Company NameSimpson Bacon & Company Limited
Company StatusDissolved
Company Number05563665
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Caroline Jill Wastie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Cedar Grove
Bude
EX23 8NB
Director NameJulian Christopher Wastie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Cedar Grove
Bude
EX23 8NB
Secretary NameMrs Caroline Jill Wastie
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cedar Grove
Bude
EX23 8NB

Location

Registered Address4th Floor Norwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£73,459
Cash£80,521
Current Liabilities£61,006

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2014Liquidators statement of receipts and payments to 7 January 2014 (5 pages)
29 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (5 pages)
29 January 2014Liquidators statement of receipts and payments to 7 January 2014 (5 pages)
29 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (5 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2013Liquidators statement of receipts and payments to 30 June 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 31 December 2012 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 30 June 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 31 December 2012 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 31 December 2012 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 30 June 2013 (5 pages)
17 October 2012Registered office address changed from 125 Portway Wells Somerset BA5 2BR on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from 125 Portway Wells Somerset BA5 2BR on 17 October 2012 (2 pages)
15 October 2012Appointment of a voluntary liquidator (1 page)
15 October 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Liquidators' statement of receipts and payments to 30 June 2012 (5 pages)
9 July 2012Liquidators statement of receipts and payments to 30 June 2012 (5 pages)
9 July 2012Liquidators' statement of receipts and payments to 30 June 2012 (5 pages)
25 January 2012Liquidators statement of receipts and payments to 30 December 2011 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 30 December 2011 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 30 December 2011 (5 pages)
18 July 2011Liquidators' statement of receipts and payments to 30 June 2011 (5 pages)
18 July 2011Liquidators statement of receipts and payments to 30 June 2011 (5 pages)
18 July 2011Liquidators' statement of receipts and payments to 30 June 2011 (5 pages)
21 January 2011Liquidators statement of receipts and payments to 31 December 2010 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 31 December 2010 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 31 December 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 30 June 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 30 June 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 30 June 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 31 December 2009 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 31 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 31 December 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 30 June 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 30 June 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 30 June 2009 (5 pages)
8 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-01
(1 page)
8 July 2008Appointment of a voluntary liquidator (1 page)
8 July 2008Statement of affairs with form 4.19 (9 pages)
8 July 2008Statement of affairs with form 4.19 (9 pages)
8 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2008Appointment of a voluntary liquidator (1 page)
4 June 2008Registered office changed on 04/06/2008 from 4 king square bridgwater somerset TA6 3YF (1 page)
4 June 2008Registered office changed on 04/06/2008 from 4 king square bridgwater somerset TA6 3YF (1 page)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 14/09/07; full list of members (3 pages)
15 October 2007Return made up to 14/09/07; full list of members (3 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 October 2006Return made up to 14/09/06; full list of members (7 pages)
6 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2005Incorporation (13 pages)
14 September 2005Incorporation (13 pages)