SIMPSON HALL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

SIMPSON HALL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02113516

Incorporation date

19/03/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon14/11/2014
Final Gazette dissolved following liquidation
dot icon14/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/09/2013
Registered office address changed from 12 Signet Court Swann Road Cambridge Cambridgeshire CB5 8LA on 2013-09-04
dot icon01/08/2013
Liquidators' statement of receipts and payments to 2013-06-21
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-06-21
dot icon29/08/2011
Liquidators' statement of receipts and payments to 2011-06-21
dot icon08/09/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/07/2010
Statement of affairs with form 4.19
dot icon30/06/2010
Registered office address changed from Unit 5 the Old Maltings, Ditton Walk Cambridge Cambridgeshire CB5 8PY on 2010-07-01
dot icon27/06/2010
Resolutions
dot icon27/06/2010
Appointment of a voluntary liquidator
dot icon14/04/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Shaun Fleet on 2009-10-01
dot icon14/04/2010
Director's details changed for Adrian Charles Fleet on 2009-10-01
dot icon13/04/2010
Annual return made up to 2008-10-06 with full list of shareholders
dot icon01/02/2010
Compulsory strike-off action has been discontinued
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/12/2009
First Gazette notice for compulsory strike-off
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 06/10/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 06/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 06/10/05; full list of members
dot icon22/02/2005
Particulars of mortgage/charge
dot icon14/02/2005
Secretary resigned;director resigned
dot icon14/02/2005
New secretary appointed
dot icon24/01/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/10/2004
Return made up to 06/10/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 06/10/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2002
Return made up to 06/10/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 06/10/01; full list of members
dot icon23/10/2000
Return made up to 06/10/99; full list of members
dot icon23/10/2000
Return made up to 06/10/00; full list of members
dot icon03/08/2000
Registered office changed on 04/08/00 from: units 5 6 & 7 the maltings 135 ditton walk cambridge CB5 8QD
dot icon03/08/2000
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Secretary resigned;director resigned
dot icon27/07/1999
Return made up to 06/10/98; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/10/1998
Particulars of mortgage/charge
dot icon14/10/1997
Return made up to 06/10/97; no change of members
dot icon08/09/1997
Accounts for a small company made up to 1997-03-31
dot icon03/03/1997
Return made up to 06/10/96; full list of members
dot icon29/10/1996
Ad 29/03/96--------- £ si 8000@1=8000 £ ic 200/8200
dot icon29/10/1996
Resolutions
dot icon29/10/1996
£ nc 200/16000 01/03/96
dot icon29/10/1996
Accounts for a small company made up to 1996-03-31
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/01/1996
Return made up to 06/10/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 06/10/94; full list of members
dot icon21/06/1994
Return made up to 06/10/93; no change of members
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon23/08/1993
Return made up to 06/10/92; no change of members
dot icon22/07/1993
Director resigned
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon21/07/1992
Return made up to 06/10/91; full list of members
dot icon21/07/1992
Return made up to 06/10/90; full list of members
dot icon21/07/1992
Return made up to 06/10/89; full list of members
dot icon21/04/1992
Accounts for a small company made up to 1991-03-31
dot icon13/08/1991
Accounts for a small company made up to 1990-03-31
dot icon03/10/1990
Particulars of mortgage/charge
dot icon30/04/1990
Accounts for a small company made up to 1989-03-31
dot icon28/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1989
Registered office changed on 19/07/89 from: unit 18 ronald rolph court wadwes road cambridge CB5 8PY
dot icon04/07/1989
New director appointed
dot icon09/04/1989
Resolutions
dot icon09/04/1989
£ nc 100/200
dot icon27/02/1989
New director appointed
dot icon27/10/1988
New director appointed
dot icon18/10/1988
Return made up to 06/10/88; full list of members
dot icon19/09/1988
Wd 31/08/88 ad 04/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1987
Director resigned;new director appointed
dot icon06/07/1987
Director resigned;new director appointed
dot icon06/07/1987
Registered office changed on 07/07/87 from: unit 18 ronald rolph court wadwes road cambridge
dot icon06/07/1987
Director resigned;new director appointed
dot icon22/03/1987
Registered office changed on 23/03/87 from: 124/128 city road london EC1V 2NJ
dot icon19/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleet, Shaun Charles
Secretary
02/02/2005 - Present
1
Hall, Christopher John
Secretary
12/02/1999 - 02/02/2005
-

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 SIMPSON HALL CONTRACTS LIMITED

SIMPSON HALL CONTRACTS LIMITED is an(a) Dissolved company incorporated on 19/03/1987 with the registered office located at Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIMPSON HALL CONTRACTS LIMITED?

toggle

SIMPSON HALL CONTRACTS LIMITED is currently Dissolved. It was registered on 19/03/1987 and dissolved on 14/11/2014.

Where is SIMPSON HALL CONTRACTS LIMITED located?

toggle

SIMPSON HALL CONTRACTS LIMITED is registered at Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7AB.

What does SIMPSON HALL CONTRACTS LIMITED do?

toggle

SIMPSON HALL CONTRACTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SIMPSON HALL CONTRACTS LIMITED?

toggle

The latest filing was on 14/11/2014: Final Gazette dissolved following liquidation.