Company NameW.S. Simpson (Holdings) Ltd
Company StatusLiquidation
Company Number00366024
CategoryPrivate Limited Company
Incorporation Date21 March 1941(83 years, 1 month ago)
Previous NameW.S.Simpson & Co.(The British Aniline Dye & Chemical Works)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdrian John Vincent Slawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(50 years, 1 month after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address21 Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Secretary NameAdrian John Vincent Slawson
NationalityBritish
StatusCurrent
Appointed31 October 1993(52 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address21 Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Director NameEvelyn Johnstone Thom
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(59 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Correspondence AddressThe Kipling Kirstead Green
Kirstead
Norwich
Norfolk
NR15 1EB
Director NameMr Ian Douglas Rintoul
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(60 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yews 121 Bengeo Street
Hertford
Hertfordshire
SG14 3EX
Director NameDerek Arthur William Slawson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(50 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleChemist
Correspondence AddressFairfield Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Director NameJohn Norman Slawson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(50 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1993)
RoleChemist
Correspondence Address5 Belmont Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9JP
Director NameJulian Nicholas Slawson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(50 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address24 Elton Avenue
Barnet
Hertfordshire
EN5 2EA
Director NameVeronica Elisabeth Slawson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(50 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address5 Belmont Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9JP
Secretary NameVeronica Elisabeth Slawson
NationalityBritish
StatusResigned
Appointed02 May 1991(50 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address5 Belmont Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9JP
Director NameGiles David Slawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(51 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address4 Butterfield Road
Wheathampstead
St Albans
Hertfordshire
AL4 8PU

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2000
Net Worth£822,050
Cash£53
Current Liabilities£3,095

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due16 May 2017 (overdue)

Filing History

26 June 2018First Gazette notice for compulsory strike-off (1 page)
14 January 2003Administrator's abstract of receipts and payments (3 pages)
14 January 2003Administrator's abstract of receipts and payments (3 pages)
3 December 2002Notice of discharge of Administration Order (4 pages)
3 December 2002Order of court to wind up (2 pages)
3 December 2002Order of court to wind up (2 pages)
3 December 2002Notice of discharge of Administration Order (4 pages)
6 November 2002Administrator's abstract of receipts and payments (3 pages)
6 November 2002Administrator's abstract of receipts and payments (3 pages)
9 May 2002Administrator's abstract of receipts and payments (3 pages)
9 May 2002Administrator's abstract of receipts and payments (3 pages)
9 January 2002Statement of administrator's proposal (19 pages)
9 January 2002Statement of administrator's proposal (19 pages)
31 December 2001Notice of result of meeting of creditors (3 pages)
31 December 2001Notice of result of meeting of creditors (3 pages)
5 October 2001Administration Order (4 pages)
5 October 2001Administration Order (4 pages)
13 September 2001Notice of Administration Order (1 page)
13 September 2001Notice of Administration Order (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
11 May 2001Return made up to 02/05/01; full list of members (8 pages)
11 May 2001Return made up to 02/05/01; full list of members (8 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
4 January 2001£ ic 30000/26500 11/12/00 £ sr 3500@1=3500 (1 page)
4 January 2001£ ic 30000/26500 11/12/00 £ sr 3500@1=3500 (1 page)
2 January 2001Registered office changed on 02/01/01 from: 1/23 linden way southgate london N14 4LT (1 page)
2 January 2001Registered office changed on 02/01/01 from: 1/23 linden way southgate london N14 4LT (1 page)
19 December 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
19 December 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
19 December 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 December 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
14 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
10 June 1999Return made up to 02/05/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1999Return made up to 02/05/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
21 May 1998Return made up to 02/05/98; no change of members (4 pages)
21 May 1998Return made up to 02/05/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 June 1997Return made up to 02/05/97; full list of members (6 pages)
13 June 1997Return made up to 02/05/97; full list of members (6 pages)
2 May 1996Return made up to 02/05/96; no change of members (4 pages)
2 May 1996Return made up to 02/05/96; no change of members (4 pages)
18 October 1995Company name changed W.S.simpson & co.(the british an iline dye & chemical works)limit ed\certificate issued on 19/10/95 (6 pages)
18 October 1995Company name changed W.S.simpson & co.(the british an iline dye & chemical works)limit ed\certificate issued on 19/10/95 (6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 June 1995Return made up to 02/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Return made up to 02/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)