Company Information for SIMPLIFY CONTRACTING SERVICES LIMITED
LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
|
Company Registration Number
03560885
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SIMPLIFY CONTRACTING SERVICES LIMITED | ||
Legal Registered Office | ||
LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB Other companies in OX14 | ||
Previous Names | ||
|
Company Number | 03560885 | |
---|---|---|
Company ID Number | 03560885 | |
Date formed | 1998-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-07 15:09:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE SCAMBLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAUL THOMAS PHILPOT |
Director | ||
RICHARD ROBERT WARD |
Director | ||
JOHN WRIGHT |
Director | ||
LIAM BARRY NUGENT |
Director | ||
CHRISTOPHER JAMES FENN |
Director | ||
PAUL GERRARD NETCALFE |
Director | ||
RICHARD ROBERT WARD |
Director | ||
BARRY JOHN NUGENT |
Company Secretary | ||
BARRY JOHN NUGENT |
Director | ||
MEGAN KATE HARMER |
Company Secretary | ||
MEGAN KATE HARMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAIN CITY DEVELOPMENTS (48 CHAPEL STREET) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
BMN 48 CHAPEL STREET LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
RAIN CITY DEVELOPMENTS (EDWARD STREET) LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
BMN EDWARD STREET LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
JMC BOLTON LIMITED | Director | 2017-10-27 | CURRENT | 2017-04-26 | Active | |
RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
BMN WALKDEN LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
BMN CREST LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
BMN CARE LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
BMN GP LIMITED | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active | |
BMN DUCIE STREET LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
RAIN CITY DEVELOPMENTS (DUCIE STREET) LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
SIMPLIFY UMBRELLA RESOURCES LTD | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active | |
TURREL LIMITED | Director | 2017-01-04 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
REGMORE LIMITED | Director | 2017-01-04 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
LACANE SOLUTIONS LIMITED | Director | 2017-01-04 | CURRENT | 2016-11-29 | Active - Proposal to Strike off | |
RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
BMN EMLYN STREET LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
SELECTIVE COMMERCIAL LIMITED | Director | 2016-11-23 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
SELECTIVE RESOURCES LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE GLOBAL LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE RECRUITMENT SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
SECOND SITE RECRUITMENT LTD | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
BMN APL LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
BMN COMMERCIAL LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
BMN RESOURCES LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
PRS BUILD LIMITED | Director | 2016-09-12 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
BMN BT LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
BMN ENR LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
RAIN CITY DEVELOPMENTS (ENR) LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
MILESTONE EDUCATION SERVICES LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
RAIN CITY DEVELOPMENTS (CHAPEL STREET) LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active - Proposal to Strike off | |
BMN CHESTER ROAD LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
BMN CHAPEL STREET LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
BMN MISSOURI PLACE LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
BMN BOLTON LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
SIMPLIFY BUSINESS LTD | Director | 2016-07-01 | CURRENT | 2008-04-18 | Liquidation | |
SIMPLIFY LTD | Director | 2016-07-01 | CURRENT | 2010-04-12 | Active - Proposal to Strike off | |
SIMPLIFY UMBRELLA SOLUTIONS LIMITED | Director | 2016-07-01 | CURRENT | 2011-08-03 | Liquidation | |
SIMPLIFY UMBRELLA LTD | Director | 2016-07-01 | CURRENT | 2011-08-03 | Liquidation | |
SIMPLIFY CIS LTD | Director | 2016-07-01 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
SIMPLIFY HOLDINGS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
BMN PROPERTY LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
SELECTIVE RECRUITMENT LIMITED | Director | 2016-04-18 | CURRENT | 1996-11-19 | Active | |
SMP SUPPORT SERVICES LTD | Director | 2016-03-11 | CURRENT | 2010-01-18 | Liquidation | |
STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED | Director | 2016-02-11 | CURRENT | 1979-05-08 | Active - Proposal to Strike off | |
STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED | Director | 2016-02-11 | CURRENT | 1979-02-15 | Active - Proposal to Strike off | |
OCWEN 2016 LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/09/23 FROM 9th Floor 3 Hardman Street Manchester M3 3HF | ||
Compulsory liquidation appointment of liquidator | ||
REGISTERED OFFICE CHANGED ON 23/05/23 FROM 10 the Edge Clowes Street Manchester M3 5NB United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
COCOMP | Compulsory winding up order | |
Compulsory winding up order | ||
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/22 FROM Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE SCAMBLER | |
AP01 | DIRECTOR APPOINTED MS SARAH NEEDHAM | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/20 FROM St. Peters House Mansfield Road Derby DE1 3TP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM Old Fire Station Darley Abbey Mills Darley Abbey Derby DE22 1DZ England | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 120 | |
SH19 | Statement of capital on 2017-02-02 GBP 120 | |
SH20 | Statement by Directors | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAUL PHILPOT | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE SCAMBLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | Resolution of varying share rights or name'>Resolutions passed:
| |
CAP-SS | Solvency Statement dated 07/11/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM 13 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX | |
CAP-SS | Solvency Statement dated 04/11/16 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 04/11/2016 | |
RES15 | CHANGE OF NAME 15/11/2016 | |
CERTNM | Company name changed second site recruitment LTD\certificate issued on 25/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035608850003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035608850004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 50120 | |
AR01 | 08/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 50120 | |
AR01 | 08/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035608850003 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAUL THOMAS PHILPOT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT | |
AP01 | DIRECTOR APPOINTED MR JOHN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM NUGENT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY | |
AR01 | 08/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
RES13 | ISSUE OF SHARES 23/05/2011 | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 50120 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WARD | |
AR01 | 08/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NETCALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENN | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD | |
AP01 | DIRECTOR APPOINTED PAUL GERRARD NETCALFE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES FENN | |
RES13 | PURCHASE AGREEMENT, RESIGNATION AND APPOINTMENTS 20/07/2010 | |
AR01 | 08/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD WARD | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY NUGENT | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY NUGENT | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LIAM NUGENT / 18/11/2008 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363a | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/120 31/07/98 | |
123 | NC INC ALREADY ADJUSTED 31/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/12/03 FROM: THE COACH HOUSE 60 ST JOHNS ROAD WALLINGFORD OXFORDSHIRE OX10 9AG | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Appointmen | 2023-05-19 |
Winding-Up Orders | 2022-10-13 |
Petitions | 2022-09-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE SERVICES LTD | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
RENT DEPOSIT DEED | Satisfied | WYATT BROS (OXFORD) LTD |
Creditors Due Within One Year | 2013-05-31 | £ 791,826 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLIFY CONTRACTING SERVICES LIMITED
Called Up Share Capital | 2013-05-31 | £ 50,120 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 9,895 |
Current Assets | 2013-05-31 | £ 768,916 |
Debtors | 2013-05-31 | £ 759,021 |
Tangible Fixed Assets | 2013-05-31 | £ 31,409 |
Tangible Fixed Assets | 2012-06-01 | £ 54,221 |
Debtors and other cash assets
SIMPLIFY CONTRACTING SERVICES LIMITED owns 1 domain names.
secondsite.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIMPLIFY CONTRACTING SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SIMPLIFY CONTRACTING SERVICES LIMITED | Event Date | 2023-05-19 |
In the High Court of Justice Court Number: CR-2022-002729 SIMPLIFY CONTRACTING SERVICES LIMITED (Company Number 03560885 ) Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Principal… | |||
Initiating party | Event Type | Petitions | |
Defending party | SIMPLIFY CONTRACTING SERVICES LIMITED | Event Date | 2022-09-23 |
In the High Court of Justice (Chancery Division) Companies Court No 2729 of 2022 In the Matter of SIMPLIFY CONTRACTING SERVICES LIMITED (Company Number 03560885 ) Principal trading address: 10 The Edg… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |