Company NameDiamonds & Pearls Limited
Company StatusDissolved
Company Number05634890
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date25 September 2014 (9 years, 7 months ago)
Previous NameSimcat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCatherine Jane Lawson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleFinance Director
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Director NameMr Simon James Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Secretary NameCatherine Jane Lawson
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp
Restructuring 8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

500 at 1Ms Catherine Lawson
50.00%
Ordinary
500 at 1Simon Lawson
50.00%
Ordinary

Financials

Year2014
Gross Profit£5,291,108
Net Worth£278,719
Cash£48,724
Current Liabilities£2,679,285

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 September 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
25 June 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
11 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (28 pages)
11 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (28 pages)
11 April 2014Liquidators statement of receipts and payments to 22 February 2014 (28 pages)
21 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (22 pages)
21 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (22 pages)
21 March 2013Liquidators statement of receipts and payments to 22 February 2013 (22 pages)
23 April 2012Liquidators statement of receipts and payments to 22 February 2012 (20 pages)
23 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (20 pages)
23 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (20 pages)
5 December 2011Appointment of a voluntary liquidator (1 page)
5 December 2011Appointment of a voluntary liquidator (1 page)
30 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
23 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
30 September 2010Administrator's progress report to 1 September 2010 (19 pages)
30 September 2010Administrator's progress report to 1 September 2010 (19 pages)
30 September 2010Administrator's progress report to 1 September 2010 (19 pages)
8 April 2010Administrator's progress report to 1 March 2010 (19 pages)
8 April 2010Administrator's progress report to 1 March 2010 (19 pages)
8 April 2010Notice of extension of period of Administration (1 page)
8 April 2010Notice of extension of period of Administration (1 page)
8 April 2010Administrator's progress report to 1 March 2010 (19 pages)
24 February 2010Notice of extension of period of Administration (1 page)
24 February 2010Notice of extension of period of Administration (1 page)
2 October 2009Administrator's progress report to 1 September 2009 (18 pages)
2 October 2009Administrator's progress report to 1 September 2009 (18 pages)
2 October 2009Administrator's progress report to 1 September 2009 (18 pages)
21 May 2009Amended certificate of constitution of creditors' committee (1 page)
21 May 2009Amended certificate of constitution of creditors' committee (1 page)
14 May 2009Result of meeting of creditors (2 pages)
14 May 2009Statement of administrator's proposal (41 pages)
14 May 2009Result of meeting of creditors (2 pages)
14 May 2009Statement of administrator's proposal (41 pages)
8 May 2009Statement of administrator's proposal (45 pages)
8 May 2009Statement of administrator's proposal (45 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 March 2009Registered office changed on 16/03/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom (1 page)
16 March 2009Registered office changed on 16/03/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom (1 page)
13 March 2009Appointment of an administrator (1 page)
13 March 2009Appointment of an administrator (1 page)
13 February 2009Accounts for a small company made up to 31 March 2008 (12 pages)
13 February 2009Accounts for a small company made up to 31 March 2008 (12 pages)
23 December 2008Registered office changed on 23/12/2008 from 1 viking industrial estate stratton way hudson road bedford beds MK41 0LZ (1 page)
23 December 2008Registered office changed on 23/12/2008 from 1 viking industrial estate stratton way hudson road bedford beds MK41 0LZ (1 page)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 December 2007Return made up to 24/11/07; full list of members (3 pages)
28 December 2007Return made up to 24/11/07; full list of members (3 pages)
13 November 2007Particulars of mortgage/charge (4 pages)
13 November 2007Particulars of mortgage/charge (4 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
5 June 2007Company name changed simcat LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed simcat LIMITED\certificate issued on 05/06/07 (2 pages)
29 March 2007Registered office changed on 29/03/07 from: abbey farm, ravensden road renhold bedford MK41 0LA (1 page)
29 March 2007Registered office changed on 29/03/07 from: abbey farm, ravensden road renhold bedford MK41 0LA (1 page)
24 November 2006Return made up to 24/11/06; full list of members (2 pages)
24 November 2006Return made up to 24/11/06; full list of members (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 30A mill street bedford bedfordshire MK40 3HD (1 page)
19 May 2006Registered office changed on 19/05/06 from: 30A mill street bedford bedfordshire MK40 3HD (1 page)
27 January 2006Registered office changed on 27/01/06 from: abbey farm 8 ravensdon road, renhold bedford MK41 0LA (1 page)
27 January 2006Registered office changed on 27/01/06 from: abbey farm 8 ravensdon road, renhold bedford MK41 0LA (1 page)
26 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
26 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
26 January 2006Ad 24/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 January 2006Ad 24/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 December 2005New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
24 November 2005Incorporation (16 pages)
24 November 2005Incorporation (16 pages)