Company NameSimula Capital Limited
Company StatusActive
Company Number03158864
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameJoseph Coltman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleManagement
Correspondence Address2321 North 57th Place
Scottsdale
Arizona 85257
United States
Director NameGlenn J Heiar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleFinance
Correspondence Address165 Clearlake Drive
Ponte Vedra Beach
Florida 32082
United States
Director NameRobert Mecredy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleManagement
Correspondence Address249 North Wind Court
Ponte Vedra Beach
Florida 32082
United States
Director NameRobert Schiller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleManagement
Correspondence Address7270 Oakmont Court
Ponte Vedra Beach
Florida
32082
Secretary NameGlenn J Heiar
NationalityAmerican
StatusCurrent
Appointed09 December 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleFinance
Correspondence Address165 Clearlake Drive
Ponte Vedra Beach
Florida 32082
United States
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameDonald Townsend
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2000)
RolePresident
Correspondence Address14002 N Coral Gables
Phoenix
Arizona
85023
Director NameRandall Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2002)
RoleVice President
Correspondence Address3725 W Loma Lane
Phoenix
Arizona
85051
Director NameJames Anthony Saunders
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1996(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address2501 East Desert Willow Drive
Phoenix
Az 85048
Director NameDavid Linklater
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 November 1998)
RoleAccountant
Correspondence AddressWoodlands Killingworth Drive
Newcastle Upon Tyne
Tyne And Wear
NE12 0ES
Director NameAlan Dorward
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(8 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2002)
RoleExecutive Director Operations
Correspondence Address7360 S Kyrene Road
Suite 106 Tempe
Phoenix
Arizona 85283
Usa
Secretary NameDavid Linklater
NationalityBritish
StatusResigned
Appointed22 October 1996(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 November 1998)
RoleAccountant
Correspondence AddressWoodlands Killingworth Drive
Newcastle Upon Tyne
Tyne And Wear
NE12 0ES
Director NameDavid Horn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2002)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Thornbridge
Teal Farm
Washington
Tyne & Wear
NE38 8TJ
Director NameJames Charles Dodd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address7333 North 22nd Place
Phoenix
Arizona
85020
Secretary NameBradley Paul Forst
NationalityBritish
StatusResigned
Appointed31 December 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address5401e Via Del Cielo
Paradise Valley
Arizona
85253
Secretary NameBenjamin Graham Clark
NationalityBritish
StatusResigned
Appointed31 December 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address107 West Windsong Drive
Phoenix
Arizona
85045
Secretary NameNora Terese Harden
NationalityBritish
StatusResigned
Appointed31 December 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address823 East Haywood Avenue
Phoenix
Arizona
85020
Director NameBenjamin Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2002(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2002)
RoleAttorney
Correspondence Address107 W Windsong Drive
Phoenix
Arizona 85045
Foreign
Director NameBradley Forst
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2003)
RoleCEO
Correspondence Address5518 E Sanna St
Paradise Valley
Arizona
85253
United States
Director NameKevin Michael Fitzgerald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2003)
RoleVice President
Correspondence Address6604 E Regina Street
Mesa
Az 85215
United States
Director NameGregory J Scaven
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2003)
RolePresident
Correspondence Address2037 E Hermosa Vista Dr
Mesa
Az
United States
Director NameJohn A Jenson
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 December 2003)
RoleActing Cfo
Correspondence Address1745 West Nighthawk Way
Phoenix
Arizona
85045
Foreign
Director NameMari I Valenzuela
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 December 2003)
RoleCorporate Attorney
Correspondence Address5002 East Hazel Drive Apt No 2
Phoenix
Arizona
85044
Foreign
Secretary NameMelissa R Weatherly
NationalityAmerican
StatusResigned
Appointed12 December 2002(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 December 2003)
RoleController
Correspondence Address15628 South 33rd Place
Phoenix
Arizona
85048
Foreign
Secretary NameMari I Valenzuela
NationalityAmerican
StatusResigned
Appointed12 December 2002(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 December 2003)
RoleCorporate Attorney
Correspondence Address5002 East Hazel Drive Apt No 2
Phoenix
Arizona
85044
Foreign
Secretary NameAmita Pandit
NationalityBritish
StatusResigned
Appointed12 December 2002(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 December 2003)
RoleFinancial Manager
Correspondence Address1 Well Ridge Close
Whitley Bay
Tyne & Wear
NE25 9PN
Secretary NameAmita Pandit
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 December 2003)
RoleFinancial Manager
Correspondence Address1 Well Ridge Close
Whitley Bay
Tyne & Wear
NE25 9PN
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 September 2001Delivered on: 5 October 2001
Persons entitled: Allied Capital Corporation

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents and/or in connection with the loan facilities or other financial accommodation from time to time granted or otherwise.
Particulars: By way of equitable mortgage its property, by way of specific charge its equipment and inentory and the benefit of its rights and claims against any person in respect of the design, construction, repairs or replacement, by way of specific charge and agreed to mortgage to the bank the inestments, by way of specific charge its debts, it intellectual property, its licences and all deeds and documents from time to time relating to its charged assets. See the mortgage charge document for full details.
Part Satisfied
31 December 1999Delivered on: 20 January 2000
Satisfied on: 16 October 2001
Persons entitled: Levine Leichtman Capital Partners Ii,L.P.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee or any of its affiliates in connection with securities purchase agreement dated 31 december 1999 (as defined).
Particulars: The collateral all present and future accounts equipment inventory documents of title general intangibles and other collateral of the company profits and rents of dividends or distributions on accessions to and all proceeds of any of the foregoing and all rights and remedies applicable to such propery. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 6 January 1998
Satisfied on: 28 May 2003
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Braid bladder line with overhead conveyor and final assembly line with o verhead conveyor system. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 June 2018Restoration by order of the court (3 pages)
23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Full accounts made up to 31 December 2004 (19 pages)
23 February 2006Full accounts made up to 31 December 2004 (19 pages)
23 February 2006Full accounts made up to 31 December 2003 (17 pages)
23 February 2006Full accounts made up to 31 December 2003 (17 pages)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Compulsory strike-off action has been discontinued (1 page)
8 November 2005Compulsory strike-off action has been discontinued (1 page)
3 November 2005Application for striking-off (1 page)
3 November 2005Application for striking-off (1 page)
23 August 2005Return made up to 14/02/05; no change of members (5 pages)
23 August 2005Return made up to 14/02/04; full list of members (6 pages)
23 August 2005Return made up to 14/02/05; no change of members (5 pages)
23 August 2005Return made up to 14/02/04; full list of members (6 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Director resigned (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
14 February 2004Registered office changed on 14/02/04 from: wansbeck business park unit 2 rotary parkway ashington northumberland NE63 8QW (1 page)
14 February 2004Registered office changed on 14/02/04 from: wansbeck business park unit 2 rotary parkway ashington northumberland NE63 8QW (1 page)
11 August 2003Company name changed simula automotive safety devices LIMITED\certificate issued on 11/08/03 (2 pages)
11 August 2003Company name changed simula automotive safety devices LIMITED\certificate issued on 11/08/03 (2 pages)
7 August 2003Full accounts made up to 31 December 2002 (17 pages)
7 August 2003Full accounts made up to 31 December 2002 (17 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
20 March 2003Return made up to 14/02/03; full list of members (10 pages)
20 March 2003Return made up to 14/02/03; full list of members (10 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
30 May 2002Amended full accounts made up to 31 December 2001 (18 pages)
30 May 2002Amended full accounts made up to 31 December 2001 (18 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
13 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2002Return made up to 14/02/02; full list of members (8 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
27 February 2002Full accounts made up to 31 December 2001 (17 pages)
27 February 2002Full accounts made up to 31 December 2001 (17 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Particulars of mortgage/charge (9 pages)
5 October 2001Particulars of mortgage/charge (9 pages)
25 May 2001Full accounts made up to 31 December 2000 (17 pages)
25 May 2001Full accounts made up to 31 December 2000 (17 pages)
19 March 2001Return made up to 14/02/01; full list of members (8 pages)
19 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 June 2000Full accounts made up to 31 December 1999 (17 pages)
8 June 2000Full accounts made up to 31 December 1999 (17 pages)
14 March 2000Return made up to 14/02/00; full list of members (10 pages)
14 March 2000Return made up to 14/02/00; full list of members (10 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
8 April 1999Full accounts made up to 31 December 1998 (17 pages)
8 April 1999Full accounts made up to 31 December 1998 (17 pages)
16 March 1999Return made up to 14/02/99; no change of members (6 pages)
16 March 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned;director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned;director resigned (1 page)
19 November 1998New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
26 March 1998Return made up to 14/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Return made up to 14/02/98; no change of members (6 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
27 May 1997Return made up to 14/02/97; full list of members (6 pages)
27 May 1997Return made up to 14/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1997New director appointed (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
18 February 1997New director appointed (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Director resigned (1 page)
8 November 1996Accounting reference date notified as 31/12 (1 page)
8 November 1996Accounting reference date notified as 31/12 (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
4 March 1996Company name changed crossco (184) LIMITED\certificate issued on 05/03/96 (2 pages)
4 March 1996Company name changed crossco (184) LIMITED\certificate issued on 05/03/96 (2 pages)
14 February 1996Incorporation (16 pages)