Winmarleigh
Preston
Lancashire
PR3 0LD
Director Name | Mr Philip John Nash |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 June 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Hook Goole North Humberside DN14 5NU |
Director Name | Robin Alan Arnold |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxgloves 3 Shire Avenue Fleet Hants GU5T 2TB |
Director Name | Mr Nicholas John Blissard Barnes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main House 12, Grosvenor Place South Cheltenham Gloucestershire GL52 2RX Wales |
Director Name | Mr Roy Stewart Hunter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Lowndes Street Barrhead G78 2QX Scotland |
Director Name | James Tansey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Norlands Lane Widnes Cheshire WA8 5AS |
Secretary Name | James Tansey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Norlands Lane Widnes Cheshire WA8 5AS |
Secretary Name | George Henry Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 16 Dalton Fold Westhoughton Bolton BL5 2QN |
Director Name | Mr Andrew Richard Samuel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Key Food Ingredients Limited Dennis Road Widnes WA8 0YQ |
Director Name | Bleddyn Young |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Key Food Ingredients Limited Dennis Road Widnes WA8 0YQ |
Secretary Name | Peter Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2014) |
Role | Company Director |
Correspondence Address | 26-30 Grosvenrroad Wrexham Clwyd LL11 1BU Wales |
Secretary Name | Mr Andrew Richard Samuel |
---|---|
Status | Resigned |
Appointed | 24 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | Key Food Ingredients Limited Dennis Road Widnes WA8 0YQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.simplea.co.uk |
---|
Registered Address | 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £144,442 |
Cash | £112,609 |
Current Liabilities | £812,933 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
3 December 2014 | Delivered on: 3 December 2014 Persons entitled: Hsbc Invoice Finance(UK) LTD Classification: A registered charge Outstanding |
20 November 2014 | Delivered on: 20 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
20 November 2014 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
21 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2018 | Notice of move from Administration to Dissolution (26 pages) |
2 November 2017 | Administrator's progress report (24 pages) |
2 November 2017 | Administrator's progress report (24 pages) |
21 September 2017 | Notice of extension of period of Administration (3 pages) |
21 September 2017 | Notice of extension of period of Administration (3 pages) |
8 May 2017 | Administrator's progress report to 21 March 2017 (28 pages) |
8 May 2017 | Administrator's progress report to 21 March 2017 (28 pages) |
13 December 2016 | Notice of deemed approval of proposals (1 page) |
13 December 2016 | Notice of deemed approval of proposals (1 page) |
25 November 2016 | Statement of administrator's proposal (26 pages) |
25 November 2016 | Statement of administrator's proposal (26 pages) |
14 November 2016 | Statement of affairs with form 2.15B (2 pages) |
14 November 2016 | Statement of affairs with form 2.15B (2 pages) |
2 November 2016 | Statement of affairs with form 2.14B (8 pages) |
2 November 2016 | Statement of affairs with form 2.14B (8 pages) |
6 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
4 October 2016 | Appointment of an administrator (1 page) |
6 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 February 2016 | Termination of appointment of Andrew Richard Samuel as a secretary on 15 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Andrew Richard Samuel as a secretary on 15 February 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 November 2015 | Appointment of Mr Philip John Nash as a director on 25 August 2015 (2 pages) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Appointment of Mr Philip John Nash as a director on 25 August 2015 (2 pages) |
9 October 2015 | Registration of charge 047179430006, created on 7 October 2015 (13 pages) |
9 October 2015 | Registration of charge 047179430006, created on 7 October 2015 (13 pages) |
7 October 2015 | Resolutions
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 December 2014 | Registration of charge 047179430005, created on 3 December 2014 (24 pages) |
3 December 2014 | Registration of charge 047179430005, created on 3 December 2014 (24 pages) |
3 December 2014 | Registration of charge 047179430005, created on 3 December 2014 (24 pages) |
20 November 2014 | Registration of charge 047179430003, created on 20 November 2014 (23 pages) |
20 November 2014 | Registration of charge 047179430004, created on 20 November 2014 (13 pages) |
20 November 2014 | Registration of charge 047179430003, created on 20 November 2014 (23 pages) |
20 November 2014 | Registration of charge 047179430004, created on 20 November 2014 (13 pages) |
27 October 2014 | Appointment of Mr Andrew Richard Samuel as a secretary on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Andrew Richard Samuel as a secretary on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Peter Butler as a secretary on 24 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Peter Butler as a secretary on 24 October 2014 (1 page) |
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 March 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
25 March 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
25 March 2014 | Termination of appointment of Bleddyn Young as a director (1 page) |
25 March 2014 | Appointment of Mr John Stuart Mcnaughton as a director (2 pages) |
25 March 2014 | Termination of appointment of Andrew Samuel as a director (1 page) |
25 March 2014 | Termination of appointment of Bleddyn Young as a director (1 page) |
25 March 2014 | Appointment of Mr John Stuart Mcnaughton as a director (2 pages) |
25 March 2014 | Termination of appointment of Andrew Samuel as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Registered office address changed from 1 Dennis Road Widnes WA8 0YQ on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 1 Dennis Road Widnes WA8 0YQ on 9 August 2013 (2 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Appointment of Andrew Samuel as a director (3 pages) |
7 November 2012 | Appointment of Bleddyn Young as a director (3 pages) |
7 November 2012 | Appointment of Bleddyn Young as a director (3 pages) |
7 November 2012 | Appointment of Andrew Samuel as a director (3 pages) |
26 October 2012 | Appointment of Peter Butler as a secretary (3 pages) |
26 October 2012 | Appointment of Peter Butler as a secretary (3 pages) |
25 October 2012 | Registered office address changed from 4 Lea Green Business Park St Helens Merseyside WA9 4TR on 25 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of Robin Arnold as a director (2 pages) |
25 October 2012 | Termination of appointment of George Hall as a secretary (2 pages) |
25 October 2012 | Termination of appointment of Robin Arnold as a director (2 pages) |
25 October 2012 | Termination of appointment of James Tansey as a director (2 pages) |
25 October 2012 | Registered office address changed from 4 Lea Green Business Park St Helens Merseyside WA9 4TR on 25 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of George Hall as a secretary (2 pages) |
25 October 2012 | Termination of appointment of James Tansey as a director (2 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (13 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (13 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (13 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 May 2011 | Annual return made up to 1 April 2011 (13 pages) |
18 May 2011 | Annual return made up to 1 April 2011 (13 pages) |
18 May 2011 | Annual return made up to 1 April 2011 (13 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
25 March 2010 | Termination of appointment of Nicholas Barnes as a director (1 page) |
25 March 2010 | Termination of appointment of Nicholas Barnes as a director (1 page) |
5 March 2010 | Appointment of George Henry Hall as a secretary (2 pages) |
5 March 2010 | Appointment of George Henry Hall as a secretary (2 pages) |
5 March 2010 | Termination of appointment of James Tansey as a secretary (1 page) |
5 March 2010 | Termination of appointment of James Tansey as a secretary (1 page) |
18 September 2009 | Appointment terminated director roy hunter (1 page) |
18 September 2009 | Appointment terminated director roy hunter (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (8 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (8 pages) |
19 December 2008 | Director's change of particulars / nicholas barnes / 17/11/2008 (1 page) |
19 December 2008 | Director's change of particulars / nicholas barnes / 17/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / robin arnold / 28/10/2008 (1 page) |
25 November 2008 | Director's change of particulars / robin arnold / 28/10/2008 (1 page) |
2 June 2008 | Return made up to 01/04/08; no change of members (8 pages) |
2 June 2008 | Return made up to 01/04/08; no change of members (8 pages) |
23 May 2008 | Director's change of particulars / nicholas barnes / 20/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / robin arnold / 20/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / robin arnold / 20/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / nicholas barnes / 20/05/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (9 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (9 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (9 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (9 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
9 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
6 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 4 lea green bus park st helens WA9 4TR (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New secretary appointed;new director appointed (1 page) |
26 September 2003 | New secretary appointed;new director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 4 lea green bus park st helens WA9 4TR (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Incorporation (9 pages) |
1 April 2003 | Incorporation (9 pages) |