Hayes
Middlesex
UB3 4AZ
Director Name | Mr Alastair Scott Fanning |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Adrian Willetts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Timothy Charles Fedden Thomas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Kevin Paul Reynolds |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Clive John Snowdon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Website | shimtechgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 85710055 |
Telephone region | London |
Registered Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
3.2m at $0.6 | Auctus Industries LTD 71.83% Ordinary A |
---|---|
786.1k at $1 | Auctus Industries LTD 27.35% Ordinary B |
14.1k at $1 | Auctus Industries LTD 0.49% Ordinary C |
9.4k at $1 | Auctus Industries LTD 0.33% Ordinary D |
Year | 2014 |
---|---|
Turnover | £44,373,438 |
Gross Profit | £18,193,403 |
Net Worth | -£52,126,437 |
Cash | £5,044,353 |
Current Liabilities | £11,947,776 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 October 2015 | Delivered on: 6 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 May 2015 | Delivered on: 2 June 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 May 2017 | Change of name notice (2 pages) |
4 May 2017 | Change of name notice (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
6 October 2015 | Registration of charge 077056410002, created on 6 October 2015 (32 pages) |
6 October 2015 | Registration of charge 077056410002, created on 6 October 2015 (32 pages) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 June 2015 | Statement of capital on 27 May 2015
|
18 June 2015 | Statement of capital on 27 May 2015
|
17 June 2015 | Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Adrian Willetts as a director on 27 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Kevin Paul Reynolds as a director on 27 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Adrian Willetts as a director on 27 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Kevin Paul Reynolds as a director on 27 May 2015 (2 pages) |
2 June 2015 | Registration of charge 077056410001, created on 28 May 2015 (14 pages) |
2 June 2015 | Registration of charge 077056410001, created on 28 May 2015 (14 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2013 | Group of companies' accounts made up to 31 March 2013 (43 pages) |
31 July 2013 | Group of companies' accounts made up to 31 March 2013 (43 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (39 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (39 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Appointment of Mr Alastair Scott Fanning as a director (2 pages) |
13 March 2012 | Appointment of Mr Alastair Scott Fanning as a director (2 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
3 November 2011 | Director's details changed for Clive John Snowdon on 28 October 2011 (3 pages) |
3 November 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
3 November 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
3 November 2011 | Director's details changed for Clive John Snowdon on 28 October 2011 (3 pages) |
27 October 2011 | Registered office address changed from 30 Warwick Street London W1B 5AL on 27 October 2011 (2 pages) |
27 October 2011 | Registered office address changed from 30 Warwick Street London W1B 5AL on 27 October 2011 (2 pages) |
17 October 2011 | Redenomination of shares. Statement of capital 4 October 2011 (4 pages) |
17 October 2011 | Sub-division of shares on 4 October 2011 (5 pages) |
17 October 2011 | Sub-division of shares on 4 October 2011 (5 pages) |
17 October 2011 | Redenomination of shares. Statement of capital 4 October 2011 (4 pages) |
17 October 2011 | Sub-division of shares on 4 October 2011 (5 pages) |
17 October 2011 | Redenomination of shares. Statement of capital 4 October 2011 (4 pages) |
11 October 2011 | Appointment of Kevin Paul Reynolds as a director (4 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
11 October 2011 | Appointment of Howard Fraser Kimberley as a director (3 pages) |
11 October 2011 | Termination of appointment of Timothy Thomas as a director (2 pages) |
11 October 2011 | Appointment of Clive John Snowdon as a director (3 pages) |
11 October 2011 | Termination of appointment of Timothy Thomas as a director (2 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
11 October 2011 | Resolutions
|
11 October 2011 | Appointment of Clive John Snowdon as a director (3 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
11 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Appointment of Howard Fraser Kimberley as a director (3 pages) |
11 October 2011 | Appointment of Kevin Paul Reynolds as a director (4 pages) |
8 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Company name changed bdc uk holdco 55 LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Company name changed bdc uk holdco 55 LIMITED\certificate issued on 08/09/11
|
7 September 2011 | Appointment of Timothy Charles Fedden Thomas as a director (3 pages) |
7 September 2011 | Appointment of Adrian Willetts as a director (3 pages) |
7 September 2011 | Termination of appointment of Adrian Willetts as a director (2 pages) |
7 September 2011 | Termination of appointment of Adrian Willetts as a director (2 pages) |
7 September 2011 | Appointment of Adrian Willetts as a director (3 pages) |
7 September 2011 | Appointment of Timothy Charles Fedden Thomas as a director (3 pages) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|