SIMPSON INDUSTRIES NO.2 LIMITED

Register to unlock more data on OkredoRegister

SIMPSON INDUSTRIES NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02353406

Incorporation date

27/02/1989

Size

Full

Contacts

Registered address

Registered address

C/O BEVERLEY JANE MARSH, VANTIS BUSINESS RECOVERY SERVICES, VANTIS BUSINESS RECOVERY SERVICES, 104-106 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1989)
dot icon11/12/2014
Bona Vacantia disclaimer
dot icon20/08/2012
Final Gazette dissolved following liquidation
dot icon20/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2012
Liquidators' statement of receipts and payments to 2012-01-15
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-07-15
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 icon16/02/2011
Liquidators' statement of receipts and payments to 2011-01-15
dot icon15/08/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon17/02/2010
Liquidators' statement of receipts and payments to 2010-01-15
dot icon07/05/2009
Receiver's abstract of receipts and payments to 2009-04-28
dot icon07/05/2009
Notice of ceasing to act as receiver or manager
dot icon22/01/2009
Statement of affairs with form 4.19
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Appointment of a voluntary liquidator
dot icon22/12/2008
Registered office changed on 23/12/2008 from no 1 colmore square birmingham west midlands B4 6HQ
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 icon24/05/2007
Appointment of receiver/manager
dot icon23/05/2007
Registered office changed on 24/05/07 from: 58 hainge road tividale oldbury west midlands B69 2PB
dot icon08/02/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 20/12/06; full list of members
dot icon19/01/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2005-10-01
dot icon11/10/2006
Particulars of mortgage/charge
dot icon06/09/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon18/01/2006
Return made up to 20/12/05; full list of members
dot icon02/10/2005
Full accounts made up to 2004-10-02
dot icon20/01/2005
Return made up to 20/12/04; full list of members
dot icon22/08/2004
Full accounts made up to 2003-10-04
dot icon27/01/2004
Return made up to 20/12/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-09-28
dot icon25/06/2003
Auditor's resignation
dot icon10/02/2003
Group of companies' accounts made up to 2001-09-30
dot icon16/01/2003
Return made up to 20/12/02; no change of members
dot icon15/05/2002
Resolutions
dot icon15/05/2002
£ ic 178502/175002 30/04/02 £ sr 3500@1=3500
dot icon14/01/2002
Return made up to 20/12/01; full list of members
dot icon02/11/2001
Memorandum and Articles of Association
dot icon02/11/2001
Resolutions
dot icon09/10/2001
Certificate of change of name
dot icon31/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon13/05/2001
£ ic 181802/178502 30/03/01 £ sr 3300@1=3300
dot icon24/04/2001
Resolutions
dot icon18/01/2001
Return made up to 20/12/00; full list of members
dot icon18/01/2001
Registered office changed on 19/01/01
dot icon25/11/2000
Return made up to 20/12/99; full list of members; amend
dot icon26/07/2000
Full group accounts made up to 1999-10-02
dot icon04/05/2000
New director appointed
dot icon05/04/2000
£ ic 184730/181530 24/03/00 £ sr 3200@1=3200
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon16/03/2000
Director resigned
dot icon16/03/2000
£ ic 306147/184730 01/03/00 £ sr [email protected]=102 £ sr 121315@1=121315
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/01/2000
Return made up to 20/12/99; full list of members
dot icon18/01/2000
Location of debenture register address changed
dot icon02/08/1999
Full group accounts made up to 1998-10-03
dot icon22/12/1998
Return made up to 20/12/98; full list of members
dot icon26/11/1998
Full group accounts made up to 1997-10-04
dot icon30/07/1998
Delivery ext'd 3 mth 04/10/97
dot icon19/01/1998
Return made up to 20/12/97; no change of members
dot icon18/08/1997
Full group accounts made up to 1996-09-28
dot icon31/07/1997
Delivery ext'd 3 mth 30/09/96
dot icon11/03/1997
Resolutions
dot icon11/03/1997
£ ic 346147/306147 26/02/97 £ sr 40000@1=40000
dot icon09/01/1997
Return made up to 20/12/96; no change of members
dot icon25/10/1996
Particulars of mortgage/charge
dot icon01/10/1996
Full group accounts made up to 1995-09-30
dot icon21/01/1996
Return made up to 20/12/95; full list of members
dot icon01/05/1995
Particulars of mortgage/charge
dot icon10/04/1995
Full group accounts made up to 1994-10-01
dot icon08/01/1995
Return made up to 20/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/02/1994
Full group accounts made up to 1993-04-02
dot icon16/01/1994
Return made up to 20/12/93; full list of members
dot icon16/01/1994
Location of debenture register address changed
dot icon16/01/1994
Secretary's particulars changed;director's particulars changed
dot icon06/10/1993
Accounting reference date extended from 31/03 to 30/09
dot icon09/02/1993
Return made up to 20/12/92; full list of members
dot icon09/02/1993
Secretary's particulars changed;director's particulars changed
dot icon31/01/1993
Full group accounts made up to 1992-03-31
dot icon25/05/1992
Particulars of mortgage/charge
dot icon16/03/1992
Particulars of mortgage/charge
dot icon10/03/1992
Accounts made up to 1991-03-31
dot icon22/01/1992
Return made up to 20/12/91; full list of members
dot icon22/01/1992
Registered office changed on 23/01/92
dot icon19/08/1991
Resolutions
dot icon15/08/1991
Memorandum and Articles of Association
dot icon15/08/1991
New director appointed
dot icon15/08/1991
Ad 13/08/91--------- £ si [email protected]=102 £ si 649898@1=649898 £ ic 224999/874999
dot icon15/08/1991
Ad 13/08/91--------- £ si 224808@1=224808 £ si [email protected]=189 £ ic 2/224999
dot icon15/08/1991
Nc inc already adjusted 13/08/91
dot icon15/08/1991
Conve 13/08/91
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Resolutions
dot icon14/08/1991
Particulars of mortgage/charge
dot icon01/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1991
Director resigned;new director appointed
dot icon25/07/1991
Memorandum and Articles of Association
dot icon25/07/1991
Resolutions
dot icon26/06/1991
Certificate of change of name
dot icon04/02/1991
Director resigned;new director appointed
dot icon04/02/1991
Secretary resigned;new secretary appointed
dot icon04/02/1991
Accounts made up to 1990-03-31
dot icon04/02/1991
Resolutions
dot icon03/01/1991
Certificate of change of name
dot icon23/12/1990
Return made up to 20/12/90; full list of members
dot icon28/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1989
Registered office changed on 29/03/89 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon27/02/1989
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eales, Darryl Charles
Director
13/08/1991 - 01/03/2000
100
Clement, Norman Howard
Director
26/07/1991 - 30/06/2006
-
Simpson, John Alfred
Director
26/07/1991 - Present
2
Simpson, John Michael
Director
01/05/2000 - Present
1
Champaneria, Narendra Kumar
Secretary
01/07/2006 - 29/06/2007
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 SIMPSON INDUSTRIES NO.2 LIMITED

SIMPSON INDUSTRIES NO.2 LIMITED is an(a) Dissolved company incorporated on 27/02/1989 with the registered office located at C/O BEVERLEY JANE MARSH, VANTIS BUSINESS RECOVERY SERVICES, VANTIS BUSINESS RECOVERY SERVICES, 104-106 Colmore Row, Birmingham B3 3AG. 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 SIMPSON INDUSTRIES NO.2 LIMITED?

toggle

SIMPSON INDUSTRIES NO.2 LIMITED is currently Dissolved. It was registered on 27/02/1989 and dissolved on 20/08/2012.

Where is SIMPSON INDUSTRIES NO.2 LIMITED located?

toggle

SIMPSON INDUSTRIES NO.2 LIMITED is registered at C/O BEVERLEY JANE MARSH, VANTIS BUSINESS RECOVERY SERVICES, VANTIS BUSINESS RECOVERY SERVICES, 104-106 Colmore Row, Birmingham B3 3AG.

What does SIMPSON INDUSTRIES NO.2 LIMITED do?

toggle

SIMPSON INDUSTRIES NO.2 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SIMPSON INDUSTRIES NO.2 LIMITED?

toggle

The latest filing was on 11/12/2014: Bona Vacantia disclaimer.