Company Information for SIMPSON & ALLINSON LIMITED
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
03506452
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIMPSON & ALLINSON LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in DL12 | |
Company Number | 03506452 | |
---|---|---|
Company ID Number | 03506452 | |
Date formed | 1998-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 17:46:46 |
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 |
---|---|---|
GEOFFREY SIMPSON |
||
JOHN JOSEPH ALLINSON |
||
GLYNIS CATTERSON |
||
ROBERT GEORGE HUMPHREY |
||
GEOFFREY SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MALCOLM PEARSON |
Director | ||
GREGORY CHARLES HORNER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROUNDHOUSE BUILDING SOLUTIONS LTD | Company Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
ROUNDHOUSE BUILDING SOLUTIONS (HOLDINGS) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
S&A FABRICATIONS (HOLDINGS) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
S&A FABRICATIONS LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
ROUNDHOUSE BUILDING SOLUTIONS LTD | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
S&A BUILDERS MERCHANTS (HOLDINGS) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
S&A BUILDERS MERCHANTS LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
ROUNDHOUSE BUILDING SOLUTIONS (HOLDINGS) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
S&A FABRICATIONS (HOLDINGS) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
S&A FABRICATIONS LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
RIDBA LTD | Director | 2015-10-06 | CURRENT | 2015-09-27 | Active | |
ROUNDHOUSE BUILDING SOLUTIONS LTD | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Wagon Driver | Crook | A good knowledge of building materials, farming hardware or DIY materials essential as is the ability to deliver a first class customer service. Candidates |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM Harmire Enterprise Park Barnard Castle County Durham DL12 8EH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 350000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR ROBERT GEORGE HUMPHREY | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMPSON / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS CATTERSON / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH ALLINSON / 08/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN PEARSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 22/11/98--------- £ SI 349900@1 | |
AUD | AUDITOR'S RESIGNATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/02/98--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1007010 | Expired | Licenced property: HARMIRE ENTERPRISE PARK BARNARD CASTLE DL12 8EH;UNIT 3 ESP COMMERCIAL CENTRE PROSPECT ROAD CROOK DL15 8JN; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1007010 | Expired | Licenced property: HARMIRE ENTERPRISE PARK BARNARD CASTLE DL12 8EH;UNIT 3 ESP COMMERCIAL CENTRE PROSPECT ROAD CROOK DL15 8JN; |
Appointment of Liquidators | 2017-03-01 |
Resolutions for Winding-up | 2017-03-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
SIMPSON & ALLINSON LIMITED owns 1 domain names.
s-and-a.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SIMPSON & ALLINSON LIMITED | Event Date | 2017-02-21 |
Liquidator's name and address: Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : Further Details: Andrew David Haslam or Gordon Smythe Goldie, Email: Nikki.forkin@taitwalker.co.uk, Tel: 0191 285 0321. Ag FF113217 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIMPSON & ALLINSON LIMITED | Event Date | 2017-02-21 |
At a General Meeting of the above-named Company, duly convened, and held at Ward Hadaway, Sandgate House, 102 Quayside, Newcastle, NE1 3DX on 21 February 2017 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos. 9551 and 5799) be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally in respect of maters regarding the Liquidation, if applicable Further Details: Andrew David Haslam or Gordon Smythe Goldie, Email: Nikki.forkin@taitwalker.co.uk, Tel: 0191 285 0321. Geoffrey Simpson , Chairman : Ag FF113217 | |||
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. |