Company NameC.J.Sims,Limited
Company StatusDissolved
Company Number00416312
CategoryPrivate Limited Company
Incorporation Date1 August 1946(76 years, 8 months ago)
Dissolution Date16 December 2009 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher John Field
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(44 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 16 December 2009)
RolePurchasing Officer
Country of ResidenceEngland
Correspondence Address11 The Crossway
Mottingham
London
SE9 4JJ
Director NameMr Peter Gardiner Sims
Date of BirthMarch 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(44 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 16 December 2009)
RoleChartered Civil Engineer
Correspondence AddressKnap House
4 The Mount
Yarmouth
Isle Of Wight
PO41 0RB
Secretary NameMr Jeffrey Nicholas Johnson
NationalityBritish
StatusClosed
Appointed14 February 1991(44 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 16 December 2009)
RoleCompany Director
Correspondence Address47 Lionel Road
Brentford
Middlesex
TW8 9QZ
Director NameMr Jonathan Richard Burgoyne Zeffertt
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(45 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 16 December 2009)
RoleChartered Surveyor
Correspondence Address20 Shelbury Road
East Dulwich
London
SE22 0NL
Director NameMr Andrew David Sims
Date of BirthOctober 1964 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(49 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 16 December 2009)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address32 Therapia Road
London
SE22 0SE
Director NameMr Jeffrey Nicholas Johnson
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(51 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 16 December 2009)
RoleAccountant
Correspondence Address47 Lionel Road
Brentford
Middlesex
TW8 9QZ
Director NameJohn Wallace Gordon
Date of BirthJuly 1936 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(51 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 16 December 2009)
RoleCompany Director
Correspondence AddressLittle Aymers Halifax Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DE
Director NameMichael Philip O'Rorke
Date of BirthSeptember 1956 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 December 1998(52 years, 4 months after company formation)
Appointment Duration11 years (closed 16 December 2009)
RoleConstruction Director
Correspondence Address101 Wolfington Road
London
SE27 0RH
Director NameLord Ian George Auckland
Date of BirthJune 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(44 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressTudor Rose House 30 Links Road
Ashtead
Surrey
KT21 2HF
Director NameMr Frederick John Fairman
Date of BirthAugust 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 1993)
RoleQuantity Surveyor
Correspondence Address26 Marina Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 9QY
Director NameMr William Norman Hunter Smart
Date of BirthMay 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 1999)
RoleChartered Accountant
Correspondence AddressFlat One Imperial Court
12 Ravine Road Canford Cliffs
Poole
Dorset
BH13 7HX
Director NameMr Ralph Berry Sims
Date of BirthDecember 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 1994)
RoleChartered Civil Engineer
Correspondence Address13 Brooklands Park
Blackheath
London
SE3 9BN

Location

Registered Address234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£11,527,000
Gross Profit£1,028,000
Net Worth£844,000
Cash£8,000
Current Liabilities£3,114,000

Accounts

Latest Accounts31 August 1998 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2009Liquidators statement of receipts and payments to 10 April 2009 (20 pages)
30 October 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
13 November 2007Liquidators statement of receipts and payments (5 pages)
8 May 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (6 pages)
19 October 2006Liquidators statement of receipts and payments (6 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (19 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2003Receiver's abstract of receipts and payments (2 pages)
1 October 2003Receiver ceasing to act (1 page)
4 February 2003Receiver's abstract of receipts and payments (2 pages)
11 November 2002Registered office changed on 11/11/02 from: essex house 392 rotherhithe street london SE16 1EF (1 page)
18 October 2002Notice of Constitution of Liquidation Committee (2 pages)
18 October 2002Statement of affairs (38 pages)
18 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2002Appointment of a voluntary liquidator (1 page)
8 February 2002Receiver's abstract of receipts and payments (2 pages)
8 February 2001Receiver's abstract of receipts and payments (3 pages)
18 April 2000Administrative Receiver's report (8 pages)
4 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 February 2000Appointment of receiver/manager (1 page)
7 May 1999New director appointed (2 pages)
21 April 1999Director resigned (2 pages)
21 April 1999Return made up to 14/02/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 March 1999Full accounts made up to 31 August 1998 (18 pages)
24 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 August 1997 (18 pages)
1 July 1997Director's particulars changed (1 page)
23 April 1997Return made up to 14/02/97; no change of members (8 pages)
28 January 1997Full accounts made up to 31 August 1996 (17 pages)
25 November 1996Director's particulars changed (1 page)
24 June 1996New director appointed (2 pages)
20 March 1996Full accounts made up to 31 August 1995 (19 pages)
20 March 1996Return made up to 14/02/96; change of members (8 pages)
23 June 1995Full accounts made up to 31 August 1994 (19 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)