Company NameSimpson Solk And Son Limited
Company StatusDissolved
Company Number00393530
CategoryPrivate Limited Company
Incorporation Date28 February 1945(79 years, 2 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Neil Solk
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(46 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Director NameMrs Elizabeth Solk
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed30 November 1994(49 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Director NameDaniel Michael Scott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(46 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address1a Pinpold Lane
Whitkirk
Leeds
West Yorkshire
LS15 0RL
Director NameHarold John Solk
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(46 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressMount Lodge
Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NamePatricia Caroline Solk
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(46 years, 4 months after company formation)
Appointment Duration17 years (resigned 05 July 2008)
RoleCompany Director
Correspondence Address19 The Highlands
622 Harrogate Road
Leeds
LS17 8WA
Director NamePaul Anthony Swaffield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(46 years, 4 months after company formation)
Appointment Duration24 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanal Mills, Brandon Street
Armley Road
Leeds
West Yorkshire
LS12 2ED
Secretary NamePaul Anthony Swaffield
NationalityBritish
StatusResigned
Appointed09 July 1991(46 years, 4 months after company formation)
Appointment Duration24 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanal Mills, Brandon Street
Armley Road
Leeds
West Yorkshire
LS12 2ED
Director NameMr George Henry Nuttall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(48 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hawthorne Grove
Rothwell
Leeds
West Yorkshire
LS26 0AJ

Contact

Websitesolk-furniture.co.uk
Telephone0151 1231025
Telephone regionLiverpool

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

9k at £1Solk Holdings LTD
90.00%
Ordinary B
1000 at £1Solk Holdings LTD
10.00%
Ordinary A

Financials

Year2014
Net Worth£953,669
Cash£28,773
Current Liabilities£151,869

Accounts

Latest Accounts28 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Charges

16 January 2012Delivered on: 23 January 2012
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details.
Outstanding
16 January 2012Delivered on: 17 January 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate with floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H canal mills, brandon street, leeds and 44,46,48 armley road and 2A, 2, 4, 6, 8 brandon street; by way of floating charge all the undertaking property and assets of the chargor; assigns the goodwill of any business. See image for full details.
Outstanding
16 January 2012Delivered on: 17 January 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate with floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land on armley road and brandon street more particularly described in a conveyance dated 10TH december 1968 and shown on the plan attached to the said conveyance; by way of floating charge all the undertaking property and assets of the chargor; assigns the goodwill of any business. See image for full details.
Outstanding
4 February 1991Delivered on: 6 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts excluding those mentioned above uncalled capital.
Outstanding
26 July 2006Delivered on: 27 July 2006
Satisfied on: 20 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a canal mills brandon street armley road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 October 2000Delivered on: 1 November 2000
Satisfied on: 20 January 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed and floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto fixed and floating charge over all undertaking property and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto fixed and floating charge over all undertaking property and assets including all purchased debts, the other debts, uncalled capital, goodwill and patents.
Fully Satisfied
11 February 1991Delivered on: 13 February 1991
Satisfied on: 20 January 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canal mills, brandon street, off armley road, leeds, west yorkshire.
Fully Satisfied
11 February 1991Delivered on: 13 February 1991
Satisfied on: 20 January 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spindle works, armley road, and brandon street, leeds, west yorkshire.
Fully Satisfied
11 February 1991Delivered on: 13 February 1991
Satisfied on: 20 January 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being :- 44, 46, 48 armley road, and 2A,2,4,6,8 brandon street, armley, leeds, west yorkshire title no: wyk 21248.
Fully Satisfied

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a members' voluntary winding up (19 pages)
14 December 2018Liquidators' statement of receipts and payments to 26 October 2018 (16 pages)
14 December 2017Liquidators' statement of receipts and payments to 26 October 2017 (15 pages)
14 December 2017Liquidators' statement of receipts and payments to 26 October 2017 (15 pages)
15 February 2017Registered office address changed from Canal Mills, Brandon Street Armley Road Leeds West Yorkshire LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from Canal Mills, Brandon Street Armley Road Leeds West Yorkshire LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages)
8 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
8 November 2016Declaration of solvency (5 pages)
8 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
8 November 2016Appointment of a voluntary liquidator (1 page)
8 November 2016Declaration of solvency (5 pages)
8 November 2016Appointment of a voluntary liquidator (1 page)
7 October 2016Satisfaction of charge 9 in full (4 pages)
7 October 2016Satisfaction of charge 9 in full (4 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 April 2016Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 28 August 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 28 August 2015 (5 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(5 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(5 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 28 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 28 August 2014 (5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
22 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (3 pages)
22 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (3 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 July 2012Accounts for a small company made up to 29 February 2012 (8 pages)
6 July 2012Accounts for a small company made up to 29 February 2012 (8 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Accounts for a small company made up to 28 February 2011 (7 pages)
24 January 2012Accounts for a small company made up to 28 February 2011 (7 pages)
24 January 2012Director's details changed for Paul Anthony Swaffield on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Paul Anthony Swaffield on 24 January 2012 (2 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
27 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Elizabeth Solk on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Elizabeth Solk on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan Neil Solk on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan Neil Solk on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Paul Anthony Swaffield on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Paul Anthony Swaffield on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Paul Anthony Swaffield on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Paul Anthony Swaffield on 21 October 2009 (1 page)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
22 June 2009Accounts for a small company made up to 28 February 2009 (7 pages)
22 June 2009Accounts for a small company made up to 28 February 2009 (7 pages)
8 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
8 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
24 July 2008Return made up to 09/07/08; full list of members (4 pages)
24 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Appointment terminated director patricia solk (1 page)
9 July 2008Appointment terminated director patricia solk (1 page)
8 September 2007Accounts for a small company made up to 28 February 2007 (7 pages)
8 September 2007Accounts for a small company made up to 28 February 2007 (7 pages)
19 July 2007Return made up to 09/07/07; full list of members (4 pages)
19 July 2007Registered office changed on 19/07/07 from: canal mills, brandon street, armley road, leeds west yorkshire LS12 2EQ (1 page)
19 July 2007Registered office changed on 19/07/07 from: canal mills, brandon street, armley road, leeds west yorkshire LS12 2EQ (1 page)
19 July 2007Return made up to 09/07/07; full list of members (4 pages)
2 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
2 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
9 August 2006Return made up to 09/07/06; full list of members (8 pages)
9 August 2006Return made up to 09/07/06; full list of members (8 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
22 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
2 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
8 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
8 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
24 August 2004Return made up to 09/07/04; full list of members (8 pages)
24 August 2004Return made up to 09/07/04; full list of members (8 pages)
1 August 2003Return made up to 09/07/03; full list of members (8 pages)
1 August 2003Return made up to 09/07/03; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
19 July 2002Return made up to 09/07/02; full list of members (8 pages)
19 July 2002Return made up to 09/07/02; full list of members (8 pages)
2 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
2 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
21 August 2001Return made up to 09/07/01; full list of members (7 pages)
21 August 2001Return made up to 09/07/01; full list of members (7 pages)
7 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
7 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
1 November 2000Particulars of mortgage/charge (4 pages)
1 November 2000Particulars of mortgage/charge (4 pages)
11 August 2000Return made up to 09/07/00; full list of members (7 pages)
11 August 2000Return made up to 09/07/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 29 February 2000 (16 pages)
23 June 2000Accounts for a small company made up to 29 February 2000 (16 pages)
23 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 July 1999Return made up to 09/07/99; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 July 1999Return made up to 09/07/99; full list of members (6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
29 July 1998Return made up to 09/07/98; no change of members (6 pages)
29 July 1998Return made up to 09/07/98; no change of members (6 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 July 1997Return made up to 09/07/97; no change of members (6 pages)
14 July 1997Return made up to 09/07/97; no change of members (6 pages)
29 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
11 September 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1996Accounts for a small company made up to 28 February 1996 (5 pages)
11 September 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1996Accounts for a small company made up to 28 February 1996 (5 pages)
27 July 1995Return made up to 09/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 July 1995Return made up to 09/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
9 March 1990Memorandum and Articles of Association (12 pages)
9 March 1990Memorandum and Articles of Association (12 pages)
28 February 1945Certificate of incorporation (1 page)
28 February 1945Certificate of incorporation (1 page)