Company NameSimplat Investments Limited
Company StatusDissolved
Company Number00607884
CategoryPrivate Limited Company
Incorporation Date11 July 1958(65 years, 10 months ago)
Dissolution Date28 June 2023 (10 months ago)
Previous NameSimplat Launderettes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDavid Philip Miller
NationalityBritish
StatusClosed
Appointed25 October 1999(41 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 28 June 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr David Philip Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(43 years, 11 months after company formation)
Appointment Duration21 years (closed 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Paul Howard Miller
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2021(63 years after company formation)
Appointment Duration2 years (closed 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Mycal Steven Miller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2021(63 years after company formation)
Appointment Duration1 year, 11 months (closed 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMrs Doreen Miller
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(32 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 21 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ranulf Road
London
NW2 2BT
Director NameMrs Judith Miller
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(32 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 18 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat G
15 West Heath Road
London
NW3 7UU
Director NameMr Henry Lewis Miller
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(32 years, 8 months after company formation)
Appointment Duration30 years, 3 months (resigned 28 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Weymouth Street
London
W1N 4BY
Secretary NameMrs Cynthia Brown
NationalityBritish
StatusResigned
Appointed22 March 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address9 Priory Road
London
NW6 4NN
Director NameDr Victor Miller
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(33 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 03 April 2020)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address45 Weymouth Street
London
W1N 4BY

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,117,272
Cash£21,898
Current Liabilities£90,707

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

30 October 2012Delivered on: 2 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all trade debts, uncalled share capital, all rental and other income, all plant & machinery see image for full details.
Outstanding
25 September 2012Delivered on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all trade debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
15 November 2001Delivered on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £990,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22/24 mere street diss norfolk title number NK229546.
Outstanding
12 November 2001Delivered on: 19 November 2001
Satisfied on: 21 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 June 2023Final Gazette dissolved following liquidation (1 page)
28 March 2023Return of final meeting in a members' voluntary winding up (11 pages)
9 February 2022Registered office address changed from 45 Weymouth Street London W1N 4BY to Langley House Park Road East Finchley London N2 8EY on 9 February 2022 (2 pages)
8 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-01
(1 page)
8 February 2022Appointment of a voluntary liquidator (3 pages)
8 February 2022Declaration of solvency (7 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
15 July 2021Notification of a person with significant control statement (2 pages)
14 July 2021Cessation of David Philip Miller as a person with significant control on 28 June 2021 (1 page)
13 July 2021Appointment of Mr Mycal Steven Miller as a director on 12 July 2021 (2 pages)
28 June 2021Termination of appointment of Henry Lewis Miller as a director on 28 June 2021 (1 page)
28 June 2021Appointment of Mr Paul Howard Miller as a director on 28 June 2021 (2 pages)
28 June 2021Notification of David Philip Miller as a person with significant control on 28 June 2021 (2 pages)
28 June 2021Cessation of Henry Lewis Miller as a person with significant control on 28 June 2021 (1 page)
13 October 2020Micro company accounts made up to 5 April 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Victor Miller as a director on 3 April 2020 (1 page)
13 September 2019Micro company accounts made up to 5 April 2019 (2 pages)
23 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
20 May 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 2,424
(4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
23 April 2019Satisfaction of charge 3 in full (1 page)
23 April 2019Satisfaction of charge 1 in full (1 page)
23 April 2019Satisfaction of charge 4 in full (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 5 April 2018 (5 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
31 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 March 2016Director's details changed for David Philip Miller on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,212
(5 pages)
22 March 2016Secretary's details changed for David Philip Miller on 22 March 2016 (1 page)
22 March 2016Director's details changed for Dr Victor Miller on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,212
(5 pages)
22 March 2016Secretary's details changed for David Philip Miller on 22 March 2016 (1 page)
22 March 2016Director's details changed for Mr Henry Lewis Miller on 22 March 2016 (2 pages)
22 March 2016Director's details changed for David Philip Miller on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Dr Victor Miller on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Henry Lewis Miller on 22 March 2016 (2 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,212
(7 pages)
22 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,212
(7 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 July 2014Termination of appointment of Judith Miller as a director (1 page)
3 July 2014Termination of appointment of Judith Miller as a director (1 page)
3 July 2014Termination of appointment of Doreen Miller as a director (1 page)
3 July 2014Termination of appointment of Doreen Miller as a director (1 page)
31 March 2014Secretary's details changed for David Philip Miller on 1 November 2013 (1 page)
31 March 2014Director's details changed for David Philip Miller on 1 November 2013 (2 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,212
(9 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,212
(9 pages)
31 March 2014Director's details changed for David Philip Miller on 1 November 2013 (2 pages)
31 March 2014Secretary's details changed for David Philip Miller on 1 November 2013 (1 page)
31 March 2014Director's details changed for David Philip Miller on 1 November 2013 (2 pages)
31 March 2014Secretary's details changed for David Philip Miller on 1 November 2013 (1 page)
2 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
23 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (6 pages)
24 March 2009Return made up to 22/03/09; full list of members (6 pages)
1 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 March 2008Return made up to 22/03/08; full list of members (6 pages)
25 March 2008Return made up to 22/03/08; full list of members (6 pages)
29 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
22 March 2007Return made up to 22/03/07; full list of members (4 pages)
22 March 2007Return made up to 22/03/07; full list of members (4 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 March 2006Return made up to 22/03/06; full list of members (4 pages)
22 March 2006Return made up to 22/03/06; full list of members (4 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
20 July 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 April 2004Return made up to 22/03/04; full list of members (10 pages)
2 April 2004Return made up to 22/03/04; full list of members (10 pages)
7 July 2003Partial exemption accounts made up to 31 December 2002 (6 pages)
7 July 2003Partial exemption accounts made up to 31 December 2002 (6 pages)
20 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 July 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
2 July 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
25 June 2002New director appointed (3 pages)
25 June 2002New director appointed (3 pages)
21 March 2002Return made up to 22/03/02; full list of members (9 pages)
21 March 2002Return made up to 22/03/02; full list of members (9 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
27 October 2001Ad 06/04/01--------- £ si 4@1=4 £ ic 1208/1212 (2 pages)
27 October 2001Ad 06/04/01--------- £ si 4@1=4 £ ic 1208/1212 (2 pages)
17 July 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
17 July 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
15 March 2001Return made up to 22/03/01; full list of members (8 pages)
15 March 2001Return made up to 22/03/01; full list of members (8 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 2000Return made up to 22/03/00; full list of members (8 pages)
23 March 2000Return made up to 22/03/00; full list of members (8 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Return made up to 22/03/99; no change of members (6 pages)
25 March 1999Return made up to 22/03/99; no change of members (6 pages)
17 March 1998Return made up to 22/03/98; no change of members (6 pages)
17 March 1998Return made up to 22/03/98; no change of members (6 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 March 1996Return made up to 22/03/96; no change of members (6 pages)
13 March 1996Return made up to 22/03/96; no change of members (6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 March 1995Return made up to 22/03/95; no change of members (8 pages)
13 March 1995Return made up to 22/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 April 1994Accounts for a small company made up to 31 December 1993 (6 pages)
16 March 1994Return made up to 22/03/94; full list of members (8 pages)
16 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
12 March 1993Return made up to 22/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1992Accounts for a small company made up to 31 December 1991 (5 pages)
16 March 1992Return made up to 22/03/92; no change of members (6 pages)
21 March 1991Return made up to 22/03/91; full list of members (10 pages)
21 March 1991Accounts for a small company made up to 31 December 1990 (4 pages)
10 April 1990Accounts for a small company made up to 31 December 1989 (4 pages)
10 April 1990Return made up to 22/03/90; full list of members (5 pages)
2 April 1986Company name changed\certificate issued on 02/04/86 (2 pages)
2 April 1986Company name changed\certificate issued on 02/04/86 (2 pages)