BEVAN SIMPSON FOUNDRY LIMITED

Register to unlock more data on OkredoRegister

BEVAN SIMPSON FOUNDRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02623167

Incorporation date

20/06/1991

Size

Full

Contacts

Registered address

Registered address

2nd Floor 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1991)
dot icon03/11/2014
Final Gazette dissolved following liquidation
dot icon03/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2014
Liquidators' statement of receipts and payments to 2014-04-20
dot icon10/04/2014
Registered office address changed from C/O Vantis 104-106 Colmore Row Birmingham B3 3AG on 2014-04-11
dot icon13/11/2013
Liquidators' statement of receipts and payments to 2013-10-20
dot icon19/08/2013
Notice of ceasing to act as a voluntary liquidator
dot icon19/08/2013
Appointment of a voluntary liquidator
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-04-20
dot icon21/11/2012
Liquidators' statement of receipts and payments to 2012-10-20
dot icon23/05/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon10/11/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon20/02/2011
Appointment of a voluntary liquidator
dot icon20/02/2011
Insolvency court order
dot icon20/02/2011
Notice of ceasing to act as a voluntary liquidator
dot icon11/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon18/01/2010
Receiver's abstract of receipts and payments to 2009-12-16
dot icon18/01/2010
Notice of ceasing to act as receiver or manager
dot icon29/10/2009
Registered office address changed from No1 Colmore Square Birmingham West Midlands B4 6HQ on 2009-10-30
dot icon26/10/2009
Statement of affairs with form 4.19
dot icon26/10/2009
Appointment of a voluntary liquidator
dot icon26/10/2009
Resolutions
dot icon24/06/2009
Receiver's abstract of receipts and payments to 2009-05-08
dot icon15/06/2008
Receiver's abstract of receipts and payments to 2009-05-08
dot icon25/07/2007
Administrative Receiver's report
dot icon19/07/2007
Statement of Affairs in administrative receivership following report to creditors
dot icon11/07/2007
Secretary resigned
dot icon03/06/2007
Registered office changed on 04/06/07 from: 58 hainge road tividale warley west midlands B69 2PB
dot icon24/05/2007
Appointment of receiver/manager
dot icon02/01/2007
Full accounts made up to 2005-10-01
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon09/10/2006
Particulars of mortgage/charge
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Secretary resigned
dot icon04/07/2006
Return made up to 21/06/06; full list of members
dot icon07/12/2005
Director resigned
dot icon02/10/2005
Full accounts made up to 2004-10-02
dot icon24/07/2005
Return made up to 21/06/05; full list of members
dot icon05/04/2005
Miscellaneous
dot icon22/08/2004
Full accounts made up to 2003-10-04
dot icon19/07/2004
Return made up to 21/06/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-28
dot icon23/07/2003
Return made up to 21/06/03; full list of members
dot icon25/06/2003
Auditor's resignation
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon15/07/2002
Return made up to 21/06/02; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon24/07/2001
Return made up to 21/06/01; full list of members
dot icon26/07/2000
Full accounts made up to 1999-10-02
dot icon20/07/2000
Return made up to 21/06/00; full list of members
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/1999
New director appointed
dot icon02/08/1999
Full accounts made up to 1998-10-03
dot icon21/07/1999
Return made up to 21/06/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-10-04
dot icon30/07/1998
Delivery ext'd 3 mth 04/10/97
dot icon20/07/1998
Return made up to 21/06/98; full list of members
dot icon18/08/1997
Full accounts made up to 1996-09-28
dot icon31/07/1997
Delivery ext'd 3 mth 30/09/96
dot icon17/07/1997
Return made up to 21/06/97; no change of members
dot icon01/10/1996
Full accounts made up to 1995-09-30
dot icon24/07/1996
Return made up to 21/06/96; no change of members
dot icon09/07/1995
Return made up to 21/06/95; full list of members
dot icon10/04/1995
Full accounts made up to 1994-10-01
dot icon11/01/1995
Director resigned
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 21/06/94; no change of members
dot icon30/01/1994
Full accounts made up to 1993-04-02
dot icon05/10/1993
Accounting reference date extended from 31/03 to 30/09
dot icon12/07/1993
Return made up to 21/06/93; no change of members
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon09/07/1992
Return made up to 21/06/92; full list of members
dot icon25/05/1992
Particulars of mortgage/charge
dot icon16/03/1992
Particulars of mortgage/charge
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon20/08/1991
£ nc 100/1000000 13/08/91
dot icon19/08/1991
Certificate of change of name
dot icon18/08/1991
New director appointed
dot icon18/08/1991
New director appointed
dot icon18/08/1991
New director appointed
dot icon14/08/1991
Particulars of mortgage/charge
dot icon01/08/1991
Secretary resigned;new secretary appointed
dot icon01/08/1991
Director resigned;new director appointed
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Registered office changed on 28/07/91 from: 30 church street birmingham west mids B3 2NP
dot icon27/07/1991
Secretary resigned;new secretary appointed
dot icon27/07/1991
Director resigned;new director appointed
dot icon27/07/1991
Accounting reference date notified as 31/03
dot icon20/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2005
dot iconLast change occurred
30/09/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2005
dot iconNext account date
30/09/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RUTLAND DIRECTORS LIMITED
Nominee Director
19/07/1991 - 20/07/1991
461
RUTLAND DIRECTORS LIMITED
Nominee Secretary
19/07/1991 - 20/07/1991
461
Simpson, John Alfred
Director
20/07/1991 - Present
2
Simpson, John Michael
Director
01/01/1995 - Present
1
Hamilton, Ross Andrew
Director
04/10/1999 - 31/08/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVAN SIMPSON FOUNDRY LIMITED

BEVAN SIMPSON FOUNDRY LIMITED is an(a) Dissolved company incorporated on 20/06/1991 with the registered office located at 2nd Floor 170 Edmund Street, Birmingham B3 2HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVAN SIMPSON FOUNDRY LIMITED?

toggle

BEVAN SIMPSON FOUNDRY LIMITED is currently Dissolved. It was registered on 20/06/1991 and dissolved on 03/11/2014.

Where is BEVAN SIMPSON FOUNDRY LIMITED located?

toggle

BEVAN SIMPSON FOUNDRY LIMITED is registered at 2nd Floor 170 Edmund Street, Birmingham B3 2HB.

What does BEVAN SIMPSON FOUNDRY LIMITED do?

toggle

BEVAN SIMPSON FOUNDRY LIMITED operates in the Casting of iron (27.51 - SIC 2003) sector.

What is the latest filing for BEVAN SIMPSON FOUNDRY LIMITED?

toggle

The latest filing was on 03/11/2014: Final Gazette dissolved following liquidation.