Company NameShimtech Industries Oldco G Limited
Company StatusDissolved
Company Number07705641
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NamesBDC UK Holdco 55 Limited and Shimtech Industries Group 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 NameMr Adrian Willetts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
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 NameMr Kevin Paul Reynolds
Date of BirthJune 1959 (Born 64 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 ResidenceEngland
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
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

3.2m at $0.6Auctus Industries LTD
71.83%
Ordinary A
786.1k at $1Auctus Industries LTD
27.35%
Ordinary B
14.1k at $1Auctus Industries LTD
0.49%
Ordinary C
9.4k at $1Auctus Industries LTD
0.33%
Ordinary D

Financials

Year2014
Turnover£44,373,438
Gross Profit£18,193,403
Net Worth-£52,126,437
Cash£5,044,353
Current Liabilities£11,947,776

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

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 2017Statement by Directors (1 page)
29 November 2017Statement of capital on 29 November 2017
  • USD 0.65
(5 pages)
29 November 2017Solvency Statement dated 28/11/17 (1 page)
29 November 2017Statement by Directors (1 page)
29 November 2017Statement of capital on 29 November 2017
  • USD 0.65
(5 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(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 2017Change of name notice (2 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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-28
(4 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (42 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (42 pages)
6 October 2015Registration of charge 077056410002, created on 6 October 2015 (32 pages)
6 October 2015Registration of charge 077056410002, created on 6 October 2015 (32 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • USD 2,874,340.45
(6 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • USD 2,874,340.45
(6 pages)
18 June 2015Statement of capital on 27 May 2015
  • USD 2,874,340.45
(6 pages)
18 June 2015Statement of capital on 27 May 2015
  • USD 2,874,340.45
(6 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)
17 June 2015Termination of appointment of Adrian Willetts as a director on 27 May 2015 (2 pages)
17 June 2015Termination of appointment of Kevin Paul Reynolds as a director on 27 May 2015 (2 pages)
17 June 2015Termination of appointment of Adrian Willetts as a director on 27 May 2015 (2 pages)
17 June 2015Termination of appointment of Kevin Paul Reynolds as a director on 27 May 2015 (2 pages)
2 June 2015Registration of charge 077056410001, created on 28 May 2015 (14 pages)
2 June 2015Registration of charge 077056410001, created on 28 May 2015 (14 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • USD 3,072,320.65
(8 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • USD 3,072,320.65
(8 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
16 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 2013-07-16
(8 pages)
16 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 2013-07-16
(8 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (39 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (39 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 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)
5 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • USD 3,072,320.65
(12 pages)
5 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • USD 3,072,320.65
(12 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 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)
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 2011Redenomination of shares. Statement of capital 4 October 2011 (4 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 2011Sub-division of shares on 4 October 2011 (5 pages)
17 October 2011Redenomination of shares. Statement of capital 4 October 2011 (4 pages)
11 October 2011Appointment of Kevin Paul Reynolds as a director (4 pages)
11 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • USD 3,032,320.65
(12 pages)
11 October 2011Appointment of Howard Fraser Kimberley as a director (3 pages)
11 October 2011Termination of appointment of Timothy Thomas as a director (2 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 2011Statement of capital following an allotment of shares on 4 October 2011
  • USD 3,032,320.65
(12 pages)
11 October 2011Resolutions
  • RES13 ‐ Conflict of interest/subdivided 04/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
(59 pages)
11 October 2011Appointment of Clive John Snowdon as a director (3 pages)
11 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • USD 3,032,320.65
(12 pages)
11 October 2011Change of share class name or designation (2 pages)
11 October 2011Change of share class name or designation (2 pages)
11 October 2011Resolutions
  • RES13 ‐ Conflict of interest/subdivided 04/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
(59 pages)
11 October 2011Appointment of Howard Fraser Kimberley as a director (3 pages)
11 October 2011Appointment of Kevin Paul Reynolds as a director (4 pages)
8 September 2011Change of name notice (2 pages)
8 September 2011Company name changed bdc uk holdco 55 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)
8 September 2011Company name changed bdc uk holdco 55 LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
7 September 2011Appointment of Timothy Charles Fedden Thomas as a director (3 pages)
7 September 2011Appointment of Adrian Willetts as a director (3 pages)
7 September 2011Termination of appointment of Adrian Willetts as a director (2 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)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)