Liquidation
Company Information for SIMS MILLING LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
04208386
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIMS MILLING LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in RM14 | |
Company Number | 04208386 | |
---|---|---|
Company ID Number | 04208386 | |
Date formed | 2001-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 30/04/2012 | |
Return next due | 28/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-06-01 19:02:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIMS MILLING SERVICES LIMITED | BURROWS FARM BRENTWOOD ROAD BULPHAN ESSEX RM14 3TL | Active | Company formed on the 2009-10-22 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY ANTHONY SIMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ANN WORLD |
Company Secretary | ||
SIMON WILLIAM LUNT |
Company Secretary | ||
MICHAEL ALAN REAY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-18 | |
DS02 | Withdrawal of the company strike off application | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/13 FROM C/O Company Secretary Burrow Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/07/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-03-31 | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/10 FROM Burrows Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL | |
CH01 | Director's details changed for Mr Geoffrey Anthony Sims on 2010-04-06 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMS / 13/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM BRUNSWICK HOUSE, 7 BRUNSWICK ROAD, COBBS WOOD INDUSTRIAL ESTATE, ASHFORD KENT TN23 1EL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN WORLD | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: EAST HORNDON HALL TILBURY ROAD BRENTWOOD ESSEX CM13 3LR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: HIGHWAY HOUSE HEREFORD ROAD POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON YORK YO42 1NR | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 28/05/01--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-06-24 |
Resolutions for Winding-up | 2012-12-31 |
Notices to Creditors | 2012-12-31 |
Proposal to Strike Off | 2012-04-03 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as SIMS MILLING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SIMS MILLING LIMITED | Event Date | 2014-06-19 |
Notice is hereby given that a final meeting of the sole member of Sims Milling Limited will be held at 10.00 am on 4 September 2014, to be followed at 10.30 am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release and be discharged. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 19 December 2012. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 0800 9881897. Darren Edwards , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SIMS MILLING LIMITED | Event Date | 2012-12-20 |
I, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Liquidator of the above named Company on 19 December 2012. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 31 January 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioners calling the meetings: Darren Edwards (IP No 10350). Further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170. Darren Edwards , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIMS MILLING LIMITED | Event Date | 2012-12-19 |
At a General Meeting of the above named Company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 19 December 2012 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as Liquidator. Further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170. Geoffrey Sims , Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SIMS MILLING LIMITED | Event Date | 2012-04-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SIMS MILLING LIMITED | Event Date | 2009-05-05 |
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. |