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

SIMTEC LIMITED

BRISTOL, BRISTOL, BS1 4QZ,
Company Registration Number
02227620
Private Limited Company
Dissolved

Dissolved 2017-06-10

Company Overview

About Simtec Ltd
SIMTEC LIMITED was founded on 1988-03-07 and had its registered office in Bristol. The company was dissolved on the 2017-06-10 and is no longer trading or active.

Key Data
Company Name
SIMTEC LIMITED
 
Legal Registered Office
BRISTOL
BRISTOL
BS1 4QZ
Other companies in TQ12
 
Filing Information
Company Number 02227620
Date formed 1988-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-29
Date Dissolved 2017-06-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 22:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMTEC LIMITED
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.
Companies with same name SIMTEC LIMITED
The following companies were found which have the same name as SIMTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMTEC (ODM) LIMITED Active Company formed on the 2003-09-15
SIMTEC (UK) LIMITED 78 FRENCHWOOD KNOLL PRESTON PR1 4LE Active - Proposal to Strike off Company formed on the 2010-08-25
SIMTEC ASSOCIATES, INC. 5614 MINARET COURT ORLANDO FL 32821 Inactive Company formed on the 1985-07-30
SIMTEC AUSTRAL-ASIA PTY LTD QLD 4563 Active Company formed on the 2004-06-17
SIMTEC AUTOMATION SDN. BHD. Active
SIMTEC CLOUD SERVICES PTY LTD NSW 2216 Active Company formed on the 2011-08-18
SIMTEC CO., LIMITED Unknown Company formed on the 2012-10-10
SIMTEC COMPANY LIMITED Dissolved Company formed on the 2001-02-26
SIMTEC COMMUNICATION, LLC 4950 WHALERS WAY ORLANDO FL 32822 Inactive Company formed on the 2003-11-20
SIMTEC CONSULTING LIMITED OFFICE 4, 1ST FLOOR VOLUNTARY HOUSE 112-113 COMMERCIAL STREET MAESTEG MID GLAMORGAN CF34 9DL Dissolved Company formed on the 2010-08-10
SIMTEC CONSULT LTD ILLTUD HOUSE STATION ROAD LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1ST Active Company formed on the 2021-10-29
SIMTEC DISTRIBUTION LIMITED 5 GREENFIELD CLOSE WALTHAM ON THE WOLDS MELTON MOWBRAY LE14 4DG Active Company formed on the 2007-06-13
SIMTEC ELECTRONICS LIMITED 130 HESKETH LANE TARLETON TARLETON PRESTON PR4 6AS Dissolved Company formed on the 1994-09-14
SIMTEC ELECTRONIC & ENGINEERING PTE. LTD. TEMASEK AVENUE Singapore 039192 Dissolved Company formed on the 2008-09-12
SIMTEC ELECTRICAL PTY LTD NSW 2263 Active Company formed on the 2016-12-21
SIMTEC ELECTRICS PTY LTD VIC 3195 Active Company formed on the 2017-08-01
SIMTEC ELECTRICAL LTD Lonsdale House High Street Lutterworth LEICESTERSHIRE LE17 4AD Active Company formed on the 2019-04-30
SIMTEC ENGINEERING LIMITED 1 EASTNOR CLOSE KIDDERMINSTER WORCS DY10 1YE Active - Proposal to Strike off Company formed on the 2006-11-06
SIMTEC ENGINEERING PTY. LTD. NSW 2548 Active Company formed on the 1997-06-18
SIMTEC FLORIDA INC. 12605 SW 28 STREET MIAMI FL 33175 Inactive Company formed on the 2015-05-06

Company Officers of SIMTEC LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES PERKINS
Director 1991-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY JOANNE MCLEAN
Company Secretary 1998-03-18 2015-05-06
BRIAN KEITH PERKINS
Director 1991-08-11 2014-09-30
SALLY JANE HALL
Company Secretary 1991-08-11 1998-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES PERKINS NEUMETRIX LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
SIMON CHARLES PERKINS HIGHER ASHLANDS MANAGEMENT COMPANY LIMITED Director 2011-03-29 CURRENT 2002-04-23 Active

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
2017-06-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-23AA29/02/16 TOTAL EXEMPTION SMALL
2016-07-23AA01PREVSHO FROM 30/04/2016 TO 29/02/2016
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 2 HIGHER ASHLANDS CONNYBEARE LANE COFFINSWELL DEVON TQ12 4SL
2016-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-144.70DECLARATION OF SOLVENCY
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0111/08/15 FULL LIST
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY KERRY MCLEAN
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY KERRY MCLEAN
2015-07-31AA30/04/15 TOTAL EXEMPTION SMALL
2014-10-07AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PERKINS
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0111/08/14 FULL LIST
2014-01-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-12AR0111/08/13 FULL LIST
2012-09-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-13AR0111/08/12 FULL LIST
2011-08-11AR0111/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH PERKINS / 01/08/2011
2011-07-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PERKINS / 29/03/2011
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 28 BAY ROAD CLEVEDON AVON BS21 7BT
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY JOANNE MCLEAN / 29/03/2011
2010-11-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-20AR0111/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PERKINS / 01/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH PERKINS / 01/08/2010
2009-11-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-12-10AA30/04/08 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-13363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-17363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-16363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-12363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-29363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-10363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/01
2001-09-10363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-09363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-01-05AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-03363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1998-04-07288aNEW SECRETARY APPOINTED
1998-03-31288bSECRETARY RESIGNED
1998-01-07AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-16363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-14363(288)SECRETARY'S PARTICULARS CHANGED
1996-08-14363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1996-01-10AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-16363sRETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-15363sRETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS
1994-01-12AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-08-23363sRETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS
1992-12-16AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-08-20363sRETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS
1991-09-23AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-09-02363bRETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS
1991-02-22AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-02-05363aRETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS
1989-10-18288NEW DIRECTOR APPOINTED
1989-08-17AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-08-17363RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SIMTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-31
Appointment of Liquidators2016-03-08
Resolutions for Winding-up2016-03-08
Notices to Creditors2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against SIMTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMTEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-02-29

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 SIMTEC LIMITED

Intangible Assets
Patents
We have not found any records of SIMTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMTEC LIMITED
Trademarks

Trademark applications by SIMTEC LIMITED

SIMTEC LIMITED is the Original Applicant for the trademark HttpWatch ™ (WIPO950646) through the WIPO on the 2007-12-14
Computer software.
Logiciels.
Software.
SIMTEC LIMITED is the Original registrant for the trademark HTTPWATCH ™ (79048925) through the USPTO on the 2007-12-14
Computer software for monitoring communications network traffic
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BRAMLEY HOMES (SOUTH WEST) LIMITED 2014-05-17 Outstanding

We have found 1 mortgage charges which are owed to SIMTEC LIMITED

Income
Government Income
We have not found government income sources for SIMTEC 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 (62012 - Business and domestic software development) as SIMTEC LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SIMTEC 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 partySIMTEC LIMITEDEvent Date2016-03-01
Neil Frank Vinnicombe and Simon Robert Haskew , Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIMTEC LIMITEDEvent Date2016-03-01
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 1 March 2016 Effective Date: 1 March 2016 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were passed on the Effective Date: “That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol BS1 4QZ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ).
 
Initiating party Event TypeNotices to Creditors
Defending partySIMTEC LTDEvent Date2016-03-01
The Company was placed into members voluntary liquidation on 1 March 2016 when Neil Frank Vinnicombe (IP Number 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 30 March 2016 , to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 March 2016 , or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 .
 
Initiating party Event TypeFinal Meetings
Defending partySIMTEC LIMITEDEvent Date2016-03-01
The Company was placed into members voluntary liquidation on 1 March 2016 and on the same date, Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 28 February 2017 at 11am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMTEC 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 SIMTEC 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.