SIMPLE HEALTH & BEAUTY LIMITED
Status | LIQUIDATION |
Company No. | 00255252 |
Category | Private Limited Company |
Incorporated | 28 Mar 1931 |
Age | 93 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2015 |
Years | 8 years, 7 months, 28 days |
SUMMARY
SIMPLE HEALTH & BEAUTY LIMITED is an liquidation private limited company with number 00255252. It was incorporated 93 years, 1 month, 19 days ago, on 28 March 1931 and it was dissolved 8 years, 7 months, 28 days ago, on 18 September 2015. The company address is Unilever House Unilever House, London, EC4Y 0DY, England, England.
Company Fillings
Restoration order of court
Date: 24 Feb 2017
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 18 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Apr 2015
Action Date: 26 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-26
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Termination secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The New Hovema Limited
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Miscellaneous
Date: 13 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change account reference date company current extended
Date: 30 Aug 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Miscellaneous
Date: 22 Aug 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type full
Date: 22 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-18
Old address: 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA
Documents
Appoint corporate secretary company with name
Date: 10 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The New Hovema Limited
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Schmidt
Documents
Appoint person director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Thurston
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Clive Hazell
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Monaghan
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Halliwell
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type full
Date: 08 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hatherley
Documents
Termination secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Hatherly
Documents
Miscellaneous
Date: 10 Sep 2010
Category: Miscellaneous
Type: MISC
Description: Quoting section 519
Documents
Change account reference date company current shortened
Date: 08 Sep 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-09-30
Documents
Accounts with accounts type full
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Percy
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Thomas Monaghan
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Schmidt
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Martin Paul Halliwell
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Gary Schmidt
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Monaghan
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Martin Halliwell
Documents
Legacy
Date: 11 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 11 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Schmidt
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Monaghan
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Halliwell
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Michael Percy
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Hatherly
Change date: 2009-10-07
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter John Hatherly
Change date: 2009-10-07
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 25 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accantia health & beauty LIMITED\certificate issued on 25/03/09
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 06/01/07 from: alum rock road birmingham B8 3DZ
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 20 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 27 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Jan 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 12 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Dec 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Dec 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 15 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/01; full list of members
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/00; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 13 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 13 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed albion group LIMITED(the)\certificate issued on 03/07/00
Documents
Accounts with accounts type full
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/99; no change of members
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
7 ST. PETERSGATE,STOCKPORT,SK1 1EB
Number: | 05137991 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
APEX HOUSE,LONDON,N12 0EH
Number: | 05467919 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CONVAMORE ROAD,GRIMSBY,DN32 9EB
Number: | 10174385 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STAMFORD HILL,LONDON,N16 5LG
Number: | 11352404 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCENIC HOUSE, REAR OF,DARTFORD,DA1 4LR
Number: | 06514326 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARYS CLOSE (BRIDGNORTH) MANAGEMENT LIMITED
15 LOWER BRIDGE STREET,CHESTER,CH1 1RS
Number: | 01625094 |
Status: | ACTIVE |
Category: | Private Limited Company |