SIMMS & WOODS LIMITED

Register to unlock more data on OkredoRegister

SIMMS & WOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03453271

Incorporation date

20/10/1997

Size

Medium

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon12/12/2012
Final Gazette dissolved following liquidation
dot icon14/12/2011
Notice to Registrar in respect of date of dissolution
dot icon15/09/2011
Administrator's progress report to 2011-09-13
dot icon15/09/2011
Notice of move from Administration to Dissolution on 2011-09-13
dot icon25/08/2011
Administrator's progress report to 2011-07-21
dot icon10/05/2011
Administrator's progress report to 2011-04-12
dot icon22/02/2011
Notice of extension of period of Administration
dot icon10/01/2011
Notice of deemed approval of proposals
dot icon09/11/2010
Administrator's progress report to 2010-10-12
dot icon24/08/2010
Statement of administrator's proposal
dot icon08/06/2010
Statement of affairs with form 2.14B
dot icon22/04/2010
Appointment of an administrator
dot icon20/04/2010
Registered office address changed from C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2010-04-21
dot icon20/04/2010
Registered office address changed from Woodwards Way Upper Moor Pershore Worcestershire WR10 2PU on 2010-04-21
dot icon16/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon05/11/2009
Director's details changed for Anthony Edward Doyle on 2009-11-05
dot icon05/11/2009
Director's details changed for James Edward George Massingham on 2009-11-05
dot icon05/11/2009
Director's details changed for Amarjit Rai on 2009-11-05
dot icon05/11/2009
Director's details changed for Andrew Peter Thomas Philpot on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Anthony Edward Doyle on 2009-11-05
dot icon26/08/2009
Accounts for a medium company made up to 2008-03-31
dot icon18/08/2009
Director appointed amarjit rai
dot icon18/08/2009
Ad 29/07/09 gbp si 385@1=385 gbp si [email protected]=1.15 gbp ic 1402/1788.15
dot icon16/08/2009
Director appointed anthony edward doyle
dot icon12/08/2009
Resolutions
dot icon12/08/2009
Director appointed andrew peter thomas philpot
dot icon12/08/2009
Notice of assignment of name or new name to shares
dot icon12/08/2009
S-div
dot icon12/08/2009
Appointment Terminated Director george massingham
dot icon12/08/2009
Appointment Terminated Director benjamin winkett
dot icon12/08/2009
Appointment Terminated Director andrew winkett
dot icon21/12/2008
Memorandum and Articles of Association
dot icon07/12/2008
Notice of assignment of name or new name to shares
dot icon07/12/2008
S-div
dot icon07/12/2008
Ad 21/11/08 gbp si [email protected]=2 gbp ic 1400/1402
dot icon07/12/2008
Resolutions
dot icon29/10/2008
Return made up to 21/10/08; full list of members
dot icon30/04/2008
Accounts for a medium company made up to 2007-03-31
dot icon31/10/2007
Director resigned
dot icon21/10/2007
Return made up to 21/10/07; full list of members
dot icon21/10/2007
Director's particulars changed
dot icon10/06/2007
Full accounts made up to 2006-03-31
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon30/05/2007
Particulars of mortgage/charge
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
New secretary appointed
dot icon09/11/2006
Return made up to 21/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon20/11/2005
Return made up to 21/10/05; full list of members
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 21/10/04; full list of members
dot icon12/10/2004
Registered office changed on 13/10/04
dot icon10/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
New secretary appointed
dot icon03/11/2003
Particulars of mortgage/charge
dot icon08/10/2003
Return made up to 21/10/03; full list of members
dot icon17/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Memorandum and Articles of Association
dot icon02/09/2003
Resolutions
dot icon02/09/2003
New director appointed
dot icon18/08/2003
Particulars of mortgage/charge
dot icon08/10/2002
Return made up to 21/10/02; full list of members
dot icon08/10/2002
New director appointed
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon09/10/2001
Return made up to 21/10/01; full list of members
dot icon30/09/2001
Full accounts made up to 2000-12-31
dot icon18/10/2000
Return made up to 21/10/00; full list of members
dot icon18/10/2000
Secretary's particulars changed;director's particulars changed
dot icon30/05/2000
Director resigned
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Particulars of mortgage/charge
dot icon07/11/1999
Return made up to 21/10/99; full list of members
dot icon11/10/1999
Registered office changed on 12/10/99 from: chapel lane wyre piddle pershore worcestershire WR10 2JA
dot icon15/08/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Return made up to 21/10/98; full list of members
dot icon12/05/1998
Statement of affairs
dot icon13/04/1998
Ad 16/03/98--------- £ si 1398@1=1398 £ ic 2/1400
dot icon31/03/1998
Certificate of change of name
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New secretary appointed;new director appointed
dot icon23/03/1998
Registered office changed on 24/03/98 from: express buildings 29 upper parliment street nottingham nottinghamshire NG1 2AQ
dot icon23/03/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon23/03/1998
Memorandum and Articles of Association
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
£ nc 100/2000 16/03/98
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
Director resigned
dot icon20/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philpot, Andrew Peter Thomas
Director
29/07/2009 - Present
13
Doyle, Anthony Edward
Director
29/07/2009 - Present
6
Winkett, Benjamin
Director
16/03/1998 - 29/07/2009
-
Baker, Kenneth Ronald
Director
16/03/1998 - 12/05/2000
1
Massingham, James Edward George
Director
16/03/1998 - Present
2

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 SIMMS & WOODS LIMITED

SIMMS & WOODS LIMITED is an(a) Dissolved company incorporated on 20/10/1997 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 5 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 SIMMS & WOODS LIMITED?

toggle

SIMMS & WOODS LIMITED is currently Dissolved. It was registered on 20/10/1997 and dissolved on 12/12/2012.

Where is SIMMS & WOODS LIMITED located?

toggle

SIMMS & WOODS LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does SIMMS & WOODS LIMITED do?

toggle

SIMMS & WOODS LIMITED operates in the Growing of vegetables, horticultural specialities and nursery products (01.12 - SIC 2003) sector.

What is the latest filing for SIMMS & WOODS LIMITED?

toggle

The latest filing was on 12/12/2012: Final Gazette dissolved following liquidation.