Company NameSIMS Milling Limited
DirectorGeoffrey Anthony Sims
Company StatusLiquidation
Company Number04208386
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 11 months ago)
Previous NameNeonscreen Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Geoffrey Anthony Sims
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrows Farm (A128) Brentwood Road
Bulphan
Upminster
Essex
RM14 3TL
Director NameMr Michael Alan Reay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGale Farm Back Road
Newton On Derwent
York
East Yorkshire
YO41 4BZ
Secretary NameMr Simon William Lunt
NationalityBritish
StatusResigned
Appointed22 May 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Secretary NameSusan Ann World
NationalityBritish
StatusResigned
Appointed30 June 2002(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressBarnfield
Barnfield Road, Charing
Ashford
Kent
TN27 0BN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Sims Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,157,993
Cash£26,668
Current Liabilities£1,977,050

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 May 2017 (overdue)

Filing History

24 October 2016Restoration by order of the court (3 pages)
24 October 2016Restoration by order of the court (3 pages)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
10 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
24 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (10 pages)
24 January 2014Liquidators statement of receipts and payments to 18 December 2013 (10 pages)
24 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (10 pages)
15 January 2013Withdraw the company strike off application (2 pages)
15 January 2013Withdraw the company strike off application (2 pages)
6 January 2013Registered office address changed from C/O Company Secretary Burrow Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL England on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from C/O Company Secretary Burrow Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL England on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from C/O Company Secretary Burrow Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL England on 6 January 2013 (2 pages)
3 January 2013Appointment of a voluntary liquidator (1 page)
3 January 2013Statement of affairs with form 4.19 (6 pages)
3 January 2013Appointment of a voluntary liquidator (1 page)
3 January 2013Statement of affairs with form 4.19 (6 pages)
3 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
16 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1,000
(3 pages)
16 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1,000
(3 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Amended accounts made up to 31 March 2009 (7 pages)
8 June 2010Amended accounts made up to 31 March 2009 (7 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Geoffrey Anthony Sims on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Burrows Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Burrows Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Burrows Farm a128 Brentwood Road Bulphan Upminster Essex RM14 3TL on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Geoffrey Anthony Sims on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Geoffrey Anthony Sims on 6 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Return made up to 30/04/09; full list of members (8 pages)
30 July 2009Return made up to 30/04/09; full list of members (8 pages)
23 July 2009Director's change of particulars / geoffrey sims / 13/07/2009 (1 page)
23 July 2009Director's change of particulars / geoffrey sims / 13/07/2009 (1 page)
23 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 July 2009Registered office changed on 20/07/2009 from brunswick house, 7 brunswick road, cobbs wood industrial estate, ashford kent TN23 1EL (1 page)
20 July 2009Registered office changed on 20/07/2009 from brunswick house, 7 brunswick road, cobbs wood industrial estate, ashford kent TN23 1EL (1 page)
26 May 2009Full accounts made up to 31 March 2008 (13 pages)
26 May 2009Full accounts made up to 31 March 2008 (13 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Appointment terminated secretary susan world (1 page)
7 October 2008Appointment terminated secretary susan world (1 page)
5 August 2008Return made up to 30/04/08; full list of members (5 pages)
5 August 2008Return made up to 30/04/08; full list of members (5 pages)
2 June 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 June 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
14 July 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
14 July 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 30/04/07; full list of members (2 pages)
13 June 2007Return made up to 30/04/07; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: east horndon hall tilbury road brentwood essex CM13 3LR (1 page)
13 October 2006Registered office changed on 13/10/06 from: east horndon hall tilbury road brentwood essex CM13 3LR (1 page)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
9 May 2006Return made up to 30/04/06; full list of members (6 pages)
9 May 2006Return made up to 30/04/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2005Return made up to 30/04/05; full list of members (6 pages)
21 June 2005Return made up to 30/04/05; full list of members (6 pages)
8 July 2004 (5 pages)
8 July 2004 (5 pages)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Return made up to 30/04/03; full list of members (6 pages)
2 June 2003Return made up to 30/04/03; full list of members (6 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003 (6 pages)
24 January 2003 (6 pages)
17 October 2002Registered office changed on 17/10/02 from: highway house hereford road pocklington industrial estate, pocklington york YO42 1NR (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: highway house hereford road pocklington industrial estate, pocklington york YO42 1NR (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (2 pages)
15 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
1 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
9 July 2001Ad 28/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2001Ad 28/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 June 2001Registered office changed on 12/06/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
29 May 2001Memorandum and Articles of Association (7 pages)
29 May 2001Memorandum and Articles of Association (7 pages)
23 May 2001Company name changed neonscreen LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed neonscreen LIMITED\certificate issued on 23/05/01 (2 pages)
30 April 2001Incorporation (13 pages)
30 April 2001Incorporation (13 pages)