Company Information for SIMPLICITY ABUTMENTS LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
06510615
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIMPLICITY ABUTMENTS LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in RM6 | |
Company Number | 06510615 | |
---|---|---|
Company ID Number | 06510615 | |
Date formed | 2008-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 15:43:35 |
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 |
---|---|---|
DAVID BRIAN PRATT |
||
ROBERT JOHN SHAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARD PYE |
Director | ||
ROBERT JOHN SHAND |
Company Secretary | ||
JOHN EDWARD PYE |
Director | ||
ROBERT JOHN SHAND |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES 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 MOULDINGS AND INTERIORS LIMITED | Director | 2002-03-23 | CURRENT | 2002-03-22 | Liquidation | |
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 | |
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 | |
SIMPLICITY MOULDINGS AND INTERIORS LIMITED | Director | 2002-05-01 | CURRENT | 2002-03-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-11 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-11 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/18 FROM Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PYE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Brian Pratt on 2018-03-19 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD PYE | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN SHAND | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT SHAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PYE | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SHAND / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PYE / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PRATT / 19/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
88(2) | AD 20/02/08 GBP SI 299@1=299 GBP IC 1/300 | |
288a | DIRECTOR APPOINTED JOHN PYE | |
288a | DIRECTOR APPOINTED DAVID PRATT | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED ROBERT SHAND | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ROMFORD RM6 4SN UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-03-24 |
Appointmen | 2018-12-19 |
Meetings of Creditors | 2018-08-24 |
Appointmen | 2018-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 23620 - Manufacture of plaster products for construction purposes
Creditors Due Within One Year | 2013-03-31 | £ 8,222 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 3,237 |
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 ABUTMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 4,608 |
---|---|---|
Current Assets | 2013-03-31 | £ 5,548 |
Current Assets | 2012-03-31 | £ 60,317 |
Debtors | 2012-03-31 | £ 60,317 |
Shareholder Funds | 2013-03-31 | £ 29,408 |
Shareholder Funds | 2012-03-31 | £ 59,080 |
Tangible Fixed Assets | 2013-03-31 | £ 32,582 |
Tangible Fixed Assets | 2012-03-31 | £ 2,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23620 - Manufacture of plaster products for construction purposes) as SIMPLICITY ABUTMENTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SIMPLICITY ABUTMENTS LIMITED | Event Date | 2023-03-24 |
Initiating party | Event Type | Appointmen | |
Defending party | SIMPLICITY ABUTMENTS LIMITED | Event Date | 2018-12-19 |
Name of Company: SIMPLICITY ABUTMENTS LIMITED Company Number: 06510615 Nature of Business: Manufacture of Plaster products for construction purposes Registered office: 311 High Road, Loughton, Essex,… | |||
Initiating party | Event Type | Appointmen | |
Defending party | SIMPLICITY ABUTMENTS LIMITED | Event Date | 2018-07-13 |
In the High Court of Justice No 5719 of 2018 SIMPLICITY ABUTMENTS LIMITED (Company Number 06510615 ) Nature of Business: Manufacture of plaster products for construction purposes Registered office: Pr… | |||
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. |