Company NameSimple Financial Claims Limited
Company StatusDissolved
Company Number08125472
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Baddeley
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(4 days after company formation)
Appointment Duration8 years, 7 months (closed 28 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 229 275 Deansgate
Manchester
M3 4EL
Director NameMr Alex John McGarvey
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(4 days after company formation)
Appointment Duration8 years, 7 months (closed 28 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 229 275 Deansgate
Manchester
M3 4EL
Director NameMr William James Baddeley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stockport Road
Altrincham
Cheshire
WA15 8ET

Contact

Websitewww.beesongregoryplc.com

Location

Registered AddressOffice 229 275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£45,020
Cash£83,518
Current Liabilities£80,521

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
16 November 2017Order of court to wind up (2 pages)
16 November 2017Order of court to wind up (2 pages)
23 May 2017Registered office address changed from 12 Stockport Road Altrincham Cheshire WA15 8ET to Office 229 275 Deansgate Manchester M3 4EL on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 12 Stockport Road Altrincham Cheshire WA15 8ET to Office 229 275 Deansgate Manchester M3 4EL on 23 May 2017 (1 page)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
31 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 September 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (2 pages)
26 September 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (2 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
16 May 2013Termination of appointment of William Baddeley as a director (1 page)
16 May 2013Termination of appointment of William Baddeley as a director (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
9 July 2012Appointment of Mr Alex Mcgarvey as a director (2 pages)
9 July 2012Appointment of Mr Alex Mcgarvey as a director (2 pages)
6 July 2012Appointment of Mr David Baddeley as a director (2 pages)
6 July 2012Appointment of Mr David Baddeley as a director (2 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)