Company NameSimply Elegant Group Limited
DirectorsJames Edward Marsden and Robert Alan Delgado
Company StatusDissolved
Company Number01813124
CategoryPrivate Limited Company
Incorporation Date2 May 1984(39 years, 11 months ago)
Previous NameH.I. Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJames Edward Marsden
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleTour Operator
Correspondence AddressHunterson House
Hunterson
Nantwich
Cheshire
CW5 7RB
Secretary NameMr Philip Charles Taylor
NationalityBritish
StatusCurrent
Appointed06 September 1996(12 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPippins 22 Birchin Lane
Nantwich
Cheshire
CW5 6JY
Director NameRobert Alan Delgado
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(12 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleTravel Consultant
Correspondence Address9 Kings Crescent West
Boughton
Chester
Cheshire
CH3 5TQ
Wales
Director NameMr Stuart William John Adamson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressLongacre 8 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameBarbara M Akers
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleTour Operator
Correspondence Address23 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EL
Director NameGeoffrey Russell Atkinson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1996)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address23 Main Street
Studley Roger
Ripon
North Yorkshire
HG4 3AY
Director NameEdward John Billington
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleSugar Trader
Correspondence AddressGowan Brae
38 Dawstone Road
Wirral
Merseyside
CH60 0BS
Wales
Secretary NameGeoffrey Russell Atkinson
NationalityBritish
StatusResigned
Appointed08 December 1990(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Main Street
Studley Roger
Ripon
North Yorkshire
HG4 3AY
Director NameDavid Kevan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 1997)
RoleTour Operator
Correspondence Address105 Springfield Avenue
London
Sw20
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1997)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address107 Benhurst Gardens
Selsdon
Surrey
CR2 8NZ
Secretary NameChristine Mary Marsden
NationalityBritish
StatusResigned
Appointed04 April 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1996)
RoleBeauty Therapist
Correspondence AddressHunterson House
Hunsterson
Nantwich
Cheshire
CW5 7RB
Director NameMr Philip Charles Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(12 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPippins 22 Birchin Lane
Nantwich
Cheshire
CW5 6JY

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,836,177
Gross Profit£1,113,666
Net Worth£261,983
Cash£375,947
Current Liabilities£1,172,940

Accounts

Latest Accounts31 December 1995 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 2003Dissolved (1 page)
26 August 2003Liquidators statement of receipts and payments (5 pages)
21 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: 3RD floor peter house oxford street manchester M1 5AB (1 page)
20 August 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (7 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
18 February 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (7 pages)
5 September 1997Appointment of a voluntary liquidator (1 page)
5 September 1997Statement of affairs (25 pages)
4 September 1997Notice of Constitution of Liquidation Committee (2 pages)
4 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 1997Registered office changed on 22/08/97 from: 3 victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
13 August 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: york house 50 high street nantwich cheshire CW5 5AS (1 page)
31 May 1997Director resigned (1 page)
28 May 1997Company name changed H.I. holdings LIMITED\certificate issued on 29/05/97 (2 pages)
25 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 February 1997£ nc 250000/500000 14/02/97 (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: crown chambers princess street harrogate north yorks HG1 1NJ (1 page)
18 February 1997Ad 16/12/96--------- £ si 75000@1=75000 £ ic 175000/250000 (2 pages)
12 February 1997Return made up to 08/12/96; full list of members (6 pages)
2 January 1997New director appointed (2 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 September 1996New secretary appointed;new director appointed (1 page)
18 September 1996Secretary resigned (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (18 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
4 January 1996Ad 21/09/95--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages)
4 January 1996Return made up to 08/12/95; full list of members (7 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995Secretary resigned (4 pages)
28 January 1993Accounts for a small company made up to 30 September 1992 (5 pages)
20 January 1993Auditor's resignation (1 page)
9 December 1992Auditor's resignation (1 page)
30 July 1992Accounts for a small company made up to 30 September 1991 (6 pages)
14 March 1991Accounts for a small company made up to 30 September 1990 (6 pages)