Company NameSimplea Food Products Limited
Company StatusDissolved
Company Number04717943
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date21 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr John Stuart McNaughton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(10 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 21 June 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBrookfield Farm Cogie Hill
Winmarleigh
Preston
Lancashire
PR3 0LD
Director NameMr Philip John Nash
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 21 June 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Hook
Goole
North Humberside
DN14 5NU
Director NameRobin Alan Arnold
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFoxgloves 3 Shire Avenue
Fleet
Hants
GU5T 2TB
Director NameMr Nicholas John Blissard Barnes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House 12, Grosvenor Place South
Cheltenham
Gloucestershire
GL52 2RX
Wales
Director NameMr Roy Stewart Hunter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Lowndes Street
Barrhead
G78 2QX
Scotland
Director NameJames Tansey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Norlands Lane
Widnes
Cheshire
WA8 5AS
Secretary NameJames Tansey
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Norlands Lane
Widnes
Cheshire
WA8 5AS
Secretary NameGeorge Henry Hall
NationalityBritish
StatusResigned
Appointed24 February 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2012)
RoleCompany Director
Correspondence Address16 Dalton Fold
Westhoughton
Bolton
BL5 2QN
Director NameMr Andrew Richard Samuel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKey Food Ingredients Limited Dennis Road
Widnes
WA8 0YQ
Director NameBleddyn Young
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKey Food Ingredients Limited Dennis Road
Widnes
WA8 0YQ
Secretary NamePeter Butler
NationalityBritish
StatusResigned
Appointed12 October 2012(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 October 2014)
RoleCompany Director
Correspondence Address26-30 Grosvenrroad
Wrexham
Clwyd
LL11 1BU
Wales
Secretary NameMr Andrew Richard Samuel
StatusResigned
Appointed24 October 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2016)
RoleCompany Director
Correspondence AddressKey Food Ingredients Limited Dennis Road
Widnes
WA8 0YQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.simplea.co.uk

Location

Registered Address1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£144,442
Cash£112,609
Current Liabilities£812,933

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 October 2015Delivered on: 9 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
3 December 2014Delivered on: 3 December 2014
Persons entitled: Hsbc Invoice Finance(UK) LTD

Classification: A registered charge
Outstanding
20 November 2014Delivered on: 20 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
20 November 2014Delivered on: 20 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 June 2011Delivered on: 30 June 2011
Satisfied on: 11 November 2015
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 April 2010Delivered on: 21 April 2010
Satisfied on: 11 November 2015
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 June 2018Final Gazette dissolved following liquidation (1 page)
21 March 2018Notice of move from Administration to Dissolution (26 pages)
2 November 2017Administrator's progress report (24 pages)
2 November 2017Administrator's progress report (24 pages)
21 September 2017Notice of extension of period of Administration (3 pages)
21 September 2017Notice of extension of period of Administration (3 pages)
8 May 2017Administrator's progress report to 21 March 2017 (28 pages)
8 May 2017Administrator's progress report to 21 March 2017 (28 pages)
13 December 2016Notice of deemed approval of proposals (1 page)
13 December 2016Notice of deemed approval of proposals (1 page)
25 November 2016Statement of administrator's proposal (26 pages)
25 November 2016Statement of administrator's proposal (26 pages)
14 November 2016Statement of affairs with form 2.15B (2 pages)
14 November 2016Statement of affairs with form 2.15B (2 pages)
2 November 2016Statement of affairs with form 2.14B (8 pages)
2 November 2016Statement of affairs with form 2.14B (8 pages)
6 October 2016Registered office address changed from Key Food Ingredients Limited Dennis Road Widnes WA8 0YQ to 1 st. Peters Square Manchester M2 3AE on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from Key Food Ingredients Limited Dennis Road Widnes WA8 0YQ to 1 st. Peters Square Manchester M2 3AE on 6 October 2016 (2 pages)
4 October 2016Appointment of an administrator (1 page)
4 October 2016Appointment of an administrator (1 page)
6 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 520,000
(5 pages)
6 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 520,000
(5 pages)
19 February 2016Termination of appointment of Andrew Richard Samuel as a secretary on 15 February 2016 (1 page)
19 February 2016Termination of appointment of Andrew Richard Samuel as a secretary on 15 February 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Satisfaction of charge 2 in full (1 page)
11 November 2015Appointment of Mr Philip John Nash as a director on 25 August 2015 (2 pages)
11 November 2015Satisfaction of charge 2 in full (1 page)
11 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Appointment of Mr Philip John Nash as a director on 25 August 2015 (2 pages)
9 October 2015Registration of charge 047179430006, created on 7 October 2015 (13 pages)
9 October 2015Registration of charge 047179430006, created on 7 October 2015 (13 pages)
7 October 2015Resolutions
  • RES13 ‐ Other company business 25/08/2015
(1 page)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20,000
(3 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20,000
(3 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20,000
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 December 2014Registration of charge 047179430005, created on 3 December 2014 (24 pages)
3 December 2014Registration of charge 047179430005, created on 3 December 2014 (24 pages)
3 December 2014Registration of charge 047179430005, created on 3 December 2014 (24 pages)
20 November 2014Registration of charge 047179430003, created on 20 November 2014 (23 pages)
20 November 2014Registration of charge 047179430004, created on 20 November 2014 (13 pages)
20 November 2014Registration of charge 047179430003, created on 20 November 2014 (23 pages)
20 November 2014Registration of charge 047179430004, created on 20 November 2014 (13 pages)
27 October 2014Appointment of Mr Andrew Richard Samuel as a secretary on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr Andrew Richard Samuel as a secretary on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Peter Butler as a secretary on 24 October 2014 (1 page)
27 October 2014Termination of appointment of Peter Butler as a secretary on 24 October 2014 (1 page)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20,000
(4 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20,000
(4 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20,000
(4 pages)
25 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
25 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
25 March 2014Termination of appointment of Bleddyn Young as a director (1 page)
25 March 2014Appointment of Mr John Stuart Mcnaughton as a director (2 pages)
25 March 2014Termination of appointment of Andrew Samuel as a director (1 page)
25 March 2014Termination of appointment of Bleddyn Young as a director (1 page)
25 March 2014Appointment of Mr John Stuart Mcnaughton as a director (2 pages)
25 March 2014Termination of appointment of Andrew Samuel as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Registered office address changed from 1 Dennis Road Widnes WA8 0YQ on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 1 Dennis Road Widnes WA8 0YQ on 9 August 2013 (2 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Appointment of Andrew Samuel as a director (3 pages)
7 November 2012Appointment of Bleddyn Young as a director (3 pages)
7 November 2012Appointment of Bleddyn Young as a director (3 pages)
7 November 2012Appointment of Andrew Samuel as a director (3 pages)
26 October 2012Appointment of Peter Butler as a secretary (3 pages)
26 October 2012Appointment of Peter Butler as a secretary (3 pages)
25 October 2012Registered office address changed from 4 Lea Green Business Park St Helens Merseyside WA9 4TR on 25 October 2012 (2 pages)
25 October 2012Termination of appointment of Robin Arnold as a director (2 pages)
25 October 2012Termination of appointment of George Hall as a secretary (2 pages)
25 October 2012Termination of appointment of Robin Arnold as a director (2 pages)
25 October 2012Termination of appointment of James Tansey as a director (2 pages)
25 October 2012Registered office address changed from 4 Lea Green Business Park St Helens Merseyside WA9 4TR on 25 October 2012 (2 pages)
25 October 2012Termination of appointment of George Hall as a secretary (2 pages)
25 October 2012Termination of appointment of James Tansey as a director (2 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (13 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (13 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (13 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2011Annual return made up to 1 April 2011 (13 pages)
18 May 2011Annual return made up to 1 April 2011 (13 pages)
18 May 2011Annual return made up to 1 April 2011 (13 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
25 March 2010Termination of appointment of Nicholas Barnes as a director (1 page)
25 March 2010Termination of appointment of Nicholas Barnes as a director (1 page)
5 March 2010Appointment of George Henry Hall as a secretary (2 pages)
5 March 2010Appointment of George Henry Hall as a secretary (2 pages)
5 March 2010Termination of appointment of James Tansey as a secretary (1 page)
5 March 2010Termination of appointment of James Tansey as a secretary (1 page)
18 September 2009Appointment terminated director roy hunter (1 page)
18 September 2009Appointment terminated director roy hunter (1 page)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (8 pages)
6 April 2009Return made up to 01/04/09; full list of members (8 pages)
19 December 2008Director's change of particulars / nicholas barnes / 17/11/2008 (1 page)
19 December 2008Director's change of particulars / nicholas barnes / 17/11/2008 (1 page)
25 November 2008Director's change of particulars / robin arnold / 28/10/2008 (1 page)
25 November 2008Director's change of particulars / robin arnold / 28/10/2008 (1 page)
2 June 2008Return made up to 01/04/08; no change of members (8 pages)
2 June 2008Return made up to 01/04/08; no change of members (8 pages)
23 May 2008Director's change of particulars / nicholas barnes / 20/05/2008 (1 page)
23 May 2008Director's change of particulars / robin arnold / 20/05/2008 (1 page)
23 May 2008Director's change of particulars / robin arnold / 20/05/2008 (1 page)
23 May 2008Director's change of particulars / nicholas barnes / 20/05/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 April 2007Return made up to 01/04/07; full list of members (9 pages)
26 April 2007Return made up to 01/04/07; full list of members (9 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 April 2006Return made up to 01/04/06; full list of members (9 pages)
13 April 2006Return made up to 01/04/06; full list of members (9 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 April 2005Return made up to 01/04/05; full list of members (9 pages)
9 April 2005Return made up to 01/04/05; full list of members (9 pages)
6 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2004Return made up to 01/04/04; full list of members (9 pages)
23 April 2004Return made up to 01/04/04; full list of members (9 pages)
26 September 2003Registered office changed on 26/09/03 from: 4 lea green bus park st helens WA9 4TR (1 page)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
26 September 2003New secretary appointed;new director appointed (1 page)
26 September 2003New secretary appointed;new director appointed (1 page)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
26 September 2003Registered office changed on 26/09/03 from: 4 lea green bus park st helens WA9 4TR (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
1 April 2003Incorporation (9 pages)
1 April 2003Incorporation (9 pages)