Company NameShimtech Industries Oldco M Limited
Company StatusDissolved
Company Number07705619
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NamesBDC UK Midco 55(2) Limited and Shimtech Industries Midco Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Alastair Scott Fanning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 03 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameTimothy Charles Fedden Thomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameAdrian Willetts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Adrian Willetts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Clive John Snowdon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ

Contact

Websiteshimtechgroup.com
Email address[email protected]
Telephone020 85710055
Telephone regionLondon

Location

Registered Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Shareholders

394.6m at $0.01Shimtech Industries Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,465,017

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

6 October 2015Delivered on: 6 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 2 June 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
26 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
29 November 2017Solvency Statement dated 28/11/17 (1 page)
29 November 2017Statement of capital on 29 November 2017
  • USD 0.01
(5 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Statement by Directors (1 page)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Statement of capital on 29 November 2017
  • USD 0.01
(5 pages)
29 November 2017Statement by Directors (1 page)
29 November 2017Solvency Statement dated 28/11/17 (1 page)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-28
(4 pages)
4 May 2017Change of name notice (2 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-28
(4 pages)
4 May 2017Change of name notice (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
6 October 2015Registration of charge 077056190004, created on 6 October 2015 (32 pages)
6 October 2015Registration of charge 077056190004, created on 6 October 2015 (32 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • USD 3,946,120
(3 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • USD 3,946,120
(3 pages)
17 June 2015Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages)
17 June 2015Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages)
2 June 2015Registration of charge 077056190003, created on 28 May 2015 (14 pages)
2 June 2015Registration of charge 077056190003, created on 28 May 2015 (14 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • USD 3,946,120
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • USD 3,946,120
(4 pages)
30 April 2014Registration of charge 077056190002 (61 pages)
30 April 2014Registration of charge 077056190002 (61 pages)
31 July 2013Full accounts made up to 31 March 2013 (14 pages)
31 July 2013Full accounts made up to 31 March 2013 (14 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
8 January 2013Full accounts made up to 31 March 2012 (14 pages)
8 January 2013Full accounts made up to 31 March 2012 (14 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of Adrian Willetts as a director (2 pages)
30 May 2012Termination of appointment of Adrian Willetts as a director (2 pages)
13 March 2012Appointment of Mr Alastair Scott Fanning as a director (2 pages)
13 March 2012Appointment of Mr Alastair Scott Fanning as a director (2 pages)
3 November 2011Director's details changed for Clive John Snowdon on 28 October 2011 (3 pages)
3 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
3 November 2011Director's details changed for Clive John Snowdon on 28 October 2011 (3 pages)
3 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
27 October 2011Registered office address changed from 30 Warwick Street London W1B 5AL on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from 30 Warwick Street London W1B 5AL on 27 October 2011 (2 pages)
17 October 2011Sub-division of shares on 4 October 2011 (5 pages)
17 October 2011Redenomination of shares. Statement of capital 4 October 2011 (4 pages)
17 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • USD 3,946,120
(4 pages)
17 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • USD 3,946,120
(4 pages)
17 October 2011Consolidation of shares on 4 October 2011 (5 pages)
17 October 2011Redenomination of shares. Statement of capital 4 October 2011 (4 pages)
17 October 2011Consolidation of shares on 4 October 2011 (5 pages)
17 October 2011Sub-division of shares on 4 October 2011 (5 pages)
17 October 2011Sub-division of shares on 4 October 2011 (5 pages)
17 October 2011Redenomination of shares. Statement of capital 4 October 2011 (4 pages)
17 October 2011Consolidation of shares on 4 October 2011 (5 pages)
17 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • USD 3,946,120
(4 pages)
11 October 2011Termination of appointment of Timothy Thomas as a director (2 pages)
11 October 2011Termination of appointment of Adrian Willetts as a director (2 pages)
11 October 2011Resolutions
  • RES13 ‐ Conflict of interest/subdivided/consolidate 04/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 October 2011Termination of appointment of Adrian Willetts as a director (2 pages)
11 October 2011Appointment of Howard Fraser Kimberley as a director (3 pages)
11 October 2011Resolutions
  • RES13 ‐ Conflict of interest/subdivided/consolidate 04/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 October 2011Appointment of Clive John Snowdon as a director (3 pages)
11 October 2011Appointment of Clive John Snowdon as a director (3 pages)
11 October 2011Termination of appointment of Timothy Thomas as a director (2 pages)
11 October 2011Appointment of Howard Fraser Kimberley as a director (3 pages)
8 September 2011Change of name notice (2 pages)
8 September 2011Company name changed bdc uk midco 55(2) LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
8 September 2011Company name changed bdc uk midco 55(2) LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
8 September 2011Change of name notice (2 pages)
7 September 2011Appointment of Adrian Willetts as a director (3 pages)
7 September 2011Appointment of Timothy Charles Fedden Thomas as a director (3 pages)
7 September 2011Termination of appointment of Adrian Willetts as a director (2 pages)
7 September 2011Appointment of Adrian Willetts as a director (3 pages)
7 September 2011Appointment of Timothy Charles Fedden Thomas as a director (3 pages)
7 September 2011Termination of appointment of Adrian Willetts as a director (2 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)