Company NameSimpkin & Icke (Holdings) Limited
Company StatusDissolved
Company Number00308946
CategoryPrivate Limited Company
Incorporation Date3 January 1936(88 years, 4 months ago)
Dissolution Date29 July 2016 (7 years, 8 months ago)
Previous NameSimpkin & Icke Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher William Icke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(55 years, 5 months after company formation)
Appointment Duration25 years, 2 months (closed 29 July 2016)
RoleDirector/General Manager
Country of ResidenceEngland
Correspondence AddressWolds Farmhouse
Kinoulton Lane, Kinoulton
Nottingham
NG12 3EQ
Director NameMr David Peter Icke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(55 years, 5 months after company formation)
Appointment Duration25 years, 2 months (closed 29 July 2016)
RoleDirector/Sales Manager
Country of ResidenceEngland
Correspondence Address65 Beeston Fields Drive
Beeston
Nottingham
Nottinghamshire
NG9 3DD
Secretary NameMrs Julie Denise Icke
NationalityBritish
StatusResigned
Appointed22 May 1991(55 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address65 Beeston Fields Drive
Beeston
Nottingham
Nottinghamshire
NG9 3DD

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£262,177
Cash£6,683
Current Liabilities£32,662

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
29 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
20 August 2015Liquidators' statement of receipts and payments to 30 June 2015 (18 pages)
20 August 2015Liquidators statement of receipts and payments to 30 June 2015 (18 pages)
20 August 2015Liquidators' statement of receipts and payments to 30 June 2015 (18 pages)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
10 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2015Appointment of a voluntary liquidator (1 page)
21 July 2014Registered office address changed from Glaisdale Works Glaisdale Drive Bilborough Nottingham NG8 4JU to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from Glaisdale Works Glaisdale Drive Bilborough Nottingham NG8 4JU to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 21 July 2014 (2 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Statement of affairs with form 4.19 (6 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Statement of affairs with form 4.19 (6 pages)
9 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2014Termination of appointment of Julie Icke as a secretary (1 page)
19 May 2014Termination of appointment of Julie Icke as a secretary (1 page)
5 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1,000
(7 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1,000
(7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 July 2009Return made up to 22/05/09; full list of members (4 pages)
6 July 2009Return made up to 22/05/09; full list of members (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Return made up to 22/05/07; full list of members (3 pages)
20 July 2007Return made up to 22/05/07; full list of members (3 pages)
20 June 2006Return made up to 22/05/06; full list of members (3 pages)
20 June 2006Return made up to 22/05/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Return made up to 22/05/05; no change of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Return made up to 22/05/05; no change of members (7 pages)
11 August 2004Return made up to 22/05/04; no change of members (8 pages)
11 August 2004Return made up to 22/05/04; no change of members (8 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 June 2003Return made up to 22/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 June 2003Return made up to 22/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 June 2002Return made up to 22/05/02; full list of members (10 pages)
7 June 2002Return made up to 22/05/02; full list of members (10 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2000Return made up to 22/05/00; full list of members (9 pages)
8 June 2000Return made up to 22/05/00; full list of members (9 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 June 1999Return made up to 22/05/99; full list of members (6 pages)
28 June 1999Return made up to 22/05/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Return made up to 22/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Return made up to 22/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1997Return made up to 22/05/97; no change of members (4 pages)
28 May 1997Return made up to 22/05/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 May 1996Return made up to 22/05/96; full list of members (6 pages)
23 May 1996Return made up to 22/05/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 July 1995Particulars of mortgage/charge (3 pages)
11 July 1995Particulars of mortgage/charge (3 pages)
25 May 1995Return made up to 22/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 1995Return made up to 22/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 January 1936Incorporation (25 pages)
3 January 1936Incorporation (25 pages)