Company Information for SIMPLE ANSWERS ENERGY LIMITED
Suite 1 Goldfields House, 18a Gold Tops, Newport, SOUTH WALES, NP20 4PH,
|
Company Registration Number
05843391
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SIMPLE ANSWERS ENERGY LIMITED | ||||
Legal Registered Office | ||||
Suite 1 Goldfields House 18a Gold Tops Newport SOUTH WALES NP20 4PH Other companies in BS1 | ||||
Previous Names | ||||
|
Company Number | 05843391 | |
---|---|---|
Company ID Number | 05843391 | |
Date formed | 2006-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-09-30 | |
Account next due | 30/06/2019 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-15 12:01:38 |
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 ANSWERS ENERGY, INC. | 1102 N MEADOW AVE LAREDO TX 78040 | Dissolved | Company formed on the 2014-07-17 | |
SIMPLE ANSWERS ENERGY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SPENCER MONROE COLIN PICKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GEORGE EDMUND HILL |
Director | ||
DANIEL ALEXANDER READING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETRONIMBUS LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
SIMPLE ANSWERS LIMITED | Director | 2010-11-04 | CURRENT | 2010-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM C/O Purnells 5/6 Waterside Court Albany Street Newport S.Wales NP20 5NT | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM 10 Victoria Street Bristol BS1 6BN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER MONROE COLIN PICKETT | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE EDMUND HILL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER MONROE COLIN PICKETT / 03/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE EDMUND HILL / 03/06/2015 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/14 FROM 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AA01 | PREVSHO FROM 31/01/2011 TO 30/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 1 LOWER PARK ROW BRISTOL BS1 5BJ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL READING | |
AR01 | 12/06/10 FULL LIST | |
RES15 | CHANGE OF NAME 02/02/2010 | |
CERTNM | COMPANY NAME CHANGED SIMPLE ANSWERS OIL AND GAS LIMITED CERTIFICATE ISSUED ON 08/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MONROE COLIN PICKETT / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE EDMUND HILL / 18/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 1ST FLOOR, TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DANIEL READING / 12/03/2009 | |
CERTNM | COMPANY NAME CHANGED FRIENDLY GAMES LIMITED CERTIFICATE ISSUED ON 22/09/08 | |
225 | CURRSHO FROM 30/06/2009 TO 31/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILL / 01/02/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-06-29 |
Appointment of Liquidators | 2018-06-29 |
Resolutions for Winding-up | 2018-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
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 ANSWERS ENERGY LIMITED
SIMPLE ANSWERS ENERGY LIMITED owns 1 domain names.
bristolitrecruitment.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SIMPLE ANSWERS ENERGY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SIMPLE ANSWERS ENERGY LIMITED | Event Date | 2018-06-26 |
Susan Purnell of, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, was appointed Liquidator of the above named Company, by the members on 26/06/2018 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 7 August 2018 to send their full names and addresses to the above named Liquidator, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. Susan Purnell - FABRP, FCCA, MAAT : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SIMPLE ANSWERS ENERGY LIMITED | Event Date | 2018-06-26 |
Liquidator's name and address: Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIMPLE ANSWERS ENERGY LIMITED | Event Date | 2018-06-26 |
At a General Meeting of the company duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport, S.Wales, NP20 5NT, on 26/06/2018 at 11:00 am, the following resolutions were passed as a Special Resolution and Ordinaiy Resolution respectively: "That the company be wound up voluntarily and that Susan Purnell (IP No: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator for the purpose of such winding up." For further details contact: suzi@purnells.co.uk Tel: 01633 214712 | |||
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. |