About

Registered Number: 02769414
Date of Incorporation: 01/12/1992 (31 years and 6 months ago)
Company Status: Liquidation
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Having been setup in 1992, Simpsons Removals & Storage Ltd have registered office in London, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. Simpson, Melanie Jane, Collins, Boyd are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Melanie Jane 06 December 2006 - 1
COLLINS, Boyd 01 January 1994 31 December 1996 1

Filing History

Document Type Date
LIQ02 - N/A 28 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2019
LIQ06 - N/A 20 November 2019
AD01 - Change of registered office address 20 November 2019
LIQ06 - N/A 02 October 2019
AA01 - Change of accounting reference date 30 July 2019
AD01 - Change of registered office address 21 May 2019
RESOLUTIONS - N/A 20 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2019
LIQ01 - N/A 20 May 2019
CS01 - N/A 03 December 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 02 July 2014
RESOLUTIONS - N/A 30 June 2014
CC04 - Statement of companies objects 30 May 2014
SH08 - Notice of name or other designation of class of shares 30 May 2014
AR01 - Annual Return 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 11 March 2013
AR01 - Annual Return 15 January 2013
MG01 - Particulars of a mortgage or charge 23 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 12 September 2011
AUD - Auditor's letter of resignation 12 September 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 28 July 2007
MEM/ARTS - N/A 07 June 2007
CERTNM - Change of name certificate 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 20 April 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 16 January 2006
353 - Register of members 16 January 2006
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 23 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 01 March 2003
363s - Annual Return 20 January 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
123 - Notice of increase in nominal capital 09 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 31 October 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 July 2001
1.4 - Notice of completion of voluntary arrangement 23 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 April 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 30 October 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 April 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 28 October 1999
AA - Annual Accounts 20 September 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 April 1999
363s - Annual Return 29 December 1998
363s - Annual Return 29 December 1998
AA - Annual Accounts 29 December 1998
MISC - Miscellaneous document 16 July 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 April 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 April 1998
AA - Annual Accounts 01 August 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 May 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 31 October 1996
1.1 - Report of meeting approving voluntary arrangement 05 March 1996
363s - Annual Return 07 December 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
288 - N/A 20 December 1993
363b - Annual Return 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1993
288 - N/A 07 December 1992
NEWINC - New incorporation documents 01 December 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 12 October 2012 Outstanding

N/A

Debenture 16 February 2010 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Debenture 14 July 2005 Outstanding

N/A

Debenture 19 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.