Liquidation
Company Information for SIMPLICITY MOULDINGS AND INTERIORS LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
04401425
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIMPLICITY MOULDINGS AND INTERIORS LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in RM6 | |
Company Number | 04401425 | |
---|---|---|
Company ID Number | 04401425 | |
Date formed | 2002-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 22/03/2015 | |
Return next due | 19/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-05 10:56:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN SHAND |
||
DAVID BRIAN PRATT |
||
JOHN EDWARD PYE |
||
ROBERT JOHN SHAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT BRICE |
Company Secretary | ||
IAN ROBERT BRICE |
Director | ||
LOMBARD COMPANY SECRETARIES LIMITED |
Company Secretary | ||
LOMBARD COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLAR & BATTERY STORAGE LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
SOLAR GROW LIMITED | Director | 2016-03-21 | CURRENT | 2014-05-28 | Active | |
SIMPLICITY ABUTMENTS LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Liquidation | |
BAKERS FIELD RESIDENTS (MANAGEMENT) COMPANY LIMITED | Director | 2017-02-18 | CURRENT | 2001-09-10 | Active | |
SOLAR GROW LIMITED | Director | 2017-11-08 | CURRENT | 2014-05-28 | Active | |
HORTICULTURAL INOCULATION SYSTEMS LTD | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
V4 DEVELOPMENTS LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
FORT LUTON INNOVATIONS LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
BLUESKY GLOBAL INNOVATIONS LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
SIMPLICITY ABUTMENTS LIMITED | Director | 2015-06-17 | CURRENT | 2008-02-20 | Liquidation | |
FORT LUTON C.I.C. | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
THE BEST OF BOTH (PLASTERING) LIMITED | Director | 2007-05-01 | CURRENT | 2007-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-21 | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-21 | |
CVA4 | Notice of completion of voluntary arrangement | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-13 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-13 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 06/03/08 | |
RES04 | GBP NC 1000/10000 06/03/2008 | |
88(2) | AD 06/03/08 GBP SI 2000@1=2000 GBP IC 1000/3000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 05/08/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 2 STARTSHILL AVENUE FARNBOROUGH ORPINGTON KENT BR6 7AU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-04-19 |
Appointment of Liquidators | 2016-04-04 |
Meetings of Creditors | 2016-03-08 |
Notice of Intended Dividends | 2014-07-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 6,461 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 11,015 |
Creditors Due Within One Year | 2013-03-31 | £ 1,719,465 |
Creditors Due Within One Year | 2012-03-31 | £ 987,192 |
Provisions For Liabilities Charges | 2012-03-31 | £ 23,900 |
Creditors and other liabilities
|
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 SIMPLICITY MOULDINGS AND INTERIORS LIMITED
Called Up Share Capital | 2013-03-31 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 3,000 |
Current Assets | 2013-03-31 | £ 641,699 |
Current Assets | 2012-03-31 | £ 923,951 |
Debtors | 2013-03-31 | £ 181,699 |
Debtors | 2012-03-31 | £ 489,926 |
Secured Debts | 2013-03-31 | £ 151,261 |
Secured Debts | 2012-03-31 | £ 206,736 |
Shareholder Funds | 2012-03-31 | £ 56,701 |
Stocks Inventory | 2013-03-31 | £ 460,000 |
Stocks Inventory | 2012-03-31 | £ 434,025 |
Tangible Fixed Assets | 2013-03-31 | £ 35,956 |
Tangible Fixed Assets | 2012-03-31 | £ 154,857 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as SIMPLICITY MOULDINGS AND INTERIORS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SIMPLICITY MOULDINGS AND INTERIORS LIMITED | Event Date | 2018-04-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SIMPLICITY MOULDINGS AND INTERIORS LIMITED | Event Date | 2016-03-22 |
Liquidator's name and address: Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from Harrison Smith at the offices of ThorntonRones Limited on 020 8418 9333. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIMPLICITY MOULDINGS AND INTERIORS LIMITED | Event Date | 2016-03-22 |
At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex, IG10 1AH on 22 March 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG1 0 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 22 March 2016 . Further information about this case is available from Harrison Smith at the offices of ThorntonRones Limited on 020 8418 9333. Robert Shand : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SIMPLICITY MOULDINGS AND INTERIORS LIMITED | Event Date | 2013-05-14 |
Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Supervisor proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 1 August 2014, by which date claims must be sent to the undersigned, of ThorntonRones Limited, 311 High Road, Loughton IG10 1AH, the Supervisor of the Company. Notice is further given that the Supervisor intends declaring a first and final dividend within 2 months of the last date for proving. Richard Rones (IP Number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton IG10 1AH was appointed Supervisor of the Company on 14 May 2013 . Further information about this case is available from Mark Boast on 020 8418 9333 . Richard Rones , Supervisor : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SIMPLICITY MOULDINGS AND INTERIORS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at 311 High Road, Loughton, Essex IG10 1AH on 22 March 2016 at 11.30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than 12.00 noon on 21 March 2016. The proxy form and statement may be posted or sent by fax to 0208 418 9444. Secured Creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of ThorntonRones Limited on 020 8418 9333. Robert Shand , Director : Dated 5 February 2016 | |||
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. |