Company NameTranscoast Limited
Company StatusDissolved
Company Number00778121
CategoryPrivate Limited Company
Incorporation Date22 October 1963(60 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameSIMS Brothers(Plymouth) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2021(57 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 17 January 2023)
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(57 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameGeoffrey Wheeler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(28 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 July 1992)
RoleCertified Accountant
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameMr Trevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(28 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address17 Yewdale
196 Harborne Park Road Harborne
Birmingham
West Midlands
B17 0BP
Director NameKevin Ormerod Dugdale
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressTeal Hatch Back Lane
Cross In Hand
East Sussex
TN21 0QG
Director NameAlexander Greenhorn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(28 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address8 West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Secretary NameGeoffrey Wheeler
NationalityBritish
StatusResigned
Appointed21 June 1992(28 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(28 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Secretary NameMr Adrian Giles Silber
NationalityBritish
StatusResigned
Appointed10 July 1992(28 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1996)
RoleGroup Construction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Secretary NamePaul Gerard McGilly
NationalityBritish
StatusResigned
Appointed01 July 1993(29 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Director NamePaul Gerard McGilly
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(32 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 1999)
RoleCompany Accountant
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Director NameGeorge Gibney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressHigh Quarter Cottage
Northfield
Denny
Stirlingshire
FK6 6QZ
Scotland
Secretary NameRussell Ferguson
NationalityBritish
StatusResigned
Appointed30 July 1999(35 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence Address108 Hutton
Anniesland
Glasgow
G12 0FG
Scotland
Director NameGeoffrey Charles Honeyball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(36 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2002)
RoleChartered Accountant
Correspondence AddressTrotter Down
Reading Road
Hook
Hampshire
RG27 9ED
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(36 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed21 February 2000(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(37 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed28 February 2003(39 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(44 years after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(49 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(54 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(54 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(54 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed18 June 2018(54 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(54 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterserve.com
Email address[email protected]

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Interserve PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 November 1983Delivered on: 8 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land adjacent to and situate at the rear of looseleigh nurseries, crown hill, plymouth, devon title no dn 142295.
Fully Satisfied
27 September 1983Delivered on: 7 October 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the south of looseleigh lane, derriford, plymouth, devon. Title no dn 97140.
Fully Satisfied
21 September 1983Delivered on: 27 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at the rear of strathcar down road, tavistock, devon.
Fully Satisfied
25 August 1983Delivered on: 2 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at north side of furzehatt way plymstock, plymouth devon. Title no: dn 1029.
Fully Satisfied
25 August 1983Delivered on: 2 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at southside of furzehatt road. Plymstock. Plymouth devon. Title no:dn 144843.
Fully Satisfied
25 August 1983Delivered on: 2 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at north side of furzehatt way plymstock plymouth devon. Title no. Dn 1852.
Fully Satisfied
5 May 1983Delivered on: 17 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at rear of rock hotel, yelverton, devon.
Fully Satisfied
24 December 1986Delivered on: 13 January 1987
Satisfied on: 26 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beaconfield house (formerly barton house) mutley plain plymouth devon t/n dn 34623.
Fully Satisfied
27 August 1986Delivered on: 5 September 1986
Satisfied on: 23 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of the former efford secondary modern school blandford road efford plymouth devon.
Fully Satisfied
26 August 1986Delivered on: 28 August 1986
Satisfied on: 17 August 2004
Persons entitled: Dartington and Company LTD

Classification: Legal charge
Secured details: £250,000.
Particulars: Land and buildings on the west side of tavistock road mutley plain plymouth t/n dn 34623.
Fully Satisfied
1 July 1986Delivered on: 16 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at woolwell plymouth devon part title no dn 15336.
Fully Satisfied
19 June 1986Delivered on: 2 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.4 of an acre of land at elburton, devon title no dn 194009.
Fully Satisfied
22 July 1977Delivered on: 10 August 1977
Satisfied on: 26 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east of tavistock road, north and south sides of buena vista drive, and on the west and east sides of frensham avenue glenholt plymouth title no dn 54835.
Fully Satisfied
25 March 1986Delivered on: 8 April 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at elburton plymouth devon.
Fully Satisfied
8 January 1986Delivered on: 14 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 finches close, elburton, plymouth devon dn 23499.
Fully Satisfied
20 December 1985Delivered on: 7 January 1986
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest in and moneys due to the company relating to the agreement and licence dated 6.9.85. (see doc M49 for full details).
Fully Satisfied
5 August 1985Delivered on: 19 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Boundary house, 452 tavistock road, derriford, plymouth, devon.
Fully Satisfied
5 August 1985Delivered on: 14 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of moor lodge, tavistock road, plymouth, devon.
Fully Satisfied
5 August 1985Delivered on: 14 August 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
12 April 1985Delivered on: 30 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys which then were or at any time thereafter be payable or owing to the company under an agreement made the 17-1-1985 or under any variation or extension thereof.
Fully Satisfied
12 July 1985Delivered on: 30 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
7 June 1985Delivered on: 14 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 frensham avenue, glenholt, plymouth, devon, title no dn 21101.
Fully Satisfied
1 June 1984Delivered on: 7 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at frensham avenue, glenholt plymouth, devon title no dn 159157.
Fully Satisfied
5 October 1984Delivered on: 11 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south side of southway, plymouth, devon, title no dn 159589.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
28 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 July 2022Solvency Statement dated 22/07/22 (1 page)
28 July 2022Statement of capital on 28 July 2022
  • GBP 1
(5 pages)
26 July 2022Statement by Directors (1 page)
20 July 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
31 July 2021Appointment of Mr Jeremy Mark White as a director on 29 July 2021 (2 pages)
30 July 2021Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
3 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 December 2020Change of details for Interserve Group Limited as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
26 November 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 October 2019Cessation of Interserve Plc as a person with significant control on 25 September 2019 (1 page)
9 October 2019Notification of Interserve Group Limited as a person with significant control on 25 September 2019 (2 pages)
19 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
4 September 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
19 June 2018Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page)
19 June 2018Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page)
19 June 2018Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages)
3 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
3 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
3 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
3 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
3 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
3 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
3 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
3 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 May 2006Company name changed sims brothers(plymouth) LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed sims brothers(plymouth) LIMITED\certificate issued on 22/05/06 (2 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park,twyford, reading,berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park,twyford, reading,berkshire RG10 9JU (1 page)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 July 2000Secretary's particulars changed (1 page)
6 July 2000Secretary's particulars changed (1 page)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
13 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 July 1999Return made up to 21/06/99; full list of members (5 pages)
21 July 1999Return made up to 21/06/99; full list of members (5 pages)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 July 1998Return made up to 21/06/98; full list of members (5 pages)
22 July 1998Return made up to 21/06/98; full list of members (5 pages)
19 August 1997Return made up to 21/06/97; full list of members (7 pages)
19 August 1997Return made up to 21/06/97; full list of members (7 pages)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 July 1996Return made up to 21/06/96; full list of members (7 pages)
12 July 1996Return made up to 21/06/96; full list of members (7 pages)
19 February 1996Director resigned;new director appointed (3 pages)
19 February 1996Director resigned;new director appointed (3 pages)
26 July 1995Return made up to 21/06/95; no change of members (6 pages)
26 July 1995Return made up to 21/06/95; no change of members (6 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 November 1990Full accounts made up to 31 December 1989 (10 pages)
1 November 1990Full accounts made up to 31 December 1989 (10 pages)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1987Particulars of mortgage/charge (3 pages)
13 January 1987Particulars of mortgage/charge (3 pages)
8 October 1986Particulars of mortgage/charge (3 pages)
8 October 1986Particulars of mortgage/charge (3 pages)
10 August 1977Particulars of mortgage/charge (3 pages)
10 August 1977Particulars of mortgage/charge (3 pages)