Liquidation
Company Information for SIMPLY GROUP EUROPE LIMITED
FRP ADVISORY TRADING LIMITED 2ND FLOOR, 120 COLMORE ROW, BIRMINGHAM, B3 3BD,
|
Company Registration Number
08385668
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SIMPLY GROUP EUROPE LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY TRADING LIMITED 2ND FLOOR 120 COLMORE ROW BIRMINGHAM B3 3BD Other companies in B21 | ||
Previous Names | ||
|
Company Number | 08385668 | |
---|---|---|
Company ID Number | 08385668 | |
Date formed | 2013-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 17:09:04 |
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 | ||
---|---|---|---|---|
SIMPLY GROUP EUROPE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HUGH MCGOWAN |
||
JASON FRANCIS MCNALLY |
||
SATBINDER SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH MCGOWAN |
Director | ||
ELIZABETH ANN DAVIES |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVEY LOWRY LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Dissolved 2018-07-03 | |
SIMPLY RETAIL LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2016-11-22 | |
SIMPLY DYNAMICS LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2017-01-31 | |
COFFEE ON THE MOVE LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Dissolved 2014-09-23 | |
SIMPLY VENDING LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-11 | Dissolved 2017-02-07 | |
SIMPLY COFFEE LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Dissolved 2013-12-13 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
REGISTERED OFFICE CHANGED ON 25/03/24 FROM Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/19 FROM Studio 10 Clark's Courtyard 145 Granville Street Birmingham B1 1SB United Kingdom | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
SH01 | 18/01/19 STATEMENT OF CAPITAL GBP 50000 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/18 FROM Harpal House 14 Holyhead Road Birmingham B21 0LT | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/17 TO 31/12/16 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083856680002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083856680001 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083856680001 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/02/14 TO 30/04/13 | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MCGOWAN | |
AP03 | Appointment of Mr Hugh Mcgowan as company secretary | |
SH01 | 15/04/13 STATEMENT OF CAPITAL GBP 50000 | |
RES15 | CHANGE OF COMPANY NAME 15/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/13 FROM 2a the Plaines Totnes TQ9 5DR United Kingdom | |
RES15 | CHANGE OF NAME 18/03/2013 | |
CERTNM | COMPANY NAME CHANGED SIMPLY RETAIL LIMITED CERTIFICATE ISSUED ON 23/04/13 | |
AR01 | 11/04/13 FULL LIST | |
RES15 | CHANGE OF NAME 18/03/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 10/03/13 STATEMENT OF CAPITAL GBP 1000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/03/2013 | |
AP01 | DIRECTOR APPOINTED SATBINDER SINGH | |
AP01 | DIRECTOR APPOINTED HUGH MCGOWAN | |
AP01 | DIRECTOR APPOINTED MR JASON FRANCIS MCNALLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-03-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHIRE LEASING PLC |
|
|
|
|
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 SIMPLY GROUP EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SIMPLY GROUP EUROPE LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | SIMPLY GROUP EUROPE LIMITED | Event Date | 2019-01-18 |
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. |