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

SIM PLOCK LTD

LONDON, UNITED KINGDOM, SE1,
Company Registration Number
03487759
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2015-07-14

Company Overview

About Sim Plock Ltd
SIM PLOCK LTD was founded on 1997-12-29 and had its registered office in London. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
SIM PLOCK LTD
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
SOUTHERN PRIVATE LANDLORDS ASSOCIATION18/07/2014
Filing Information
Company Number 03487759
Date formed 1997-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-07-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-11 01:28:59
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 SIM PLOCK LTD

Current Directors
Officer Role Date Appointed
PATRICK ANDREW JACOBS
Company Secretary 2010-07-01
KENNETH ROBERT GROVES
Director 2006-08-16
PATRICK ANDREW JACOBS
Director 2010-06-26
BARRY THOMAS MARKHAM
Director 2006-08-16
ANTHONY JOHN RICHARD
Director 2008-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL COHEN
Director 2006-08-16 2011-01-14
KENNETH ROBERT GROVES
Company Secretary 2007-02-07 2010-07-01
MARK PETER HARRISON
Director 2008-06-23 2008-07-01
KENNETH JAMES HALL
Director 2006-08-16 2007-02-12
BARRY THOMAS MARKHAM
Company Secretary 2006-08-16 2007-02-07
MAXINE PATRICIA FOTHERGILL
Director 2006-08-16 2007-02-07
RUTH MAURA KERSLAKE
Company Secretary 2006-04-07 2006-08-21
RAYMOND GARROD
Company Secretary 2006-04-03 2006-08-16
ANTHONY WILLIAM FRAZER COOK
Director 2006-03-14 2006-08-16
RAYMOND GARROD
Director 2006-03-14 2006-08-16
PETER ROBERT GEORGE HAYCOCK
Director 2006-03-14 2006-05-05
ROBERT HAYCOCK
Director 2006-03-14 2006-05-05
SALLY LOUISE THORN
Company Secretary 2002-08-19 2006-03-30
IAN MICHAEL COHEN
Director 1998-06-15 2006-03-14
ANDREW CHRISTOPHER JOHN FABER
Director 2000-01-31 2006-03-14
MAXINE PATRICIA FOTHERGILL
Director 2003-01-20 2006-03-14
KENNETH ROBERT GROVES
Director 2002-01-21 2006-03-14
KENNETH JAMES HALL
Director 1997-12-29 2006-03-14
BARRY CHARLES COCUM
Director 1998-07-27 2004-12-01
MARK GARNER
Director 2000-01-31 2004-06-24
JOHN ANTHONY FRYER KELSEY
Director 2002-01-21 2004-01-19
ROBERT HAYCOCK
Director 2002-10-14 2004-01-19
ALFRED GEORGE OFFORD
Company Secretary 1999-05-24 2002-08-19
TERENCE CHRISTOPHER GRANT
Director 1998-07-27 2001-12-30
MORRIS PETER DAVIS
Director 2000-01-31 2001-01-22
ROSE HALL
Director 1998-07-27 2001-01-22
PETER ROBERT GEORGE HAYCOCK
Director 1998-06-15 2001-01-22
GRAHAM LESLIE CLARKE
Director 1998-07-27 2000-10-01
PETER CLAUDE GRAHAM
Director 1998-07-27 2000-01-31
MICHAEL JOHN HADLAND STIMPSON
Company Secretary 1997-12-19 1999-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ROBERT GROVES NFRL LIMITED Director 2007-07-27 CURRENT 2007-05-10 Dissolved 2014-11-25
PATRICK ANDREW JACOBS TENANCY DEPOSITS (NI) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
PATRICK ANDREW JACOBS SURREY HALL LIMITED Director 2012-03-28 CURRENT 2011-11-04 Dissolved 2017-10-27
PATRICK ANDREW JACOBS TENANCY DEPOSITS (SCOTLAND) LIMITED Director 2012-03-01 CURRENT 2011-03-29 Active
PATRICK ANDREW JACOBS NFRL LIMITED Director 2010-07-01 CURRENT 2007-05-10 Dissolved 2014-11-25
PATRICK ANDREW JACOBS SMALL LANDLORDS ASSOCIATION LIMITED Director 2009-12-17 CURRENT 2002-11-27 Dissolved 2015-02-10
PATRICK ANDREW JACOBS THE LANDLORDS ASSOCIATION Director 2006-11-02 CURRENT 2001-12-07 Active
PATRICK ANDREW JACOBS NLA 2019 LIMITED Director 2006-11-02 CURRENT 2002-11-27 Active
BARRY THOMAS MARKHAM WHITE ROCK TRUST Director 2016-02-01 CURRENT 2008-01-30 Active - Proposal to Strike off
BARRY THOMAS MARKHAM CHEEKY CELEBRATIONS LIMITED Director 2010-11-01 CURRENT 2007-11-30 Dissolved 2014-07-15
BARRY THOMAS MARKHAM CAAR GB LTD. Director 2010-04-18 CURRENT 1997-04-09 Active
BARRY THOMAS MARKHAM NFRL LIMITED Director 2007-07-27 CURRENT 2007-05-10 Dissolved 2014-11-25

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
2015-07-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-23DS01APPLICATION FOR STRIKING-OFF
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM C/O 3RD FLOOR 22-26 ALBERT EMBANKMENT LONDON SE1 7TJ
2014-12-19AR0118/12/14 NO MEMBER LIST
2014-07-18RES15CHANGE OF NAME 17/07/2014
2014-07-18CERTNMCOMPANY NAME CHANGED SOUTHERN PRIVATE LANDLORDS ASSOCIATION CERTIFICATE ISSUED ON 18/07/14
2014-02-14AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-14AR0118/12/13 NO MEMBER LIST
2013-04-16AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-18AR0118/12/12 NO MEMBER LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-03AR0118/12/11 NO MEMBER LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2011-07-08AA30/09/10 TOTAL EXEMPTION FULL
2011-02-16AR0118/12/10 NO MEMBER LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN COHEN
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 8 WELLINGTON HOUSE CAMDEN STREET PORTSLADE EAST SUSSEX BN41 1DU
2011-02-16AP01DIRECTOR APPOINTED MR RICHARD JOHN PRICE
2010-09-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-08-13AP03SECRETARY APPOINTED MR PATRICK ANDREW JACOBS
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY KENNETH GROVES
2010-07-15RES01ADOPT ARTICLES 26/06/2010
2010-07-08AP01DIRECTOR APPOINTED MR PATRICK ANDREW JACOBS
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STIMPSON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KERSLAKE
2010-01-04AR0118/12/09 NO MEMBER LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HADLAND STIMPSON / 18/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RICHARD / 18/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY THOMAS MARKHAM / 18/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MAURA KERSLAKE / 24/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT GROVES / 18/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL COHEN / 18/12/2009
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2009-01-27363aANNUAL RETURN MADE UP TO 18/12/08
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR MARK HARRISON
2008-06-27288aDIRECTOR APPOINTED ANTHONY JOHN RICHARD
2008-06-26288aDIRECTOR APPOINTED MARK PETER HARRISON
2008-01-08363aANNUAL RETURN MADE UP TO 18/12/07
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-11288bSECRETARY RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bSECRETARY RESIGNED
2007-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-01-30363sANNUAL RETURN MADE UP TO 18/12/06
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-05288bSECRETARY RESIGNED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-24288bDIRECTOR RESIGNED
2006-08-24288bDIRECTOR RESIGNED
2006-08-24288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SIM PLOCK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIM PLOCK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIM PLOCK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-09-30

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 SIM PLOCK LTD

Intangible Assets
Patents
We have not found any records of SIM PLOCK LTD registering or being granted any patents
Domain Names

SIM PLOCK LTD owns 1 domain names.

spla.co.uk  

Trademarks
We have not found any records of SIM PLOCK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIM PLOCK LTD. 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 (99999 - Dormant Company) as SIM PLOCK LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SIM PLOCK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIM PLOCK LTD 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 SIM PLOCK LTD 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.
    Other companies at postcode SE1