About

Registered Number: 05845608
Date of Incorporation: 13/06/2006 (18 years ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Simpson Plant Hire (Cornwall) Ltd was registered on 13 June 2006 and has its registered office in London. There are 3 directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Fiona 13 June 2006 - 1
SIMPSON, Wayne Bresland 13 June 2006 - 1
SIMPSON, William Rodney 13 June 2006 - 1

Filing History

Document Type Date
LIQ03 - N/A 24 July 2017
4.68 - Liquidator's statement of receipts and payments 23 August 2016
4.68 - Liquidator's statement of receipts and payments 28 July 2015
AD01 - Change of registered office address 12 June 2014
RESOLUTIONS - N/A 11 June 2014
4.20 - N/A 11 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2014
AD01 - Change of registered office address 13 January 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
DISS16(SOAS) - N/A 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 July 2011
MG01 - Particulars of a mortgage or charge 03 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
225 - Change of Accounting Reference Date 13 May 2008
AA - Annual Accounts 19 February 2008
395 - Particulars of a mortgage or charge 14 February 2008
363a - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 27 August 2010 Outstanding

N/A

Debenture 07 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.