Company Name00148212 Limited
Company StatusActive
Company Number00148212
CategoryPrivate Limited Company
Incorporation Date13 August 1917(106 years, 9 months ago)
Previous NameSim-Chem Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(77 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(77 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameAlwyn Keith Bowden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(80 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCivil Engineer
Correspondence Address244 Southport Road
Scarisbrick
Southport
PR8 5LF
Director NameDr David Christopher Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(80 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCivil Engineer
Correspondence AddressLodge Cottage Vale Royal
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(80 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Director NameBrian Waltmaier
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(80 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address21 Arbour Crescent
Macclesfield
Cheshire
SK10 2JB
Secretary NameDavid Alan Johnston
NationalityBritish
StatusCurrent
Appointed16 February 1999(81 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address31 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL
Director NameMr David Ian Price
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1991(73 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 1991)
RoleAssistant To Group Secretary
Correspondence Address53 Urban Road
Sale
Cheshire
M33 7TG
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(73 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 1993)
RoleSolicitor
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Secretary NameMr David Ian Price
NationalityEnglish
StatusResigned
Appointed08 May 1991(73 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 1991)
RoleCompany Director
Correspondence Address53 Urban Road
Sale
Cheshire
M33 7TG
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(74 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMrs Linda Frances Seddon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(74 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed15 October 1991(74 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr David James Gerrard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(75 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMr Robert John Richardson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(75 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 February 1999)
RoleAccountant
Correspondence Address20 Fitzwiliam Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EJ
Director NameMr Brian Frederick Ridal
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(75 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1996)
RoleProfessional Engineer
Correspondence Address7 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK12 4BG
Secretary NameMr David James Gerrard
NationalityBritish
StatusResigned
Appointed18 February 1993(75 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(77 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(79 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Secretary NameMr Glenn Paul Duffy
NationalityBritish
StatusResigned
Appointed02 March 1998(80 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynn Road
Wallsend
Tyne & Wear
NE28 8QA

Location

Registered AddressP.O.Box 17, Sim-Chem House
Warren Road
Cheadle Hulme
Cheadle, Cheshire.
SK8 5BR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 April 1997Delivered on: 25 April 1997
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 April 1997Delivered on: 25 April 1997
Persons entitled: Simon Engineering PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Floating charge all the charging company's undertaking property assets and revenues present and future. See the mortgage charge document for full details.
Outstanding
29 February 1972Delivered on: 17 March 1972
Satisfied on: 25 July 1997
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: For purpose of securing debenture stock of simon engineering limited amounting to £4,500,000.
Particulars: By way of first floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 December 1971Delivered on: 15 December 1971
Satisfied on: 25 July 1997
Persons entitled: The Prudential Assurance Company LTD

Classification: Equitable charge without instrument
Secured details: For securing debenture stock of simon engineering LTD amounting to £4,500,000.
Particulars: By way of first floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 June 2018Restoration by order of the court (3 pages)
16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
5 September 2000Accounts made up to 31 December 1999 (5 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
16 August 2000Application for striking-off (2 pages)
16 August 2000Application for striking-off (2 pages)
31 May 2000Return made up to 08/05/00; full list of members (8 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1999Accounts made up to 31 December 1998 (5 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Return made up to 08/05/99; no change of members (6 pages)
24 March 1999New secretary appointed (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts made up to 31 December 1997 (5 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1998Return made up to 08/05/98; full list of members (8 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 July 1997Accounts made up to 31 December 1996 (5 pages)
27 May 1997Return made up to 08/05/97; no change of members (6 pages)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
29 October 1996Accounts made up to 31 December 1995 (5 pages)
17 July 1996Director resigned (1 page)
18 June 1996Director's particulars changed (1 page)
17 May 1996Return made up to 08/05/96; no change of members (6 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 September 1995Accounts made up to 31 December 1994 (4 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (2 pages)
17 May 1995Return made up to 08/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (207 pages)