Dissolved
Dissolved 2017-01-06
Company Information for SOMEC LIMITED
CATHEDRAL CUORT, BIRMINGHAM, B3,
|
Company Registration Number
03194382
Private Limited Company
Dissolved Dissolved 2017-01-06 |
Company Name | |
---|---|
SOMEC LIMITED | |
Legal Registered Office | |
CATHEDRAL CUORT BIRMINGHAM | |
Company Number | 03194382 | |
---|---|---|
Date formed | 1996-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2017-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 23:07:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOMEC | California | Unknown | ||
SOMEC (SINGAPORE) PTE. LTD. | COLLYER QUAY Singapore 049320 | Dissolved | Company formed on the 2008-09-09 | |
SOMEC AMERICA, INC. | 3665 BONITA BEACH RD BONITA SPRINGS FL 34134 | Active | Company formed on the 1996-03-14 | |
SOMEC CORPORATION | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 1998-09-01 | |
SOMEC DIESEL PARTS LLC | 3785 NW 82 AVE DORAL FL 33166 | Inactive | Company formed on the 2014-01-24 | |
SOMEC GROUP SA | Singapore | Active | Company formed on the 2008-10-09 | |
SOMEC INC | Delaware | Unknown | ||
SOMEC INTERNATIONAL, INC. | 21 HARBOR DRIVE LAKE WORTH FL 33460 | Active | Company formed on the 1993-02-04 | |
SOMEC INTERNATIONAL, INC. | 4388 SHILOH TRL POWDER SPRINGS GA 30127-1099 | Admin. Dissolved | Company formed on the 1993-06-09 | |
SOMEC INTERNATIONAL INC | Georgia | Unknown | ||
SOMEC UK LIMITED | C/O WILKINS KENNEDY BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR | Dissolved | Company formed on the 2005-09-22 | |
SOMEC-SOS SINGAPORE | GOLDHILL PLAZA Singapore 308900 | Active | Company formed on the 2018-06-20 | |
SOMECA ENTERPRISES, INC. | 4517 E. 11 AVE. HIALEAH FL 33013 | Inactive | Company formed on the 1985-05-23 | |
SOMÉCA IMMOBILIER LTÉE | 1029 RUE DES ESCOUMINS BUREAU 110 TERREBONNE Quebec J6W 5H2 | Inactive - Amalgamated | Company formed on the 2003-10-24 | |
SOMÉCA IMMOBILIER LTÉE | 110-1029 RUE DES ESCOUMINS TERREBONNE Quebec J6W 5H2 | Active | Company formed on the 2015-05-01 | |
Soméca inc. | 1-396 18e rue quebec Quebec G1L 2E2 | Active | Company formed on the 2018-07-22 | |
SOMECA MARITIME LTD | OFFICE 9 70 UPPER RICHMOND ROAD LONDON SW15 2RP | Active - Proposal to Strike off | Company formed on the 2012-03-30 | |
SOMECA SERVICES LLC | 6423 NW 192ND LANE HIALEAH FL 33015 | Active | Company formed on the 2015-05-21 | |
SOMECA USA, LLC | 5011 SOUTH STATE ROAD 7, SUITE 106 DAVIE FL 33314 | Active | Company formed on the 2019-09-24 | |
SOMECALLITVANITY L.L.C. | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Forfeited | Company formed on the 2021-03-26 |
Officer | Role | Date Appointed |
---|---|---|
RACHEL OLDROYD |
||
STEPHEN OLDROYD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKBURN MEWS MANAGEMENT LTD | Director | 2014-03-28 | CURRENT | 2010-07-13 | Active - Proposal to Strike off | |
SEMCO-UK GROUP LIMITED | Director | 2013-03-15 | CURRENT | 2013-02-25 | In Administration | |
HAROLD (UK) LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM SUITE 306 THIRD FLOOR FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM CRIGGLESTONE INDUSTRIAL ESTATE HIGH STREET CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3HT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLDROYD / 04/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL OLDROYD / 04/06/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: UNIT 4 CALDER HOUSE CALDER VALE IND EST WAKEFIELD WEST YORKSHIRE WF1 5PE | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 63 HOWARD CRESCENT DURKAR WAKEFIELD WEST YORKSHIRE WF4 3AJ | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS | |
88(2)R | AD 04/05/96--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as SOMEC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOMEC LIMITED | Event Date | 2012-08-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 15 Colmore Row, Birmingham B3 2BH, on 23 September 2016 at 10:00 am to be followed at 10:30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted, the property of the company disposed of, hearing any explanation that may be given by the Joint Liquidator, determining the manner in which the books, accounts and documents of the company and of the Joint Liquidator shall be disposed of and seek the Joint Liquidators release from office. Proxies, together with Proof of Debt, to be used at the meetings must be lodged with the Joint Liquidator at 15 Colmore Row, Birmingham B3 2BH, no later than 12 noon on 22 September 2016. Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 and 9184 ) of Dains LLP , 15 Colmore Row, Birmingham B3 2BH . Date of Appointment: 1 August 2012 . Further information about this case is available from Rashpal Sandhu at the offices of Dains LLP at rsandhu@dains.com. Dated 26 July 2016 MFP Smith , Joint Liquidator | |||
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. |