thames Oxfordshire | British | 4550080001 | ||||||
| LEWANDOWSKI, Kenneth Macdonald Arthur | Director | 5 Allanwater Gardens Bridge Of Allan FK9 4DW Stirling Stirlingshire | Scotland | British | 14010460001 | |||||
| MARTIN, John Watson | Director | 4 Woodgrove Avenue DG1 1RR Dumfries | British | 54042410002 | ||||||
| MCKENNA, John Gerard | Director | 29 Alton Road TW9 1UJ Richmond Surrey | British | 55970700002 | ||||||
| MCKENNA, Liam Gerard | Director | 2 Dalesboro Clarencefield DG1 4NF Dumfries | British | 14031840001 | ||||||
| MCKIE, Robert Gordon | Director | 10 Cluny Avenue EH10 4RN Edinburgh | United Kingdom | British | 62013870001 | |||||
| POULIQUEN, Pierre-Yves Marie | Director | Rue Pastear 25 78220 Viroflay | France | 90977620001 | ||||||
| PRENTICE, David Mcewen | Director | 45 Blencarn Park Rockcliffe CA6 4AH Carlisle | British | 41723960001 | ||||||
| ROOS, Evit, Drs | Director | Nelly Sehipperstraat 4 3262 CJ Oud-Bergerland Netherlands | Dutch | 51400060001 | ||||||
| STEPLETON, Nicholas Charles | Director | 2 Sunnyside Barrhill Road DG5 4JB Dalbeattie Kirkcudbrightshire | British | 78394690001 | ||||||
| SUTCLIFFE, Jeremy Leigh | Director | 26 Prince Albert Road NSW 2088 Mosman New South Wales Australia | British | 50262610002 | ||||||
| TAYLOR, John Morris | Director | 11 Kingsdale Close TS15 9UQ Yarm Cleveland | England | British | 22293700001 | |||||
| ZONNEVELD, Norbert | Director | Bakenbergseweg 25 6814 MB Amhem 6814 Mb The Netherlands | Dutch | 70545730001 |
Does SIMS RECYCLING SOLUTIONS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Apr 09, 1996 Delivered On Apr 12, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2.95 hectares on south west side of irongray road,dumfries. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 06, 1995 Delivered On Oct 12, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating 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