Liquidation
Company Information for SIMDEAN ENVIROTEC LTD.
7 ST PETERSGATE, STOCKPORT, SK1 1EB,
|
Company Registration Number
03132862
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIMDEAN ENVIROTEC LTD. | |
Legal Registered Office | |
7 ST PETERSGATE STOCKPORT SK1 1EB Other companies in CW4 | |
Company Number | 03132862 | |
---|---|---|
Company ID Number | 03132862 | |
Date formed | 1995-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 05:20:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNDA MARY CARTER |
||
NICHOLAS RICHARD CARTER |
||
STUART STEVEN HOLLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN WHALE |
Company Secretary | ||
KEITH HARRY WHALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMDEAN ENVIRONMENTAL LIMITED | Director | 2011-04-18 | CURRENT | 2010-12-10 | Active - Proposal to Strike off | |
SIMDEAN FABRICATION LIMITED | Director | 2011-04-18 | CURRENT | 2010-12-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM 20 Brookfield Drive Holmes Chapel Crewe CW4 7DT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC07 | CESSATION OF STUART HOLLAND AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART STEVEN HOLLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 198 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031328620002 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 198 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 198 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 198 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 198 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/11 FROM Unit 3 Wilden Lane Industrial Estate Wilden Lane Stourport-on-Severn Worcestershire DY13 9JY United Kingdom | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 20 BROOKFIELD DRIVE HOLMES CHAPEL CREWE CHESHIRE CW4 7DT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART STEVEN HOLLAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD CARTER / 01/10/2009 | |
AA01 | PREVEXT FROM 31/08/2009 TO 31/12/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
123 | NC INC ALREADY ADJUSTED 05/04/05 | |
RES04 | £ NC 100/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/04/05--------- £ SI 98@1=98 £ IC 100/198 | |
RES04 | £ NC 100/1000 05/04/0 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 5 WATERSIDE CLOSE FAVERSHAM KENT ME13 7AU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 24 BROOK VALE BEWDLEY WORCESTERSHIRE DY12 1BQ | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
244 | DELIVERY EXT'D 3 MTH 31/08/97 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/96 TO 31/08/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-10-14 |
Resolution | 2019-08-27 |
Appointmen | 2019-08-27 |
Meetings o | 2019-07-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMDEAN ENVIROTEC LTD.
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SIMDEAN ENVIROTEC LTD. are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SIMDEAN ENVIROTEC LTD. | Event Date | 2020-10-14 |
Initiating party | Event Type | Resolution | |
Defending party | SIMDEAN ENVIROTEC LTD. | Event Date | 2019-08-27 |
Initiating party | Event Type | Appointmen | |
Defending party | SIMDEAN ENVIROTEC LTD. | Event Date | 2019-08-27 |
Name of Company: SIMDEAN ENVIROTEC LTD. Company Number: 03132862 Nature of Business: Air Pollution Control Systems Registered office: 20 Brookfield Drive, Holmes Chapel, Crewe CW4 7DT Type of Liquidat… | |||
Initiating party | Event Type | Meetings o | |
Defending party | SIMDEAN ENVIROTEC LTD. | Event Date | 2019-07-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |