SIMPLE LIMITED
DARESBURY

Hellopages » Cheshire » Halton » WA4 4BS

Company number 04587563
Status Liquidation
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14 ; Statement of affairs with form 4.19. The most likely internet sites of SIMPLE LIMITED are www.simple.co.uk, and www.simple.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Simple Limited is a Private Limited Company. The company registration number is 04587563. Simple Limited has been working since 12 November 2002. The present status of the company is Liquidation. The registered address of Simple Limited is Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Wa4 4bs. . BEVAN, Keith Andrew is a Director of the company. WARD, Jonathan is a Director of the company. Secretary BLUNDELL, Karen has been resigned. Secretary HARRIS, Vikki Louise has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HOGG, Ian Stuart has been resigned. Director HUCKERBY, Michael has been resigned. Director POTTER, David Joseph has been resigned. Director TRACEY, Adam has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BEVAN, Keith Andrew
Appointed Date: 22 July 2013
62 years old

Director
WARD, Jonathan
Appointed Date: 22 July 2013
63 years old

Resigned Directors

Secretary
BLUNDELL, Karen
Resigned: 07 October 2005
Appointed Date: 05 December 2002

Secretary
HARRIS, Vikki Louise
Resigned: 23 July 2013
Appointed Date: 07 October 2005

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 December 2002
Appointed Date: 12 November 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 December 2002
Appointed Date: 12 November 2002

Director
HOGG, Ian Stuart
Resigned: 01 September 2013
Appointed Date: 22 July 2013
65 years old

Director
HUCKERBY, Michael
Resigned: 23 July 2013
Appointed Date: 05 December 2002
49 years old

Director
POTTER, David Joseph
Resigned: 19 January 2016
Appointed Date: 22 July 2013
62 years old

Director
TRACEY, Adam
Resigned: 01 November 2011
Appointed Date: 01 September 2009
42 years old

SIMPLE LIMITED Events

28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14

28 Oct 2016
Statement of affairs with form 4.19
27 Sep 2016
Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3UP to C/O Dow Schofield Business Recovery Llp 7750 Daresbury Park Daresbury Warrington WA4 4BS on 27 September 2016
11 May 2016
Registration of charge 045875630003, created on 20 April 2016
...
... and 58 more events
24 Dec 2002
Director resigned
24 Dec 2002
New director appointed
24 Dec 2002
New secretary appointed
24 Dec 2002
Registered office changed on 24/12/02 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX
12 Nov 2002
Incorporation

SIMPLE LIMITED Charges

20 April 2016
Charge code 0458 7563 0003
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Open Date Equipment Limited
Description: Contains fixed charge…
21 May 2012
Debenture
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2004
Debenture
Delivered: 20 March 2004
Status: Satisfied on 20 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…