Company NameSIMS Food Group Plc
Company StatusDissolved
Company Number00627807
CategoryPublic Limited Company
Incorporation Date8 May 1959(65 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(40 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NamePaul Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(44 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Wootton
North Lincolnshire
DN39 6RB
Director NameAlison Jane Everatt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(44 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressEastholme
Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusClosed
Appointed05 September 2003(44 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameJohn Michael Stone
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(33 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 September 1996)
RoleCompany Chairman
Correspondence AddressBramleys
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EB
Director NameMr John William Lowndes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1994)
RoleJoint Managing Director
Correspondence Address3 Hedgemead Close
Stapleton
Bristol
Avon
BS16 1ER
Director NameCharles Denis Lenox Conyngham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(33 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 1999)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Walkhurst Road
Benenden
Kent
TN17 4DR
Director NameMr David Bosworth Gunner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(33 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cold Harbour Ashwell
Baldock
Hertfordshire
SG7 5NF
Director NameBrian Peter Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(33 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleConsultant
Correspondence AddressThe Brake
Moonhills Lane
Beaulieu
Hampshire
SO42 7YW
Director NameMr Edwin John Richard Canvin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(33 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPicts Hill House
Turvey
Bedfordshire
MK43 8BS
Secretary NameMr David Richard Brady
NationalityBritish
StatusResigned
Appointed12 September 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Duck End
Cranford
Kettering
Northamptonshire
NN14 4AD
Director NameNicholas James Irens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(34 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressWhitegates Farm
Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameMr Stephen Howard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(35 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindum
The Green
Adderbury
Oxfordshire
OX17 3NE
Secretary NameStephen Howard Collier
NationalityBritish
StatusResigned
Appointed01 February 1995(35 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1996)
RoleChartered Accountant
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Director NamePaul Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(37 years after company formation)
Appointment Duration4 years (resigned 02 May 2000)
RoleMeat Trade Exec
Correspondence Address12 Haven Garth
Brough
North Humberside
HU15 1EP
Director NameAnthony Steven Cearns
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Secretary NameAnthony Steven Cearns
NationalityBritish
StatusResigned
Appointed16 September 1996(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Director NameHoward Peter Allen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(39 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2000)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NameGeoffrey Dixon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(39 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 1999)
RoleSales & Marketing Director
Correspondence Address10 Surrey Way
York
North Yorkshire
YO30 5FS
Secretary NameHoward Peter Allen
NationalityBritish
StatusResigned
Appointed26 February 1999(39 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 1999)
RoleCompany Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(40 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameKenneth George Manley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(40 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressMoorcroft Place
Mapleton Road
Chartwell
Kent
TN16 1PS
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(40 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House
West Street
Reigate
Surrey
RH2 9DB
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed16 July 1999(40 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB

Location

Registered AddressCanterbury Foods
Liverpool Street Hull
East Yorkshire
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2007Completion of winding up (1 page)
5 December 2006Order of court to wind up (1 page)
27 November 2006Order of court to wind up (1 page)
6 October 2006Resolutions
  • RES13 ‐ Com wound up by court 28/09/06
(1 page)
14 November 2005Return made up to 12/09/05; full list of members (7 pages)
10 August 2005Director resigned (1 page)
23 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 October 2004Return made up to 12/09/04; full list of members (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(8 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
17 October 2002Particulars of mortgage/charge (7 pages)
17 September 2002Return made up to 12/09/02; full list of members (8 pages)
29 June 2002Full accounts made up to 31 December 2001 (13 pages)
16 October 2001Return made up to 12/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
27 October 2000Registered office changed on 27/10/00 from: c/o oakland fast food liverpool street hull HU3 4HW (1 page)
16 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 March 2000Ad 16/06/99--------- £ si [email protected] (2 pages)
28 March 2000Ad 27/09/99--------- £ si [email protected]=3184 £ ic 1731068/1734252 (2 pages)
28 March 2000Ad 07/06/99--------- £ si [email protected] (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Location of register of members (1 page)
6 October 1999Return made up to 12/09/99; bulk list available separately (8 pages)
6 August 1999Particulars of mortgage/charge (16 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Full group accounts made up to 31 March 1999 (34 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
30 October 1998Initial accounts made up to 31 August 1998 (8 pages)
29 September 1998Director's particulars changed (1 page)
28 September 1998Return made up to 12/09/98; bulk list available separately (14 pages)
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 June 1998Full group accounts made up to 31 March 1998 (37 pages)
30 April 1998Registered office changed on 30/04/98 from: sims house sims food park sherbourne drive tilbrook milton keynes MK78BS (1 page)
21 November 1997Director's particulars changed (1 page)
29 October 1997Return made up to 12/09/97; bulk list available separately (15 pages)
26 October 1997Certificate of reduction of share premium (1 page)
24 October 1997Red share prem acc (2 pages)
12 October 1997Director resigned (1 page)
27 August 1997Full group accounts made up to 31 March 1997 (41 pages)
27 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary's particulars changed;director's particulars changed (1 page)
24 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996New secretary appointed (2 pages)
7 November 1996Interim accounts made up to 31 October 1996 (9 pages)
31 October 1996Certificate of reduction of share premium (1 page)
31 October 1996Red of share prem act (2 pages)
31 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Return made up to 12/09/96; bulk list available separately (17 pages)
23 October 1996New director appointed (3 pages)
22 October 1996Secretary resigned (1 page)
16 September 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(11 pages)
16 September 1996Memorandum and Articles of Association (48 pages)
23 August 1996Full group accounts made up to 31 March 1996 (43 pages)
3 July 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
24 October 1995Return made up to 12/09/95; bulk list available separately (12 pages)
11 August 1995Full group accounts made up to 31 March 1995 (40 pages)
1 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
1 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 August 1995£ nc 1950000/2330000 25/07/95 (1 page)
24 July 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (16 pages)
3 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 November 1994Full accounts made up to 31 March 1994 (41 pages)
13 October 1994Return made up to 12/09/94; bulk list available separately (12 pages)
28 November 1993Full accounts made up to 31 March 1993 (36 pages)
14 October 1993Return made up to 12/09/93; bulk list available separately (11 pages)
26 August 1988Company name changed\certificate issued on 26/08/88 (2 pages)
13 January 1988Memorandum and Articles of Association (7 pages)