Witham
Essex
CM8 3DR
Director Name | Mr Stephen David Shepley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Raymond Harrison |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Chemical Lane Longport Stoke-On-Trent Staffordshire ST6 4PB |
Website | webuyanycar.com |
---|
Registered Address | Simarco House Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
150k at £1 | Simarco International LTD 75.00% Ordinary B |
---|---|
50k at £1 | Simarco International LTD 25.00% Ordinary C |
3 at £1 | Simarco International LTD 0.00% Ordinary D |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
8 April 2014 | Delivered on: 25 April 2014 Satisfied on: 3 August 2015 Persons entitled: Raymond Harrison Stephen David Shepley Classification: A registered charge Fully Satisfied |
---|---|
8 April 2014 | Delivered on: 19 April 2014 Satisfied on: 3 August 2015 Persons entitled: Raymond Harrison Stephen David Shepley Raymond Harrison Stephen David Shepley Classification: A registered charge Fully Satisfied |
14 March 2014 | Delivered on: 19 March 2014 Satisfied on: 15 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 May 2011 | Delivered on: 28 May 2011 Satisfied on: 15 July 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder 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. Fully Satisfied |
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
1 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
11 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
23 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
16 November 2017 | Change of name notice (2 pages) |
16 November 2017 | Change of name notice (2 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 February 2017 | Statement by Directors (1 page) |
14 February 2017 | Statement by Directors (1 page) |
14 February 2017 | Statement of capital on 14 February 2017
|
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
14 February 2017 | Statement of capital on 14 February 2017
|
18 January 2017 | Solvency Statement dated 14/11/16 (1 page) |
18 January 2017 | Solvency Statement dated 14/11/16 (1 page) |
18 January 2017 | Statement by Directors (1 page) |
18 January 2017 | Statement by Directors (1 page) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 March 2016 | Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 August 2015 | Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages) |
3 August 2015 | Satisfaction of charge 074279260004 in full (1 page) |
3 August 2015 | Satisfaction of charge 074279260004 in full (1 page) |
3 August 2015 | Satisfaction of charge 074279260003 in full (1 page) |
3 August 2015 | Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages) |
3 August 2015 | Satisfaction of charge 074279260003 in full (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 April 2015 | Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page) |
2 December 2014 | Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page) |
26 November 2014 | Register inspection address has been changed to Simarco House Crittan Road Witham CM8 3DR (1 page) |
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Register(s) moved to registered inspection location Simarco House Crittan Road Witham CM8 3DR (1 page) |
26 November 2014 | Register(s) moved to registered inspection location Simarco House Crittan Road Witham CM8 3DR (1 page) |
26 November 2014 | Register inspection address has been changed to Simarco House Crittan Road Witham CM8 3DR (1 page) |
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 July 2014 | Satisfaction of charge 1 in full (6 pages) |
15 July 2014 | Satisfaction of charge 074279260002 in full (4 pages) |
15 July 2014 | Satisfaction of charge 074279260002 in full (4 pages) |
15 July 2014 | Satisfaction of charge 1 in full (6 pages) |
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
23 May 2014 | Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages) |
6 May 2014 | Appointment of Mr Simon Anthony Lionel as a director (2 pages) |
6 May 2014 | Appointment of Mr Simon Anthony Lionel as a director (2 pages) |
25 April 2014 | Registration of charge 074279260004 (58 pages) |
25 April 2014 | Registration of charge 074279260004 (58 pages) |
19 April 2014 | Registration of charge 074279260003 (58 pages) |
19 April 2014 | Registration of charge 074279260003 (58 pages) |
19 March 2014 | Registration of charge 074279260002 (5 pages) |
19 March 2014 | Registration of charge 074279260002 (5 pages) |
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Director's details changed for Mr Raymond Harrison on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Stephen David Shepley on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Raymond Harrison on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Raymond Harrison on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Stephen David Shepley on 1 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Director's details changed for Mr Stephen David Shepley on 1 October 2012 (2 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
16 August 2012 | Registered office address changed from , 5 Ridge House, Ridge House Drive Festival Park, Stoke-on-Trent, Staffordshire, ST1 5SJ, United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from , 5 Ridge House, Ridge House Drive Festival Park, Stoke-on-Trent, Staffordshire, ST1 5SJ, United Kingdom on 16 August 2012 (1 page) |
4 May 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
4 May 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
16 February 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
16 February 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
17 November 2011 | Cancellation of shares. Statement of capital on 17 November 2011
|
17 November 2011 | Resolutions
|
17 November 2011 | Purchase of own shares. (3 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Cancellation of shares. Statement of capital on 17 November 2011
|
17 November 2011 | Purchase of own shares. (3 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Memorandum and Articles of Association (21 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Change of share class name or designation (2 pages) |
4 November 2011 | Memorandum and Articles of Association (21 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
4 November 2011 | Resolutions
|
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 January 2011 | Appointment of Peter Thomas Stanley Boyd as a director (3 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
18 January 2011 | Appointment of Peter Thomas Stanley Boyd as a director (3 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
3 November 2010 | Incorporation (23 pages) |
3 November 2010 | Incorporation (23 pages) |