SIMONS CONSTRUCTION LIMITED

C/O Frp Advisory Llp C/O Frp Advisory Llp, Meridian Business Park, LE19 1WL, Leicester
StatusLIQUIDATION
Company No.00961095
CategoryPrivate Limited Company
Incorporated28 Aug 1969
Age54 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

SIMONS CONSTRUCTION LIMITED is an liquidation private limited company with number 00961095. It was incorporated 54 years, 9 months, 17 days ago, on 28 August 1969. The company address is C/O Frp Advisory Llp C/O Frp Advisory Llp, Meridian Business Park, LE19 1WL, Leicester.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2024

Action Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2023

Action Date: 21 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009610950010

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL

Change date: 2019-12-16

Old address: 991 Doddington Road Lincoln Lincs LN6 3AA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Daniel Edwin Robinson

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Daniel Edwin Robinson

Appointment date: 2014-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Daniel Edwin Robinson

Termination date: 2019-10-19

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Hodgkinson

Change date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-15

Psc name: Michael Harrison Kasher

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Richard Hodgkinson

Notification date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harrison Kasher

Termination date: 2019-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Harrison Kasher

Termination date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-08

Officer name: Graeme Cosgrove

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009610950010

Charge creation date: 2017-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Harrison Kasher

Appointment date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Harrison Kasher

Appointment date: 2016-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-03

Officer name: Christian John O'connell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-03

Officer name: Christian John O'connell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian John O'connell

Termination date: 2016-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Howard Kennedy

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Andrew David Meehan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Philip James Kendall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Daniel Edwin Robinson

Appointment date: 2014-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Cosgrove

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rex Littlewood

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Meehan

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Murphy

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Howard Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rex Littlewood

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Kendall

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christian John O'connell

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian John O'connell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Legacy

Date: 05 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Murphy

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Mr Philip James Kendall

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Murphy

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Hodgkinson

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Murphy

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Murphy

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Kendall

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip James Kendall

Change date: 2010-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip James Kendall

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Kent

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Chilton-Murphy

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bridges

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Kent

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dominic wright

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan hallam

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dominic wright / 15/08/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / patrick kent / 15/08/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul hodgkinson / 15/08/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan hallam / 15/08/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david bridges / 15/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / antony chilton-murphy / 01/06/2008

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dominic wright / 10/10/2007

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger hall

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ALTON FIVESTAR LIMITED

UNIT 7 HYDRA ORION AVENUE,IPSWICH,IP6 0LW

Number:08361894
Status:ACTIVE
Category:Private Limited Company

GRAMPIAN LINKS LIMITED

AMICABLE HOUSE,ABERDEEN,AB10 1TN

Number:SC513472
Status:ACTIVE
Category:Private Limited Company

PILI COINS LTD

25 PELTER STREET,LONDON,E2 7PE

Number:11930202
Status:ACTIVE
Category:Private Limited Company

PLANNING AID WALES

FIRST FLOOR 174 WHITCHURCH ROAD,CARDIFF,CF14 3NB

Number:02526875
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RUTLAND CAPITAL LTD

14 KETTERING ROAD,STAMFORD,PE9 2LR

Number:10981667
Status:ACTIVE
Category:Private Limited Company

THE MUSCAT COFFEE COMPANY LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:04000419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source