SIMON CARVES LIMITED

Register to unlock more data on OkredoRegister

SIMON CARVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04169897

Incorporation date

28/02/2001

Size

Full

Contacts

Registered address

Registered address

Floor 8, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon24/07/2020
Final Gazette dissolved following liquidation
dot icon24/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon05/03/2020
Liquidators' statement of receipts and payments to 2019-12-18
dot icon20/02/2019
Liquidators' statement of receipts and payments to 2018-12-18
dot icon19/02/2018
Liquidators' statement of receipts and payments to 2017-12-18
dot icon15/02/2018
Liquidators' statement of receipts and payments to 2017-12-18
dot icon11/10/2017
Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-10-11
dot icon04/04/2017
Appointment of a voluntary liquidator
dot icon04/04/2017
Insolvency court order
dot icon04/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2016-12-18
dot icon30/01/2017
Insolvency filing
dot icon21/12/2016
Appointment of a voluntary liquidator
dot icon21/12/2016
Insolvency court order
dot icon21/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/02/2016
Liquidators' statement of receipts and payments to 2015-12-18
dot icon11/06/2015
Termination of appointment of Sanjay Goel as a director on 2015-06-02
dot icon11/06/2015
Termination of appointment of Luv Chhabra as a director on 2015-05-20
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2014-12-18
dot icon24/02/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon24/09/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2013
Administrator's progress report to 2012-12-19
dot icon24/01/2013
Administrator's progress report to 2012-06-06
dot icon15/01/2013
Appointment of a voluntary liquidator
dot icon19/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/07/2012
Notice of extension of period of Administration
dot icon21/02/2012
Administrator's progress report to 2012-01-06
dot icon09/02/2012
Administrator's progress report to 2012-01-06
dot icon26/09/2011
Result of meeting of creditors
dot icon23/09/2011
Result of meeting of creditors
dot icon31/08/2011
Statement of administrator's proposal
dot icon30/08/2011
Registered office address changed from Sim Chem House Warren Road, Cheadle Hulme Cheadle Cheshire SK8 5BR on 2011-08-30
dot icon26/08/2011
Statement of affairs with form 2.14B
dot icon26/08/2011
Appointment of an administrator
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon05/01/2011
Termination of appointment of Kiriti Bhattacharya as a director
dot icon25/11/2010
Appointment of Mr Balbir Sangha as a secretary
dot icon25/11/2010
Termination of appointment of Darren Walsh as a secretary
dot icon02/06/2010
Appointment of Mr Kiriti Madhav Bhattacharya as a director
dot icon01/06/2010
Termination of appointment of Sandeep Garg as a director
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for Luv Chhabra on 2010-03-11
dot icon11/03/2010
Director's details changed for Sanjay Goel on 2010-03-11
dot icon11/03/2010
Director's details changed for Atul Punj on 2010-03-11
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon11/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon06/07/2009
Appointment terminated director vimal kaushik
dot icon06/07/2009
Director appointed luv chhabra
dot icon06/07/2009
Director appointed atul punj
dot icon06/07/2009
Director appointed sandeep garg
dot icon24/06/2009
Appointment terminated director pawan gupta
dot icon24/06/2009
Appointment terminated director atul punj
dot icon24/06/2009
Appointment terminated director luv chhabra
dot icon12/06/2009
Appointment terminated director mark leggett
dot icon02/06/2009
Appointment terminated director keith henry
dot icon14/04/2009
Return made up to 28/02/09; full list of members
dot icon14/04/2009
Location of register of members
dot icon30/10/2008
Director appointed pawan kumar gupta
dot icon03/10/2008
Appointment terminated director phiroz vandrevala
dot icon17/09/2008
Full accounts made up to 2008-03-31
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/08/2008
Appointment terminated secretary david johnston
dot icon13/08/2008
Secretary appointed darren jon walsh
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/07/2008
Appointment terminated director john may
dot icon02/07/2008
Director's change of particulars / keith henry / 10/06/2008
dot icon23/04/2008
Appointment terminated director alwyn bowden
dot icon09/04/2008
Director appointed mark richard leggett
dot icon02/04/2008
Appointment terminated director brian waltmaier
dot icon18/03/2008
Return made up to 28/02/08; full list of members
dot icon17/03/2008
Director's change of particulars / phiroz vandrevala / 01/01/2008
dot icon20/02/2008
New director appointed
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon10/07/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 28/02/07; full list of members
dot icon16/04/2007
New director appointed
dot icon18/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon05/10/2006
New director appointed
dot icon19/09/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon24/08/2006
Memorandum and Articles of Association
dot icon22/08/2006
Certificate of change of name
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon26/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Director resigned
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon23/07/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon03/02/2005
Director's particulars changed
dot icon16/11/2004
Memorandum and Articles of Association
dot icon27/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Secretary resigned
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 28/02/04; full list of members
dot icon23/01/2004
New secretary appointed
dot icon06/07/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Auditor's resignation
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon25/11/2002
New director appointed
dot icon25/11/2002
Director resigned
dot icon16/11/2002
New director appointed
dot icon16/11/2002
Director resigned
dot icon04/10/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon11/03/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon11/03/2002
Location of register of members address changed
dot icon07/03/2002
New secretary appointed
dot icon06/03/2002
Secretary resigned
dot icon18/02/2002
Certificate of change of name
dot icon30/08/2001
Particulars of mortgage/charge
dot icon29/06/2001
£ ic 480100/380100 22/06/01 £ sr 100000@1=100000
dot icon05/06/2001
Ad 25/05/01--------- £ si 100000@1=100000 £ ic 380100/480100
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon04/06/2001
Statement of affairs
dot icon04/06/2001
Ad 27/04/01--------- £ si 280000@1=280000 £ ic 100100/380100
dot icon01/06/2001
Registered office changed on 01/06/01 from: simon house 2 eaton gate london SW1W 9BJ
dot icon01/06/2001
Location of register of members
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon29/05/2001
Certificate of change of name
dot icon16/05/2001
Ad 26/04/01--------- £ si 100000@1=100000 £ ic 100/100100
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
£ nc 100/480100 24/04/01
dot icon08/05/2001
New director appointed
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/2001
Registered office changed on 03/05/01 from: level 1 exchange house primrose street london EC2A 2HS
dot icon03/05/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon03/05/2001
Memorandum and Articles of Association
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
Director resigned
dot icon02/04/2001
Secretary resigned
dot icon28/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leggett, Mark Richard
Director
17/03/2008 - 10/06/2009
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/2001 - 28/02/2001
99600
Redburn, Timothy John
Director
24/04/2001 - 25/05/2001
113
Wong, Heang Fine
Director
01/10/2002 - 20/07/2006
-
Hoon, Linda Siew Kin
Secretary
25/05/2001 - 07/02/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIMON CARVES LIMITED

SIMON CARVES LIMITED is an(a) Dissolved company incorporated on 28/02/2001 with the registered office located at Floor 8, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIMON CARVES LIMITED?

toggle

SIMON CARVES LIMITED is currently Dissolved. It was registered on 28/02/2001 and dissolved on 24/07/2020.

Where is SIMON CARVES LIMITED located?

toggle

SIMON CARVES LIMITED is registered at Floor 8, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does SIMON CARVES LIMITED do?

toggle

SIMON CARVES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SIMON CARVES LIMITED?

toggle

The latest filing was on 24/07/2020: Final Gazette dissolved following liquidation.