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 FINANCE
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
-
Check the company
-
UK
-
Halton
- 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
- 62
- 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
- 64
- 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
- 66
- 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
- 50
- 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
- 63
- 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
- 42
- 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.