Established in 1998, Simpson & Allinson Ltd have registered office in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Allinson, John Joseph, Catterson, Glynis, Humphrey, Robert George, Pearson, John Malcolm for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLINSON, John Joseph | 09 February 1998 | - | 1 |
CATTERSON, Glynis | 12 November 2007 | - | 1 |
HUMPHREY, Robert George | 23 August 2010 | - | 1 |
PEARSON, John Malcolm | 21 July 2000 | 31 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 September 2020 | |
LIQ13 - N/A | 02 June 2020 | |
LIQ03 - N/A | 04 March 2020 | |
LIQ03 - N/A | 08 April 2019 | |
LIQ03 - N/A | 27 April 2018 | |
AD01 - Change of registered office address | 08 March 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 March 2017 | |
4.70 - N/A | 03 March 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AP01 - Appointment of director | 07 September 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 01 December 2007 | |
363a - Annual Return | 28 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2006 | |
AA - Annual Accounts | 17 October 2006 | |
363a - Annual Return | 09 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2006 | |
395 - Particulars of a mortgage or charge | 26 October 2005 | |
AA - Annual Accounts | 13 September 2005 | |
395 - Particulars of a mortgage or charge | 07 September 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 20 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2003 | |
AUD - Auditor's letter of resignation | 27 April 2003 | |
RESOLUTIONS - N/A | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 25 February 2002 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
AA - Annual Accounts | 29 February 2000 | |
363s - Annual Return | 17 February 2000 | |
363s - Annual Return | 13 March 1999 | |
225 - Change of Accounting Reference Date | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 28 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
NEWINC - New incorporation documents | 09 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 October 2005 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 31 August 2005 | Outstanding |
N/A |
Mortgage debenture | 27 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 2000 | Fully Satisfied |
N/A |