Liquidation
Company Information for ADAM SIMMONDS LIMITED
C/O BEGBIES TRAYNOR, 29TH FLOOR, LONDON, E14 5NR,
|
Company Registration Number
04254684
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADAM SIMMONDS LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 29TH FLOOR LONDON E14 5NR Other companies in NW1 | |
Company Number | 04254684 | |
---|---|---|
Company ID Number | 04254684 | |
Date formed | 2001-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-08-10 06:39:09 |
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 | ||
---|---|---|---|---|
ADAM SIMMONDS LIMITED | Unknown | |||
ADAM SIMMONDS CONSULTANT LIMITED | 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX | Active | Company formed on the 2018-04-20 | |
ADAM SIMMONDS WOBURN LIMITED | 10 COLEMAN CLOSE CRICK NORTHAMPTON NN6 7GB | Active | Company formed on the 2023-11-22 |
Officer | Role | Date Appointed |
---|---|---|
ADAM SIMMONDS |
||
ADAM SIMMONDS |
||
JULIET SIMMONDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK PHILLIP DULLOP |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINUS 2 LTD | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
CENTROMETER LIMITED | Director | 2008-02-29 | CURRENT | 2006-08-02 | Dissolved 2014-08-05 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/21 FROM 26-28 Bedford Row London WC1R 4HE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-19 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/17 FROM 87 Regents Park Road London NW1 8UY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Juliet Simmonds on 2014-12-12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/13 FROM P O Box 148 4 Harrier Way Waltham Abbey Essex EN9 3TP | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/07/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 87 REGENTS PARK ROAD LONDON NW1 8UY | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/04 FROM: PO BOX 148 4 HARRIER WAY WALTHAM ABBEY ESSEX EN9 3TP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: BROOMWOOD COTTAGE CAMBRIDGE ROAD QUENDON ESSEX CB11 3YN | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 18/07/01--------- £ SI 49@1=49 £ IC 1/50 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-26 |
Resolution | 2017-07-26 |
Notices to Creditors | 2017-07-26 |
Meetings o | 2017-07-12 |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2013-11-12 |
Proposal to Strike Off | 2012-11-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 ADAM SIMMONDS LIMITED
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as ADAM SIMMONDS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90031900 | Frames and mountings for spectacles, goggles or the like (excl. of plastics) | |||
90031900 | Frames and mountings for spectacles, goggles or the like (excl. of plastics) | |||
90031900 | Frames and mountings for spectacles, goggles or the like (excl. of plastics) | |||
90031900 | Frames and mountings for spectacles, goggles or the like (excl. of plastics) | |||
90041099 | Sunglasses with lenses of glass, not optically worked | |||
90041099 | Sunglasses with lenses of glass, not optically worked | |||
90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | |||
90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ADAM SIMMONDS LIMITED | Event Date | 2017-07-26 |
I, Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 20 July 2017 by a resolution of the members and this is appointment was ratified shortly afterwards by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 22 August 2017 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900 . Ag KF41471 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADAM SIMMONDS LIMITED | Event Date | 2017-07-20 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADAM SIMMONDS LIMITED | Event Date | 2017-07-20 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADAM SIMMONDS LIMITED | Event Date | 2017-07-10 |
Notice is hereby given, pursuant to Rule 6.14(2) of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. The meeting will be held as a virtual meeting by Telephone Conferencing on 20 July 2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact David Rubin & Partners ("DRP"), 26-28 Bedford Row, London, WC1R 4HE using the details below. Paul Appleton (IP No. 8883), of DRP is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the decision date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose decisions at the meeting. A proxy for a specific meeting must be delivered to DRP at the address above or to the Chair before the meeting. In order to be entitled to vote at the meeting, Creditors must lodge a Proof of Debt of their claim at the offices of DRP not later than 4.00 pm on the business day before the decision date. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Paul Appleton or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900 . Ag KF40570 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADAM SIMMONDS LIMITED | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADAM SIMMONDS LIMITED | Event Date | 2013-11-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADAM SIMMONDS LIMITED | Event Date | 2012-11-13 |
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. |