SIMPLEX METAL FINISHERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2HB

Company number 03816027
Status In Administration
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address 170 EDMUND STREET, BIRMINGHAM, B3 2HB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from 405 Lichfield Road Sutton Coldfield West Midlands B74 4DH to 170 Edmund Street Birmingham B3 2HB on 20 December 2016. The most likely internet sites of SIMPLEX METAL FINISHERS LIMITED are www.simplexmetalfinishers.co.uk, and www.simplex-metal-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simplex Metal Finishers Limited is a Private Limited Company. The company registration number is 03816027. Simplex Metal Finishers Limited has been working since 29 July 1999. The present status of the company is In Administration. The registered address of Simplex Metal Finishers Limited is 170 Edmund Street Birmingham B3 2hb. . SINGH, Jasvinder is a Secretary of the company. KAUR, Jaswinder is a Director of the company. SINGH, Jasvinder is a Director of the company. Secretary KAUR, Sharonjit has been resigned. Nominee Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Secretary RAJ, Baldev has been resigned. Secretary STEVENSON, Roger Francis has been resigned. Secretary JAMESON SERVICES LIMITED has been resigned. Nominee Director ADEY, Jane has been resigned. Director KAUR, Jaswinder has been resigned. Director KAUR, Narinder has been resigned. Director NAR, Santohk has been resigned. Director RAJ, Baldev has been resigned. Director SINGH, Gurmaj has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SINGH, Jasvinder
Appointed Date: 15 August 2014

Director
KAUR, Jaswinder
Appointed Date: 06 April 2013
68 years old

Director
SINGH, Jasvinder
Appointed Date: 06 April 2013
65 years old

Resigned Directors

Secretary
KAUR, Sharonjit
Resigned: 13 March 2000
Appointed Date: 01 September 1999

Nominee Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 29 August 1999
Appointed Date: 29 July 1999

Secretary
RAJ, Baldev
Resigned: 15 August 2014
Appointed Date: 13 August 2007

Secretary
STEVENSON, Roger Francis
Resigned: 13 August 2007
Appointed Date: 06 December 2001

Secretary
JAMESON SERVICES LIMITED
Resigned: 10 December 2001
Appointed Date: 03 March 2000

Nominee Director
ADEY, Jane
Resigned: 29 July 1999
Appointed Date: 29 July 1999
64 years old

Director
KAUR, Jaswinder
Resigned: 05 April 2013
Appointed Date: 01 July 2002
68 years old

Director
KAUR, Narinder
Resigned: 05 April 2013
Appointed Date: 01 July 2002
63 years old

Director
NAR, Santohk
Resigned: 03 March 2000
Appointed Date: 01 September 1999
44 years old

Director
RAJ, Baldev
Resigned: 23 January 2015
Appointed Date: 03 March 2000
66 years old

Director
SINGH, Gurmaj
Resigned: 06 April 2013
Appointed Date: 06 April 2013
69 years old

Persons With Significant Control

Mrs Narinder Kaur
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jaswinder Kaur
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Baldev Raj
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jasvinder Singh
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

SIMPLEX METAL FINISHERS LIMITED Events

05 Jan 2017
Notice of deemed approval of proposals
21 Dec 2016
Statement of administrator's proposal
20 Dec 2016
Registered office address changed from 405 Lichfield Road Sutton Coldfield West Midlands B74 4DH to 170 Edmund Street Birmingham B3 2HB on 20 December 2016
14 Dec 2016
Appointment of an administrator
16 Nov 2016
Satisfaction of charge 038160270004 in full
...
... and 77 more events
13 Sep 1999
New director appointed
13 Sep 1999
New secretary appointed
25 Aug 1999
Secretary resigned
25 Aug 1999
Director resigned
29 Jul 1999
Incorporation

SIMPLEX METAL FINISHERS LIMITED Charges

26 August 2016
Charge code 0381 6027 0005
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
24 April 2015
Charge code 0381 6027 0004
Delivered: 27 April 2015
Status: Satisfied on 16 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
31 July 2013
Charge code 0381 6027 0003
Delivered: 1 August 2013
Status: Satisfied on 24 August 2016
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
2 September 2008
Debenture deed
Delivered: 5 September 2008
Status: Satisfied on 24 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2003
Debenture
Delivered: 31 July 2003
Status: Satisfied on 3 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…