Liquidation
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 Name | |
---|---|
SIMPLE LIMITED | |
Legal Registered Office | |
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in M50 | |
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 |
Last Datalog update: | 2018-03-05 17:27:52 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
KEITH ANDREW BEVAN |
||
JONATHAN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH POTTER |
Director | ||
IAN STUART HOGG |
Director | ||
VIKKI LOUISE HARRIS |
Company Secretary | ||
MICHAEL HUCKERBY |
Director | ||
ADAM TRACEY |
Director | ||
KAREN BLUNDELL |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN DATE GROUP LIMITED | Director | 2016-01-04 | CURRENT | 2012-07-05 | Active | |
EVRIDGE GROUP LTD | Director | 2015-10-16 | CURRENT | 2015-04-08 | Active | |
EVRO GREENWOOD LONSDALE LIMITED | Director | 2015-10-09 | CURRENT | 2015-07-23 | Liquidation | |
EVRIDGE HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 1987-03-06 | Dissolved 2017-01-31 | |
EVRO TOOL COMPANY LIMITED | Director | 2014-12-09 | CURRENT | 2000-07-24 | Liquidation | |
OPEN DATE EQUIPMENT LIMITED | Director | 2013-01-03 | CURRENT | 1974-01-30 | Active | |
COMPANY VALUE LIMITED | Director | 2012-11-05 | CURRENT | 2001-05-29 | Dissolved 2017-05-28 | |
FREEMINER LIMITED | Director | 2012-11-05 | CURRENT | 2005-09-22 | Liquidation | |
THE HOUSE OF ADVENTURE LTD | Director | 2012-03-01 | CURRENT | 2006-12-01 | Active | |
UNICORN AND HEAVEY ENGINEERING LTD | Director | 2012-02-22 | CURRENT | 1991-11-18 | Active | |
BEVERLEY ENVIRONMENTAL LIMITED | Director | 2011-06-07 | CURRENT | 2011-03-21 | Liquidation | |
GREENWOOD LONSDALE LIMITED | Director | 2011-05-31 | CURRENT | 2011-03-21 | Dissolved 2016-12-19 | |
DERBYSHIRE CASTINGS LIMITED | Director | 2011-05-31 | CURRENT | 1967-05-24 | Liquidation | |
GREENWOOD ENGINEERING (HOLDINGS) LIMITED | Director | 2010-02-01 | CURRENT | 1998-12-18 | Dissolved 2014-12-23 | |
BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED | Director | 2009-06-03 | CURRENT | 1984-09-28 | Dissolved 2014-08-21 | |
APPLIED FUSION LIMITED | Director | 2009-05-26 | CURRENT | 1979-11-23 | In Administration/Administrative Receiver | |
THE HOUSE OF ADVENTURE LTD | Director | 2014-04-01 | CURRENT | 2006-12-01 | Active | |
COMPANY VALUE LIMITED | Director | 2013-08-01 | CURRENT | 2001-05-29 | Dissolved 2017-05-28 | |
FREEMINER LIMITED | Director | 2013-08-01 | CURRENT | 2005-09-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-13 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD GREATER MANCHESTER M50 3UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD GREATER MANCHESTER M50 3UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045875630003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH POTTER | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-11-12 | |
ANNOTATION | Clarification | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOGG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WARD / 29/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH POTTER / 29/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART HOGG / 29/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW BEVAN / 29/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/13 FROM , 406 the Design House, 1 William Fairburn Way, Manchester, Lancs, M4 1BH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUCKERBY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VIKKI HARRIS | |
AP01 | DIRECTOR APPOINTED MR IAN STUART HOGG | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WARD | |
AP01 | DIRECTOR APPOINTED MR DAVID JOSEPH POTTER | |
AP01 | DIRECTOR APPOINTED MR KEITH ANDREW BEVAN | |
RP04 | SECOND FILING WITH MUD 12/11/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM TRACEY | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 NO CHANGES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VIKKI LOUISE HARRIS / 26/11/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
MISC | 123 | |
RES04 | NC INC ALREADY ADJUSTED 01/09/2009 | |
AP01 | DIRECTOR APPOINTED ADAM TRACEY | |
SH01 | 01/09/09 STATEMENT OF CAPITAL GBP 101 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/12/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VIKKI HARRIS / 01/06/2006 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/12/06; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 44 TIB STREET, MANCHESTER, M4 1LA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-21 |
Resolutions for Winding-up | 2016-10-21 |
Meetings of Creditors | 2016-09-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SIMPLE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SIMPLE LIMITED | Event Date | 2016-10-14 |
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 Type | Resolutions for Winding-up | |
Defending party | SIMPLE LIMITED | Event Date | 2016-10-14 |
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 Type | Meetings of Creditors | |
Defending party | SIMPLE LIMITED | Event Date | 2016-09-20 |
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 | |||
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. |