Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMMETTE LIMITED
Company Information for

SIMMETTE LIMITED

EXETER, DEVON, EX1,
Company Registration Number
00381721
Private Limited Company
Dissolved

Dissolved 2017-12-18

Company Overview

About Simmette Ltd
SIMMETTE LIMITED was founded on 1943-07-14 and had its registered office in Exeter. The company was dissolved on the 2017-12-18 and is no longer trading or active.

Key Data
Company Name
SIMMETTE LIMITED
 
Legal Registered Office
EXETER
DEVON
 
Filing Information
Company Number 00381721
Date formed 1943-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 21:22:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMMETTE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK SIMMONS
Company Secretary 1992-04-19
ANDREW MARK SIMMONS
Director 1992-04-19
NEIL MARTYN SIMMONS
Director 1992-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PATRICK SIMMONS
Director 1992-04-19 1993-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-204.70DECLARATION OF SOLVENCY
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 1 JAMES ROAD WHITCHURCH TAVISTOCK DEVON PL19 9NJ ENGLAND
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2500
2016-04-27AR0119/04/16 FULL LIST
2016-04-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM COOKS CROSS SOUTH MOLTON DEVON EX36 4EJ
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2500
2015-04-28AR0119/04/15 FULL LIST
2015-03-31AA31/12/14 TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2500
2014-05-08AR0119/04/14 FULL LIST
2014-03-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-04-30AR0119/04/13 FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTYN SIMMONS / 19/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SIMMONS / 19/04/2013
2013-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK SIMMONS / 19/04/2013
2013-02-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-04-25AR0119/04/12 FULL LIST
2012-03-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-05AR0119/04/11 FULL LIST
2011-03-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-14AR0119/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTYN SIMMONS / 19/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SIMMONS / 19/04/2010
2010-03-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-23363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: COOKS CROSS, SOUTH MOLTON, DEVON EX36 4AW
2007-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11169£ IC 2900/2500 21/08/06 £ SR 400@1=400
2006-09-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-11RES13AUTHORISED TO PAY 21/08/06
2006-04-27363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-04-27363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-05-05363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-04-29363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-05-08363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-05-03363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-09363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-05-12363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-22363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-05-07363aRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-07363aRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-04-23363xRETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1995-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-05-03363xRETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS
1994-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-04-26363xRETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS
1993-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-08288DIRECTOR RESIGNED
1992-04-27288DIRECTOR'S PARTICULARS CHANGED
1992-04-27363xRETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS
1992-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-04-29363xRETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS
1991-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents

20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations



Licences & Regulatory approval
We could not find any licences issued to SIMMETTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-13
Notices to Creditors2016-10-13
Resolutions for Winding-up2016-10-13
Fines / Sanctions
No fines or sanctions have been issued against SIMMETTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-02-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1971-03-22 Outstanding BARCLAYS BANK LTD
DEBENTURE 1968-04-08 Outstanding MARTINS BANK LTD
Creditors
Creditors Due Within One Year 2013-12-31 £ 2,069
Creditors Due Within One Year 2012-12-31 £ 2,392

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMMETTE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 2,500
Called Up Share Capital 2012-12-31 £ 2,500
Cash Bank In Hand 2013-12-31 £ 18,609
Cash Bank In Hand 2012-12-31 £ 31,122
Current Assets 2013-12-31 £ 19,848
Current Assets 2012-12-31 £ 33,014
Debtors 2013-12-31 £ 1,239
Debtors 2012-12-31 £ 1,892
Shareholder Funds 2013-12-31 £ 37,696
Shareholder Funds 2012-12-31 £ 52,366
Tangible Fixed Assets 2013-12-31 £ 19,917
Tangible Fixed Assets 2012-12-31 £ 21,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMMETTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMMETTE LIMITED
Trademarks
We have not found any records of SIMMETTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMMETTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20411 - Manufacture of soap and detergents) as SIMMETTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMMETTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySIMMETTE LIMITEDEvent Date2016-10-06
Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS . : For further details contact: Sam Hawkins, Tel: 01392 448800, Fax: 01392 365536, Email: exinsolvency@bishopfleming.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partySIMMETTE LIMITEDEvent Date2016-10-06
Notice is hereby given that Creditors of the above-named Company, which is being voluntarily wound up, are required, before 14 November 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Jonathan Mark Williams, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 06 October 2016 . Office Holder details: Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS . For further details contact: Sam Hawkins, Tel: 01392 448800, Fax: 01392 365536, Email: exinsolvency@bishopfleming.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIMMETTE LIMITEDEvent Date2016-10-06
At a General Meeting of the above-named Company, convened, and held at Bishop Fleming, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, on 06 October 2016 , at 10.30 am, the following Special Resolution and Ordinary Resolutions were passed: That the Company be wound up voluntarily, that Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Sam Hawkins, Tel: 01392 448800, Fax: 01392 365536, Email: exinsolvency@bishopfleming.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMMETTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMMETTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1