Green End Road Radnage
High Wycombe
Buckinghamshire
HP14 4BY
Director Name | Mr Gerald Frank Wiles |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Meadow House Henton Oxfordshire OX9 4AE |
Secretary Name | Mr David Alfred John Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Ridings Green End Road Radnage High Wycombe Buckinghamshire HP14 4BY |
Secretary Name | Larissa Adele Plumridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2001(38 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | 24 Clifford Road Princes Risborough Buckinghamshire HP27 0DU |
Director Name | Mr Jonathon David Barnett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(40 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 January 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stower Cottage West Stour Gillingham Dorset SP8 5RJ |
Website | www.simplipac.co.uk/ |
---|---|
Telephone | 01202 600640 |
Telephone region | Bournemouth |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
79 at £1000 | Jonathon Barnett 6.87% Redeemable Preference |
---|---|
496k at £1 | Mr D.a.j. Barnett 43.13% Ordinary |
30 at £1000 | David Alfred John Barnett Discretionary Setllement 2003 2.61% Redeemable Preference |
212.5k at £1 | J.d. Barnett 18.48% Ordinary |
141.5k at £1 | David Alfred John Barnett Discretionary Settlement 2003 12.30% Ordinary |
140 at £1000 | Mr D.a.j. Barnett 12.17% Redeemable Preference |
19 at £1000 | Drusilla Elise Barnett 1.65% Redeemable Preference |
19 at £1000 | Larissa Adele Plumridge 1.65% Redeemable Preference |
13 at £1000 | Janette Barnett 1.13% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £269,993 |
Cash | £11,702 |
Current Liabilities | £339,980 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 July 2013 | Delivered on: 5 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 March 1995 | Delivered on: 29 March 1995 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 25TH october 1994 including any modification or replacement thereof. Particulars: Kurtz K813 epp machine serial number 2452 the benefit of all contracts all logbooks maintenance records record books manuals and handbooks the benefit of all insurances and the proceeds of sale. Outstanding |
23 August 1989 | Delivered on: 1 September 1989 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: Including trade fixtures.. 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. Outstanding |
1 February 1984 | Delivered on: 8 February 1984 Satisfied on: 25 August 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts floating charge over (see doc M43). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 February 2021 | Liquidators' statement of receipts and payments to 27 January 2021 (12 pages) |
6 April 2020 | Liquidators' statement of receipts and payments to 27 January 2020 (12 pages) |
5 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 April 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
15 February 2019 | Registered office address changed from 55 Balena Close Creekmoor Industrial Estate Poole Dorset BH17 7DG to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 15 February 2019 (2 pages) |
14 February 2019 | Appointment of a voluntary liquidator (3 pages) |
14 February 2019 | Resolutions
|
14 February 2019 | Statement of affairs (9 pages) |
6 February 2019 | Notice of completion of voluntary arrangement (10 pages) |
3 January 2019 | Termination of appointment of Jonathon David Barnett as a director on 2 January 2019 (1 page) |
10 September 2018 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 March 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2018 (11 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
23 January 2017 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
6 October 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Termination of appointment of Larissa Plumridge as a secretary (1 page) |
28 March 2014 | Termination of appointment of Larissa Plumridge as a secretary (1 page) |
24 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 August 2013 | Registration of charge 007539270004 (15 pages) |
5 August 2013 | Registration of charge 007539270004 (15 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
30 September 2009 | Memorandum and Articles of Association (4 pages) |
30 September 2009 | Memorandum and Articles of Association (4 pages) |
30 September 2009 | Ad 18/09/09\gbp si 250@1000=250000\gbp ic 850000/1100000\ (3 pages) |
30 September 2009 | Ad 18/09/09\gbp si 250@1000=250000\gbp ic 850000/1100000\ (3 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
24 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
9 September 2009 | Nc inc already adjusted 08/09/09 (3 pages) |
9 September 2009 | Nc inc already adjusted 08/09/09 (3 pages) |
9 September 2009 | Resolutions
|
9 September 2009 | Resolutions
|
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
27 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
11 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (10 pages) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
26 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
26 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
15 October 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
22 November 2002 | Secretary's particulars changed (1 page) |
22 November 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Total exemption small company accounts made up to 30 June 2001 (10 pages) |
6 September 2002 | Return made up to 11/08/01; no change of members (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 30 June 2001 (10 pages) |
6 September 2002 | Return made up to 11/08/01; no change of members (6 pages) |
2 September 2002 | Return made up to 11/08/02; full list of members
|
2 September 2002 | Return made up to 11/08/02; full list of members
|
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
18 October 2001 | Full accounts made up to 30 June 2000 (17 pages) |
18 October 2001 | Full accounts made up to 30 June 2000 (17 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
18 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
18 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
25 May 2000 | Return made up to 11/08/99; full list of members (6 pages) |
25 May 2000 | Return made up to 11/08/99; full list of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
11 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 October 1997 | Return made up to 11/08/97; no change of members (4 pages) |
28 October 1997 | Return made up to 11/08/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
31 October 1996 | Return made up to 11/08/96; full list of members (6 pages) |
31 October 1996 | Return made up to 11/08/96; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
29 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
29 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
10 March 1994 | Accounts for a small company made up to 30 June 1993 (9 pages) |
10 March 1994 | Accounts for a small company made up to 30 June 1993 (9 pages) |
13 June 1991 | Full accounts made up to 30 June 1990 (17 pages) |
13 June 1991 | Full accounts made up to 30 June 1990 (17 pages) |
10 April 1990 | Full accounts made up to 30 June 1989 (14 pages) |
10 April 1990 | Full accounts made up to 30 June 1989 (14 pages) |
23 September 1988 | Resolutions
|