Company NameSimannka Limited
Company StatusDissolved
Company Number04285700
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)
Previous NamesLedge Leaner Limited and Better Placed Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Dean Jay Bartle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Andrew Gibson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Simon Paul Stephens
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameMr Dean Jay Bartle
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameTimothy George Tomlinson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2008)
RoleCompany Director
Correspondence AddressFlat 108 25 Church Street
Manchester
M4 1PE
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.betterplaced.com/
Email address[email protected]
Telephone0113 2364040
Telephone regionLeeds

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10.4k at £0.01Better Placed Recruitment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,011
Cash£16,786
Current Liabilities£663,628

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 December 2014Delivered on: 7 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 the studio, the quays, concordia street, leeds, west yoekshire.
Outstanding
31 May 2011Delivered on: 15 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 February 2009Delivered on: 6 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 06/12/08
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 February 2008Delivered on: 8 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 December 2001Delivered on: 15 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (22 pages)
15 August 2016Registered office address changed from 2 the Studio the Quays Concordia Street Leeds West Yorkshire LS1 4ES to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 15 August 2016 (2 pages)
9 August 2016Statement of affairs with form 4.19 (5 pages)
9 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
(1 page)
9 August 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 June 2016Satisfaction of charge 042857000005 in full (1 page)
1 April 2016Director's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mr Dean Jay Bartle on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 104.08
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Registration of charge 042857000005, created on 22 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 104.08
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 104.08
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
10 November 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page)
2 July 2010Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page)
2 July 2010Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page)
2 July 2010Director's details changed for Andrew Gibson on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Andrew Gibson on 2 July 2010 (2 pages)
24 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 104.08
(6 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2010Sub-division of shares on 15 January 2010 (5 pages)
24 February 2010Resolutions
  • RES13 ‐ Subdivision of shares 15/01/2010
(1 page)
11 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
6 July 2009Director and secretary's change of particulars / dean bartle / 01/09/2008 (1 page)
6 July 2009Director's change of particulars / simon stephens / 01/09/2008 (1 page)
6 July 2009Director's change of particulars / andrew gibson / 01/09/2008 (1 page)
6 July 2009Return made up to 11/09/08; full list of members; amend (6 pages)
15 June 2009Appointment terminated director timothy tomlinson (1 page)
3 June 2009Resolutions
  • RES13 ‐ Shares subdivided 21/05/2009
(2 pages)
3 June 2009S-div (1 page)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Director and secretary's change of particulars / dean bartle / 10/09/2008 (1 page)
24 February 2009Return made up to 11/09/08; full list of members (4 pages)
23 February 2009Director and secretary's change of particulars / dean bartle / 01/10/2008 (1 page)
23 February 2009Director's change of particulars / andrew gibson / 10/09/2008 (1 page)
23 February 2009Director's change of particulars / simon stephens / 10/09/2008 (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Director's change of particulars / timothy tomlinson / 18/11/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
20 December 2007Return made up to 11/09/07; no change of members (8 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007New director appointed (1 page)
12 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 October 2005Return made up to 11/09/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 May 2005Registered office changed on 26/05/05 from: forsyth court 117 the headrow leeds west yorkshire LS1 5JX (1 page)
29 October 2004Return made up to 11/09/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 April 2003Ad 31/12/02-31/12/02 £ si 99@1=99 £ ic 3/102 (2 pages)
18 September 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 February 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
18 January 2002Registered office changed on 18/01/02 from: 2 crofton terrace shadwell leeds LS17 8LD (1 page)
21 December 2001New director appointed (1 page)
15 December 2001Particulars of mortgage/charge (7 pages)
11 December 2001New director appointed (1 page)
12 November 2001Memorandum and Articles of Association (12 pages)
8 November 2001Director resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (1 page)
8 November 2001New secretary appointed (1 page)
29 October 2001Company name changed ledge leaner LIMITED\certificate issued on 29/10/01 (2 pages)
11 September 2001Incorporation (16 pages)