Check the

SIMPLE LIMITED

Company
SIMPLE LIMITED (04587563)

SIMPLE

Phone: 01494 565 772
C⁺ rating

ABOUT SIMPLE LIMITED

Alternatively, your County Delegate will be able to provide you with a copy.

. It seems a long way off at the moment, but we will shortly be looking for your support to fill the numerous volunteer roles at this prestigious event. Please be generous with you time and help us make it a really memorable occasion.

KEY FINANCES

Year
2014
Assets
£70.64k ▲ £16.99k (31.67 %)
Cash
£0k ▼ £-10.98k (-100.00 %)
Liabilities
£146.01k ▲ £63.97k (77.98 %)
Net Worth
£-75.37k ▲ £-46.98k (165.51 %)

REGISTRATION INFO

Company name
SIMPLE LIMITED
Company number
04587563
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
12 Nov 2002
Home Country
United Kingdom

CONTACTS

Website
bclga.org.uk
Phones
01494 565 772
01908 386 358
07530 149 959
02089 976 265
07808 519 660
01753 546 230
07513 534 807
01908 235 478
07515 937 052
07764 184 266
01844 355 870
01494 674 835
07834 819 633
01869 252 292
07831 823 931
01494 813 119
07776 454 459
01753 646 068
07753 618 659
01525 261 521
07788 740 969
07850 023 550
01628 605 804
01296 432 061
07767 337 654
01908 520 663
07739 380 156
07713 191 052
Registered Address
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP,
7400 DARESBURY PARK,
DARESBURY,
WARRINGTON,
WA4 4BS

ECONOMIC ACTIVITIES

56101
Licensed restaurants

LAST EVENTS

28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
28 Oct 2016
Statement of affairs with form 4.19

CHARGES

20 April 2016
Status
Outstanding
Delivered
11 May 2016
Persons entitled
Open Date Equipment Limited
Description
Contains fixed charge…

21 May 2012
Status
Outstanding
Delivered
26 May 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

16 March 2004
Status
Satisfied on 20 January 2016
Delivered
20 March 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SIMPLE LIMITED DIRECTORS

Keith Andrew Bevan

  Acting
Appointed
22 July 2013
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Of Residence
England
Name
BEVAN, Keith Andrew

Jonathan Ward

  Acting
Appointed
22 July 2013
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Of Residence
England
Name
WARD, Jonathan

Karen Blundell

  Resigned
Appointed
05 December 2002
Resigned
07 October 2005
Role
Secretary
Address
200 Cansfield Grove, Ashton In Makerfield, Wigan, WN4 9SE
Name
BLUNDELL, Karen

Vikki Louise Harris

  Resigned
Appointed
07 October 2005
Resigned
23 July 2013
Role
Secretary
Address
Apartment 22, 11-21, Turner Street, Manchester, M4 1DY
Name
HARRIS, Vikki Louise

Irene Lesley Harrison

  Resigned
Appointed
12 November 2002
Resigned
05 December 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
12 November 2002
Resigned
05 December 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Ian Stuart Hogg

  Resigned
Appointed
22 July 2013
Resigned
01 September 2013
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Unit 14, Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, England, M50 3UP
Country Of Residence
England
Name
HOGG, Ian Stuart

Michael Huckerby

  Resigned
Appointed
05 December 2002
Resigned
23 July 2013
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
406 The Design House, 1 William Fairburn Way, Manchester, Lancs, M4 1BH
Country Of Residence
England
Name
HUCKERBY, Michael

David Joseph Potter

  Resigned
Appointed
22 July 2013
Resigned
19 January 2016
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 14, Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, England, M50 3UP
Country Of Residence
United Kingdom
Name
POTTER, David Joseph

Adam Tracey

  Resigned
Appointed
01 September 2009
Resigned
01 November 2011
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
45 Aura Court, 1 Percy Street, Manchester, Lancashire, M4 1LA
Country Of Residence
England
Name
TRACEY, Adam

REVIEWS


Check The Company
Normal according to the company’s financial health.