Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLE LIMITED
Company Information for

SIMPLE LIMITED

DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
04587563
Private Limited Company
Liquidation

Company Overview

About Simple Ltd
SIMPLE LIMITED was founded on 2002-11-12 and has its registered office in Daresbury. The organisation's status is listed as "Liquidation". Simple Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SIMPLE LIMITED
 
Legal Registered Office
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
7400 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in M50
 
Filing Information
Company Number 04587563
Company ID Number 04587563
Date formed 2002-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB781423627  
Last Datalog update: 2018-03-05 17:27:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name SIMPLE LIMITED
The following companies were found which have the same name as SIMPLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPLE ACCOUNTANCY LTD GROUND FLOOR 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR Dissolved Company formed on the 2012-12-31
SIMPLE LIFESTYLE TRADING Singapore Dissolved Company formed on the 2008-09-12
SIMPLE SMART LTD 35 DUKE STREET HENLEY-ON-THAMES RG9 1UR Active Company formed on the 2022-03-30
SIMPLE STAFFING SOLUTIONS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2022-03-03
SIMPLE - BAY AUCTIONS VANCOUVER ISLAND INC British Columbia Dissolved
SIMPLE - CLOSETS INC. 223 DOLPHIN COVE COURT BONITA SPRINGS FL 34134 Active Company formed on the 2017-05-15
SIMPLE - CLEANING AGENCY LTD 32 ORION WAY BALBY DONCASTER DN4 8AE Active - Proposal to Strike off Company formed on the 2019-05-21
SIMPLE - EDUCATION SOLUTIONS LLC 990 LEON ST VIDOR Texas 77662 Forfeited Company formed on the 2017-03-01
SIMPLE - NEEDS HOME FLOOD REMEDIATION & RESTORATIO 1515 JENNIFER ST RICHARDSON TX 75082 Active Company formed on the 2023-03-19
SIMPLE (2028) LIMITED WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG Dissolved Company formed on the 2015-04-21
SIMPLE (ASIA) COMPANY LIMITED Dissolved Company formed on the 2000-10-18
Simple (Hong Kong) Investments Limited Unknown Company formed on the 2016-04-27
SIMPLE (HONG KONG) INVESTMENT & MANAGEMENT COMPANY LIMITED Active Company formed on the 2002-01-28
SIMPLE (INDIA) PVT LTD 31 KOHINOOR BUILDING 6TH FLOOR 105 PARK STREET KOLKATA West Bengal 700016 ACTIVE Company formed on the 1982-09-30
SIMPLE / BALANCE CONSULTING LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2020-05-08
SIMPLE & BEYOND LLC CONNIE SHEEN 702 COLD BAY LANE EULESS TX 76039 Forfeited Company formed on the 2015-08-19
SIMPLE & CREATIVE SOLUTIONS LIMITED CADOMIN WARDS CROSS HURST READING BERKSHIRE RG10 0DS Dissolved Company formed on the 2005-06-27
Simple & cozy home inc 36 South 18th Avenue Suite A Brighton CO 80601 Delinquent Company formed on the 2015-07-27
SIMPLE & CHIC SENGKANG SQUARE Singapore 545078 Dissolved Company formed on the 2008-09-12
SIMPLE & CLEAR PROD. LIMITED Unknown Company formed on the 2013-11-07

Company Officers of SIMPLE LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW BEVAN
Director 2013-07-22
JONATHAN WARD
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH POTTER
Director 2013-07-22 2016-01-19
IAN STUART HOGG
Director 2013-07-22 2013-09-01
VIKKI LOUISE HARRIS
Company Secretary 2005-10-07 2013-07-23
MICHAEL HUCKERBY
Director 2002-12-05 2013-07-23
ADAM TRACEY
Director 2009-09-01 2011-11-01
KAREN BLUNDELL
Company Secretary 2002-12-05 2005-10-07
IRENE LESLEY HARRISON
Nominated Secretary 2002-11-12 2002-12-05
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-11-12 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW BEVAN OPEN DATE GROUP LIMITED Director 2016-01-04 CURRENT 2012-07-05 Active
KEITH ANDREW BEVAN EVRIDGE GROUP LTD Director 2015-10-16 CURRENT 2015-04-08 Active
KEITH ANDREW BEVAN EVRO GREENWOOD LONSDALE LIMITED Director 2015-10-09 CURRENT 2015-07-23 Liquidation
KEITH ANDREW BEVAN EVRIDGE HOLDINGS LIMITED Director 2015-09-07 CURRENT 1987-03-06 Dissolved 2017-01-31
KEITH ANDREW BEVAN EVRO TOOL COMPANY LIMITED Director 2014-12-09 CURRENT 2000-07-24 Liquidation
KEITH ANDREW BEVAN OPEN DATE EQUIPMENT LIMITED Director 2013-01-03 CURRENT 1974-01-30 Active
KEITH ANDREW BEVAN COMPANY VALUE LIMITED Director 2012-11-05 CURRENT 2001-05-29 Dissolved 2017-05-28
KEITH ANDREW BEVAN FREEMINER LIMITED Director 2012-11-05 CURRENT 2005-09-22 Liquidation
KEITH ANDREW BEVAN THE HOUSE OF ADVENTURE LTD Director 2012-03-01 CURRENT 2006-12-01 Active
KEITH ANDREW BEVAN UNICORN AND HEAVEY ENGINEERING LTD Director 2012-02-22 CURRENT 1991-11-18 Active
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL LIMITED Director 2011-06-07 CURRENT 2011-03-21 Liquidation
KEITH ANDREW BEVAN GREENWOOD LONSDALE LIMITED Director 2011-05-31 CURRENT 2011-03-21 Dissolved 2016-12-19
KEITH ANDREW BEVAN DERBYSHIRE CASTINGS LIMITED Director 2011-05-31 CURRENT 1967-05-24 Liquidation
KEITH ANDREW BEVAN GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2010-02-01 CURRENT 1998-12-18 Dissolved 2014-12-23
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-06-03 CURRENT 1984-09-28 Dissolved 2014-08-21
KEITH ANDREW BEVAN APPLIED FUSION LIMITED Director 2009-05-26 CURRENT 1979-11-23 In Administration/Administrative Receiver
JONATHAN WARD THE HOUSE OF ADVENTURE LTD Director 2014-04-01 CURRENT 2006-12-01 Active
JONATHAN WARD COMPANY VALUE LIMITED Director 2013-08-01 CURRENT 2001-05-29 Dissolved 2017-05-28
JONATHAN WARD FREEMINER LIMITED Director 2013-08-01 CURRENT 2005-09-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-02GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-13
2016-10-28600Appointment of a voluntary liquidator
2016-10-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-10-14
2016-10-284.20Volunatary liquidation statement of affairs with form 4.19
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD GREATER MANCHESTER M50 3UP
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD GREATER MANCHESTER M50 3UP
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045875630003
2016-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH POTTER
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 101
2015-12-07AR0112/11/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 101
2014-12-11AR0112/11/14 ANNUAL RETURN FULL LIST
2014-04-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-12
2014-04-30ANNOTATIONClarification
2014-03-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOGG
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WARD / 29/08/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH POTTER / 29/08/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART HOGG / 29/08/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW BEVAN / 29/08/2013
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/13 FROM , 406 the Design House, 1 William Fairburn Way, Manchester, Lancs, M4 1BH
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUCKERBY
2013-07-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIKKI HARRIS
2013-07-30AP01DIRECTOR APPOINTED MR IAN STUART HOGG
2013-07-30AP01DIRECTOR APPOINTED MR JONATHAN WARD
2013-07-30AP01DIRECTOR APPOINTED MR DAVID JOSEPH POTTER
2013-07-30AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2013-07-03RP04SECOND FILING WITH MUD 12/11/12 FOR FORM AR01
2013-07-03ANNOTATIONClarification
2013-03-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-22AR0112/11/12 FULL LIST
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-05AR0112/11/11 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TRACEY
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-17AR0112/11/10 NO CHANGES
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / VIKKI LOUISE HARRIS / 26/11/2010
2010-04-08AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-16AR0112/11/09 FULL LIST
2009-12-09MISC123
2009-12-09RES04NC INC ALREADY ADJUSTED 01/09/2009
2009-12-09AP01DIRECTOR APPOINTED ADAM TRACEY
2009-12-09SH0101/09/09 STATEMENT OF CAPITAL GBP 101
2009-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-18363aRETURN MADE UP TO 10/12/08; NO CHANGE OF MEMBERS
2009-03-18288cSECRETARY'S CHANGE OF PARTICULARS / VIKKI HARRIS / 01/06/2006
2008-01-28363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-26363aRETURN MADE UP TO 10/12/06; NO CHANGE OF MEMBERS
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-12288cSECRETARY'S PARTICULARS CHANGED
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 44 TIB STREET, MANCHESTER, M4 1LA
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-15363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21288bSECRETARY RESIGNED
2005-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2005-03-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-02225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX
2002-12-24288bSECRETARY RESIGNED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24288aNEW SECRETARY APPOINTED
2002-12-24288bDIRECTOR RESIGNED
2002-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to SIMPLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-21
Resolutions for Winding-up2016-10-21
Meetings of Creditors2016-09-23
Fines / Sanctions
No fines or sanctions have been issued against SIMPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-03-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 40,800
Creditors Due After One Year 2011-07-01 £ 50,000
Creditors Due Within One Year 2012-07-01 £ 82,038
Creditors Due Within One Year 2011-07-01 £ 68,003

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 SIMPLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 101
Called Up Share Capital 2011-07-01 £ 101
Cash Bank In Hand 2012-07-01 £ 10,984
Cash Bank In Hand 2011-07-01 £ 1,532
Current Assets 2012-07-01 £ 53,652
Current Assets 2011-07-01 £ 80,311
Debtors 2012-07-01 £ 35,230
Debtors 2011-07-01 £ 70,603
Fixed Assets 2012-07-01 £ 78,247
Fixed Assets 2011-07-01 £ 81,428
Shareholder Funds 2012-07-01 £ 9,061
Shareholder Funds 2011-07-01 £ 43,736
Stocks Inventory 2012-07-01 £ 7,438
Stocks Inventory 2011-07-01 £ 8,176
Tangible Fixed Assets 2012-07-01 £ 78,247
Tangible Fixed Assets 2011-07-01 £ 76,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMPLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLE LIMITED
Trademarks
We have not found any records of SIMPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SIMPLE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySIMPLE LIMITEDEvent Date2016-10-14
John Allan Carpenter and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS . : For further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com, Tel: 0844 7762740.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIMPLE LIMITEDEvent Date2016-10-14
Notice is hereby given that the following resolutions were passed on 14 October 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Allan Carpenter and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , (IP Nos 16270 and 9437) be appointed Joint Liquidators of the Company, and that they act jointly and severally. At the subsequent meeting of creditors held on 14 October 2016 the appointment of John Allan Carpenter and Christopher Benjamin Barrett as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com, Tel: 0844 7762740. Jonathan Ward , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySIMPLE LIMITEDEvent Date2016-09-20
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 14 October 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 7400 Daresbury Park , Daresbury, Warrington WA4 4BS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. John Allan Carpenter of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: John Allan Carpenter, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com or Tel: 0844 7762740
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.