SIMONS ESTATES LIMITED

SIMONS ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSIMONS ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01063126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SIMONS ESTATES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is SIMONS ESTATES LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMONS ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMONS DEVELOPMENTS LIMITEDJun 05, 2000Jun 05, 2000
    SIMONS ESTATES LIMITEDJun 25, 1990Jun 25, 1990
    SIMONS OF LINCOLN (ESTATES) LIMITEDDec 31, 1976Dec 31, 1976
    SIMONS OF LINCOLN (DEVELOPMENTS) LIMITEDJul 27, 1972Jul 27, 1972

    What are the latest accounts for SIMONS ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SIMONS ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 28, 2021

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2020

    24 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from C/O Simons Developments 991 Doddington Road Lincoln East Midlands LN6 3AA to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on Nov 12, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 29, 2019

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Satisfaction of charge 28 in full

    1 pagesMR04

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Paul Richard Hodgkinson as a person with significant control on Oct 18, 2019

    1 pagesPSC07

    Notification of Paul Richard Hodgkinson as a person with significant control on Oct 03, 2019

    2 pagesPSC01

    Termination of appointment of Michael Harrison Kasher as a director on Aug 15, 2019

    1 pagesTM01

    Director's details changed for Mr Philip David Hodgkinson on Oct 01, 2019

    2 pagesCH01

    Cessation of Michael Harrison Kasher as a person with significant control on Aug 15, 2019

    1 pagesPSC07

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Satisfaction of charge 010631260029 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 010631260029

    1 pagesMR05

    Registration of charge 010631260029, created on Apr 13, 2017

    53 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Who are the officers of SIMONS ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PADGHAM, Michelle
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp Ashcroft House
    Secretary
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp Ashcroft House
    152681100001
    HODGKINSON, Philip David
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Llp Ashcroft House
    EnglandBritish2850580001
    DIVER, Stephen Paul
    8 Riseholme Lane
    Riseholme
    LN2 2LD Lincoln
    Lincolnshire
    Secretary
    8 Riseholme Lane
    Riseholme
    LN2 2LD Lincoln
    Lincolnshire
    British2850570001
    CONROY, Graham Leslie
    2 Ridge View
    Harmston
    LN1 3QW Lincoln
    Lincolnshire
    Director
    2 Ridge View
    Harmston
    LN1 3QW Lincoln
    Lincolnshire
    British74935030007
    CROSS, Paul Samuel
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    Director
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    British122403650001
    DIVER, Stephen Paul
    8 Riseholme Lane
    Riseholme
    LN2 2LD Lincoln
    Lincolnshire
    Director
    8 Riseholme Lane
    Riseholme
    LN2 2LD Lincoln
    Lincolnshire
    EnglandBritish2850570001
    HODGKINSON, Paul Richard
    Woodsford Square
    W14 8DT London
    119
    Director
    Woodsford Square
    W14 8DT London
    119
    EnglandBritish35550580004
    KASHER, Michael Harrison
    C/O Simons Developments
    991 Doddington Road
    LN6 3AA Lincoln
    East Midlands
    Director
    C/O Simons Developments
    991 Doddington Road
    LN6 3AA Lincoln
    East Midlands
    EnglandBritish140185150001
    KENDALL, Philip James
    Overbury 1 Kenderdine Close
    Bednall
    ST17 0YS Stafford
    Staffordshire
    Director
    Overbury 1 Kenderdine Close
    Bednall
    ST17 0YS Stafford
    Staffordshire
    EnglandBritish58364160002
    O'CONNELL, Christian John
    C/O Simons Developments
    991 Doddington Road
    LN6 3AA Lincoln
    East Midlands
    Director
    C/O Simons Developments
    991 Doddington Road
    LN6 3AA Lincoln
    East Midlands
    EnglandBritish165195970001
    PICKERING, Anthony Luke
    Yew Trees Chapel Lane
    Hackthorne
    LN2 3PF Lincoln
    Director
    Yew Trees Chapel Lane
    Hackthorne
    LN2 3PF Lincoln
    EnglandBritish2850590001
    WALTER, Giles Mark
    Walk House Blackthorn Lane
    Cammeringham
    LN1 2SH Lincoln
    Lincolnshire
    Director
    Walk House Blackthorn Lane
    Cammeringham
    LN1 2SH Lincoln
    Lincolnshire
    EnglandBritish42034510001

    Who are the persons with significant control of SIMONS ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Richard Hodgkinson
    C/O Simons Developments
    991 Doddington Road
    LN6 3AA Lincoln
    East Midlands
    Oct 03, 2019
    C/O Simons Developments
    991 Doddington Road
    LN6 3AA Lincoln
    East Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Harrison Kasher
    C/O Simons Developments
    991 Doddington Road
    LN6 3AA Lincoln
    East Midlands
    Jul 04, 2016
    C/O Simons Developments
    991 Doddington Road
    LN6 3AA Lincoln
    East Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for SIMONS ESTATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SIMONS ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 13, 2017
    Delivered On Apr 13, 2017
    Satisfied
    Brief description
    By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services (As Security Trustee)
    Transactions
    • Apr 13, 2017Registration of a charge (MR01)
    • Aug 25, 2017All of the property or undertaking has been released from the charge (MR05)
    • Mar 27, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Jan 28, 1999
    Delivered On Feb 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from aardvark developments limited to the chargee
    Short particulars
    By way of first equitable charge all estates and other interests of the company in the property at ely central area cambridgeshire and the proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1999Registration of a charge (395)
    • Oct 25, 2019Satisfaction of a charge (MR04)
    Charge over shares
    Created On Apr 05, 1993
    Delivered On Apr 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a repayment agreement of even date the finance documents (as defined) and/or this charge
    Short particulars
    All the ordinary shares of £1 each in louth estates limited which shares are registered in the name of the company free from all encumbrances all dividends or interest thereon paid or payable after the date hereof on the shares and all stocks shares (and the dividends or interest thereon). See the mortgage charge document for full details.
    Persons Entitled
    • Uberior Nominees (Gulliver D.P.U.T.) Limited
    Transactions
    • Apr 23, 1993Registration of a charge (395)
    • Apr 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 05, 1993
    Delivered On Apr 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a repayment agreement of even date the finance documents (as defined) and/or this charge
    Short particulars
    F/H property k/a 41-42 sadler street durham t/no du 146471.
    Persons Entitled
    • Uberior Nominees (Gulliver D.P.U.T.) Limited
    Transactions
    • Apr 23, 1993Registration of a charge (395)
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On May 26, 1992
    Delivered On Jun 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 7TH august 1991 for £573,791.00 in favour of david cobham payne
    Short particulars
    The sum of £573,791 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 00943746 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 1992Registration of a charge (395)
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Apr 09, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 7 august 1991 for £1,520,000 in favour of david cobham payne
    Short particulars
    The sum of £1,520,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 00943746 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 1992Registration of a charge (395)
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Aug 07, 1991
    Delivered On Aug 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee for £1,385,144 dated 7/8/91 in favour of david cobham payne
    Short particulars
    The sum of £1,385,144 together with interest accrued now or to be held by the bank on an account numbered 00943746 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 12, 1991Registration of a charge (395)
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 10, 1988
    Delivered On Jun 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land fronting high street, firth road and ropewalk, lincoln. Title no. Ll 39687 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1988Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Oct 02, 1987
    Delivered On Oct 20, 1987
    Satisfied
    Persons Entitled
    • Raymond Ingram
    • Victor William Semmens
    Transactions
    • Oct 20, 1987Registration of a charge
    Legal mortgage
    Created On Oct 02, 1987
    Delivered On Oct 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold parcel of land at the west lincoln trading estate doddington road,lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 1987Registration of a charge
    Legal mortgage
    Created On Jan 10, 1985
    Delivered On Jan 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of site g park farm, wellingborough northamptonshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 1985Registration of a charge
    Legal charge
    Created On Nov 30, 1984
    Delivered On Dec 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 11-9-84
    Short particulars
    F/H lands buildings k/a the golden lion public house, high street, worcester.
    Persons Entitled
    • Verdon Development Limited
    Transactions
    • Dec 19, 1984Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 24, 1984
    Delivered On Dec 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £100,000
    Short particulars
    F/H premises k/a the golden lion public house, worcester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 1984Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 30, 1982
    Delivered On Aug 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land at aldwark bedern and st andrewgate york and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1982Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 30, 1982
    Delivered On Aug 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as land adjoining aldwark york & the proceeds of sale thereof together with a floating charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1982Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 22, 1982
    Delivered On Aug 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings at and adjoining auckland house, bishops auckland county durham, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 1982Registration of a charge
    Legal mortgage
    Created On Jul 14, 1982
    Delivered On Jul 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land on east side of station road skellingthorpe. Lincoln lincolnshire, and the proceeds of sale thereof title no:- ll 9558. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1982Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 14, 1982
    Delivered On Jul 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land on south side of doddington road, skellingthorpe lincoln lincolnshire and the proceeds of sale thereof title no:- ll 7487. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1982Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 14, 1982
    Delivered On Jun 04, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings adjoining auckland house, bishop auckland, durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 1982Registration of a charge
    Legal mortgage
    Created On Aug 10, 1981
    Delivered On Aug 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land buildings adjoining auckland house, bishop aukland. County durham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1981Registration of a charge
    Legal mortgage
    Created On Aug 10, 1981
    Delivered On Aug 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold auckland house, bishop auckland, county durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1981Registration of a charge
    Legal mortgage
    Created On Mar 03, 1981
    Delivered On Mar 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 2,3,7,8 jubilee terrace ingham lincoln.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 1981Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 31, 1978
    Delivered On Jun 07, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 37/39 market place, pontefract in the county of west yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1978Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 15, 1977
    Delivered On Nov 30, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 203, monks road, lincoln.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 30, 1977Registration of a charge
    • Jun 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 15, 1977
    Delivered On Nov 30, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 2/10 jubilee terrace, high street, ingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 30, 1977Registration of a charge
    • Jun 20, 1996Statement of satisfaction of a charge in full or part (403a)

    Does SIMONS ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2019Commencement of winding up
    Jun 29, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0