Company NameSimpson Webb Associates Ltd
Company StatusDissolved
Company Number05718226
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date2 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameCarol Ann Bentley Simpson
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Jubilee Road
Rayleigh
Essex
SS6 8NA
Director NameCarl Michael Webb
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleRecruitment
Correspondence Address79 Kestrel Grove
Rayleigh
Essex
SS6 9TX
Secretary NameCarl Michael Webb
NationalityBritish
StatusResigned
Appointed02 March 2006(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 02 March 2006)
RoleRecruitment
Correspondence Address79 Kestrel Grove
Rayleigh
Essex
SS6 9TX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 January 2011Final Gazette dissolved following liquidation (1 page)
2 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2010Termination of appointment of Carl Webb as a director (2 pages)
6 August 2010Termination of appointment of Carl Webb as a director (2 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 December 2009 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 23 December 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 23 June 2009 (6 pages)
7 July 2009Liquidators statement of receipts and payments to 23 June 2009 (6 pages)
24 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
24 June 2008Administrator's progress report to 29 October 2008 (19 pages)
24 June 2008Administrator's progress report to 29 October 2008 (19 pages)
24 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
17 February 2008Result of meeting of creditors (4 pages)
17 February 2008Result of meeting of creditors (4 pages)
8 February 2008Statement of administrator's proposal (23 pages)
8 February 2008Statement of administrator's proposal (23 pages)
9 January 2008Statement of affairs (8 pages)
9 January 2008Statement of affairs (8 pages)
13 December 2007Registered office changed on 13/12/07 from: 12 station road rayleigh essex SS6 7HL (1 page)
13 December 2007Registered office changed on 13/12/07 from: 12 station road rayleigh essex SS6 7HL (1 page)
10 December 2007Appointment of an administrator (1 page)
10 December 2007Appointment of an administrator (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
8 June 2007Registered office changed on 08/06/07 from: 79 kestrel grove rayleigh essex SS6 9TX (1 page)
8 June 2007Registered office changed on 08/06/07 from: 79 kestrel grove rayleigh essex SS6 9TX (1 page)
11 April 2007Return made up to 22/02/07; full list of members (2 pages)
11 April 2007Return made up to 22/02/07; full list of members (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Particulars of mortgage/charge (8 pages)
8 December 2006Particulars of mortgage/charge (8 pages)
24 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
24 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
22 February 2006Incorporation (13 pages)
22 February 2006Incorporation (13 pages)