Company NameSimcray Engineering Limited
Company StatusDissolved
Company Number01637438
CategoryPrivate Limited Company
Incorporation Date21 May 1982(41 years, 11 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)
Previous NameSimcray Offshore Marine Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCaroline Emma Styles
NationalityBritish
StatusClosed
Appointed01 February 1999(16 years, 8 months after company formation)
Appointment Duration25 years (closed 06 February 2024)
RoleCompany Director
Correspondence Address28 Canvey Road
Leigh-On-Sea
SS9 2NN
Director NameMr Nicholas James Styles
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(18 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 06 February 2024)
RoleGraduate Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Canvey Road
Leigh-On-Sea
SS9 2NN
Director NameHenry George James
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 July 2000)
RoleShip Engineer
Correspondence Address38 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5FG
Director NameLesley Ann Styles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 New Park Road
Benfleet
Essex
SS7 5UR
Director NameRoger Styles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleShip Engineer
Country of ResidenceEngland
Correspondence Address67 New Park Road
Benfleet
Essex
SS7 5UR
Secretary NameLesley Ann Styles
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 New Park Road
Benfleet
Essex
SS7 5UR

Location

Registered Address28 Canvey Road
Leigh-On-Sea
SS9 2NN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

750 at £1Roger Styles
75.00%
Ordinary
250 at £1Lesley Ann Styles
25.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

24 January 1986Delivered on: 14 February 1986
Satisfied on: 25 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 67 new park road, thundersley, benfleet, essex and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
13 November 2023Application to strike the company off the register (5 pages)
1 November 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
10 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
10 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
1 February 2022Registered office address changed from Unit 15 Walsham Enterprise Centre Globe Industrial Estate Rectory Road Grays Essex RM17 6st to 28 Canvey Road Leigh-on-Sea SS9 2NN on 1 February 2022 (1 page)
9 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
20 May 2013Registered office address changed from Unit 49 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST on 20 May 2013 (1 page)
20 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 May 2013Registered office address changed from Unit 49 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST on 20 May 2013 (1 page)
16 May 2012Director's details changed for Mr Nicholas James Styles on 16 May 2011 (2 pages)
16 May 2012Secretary's details changed for Caroline Emma Styles on 16 May 2011 (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Secretary's details changed for Caroline Emma Styles on 16 May 2011 (1 page)
16 May 2012Director's details changed for Mr Nicholas James Styles on 16 May 2011 (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Nicholas James Styles on 15 May 2010 (2 pages)
1 July 2010Director's details changed for Nicholas James Styles on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
17 June 2009Return made up to 15/05/09; full list of members (3 pages)
17 June 2009Return made up to 15/05/09; full list of members (3 pages)
25 September 2008Return made up to 15/05/08; no change of members (6 pages)
25 September 2008Return made up to 15/05/08; no change of members (6 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 September 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 September 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 49 globe ind. Estate. Rectory road, grays essex RM17 6ST (1 page)
14 June 2007Registered office changed on 14/06/07 from: 49 globe ind. Estate. Rectory road, grays essex RM17 6ST (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Registered office changed on 12/06/07 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
12 June 2007Location of register of members (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 May 2006Return made up to 15/05/06; full list of members (2 pages)
19 May 2006Return made up to 15/05/06; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
18 May 2005Return made up to 15/05/05; full list of members (2 pages)
18 May 2005Return made up to 15/05/05; full list of members (2 pages)
6 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
24 May 2004Return made up to 15/05/04; full list of members (5 pages)
24 May 2004Return made up to 15/05/04; full list of members (5 pages)
27 May 2003Return made up to 15/05/03; no change of members (3 pages)
27 May 2003Return made up to 15/05/03; no change of members (3 pages)
12 February 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
12 February 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
21 May 2002Return made up to 15/05/02; full list of members (6 pages)
21 May 2002Return made up to 15/05/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 30 September 2001 (4 pages)
29 November 2001Total exemption full accounts made up to 30 September 2001 (4 pages)
21 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
21 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 1999 (9 pages)
2 August 2001Total exemption full accounts made up to 30 September 1999 (9 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
6 July 2000Return made up to 15/05/00; no change of members (4 pages)
6 July 2000Return made up to 15/05/00; no change of members (4 pages)
26 July 1999Registered office changed on 26/07/99 from: c/o bdo stoy hayward 66 broomfield road chelmsford essex CM1 1SW (1 page)
26 July 1999Registered office changed on 26/07/99 from: c/o bdo stoy hayward 66 broomfield road chelmsford essex CM1 1SW (1 page)
25 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 1999Registered office changed on 25/05/99 from: 171/173 high street epping essex CM16 4BL (1 page)
25 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 1999Registered office changed on 25/05/99 from: 171/173 high street epping essex CM16 4BL (1 page)
19 May 1999Full accounts made up to 30 September 1998 (12 pages)
19 May 1999Full accounts made up to 30 September 1998 (12 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999Director resigned (1 page)
2 July 1998Full accounts made up to 30 September 1997 (11 pages)
2 July 1998Full accounts made up to 30 September 1997 (11 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
9 June 1997Return made up to 15/05/97; no change of members (4 pages)
9 June 1997Return made up to 15/05/97; no change of members (4 pages)
26 July 1996Full accounts made up to 30 September 1995 (12 pages)
26 July 1996Full accounts made up to 30 September 1995 (12 pages)
21 June 1996Return made up to 15/05/96; full list of members (6 pages)
21 June 1996Return made up to 15/05/96; full list of members (6 pages)
5 October 1995Full accounts made up to 30 September 1994 (14 pages)
5 October 1995Full accounts made up to 30 September 1994 (14 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)