SIMCO MARINE LIMITED

Register to unlock more data on OkredoRegister

SIMCO MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02534256

Incorporation date

23/08/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon09/01/2012
Final Gazette dissolved following liquidation
dot icon09/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon12/07/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon09/06/2010
Statement of affairs with form 4.19
dot icon09/06/2010
Appointment of a voluntary liquidator
dot icon09/06/2010
Resolutions
dot icon10/05/2010
Registered office address changed from Baltic Wharf, St Peters Quay Totnes Devon TQ9 5EW on 2010-05-11
dot icon21/02/2010
Total exemption small company accounts made up to 2008-08-31
dot icon24/01/2010
Annual return made up to 2009-08-24 with full list of shareholders
dot icon31/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon31/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 23
dot icon29/01/2009
Total exemption small company accounts made up to 2007-08-31
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 22
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon08/09/2008
Return made up to 24/08/08; full list of members
dot icon12/08/2008
Duplicate mortgage certificatecharge no:21
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 21
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 20
dot icon25/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon27/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon02/09/2007
Return made up to 24/08/07; full list of members
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon29/12/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon24/08/2006
Return made up to 24/08/06; full list of members
dot icon24/08/2006
Secretary's particulars changed;director's particulars changed
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/10/2005
Particulars of mortgage/charge
dot icon29/08/2005
Return made up to 24/08/05; full list of members
dot icon29/08/2005
Registered office changed on 30/08/05 from: baltic wharf totnes devon TQ9 5AL
dot icon29/08/2005
Secretary's particulars changed;director's particulars changed
dot icon29/08/2005
Secretary's particulars changed;director's particulars changed
dot icon12/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/10/2004
Accounts for a small company made up to 2003-04-30
dot icon14/09/2004
Return made up to 24/08/04; full list of members
dot icon08/08/2004
Total exemption small company accounts made up to 2002-04-30
dot icon16/03/2004
Accounting reference date extended from 30/04/04 to 31/08/04
dot icon01/10/2003
Return made up to 24/08/03; full list of members
dot icon06/01/2003
Accounts for a small company made up to 2001-04-30
dot icon19/12/2002
Particulars of mortgage/charge
dot icon02/10/2002
Return made up to 24/08/02; full list of members
dot icon27/09/2002
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon30/08/2001
Return made up to 24/08/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/02/2001
Registered office changed on 01/03/01 from: st peters quay totnes devon TQ9 5EW
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon06/09/2000
Return made up to 24/08/00; full list of members
dot icon06/09/2000
Director's particulars changed
dot icon27/02/2000
Accounts for a small company made up to 1999-04-30
dot icon05/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Return made up to 24/08/99; no change of members
dot icon12/04/1999
Particulars of mortgage/charge
dot icon28/01/1999
Accounts made up to 1998-04-30
dot icon19/10/1998
Secretary resigned
dot icon19/10/1998
Return made up to 24/08/98; full list of members
dot icon19/10/1998
Secretary resigned
dot icon13/07/1998
Certificate of change of name
dot icon24/06/1998
Director's particulars changed
dot icon05/04/1998
New director appointed
dot icon02/04/1998
New secretary appointed
dot icon26/10/1997
Accounts made up to 1997-04-30
dot icon26/10/1997
Return made up to 24/08/97; no change of members
dot icon07/09/1996
Accounts made up to 1996-04-30
dot icon07/09/1996
Return made up to 24/08/96; full list of members
dot icon07/09/1996
Secretary's particulars changed;director's particulars changed
dot icon02/01/1996
Accounts made up to 1995-04-30
dot icon02/01/1996
Resolutions
dot icon05/09/1995
Return made up to 24/08/95; no change of members
dot icon05/09/1995
Registered office changed on 06/09/95
dot icon27/03/1995
Accounts made up to 1994-04-30
dot icon27/03/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 24/08/94; full list of members
dot icon17/02/1994
Accounts made up to 1993-04-30
dot icon07/11/1993
Return made up to 24/08/93; no change of members
dot icon02/11/1992
Accounts made up to 1992-04-30
dot icon02/11/1992
Resolutions
dot icon08/10/1992
Return made up to 24/08/92; no change of members
dot icon10/02/1992
Full accounts made up to 1991-04-30
dot icon03/09/1991
Return made up to 24/08/91; full list of members
dot icon22/04/1991
Registered office changed on 23/04/91 from: 29 gay street bath avon BA1 2PB
dot icon12/03/1991
Memorandum and Articles of Association
dot icon27/02/1991
Certificate of change of name
dot icon13/02/1991
Accounting reference date notified as 30/04
dot icon05/12/1990
Memorandum and Articles of Association
dot icon03/12/1990
Director resigned;new director appointed
dot icon03/12/1990
Secretary resigned;new secretary appointed
dot icon29/11/1990
Certificate of change of name
dot icon25/11/1990
Registered office changed on 26/11/90 from: 2 baches street london N1 6UB
dot icon25/11/1990
Resolutions
dot icon22/11/1990
Certificate of change of name
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Simon Charles
Director
07/09/1990 - Present
2
Foale, John Ross
Director
01/04/1998 - Present
1
Baker, Simon Charles
Secretary
01/04/1998 - Present
-

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 SIMCO MARINE LIMITED

SIMCO MARINE LIMITED is an(a) Dissolved company incorporated on 23/08/1990 with the registered office located at Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4AN. There are currently 3 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 SIMCO MARINE LIMITED?

toggle

SIMCO MARINE LIMITED is currently Dissolved. It was registered on 23/08/1990 and dissolved on 09/01/2012.

Where is SIMCO MARINE LIMITED located?

toggle

SIMCO MARINE LIMITED is registered at Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4AN.

What does SIMCO MARINE LIMITED do?

toggle

SIMCO MARINE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SIMCO MARINE LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved following liquidation.