SIMPLEA FOOD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

SIMPLEA FOOD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04717943

Incorporation date

31/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St. Peters Square, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon20/06/2018
Final Gazette dissolved following liquidation
dot icon20/03/2018
Notice of move from Administration to Dissolution
dot icon01/11/2017
Administrator's progress report
dot icon20/09/2017
Notice of extension of period of Administration
dot icon07/05/2017
Administrator's progress report to 2017-03-21
dot icon12/12/2016
Notice of deemed approval of proposals
dot icon24/11/2016
Statement of administrator's proposal
dot icon13/11/2016
Statement of affairs with form 2.15B
dot icon01/11/2016
Statement of affairs with form 2.14B
dot icon05/10/2016
Registered office address changed from Key Food Ingredients Limited Dennis Road Widnes WA8 0YQ to 1 st. Peters Square Manchester M2 3AE on 2016-10-06
dot icon03/10/2016
Appointment of an administrator
dot icon05/06/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Andrew Richard Samuel as a secretary on 2016-02-15
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/11/2015
Appointment of Mr Philip John Nash as a director on 2015-08-25
dot icon10/11/2015
Satisfaction of charge 1 in full
dot icon10/11/2015
Satisfaction of charge 2 in full
dot icon08/10/2015
Registration of charge 047179430006, created on 2015-10-07
dot icon06/10/2015
Resolutions
dot icon20/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/12/2014
Registration of charge 047179430005, created on 2014-12-03
dot icon19/11/2014
Registration of charge 047179430003, created on 2014-11-20
dot icon19/11/2014
Registration of charge 047179430004, created on 2014-11-20
dot icon26/10/2014
Appointment of Mr Andrew Richard Samuel as a secretary on 2014-10-24
dot icon26/10/2014
Termination of appointment of Peter Butler as a secretary on 2014-10-24
dot icon18/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon24/03/2014
Termination of appointment of Bleddyn Young as a director
dot icon24/03/2014
Termination of appointment of Andrew Samuel as a director
dot icon24/03/2014
Current accounting period extended from 2014-03-31 to 2014-04-30
dot icon24/03/2014
Appointment of Mr John Stuart Mcnaughton as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Registered office address changed from 1 Dennis Road Widnes WA8 0YQ on 2013-08-09
dot icon06/08/2013
Compulsory strike-off action has been discontinued
dot icon05/08/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon29/07/2013
First Gazette notice for compulsory strike-off
dot icon18/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Appointment of Andrew Samuel as a director
dot icon06/11/2012
Appointment of Bleddyn Young as a director
dot icon25/10/2012
Appointment of Peter Butler as a secretary
dot icon24/10/2012
Termination of appointment of George Hall as a secretary
dot icon24/10/2012
Termination of appointment of James Tansey as a director
dot icon24/10/2012
Termination of appointment of Robin Arnold as a director
dot icon24/10/2012
Registered office address changed from 4 Lea Green Business Park St Helens Merseyside WA9 4TR on 2012-10-25
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/05/2011
Annual return made up to 2011-04-01
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon24/03/2010
Termination of appointment of Nicholas Barnes as a director
dot icon04/03/2010
Appointment of George Henry Hall as a secretary
dot icon04/03/2010
Termination of appointment of James Tansey as a secretary
dot icon17/09/2009
Appointment terminated director roy hunter
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 01/04/09; full list of members
dot icon18/12/2008
Director's change of particulars / nicholas barnes / 17/11/2008
dot icon24/11/2008
Director's change of particulars / robin arnold / 28/10/2008
dot icon01/06/2008
Return made up to 01/04/08; no change of members
dot icon22/05/2008
Director's change of particulars / nicholas barnes / 20/05/2008
dot icon22/05/2008
Director's change of particulars / robin arnold / 20/05/2008
dot icon29/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 01/04/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 01/04/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon22/04/2004
Return made up to 01/04/04; full list of members
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New secretary appointed;new director appointed
dot icon25/09/2003
Registered office changed on 26/09/03 from: 4 lea green bus park st helens WA9 4TR
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon31/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
31/03/2003 - 02/04/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
31/03/2003 - 02/04/2003
41295
Hunter, Roy Stewart
Director
31/03/2003 - 10/09/2009
2
Barnes, Nicholas John Blissard
Director
31/03/2003 - 23/02/2010
6
Young, Bleddyn
Director
11/10/2012 - 23/03/2014
4

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 SIMPLEA FOOD PRODUCTS LIMITED

SIMPLEA FOOD PRODUCTS LIMITED is an(a) Dissolved company incorporated on 31/03/2003 with the registered office located at 1 St. Peters Square, Manchester M2 3AE. 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 SIMPLEA FOOD PRODUCTS LIMITED?

toggle

SIMPLEA FOOD PRODUCTS LIMITED is currently Dissolved. It was registered on 31/03/2003 and dissolved on 20/06/2018.

Where is SIMPLEA FOOD PRODUCTS LIMITED located?

toggle

SIMPLEA FOOD PRODUCTS LIMITED is registered at 1 St. Peters Square, Manchester M2 3AE.

What does SIMPLEA FOOD PRODUCTS LIMITED do?

toggle

SIMPLEA FOOD PRODUCTS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for SIMPLEA FOOD PRODUCTS LIMITED?

toggle

The latest filing was on 20/06/2018: Final Gazette dissolved following liquidation.