Company Information for SIMPLIFY BUSINESS LTD
LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
|
Company Registration Number
06570221
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIMPLIFY BUSINESS LTD | |
Legal Registered Office | |
LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB Other companies in DE22 | |
Company Number | 06570221 | |
---|---|---|
Company ID Number | 06570221 | |
Date formed | 2008-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-07 15:17:11 |
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 | ||
---|---|---|---|---|
SIMPLIFY BUSINESS MANAGEMENT LIMITED | NORCLIFFE FARM STYAL ROAD STYAL WILMSLOW CHESHIRE SK9 4HZ | Active - Proposal to Strike off | Company formed on the 2010-07-22 | |
Simplify Business Solutions, LLC | 621 Fairview Blvd Breckenridge CO 80424 | Delinquent | Company formed on the 2014-11-07 | |
SIMPLIFY BUSINESS SOLUTIONS | GANGSA ROAD Singapore 670170 | Dissolved | Company formed on the 2015-12-22 | |
SIMPLIFY BUSINESS SOLUTIONS | GANGSA ROAD Singapore 670170 | Dissolved | Company formed on the 2019-02-08 | |
SIMPLIFY BUSINESS PTY LTD | Active | Company formed on the 2019-09-26 | ||
SIMPLIFY BUSINESS SERVICES LTD. | 112-4910 50 AVE COLD LAKE ALBERTA T9M0G1 | Active | Company formed on the 2021-11-25 | |
SIMPLIFY BUSINESS SERVICES LIMITED | RYDAL MOUNT STATION ROAD LITTLE HOOLE PRESTON PR4 5LE | Active | Company formed on the 2022-10-10 | |
SIMPLIFY BUSINESS H LTD | 01 Great James Street London WC1N 3DB | Active - Proposal to Strike off | Company formed on the 2022-10-28 | |
SIMPLIFY BUSINESS SOLUTIONS LTD | 124-128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2023-09-13 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE SCAMBLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE HAINSWORTH |
Company Secretary | ||
EMMA LOUISE HAINSWORTH |
Director | ||
VICTORIA CLAIRE ELIZABETH MORAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAIN CITY DEVELOPMENTS (48 CHAPEL STREET) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
BMN 48 CHAPEL STREET LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
RAIN CITY DEVELOPMENTS (EDWARD STREET) LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
BMN EDWARD STREET LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
JMC BOLTON LIMITED | Director | 2017-10-27 | CURRENT | 2017-04-26 | Active | |
RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
BMN WALKDEN LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active - Proposal to Strike off | |
BMN CREST LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
BMN CARE LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
BMN GP LIMITED | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active - Proposal to Strike off | |
BMN DUCIE STREET LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
RAIN CITY DEVELOPMENTS (DUCIE STREET) LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
SIMPLIFY UMBRELLA RESOURCES LTD | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active | |
TURREL LIMITED | Director | 2017-01-04 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
REGMORE LIMITED | Director | 2017-01-04 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
LACANE SOLUTIONS LIMITED | Director | 2017-01-04 | CURRENT | 2016-11-29 | Active - Proposal to Strike off | |
RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
BMN EMLYN STREET LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
SELECTIVE COMMERCIAL LIMITED | Director | 2016-11-23 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
SIMPLIFY CONTRACTING SERVICES LIMITED | Director | 2016-11-14 | CURRENT | 1998-05-08 | Liquidation | |
SELECTIVE RESOURCES LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE GLOBAL LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE RECRUITMENT SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
SECOND SITE RECRUITMENT LTD | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
BMN APL LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
BMN COMMERCIAL LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
BMN RESOURCES LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
PRS BUILD LIMITED | Director | 2016-09-12 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
BMN BT LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active - Proposal to Strike off | |
BMN ENR LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
RAIN CITY DEVELOPMENTS (ENR) LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
MILESTONE EDUCATION SERVICES LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
RAIN CITY DEVELOPMENTS (CHAPEL STREET) LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active - Proposal to Strike off | |
BMN CHESTER ROAD LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
BMN CHAPEL STREET LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
BMN MISSOURI PLACE LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
BMN BOLTON LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
SIMPLIFY LTD | Director | 2016-07-01 | CURRENT | 2010-04-12 | Active - Proposal to Strike off | |
SIMPLIFY UMBRELLA SOLUTIONS LIMITED | Director | 2016-07-01 | CURRENT | 2011-08-03 | Liquidation | |
SIMPLIFY UMBRELLA LTD | Director | 2016-07-01 | CURRENT | 2011-08-03 | Liquidation | |
SIMPLIFY CIS LTD | Director | 2016-07-01 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
SIMPLIFY HOLDINGS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
BMN PROPERTY LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
SELECTIVE RECRUITMENT LIMITED | Director | 2016-04-18 | CURRENT | 1996-11-19 | Active | |
SMP SUPPORT SERVICES LTD | Director | 2016-03-11 | CURRENT | 2010-01-18 | Liquidation | |
STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED | Director | 2016-02-11 | CURRENT | 1979-05-08 | Active - Proposal to Strike off | |
STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED | Director | 2016-02-11 | CURRENT | 1979-02-15 | Active - Proposal to Strike off | |
OCWEN 2016 LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/09/23 FROM Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF | ||
Compulsory liquidation appointment of liquidator | ||
REGISTERED OFFICE CHANGED ON 23/05/23 FROM 10 the Edge Clowes Street Manchester M3 5NB United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | ||
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAMBLER | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/22 FROM Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE SCAMBLER | |
AP01 | DIRECTOR APPOINTED MR ANDREW SCAMBLER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/20 FROM St. Peters House Mansfield Road Derby DE1 3TP England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 2002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM The Old Fire Station Darley Abbey Mills Darley Abbey Derbys DE22 1DZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HAINSWORTH | |
TM02 | Termination of appointment of Emma Louise Hainsworth on 2016-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MORAN | |
AP01 | DIRECTOR APPOINTED MS NICOLA JANE SCAMBLER | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 2002 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 2002 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE ELIZABETH MORAN / 24/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE HAINSWORTH / 24/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOUISE HAINSWORTH on 2014-06-24 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2002 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB | |
AR01 | 18/04/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 FULL LIST | |
RES01 | ADOPT ARTICLES 08/06/2010 | |
AR01 | 18/04/10 FULL LIST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010 | |
SH01 | 09/03/10 STATEMENT OF CAPITAL GBP 2000.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA HAINSWORTH / 08/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MORAN / 01/09/2008 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MORAN / 01/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY | |
225 | CURREXT FROM 30/04/2009 TO 30/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-05-19 |
Winding-Up Orders | 2022-10-26 |
Petitions | 2022-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping 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 SIMPLIFY BUSINESS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Norfolk District Council | |
|
Other Professional Fees |
London Borough of Lewisham | |
|
EVENTS |
London Borough of Lewisham | |
|
EVENTS |
London Borough of Lewisham | |
|
PROFESSIONAL SERVICES - GENERAL |
London Borough of Lewisham | |
|
PROFESSIONAL SERVICES - GENERAL |
London Borough of Lewisham | |
|
PROFESSIONAL SERVICES - GENERAL |
London Borough of Lewisham | |
|
PROFESSIONAL SERVICES - GENERAL |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Consultants Fees |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham 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 | Appointmen | |
---|---|---|---|
Defending party | SIMPLIFY BUSINESS LTD | Event Date | 2023-05-19 |
In the High Court of Justice Court Number: CR-2022-002941 SIMPLIFY BUSINESS LTD (Company Number 06570221 ) Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Principal trading address:… | |||
Initiating party | Event Type | Petitions | |
Defending party | SIMPLIFY BUSINESS LTD | Event Date | 2022-10-07 |
In the High Court of Justice (Chancery Division) Companies Court No 2941 of 2022 In the Matter of SIMPLIFY BUSINESS LTD (Company Number 06570221 ) Principal trading address: 10 The Edge, Clowes Street… | |||
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. |