SIMPSONS(B'HAM)LIMITED

Register to unlock more data on OkredoRegister

SIMPSONS(B'HAM)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00160149

Incorporation date

30/10/1919

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon10/03/2012
Final Gazette dissolved following liquidation
dot icon07/06/2009
Insolvency filing
dot icon02/07/2008
Dissolution deferment
dot icon11/07/2005
Registered office changed on 11/07/05 from: st johns court 72 gartside street manchester lancashire M3 3EL
dot icon06/07/2005
Appointment of a liquidator
dot icon30/03/2004
Dissolution deferment
dot icon30/03/2004
Completion of winding up
dot icon17/05/2002
Order of court to wind up
dot icon27/03/2002
Order of court to wind up
dot icon17/01/2002
Miscellaneous
dot icon16/05/2001
Receiver's abstract of receipts and payments
dot icon15/05/2001
Receiver ceasing to act
dot icon17/11/2000
Administrative Receiver's report
dot icon16/08/2000
New director appointed
dot icon14/08/2000
Appointment of receiver/manager
dot icon10/08/2000
Registered office changed on 10/08/00 from: unit 9 avenue fields industrial estate avenue farm stratford upon avon warwickshire CV37 0HT
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon08/06/2000
Return made up to 31/12/99; full list of members
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
Location of register of members address changed
dot icon08/06/2000
Location of debenture register address changed
dot icon20/04/2000
Particulars of mortgage/charge
dot icon04/10/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
New secretary appointed
dot icon21/09/1999
Accounts for a small company made up to 1998-06-30
dot icon05/03/1999
Return made up to 31/12/98; full list of members
dot icon31/12/1998
Secretary resigned;director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
New director appointed
dot icon31/12/1998
New secretary appointed
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Declaration of assistance for shares acquisition
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
Secretary resigned
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon21/07/1998
Declaration of satisfaction of mortgage/charge
dot icon21/07/1998
Declaration of satisfaction of mortgage/charge
dot icon21/07/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon26/01/1998
Location of register of members address changed
dot icon26/01/1998
Location of debenture register address changed
dot icon02/08/1997
Declaration of satisfaction of mortgage/charge
dot icon26/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon26/02/1997
Particulars of mortgage/charge
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon18/01/1996
Registered office changed on 18/01/96
dot icon11/12/1995
Full accounts made up to 1995-06-30
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-06-30
dot icon15/02/1994
Full accounts made up to 1993-06-30
dot icon05/02/1994
Return made up to 31/12/93; no change of members
dot icon05/02/1994
Location of register of members address changed
dot icon05/02/1994
Location of debenture register address changed
dot icon15/02/1993
Full accounts made up to 1992-06-30
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon19/01/1993
Location of register of members address changed
dot icon19/01/1993
Location of debenture register address changed
dot icon21/12/1992
Particulars of mortgage/charge
dot icon03/08/1992
Particulars of mortgage/charge
dot icon27/02/1992
Full accounts made up to 1991-06-30
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon26/02/1991
Resolutions
dot icon14/02/1991
Return made up to 31/12/90; no change of members
dot icon25/09/1990
Full accounts made up to 1990-06-30
dot icon12/02/1990
Full accounts made up to 1989-06-30
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon04/01/1989
Full accounts made up to 1988-06-30
dot icon04/01/1989
Return made up to 29/11/88; no change of members
dot icon02/02/1988
Full accounts made up to 1987-06-30
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon13/07/1987
Accounts for a small company made up to 1986-06-30
dot icon11/12/1986
Return made up to 09/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jeffrey Andrew
Secretary
30/06/2000 - Present
-
Barrett, Paul
Director
03/12/1998 - 30/06/2000
3
Mcleish, David
Director
30/06/2000 - Present
-
Willmott, Glyn Alan
Secretary
20/07/1999 - 30/06/2000
3
Barrett, Stuart James
Secretary
12/12/1998 - 20/07/1999
1

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 SIMPSONS(B'HAM)LIMITED

SIMPSONS(B'HAM)LIMITED is an(a) Dissolved company incorporated on 30/10/1919 with the registered office located at Herschel House, 58 Herschel Street, Slough SL1 1PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SIMPSONS(B'HAM)LIMITED?

toggle

SIMPSONS(B'HAM)LIMITED is currently Dissolved. It was registered on 30/10/1919 and dissolved on 10/03/2012.

Where is SIMPSONS(B'HAM)LIMITED located?

toggle

SIMPSONS(B'HAM)LIMITED is registered at Herschel House, 58 Herschel Street, Slough SL1 1PG.

What does SIMPSONS(B'HAM)LIMITED do?

toggle

SIMPSONS(B'HAM)LIMITED operates in the Wholesale of other food including fish, crustaceans and molluscs (51.38 - SIC 2003) sector.

What is the latest filing for SIMPSONS(B'HAM)LIMITED?

toggle

The latest filing was on 10/03/2012: Final Gazette dissolved following liquidation.