Dissolved 2018-04-17
Company Information for J L SIMPSON LTD.
CROYDON, SURREY, CR0,
|
Company Registration Number
06868954
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
J L SIMPSON LTD. | |
Legal Registered Office | |
CROYDON SURREY CR0 Other companies in GU30 | |
Company Number | 06868954 | |
---|---|---|
Date formed | 2009-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-18 13:59:44 |
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 |
---|---|---|
SUSANNAH RICHARDS |
||
DAVID WILLIAM RICHARDS |
||
ROSAMOND ANN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSAMOND ANN RICHARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DKHP LTD | Director | 2015-12-15 | CURRENT | 2013-05-24 | Dissolved 2016-04-05 | |
HUNTERS MANAGEMENT LTD. | Director | 2015-09-28 | CURRENT | 2008-12-22 | Dissolved 2017-02-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 6B SNOWBURY ROAD LONDON SW6 2NR ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ROSAMOND ANN RICHARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW | |
AP03 | SECRETARY APPOINTED MRS SUSANNAH RICHARDS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSAMOND RICHARDS | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RICHARDS / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMOND ANN RICHARDS / 01/05/2015 | |
AP01 | DIRECTOR APPOINTED MRS ROSAMOND ANN RICHARDS | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM RICHARDS / 03/04/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-28 |
Resolution | 2017-03-28 |
Notice of | 2017-03-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 402,702 |
---|
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 J L SIMPSON LTD.
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,067 |
Current Assets | 2012-04-01 | £ 351,556 |
Debtors | 2012-04-01 | £ 280,376 |
Fixed Assets | 2012-04-01 | £ 444,007 |
Shareholder Funds | 2012-04-01 | £ 392,861 |
Stocks Inventory | 2012-04-01 | £ 63,113 |
Tangible Fixed Assets | 2012-04-01 | £ 3,897 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as J L SIMPSON LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J L SIMPSON LIMITED | Event Date | 2017-03-21 |
Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ : Further information about this case is available from Julie Frost at the offices of Frost Group Limited on 0845 260 0101 or at julief@frostbr.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J L SIMPSON LIMITED | Event Date | 2017-03-21 |
At a General Meeting of the Company convened and held at 11 Hardwood Road, London SW6 4PQ on 21 March 2017 at 10.15 am the following Resolutions were passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised under any enactment to be done by the joint liquidators is to be done by all or any one or more of the persons for the time being holding office". Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 21 March 2017 . Further information about this case is available from Julie Frost at the offices of Frost Group Limited on 0845 260 0101 or at julief@frostbr.co.uk. David William Richards , Director : Dated: 21 March 2017 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | J L SIMPSON LIMITED | Event Date | 2017-03-21 |
The Company was placed into Members' Voluntary Liquidation on 21 March 2017 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final distribution to remaining creditors of the above-named Company and that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is 26 April 2017. Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, the Joint Liquidator of the Company. After 26 April 2017, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Joint Liquidators intend that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 21 March 2017 . Further information about this case is available from Julie Frost at the offices of Frost Group Limited on 0845 260 0101 or at julief@frostbr.co.uk. Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint Liquidators Dated: 21 March 2017 | |||
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. |