THE SIMPLY SMART GROUP LIMITED

THE SIMPLY SMART GROUP LIMITED

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

    Company NameTHE SIMPLY SMART GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04627313
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE SIMPLY SMART GROUP LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is THE SIMPLY SMART GROUP LIMITED located?

    Registered Office Address
    Devon House
    Anchor Street
    CM2 0GD Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SIMPLY SMART GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOYCOUNT LIMITEDJan 02, 2003Jan 02, 2003

    What are the latest accounts for THE SIMPLY SMART GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE SIMPLY SMART GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Jan 02, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 11, 2018

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 7 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 7

    5 pagesMR05

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Jan 02, 2016 with full list of shareholders

    5 pagesAR01

    Statement of capital on Feb 03, 2016

    • Capital: GBP 3,200.49
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem a/c reduced to nil 21/12/2015
    RES13

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to Jan 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 3,481,071.33
    SH01

    Director's details changed for Sir Francis Henry Mackay on Feb 01, 2014

    2 pagesCH01

    Who are the officers of THE SIMPLY SMART GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Barnaby
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    England
    Secretary
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    England
    179590930001
    MACKAY, Francis Henry, Sir
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    England
    Director
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    England
    EnglandBritish146047710002
    WATSON, Barnaby Hugh Cochrane
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    England
    Director
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    England
    EnglandBritish106967650002
    BREWSTER, Nigel David
    Lynden Hall
    Langworthy Lane
    SL6 2HH Maidenhead
    Berkshire
    Secretary
    Lynden Hall
    Langworthy Lane
    SL6 2HH Maidenhead
    Berkshire
    British108722900001
    IVES, Stacie Jane
    Mountney Bridge Industrial Estate
    Eastbourne Road Westham
    BN24 5NH Pevensey
    53
    East Sussex
    United Kingdom
    Secretary
    Mountney Bridge Industrial Estate
    Eastbourne Road Westham
    BN24 5NH Pevensey
    53
    East Sussex
    United Kingdom
    155093690001
    MORLEY, Ronald
    Fountain House
    4 South Parade
    LS1 5QX Leeds
    Suite 7
    United Kingdom
    Secretary
    Fountain House
    4 South Parade
    LS1 5QX Leeds
    Suite 7
    United Kingdom
    173875580001
    WATSON, Barnaby Hugh Cochrane
    Oakwood Cottage
    Brimpton Common
    RG7 4RZ Reading
    Secretary
    Oakwood Cottage
    Brimpton Common
    RG7 4RZ Reading
    British106967650002
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023560001
    BREWSTER, Nigel David
    Lynden Hall
    Langworthy Lane
    SL6 2HH Maidenhead
    Berkshire
    Director
    Lynden Hall
    Langworthy Lane
    SL6 2HH Maidenhead
    Berkshire
    EnglandBritish108722900001
    DAVIES, Richard John
    Virginia Cottage
    Houghton
    SO20 6LU Stockbridge
    Hampshire
    Director
    Virginia Cottage
    Houghton
    SO20 6LU Stockbridge
    Hampshire
    British91836020001
    ROESTENBURG, Antony Adriaan
    Maplehurst Barn
    Frittenden Road
    TN12 0DL Staplehurst
    Kent
    Director
    Maplehurst Barn
    Frittenden Road
    TN12 0DL Staplehurst
    Kent
    United KingdomBritish79169180001
    THOMAS, Nicholas Edward Heale
    Fountain House
    4 South Parade
    LS1 5QX Leeds
    Suite 7
    United Kingdom
    Director
    Fountain House
    4 South Parade
    LS1 5QX Leeds
    Suite 7
    United Kingdom
    United KingdomBritish162862500001
    WALLIS, Stuart Michael
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    British10075160004
    WATSON, Barnaby Hugh Cochrane
    Oakwood Cottage
    Brimpton Common
    RG7 4RZ Reading
    Director
    Oakwood Cottage
    Brimpton Common
    RG7 4RZ Reading
    EnglandBritish106967650002
    GRAVITAS NOMINEES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Director
    110 Cannon Street
    EC4N 6AR London
    78501810001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023550001

    Who are the persons with significant control of THE SIMPLY SMART GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    England
    Apr 06, 2016
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07403174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE SIMPLY SMART GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 17, 2012
    Delivered On Dec 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2012Registration of a charge (MG01)
    • Dec 15, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 05, 2018Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 16, 2009
    Delivered On Dec 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other group company to the chargee or the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Equity Harvest Fund (In Its Capacity as the Security Trustee Acting Through Its Nominee Dunedin (Sape Gp) Nominees LTD)
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    • Nov 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 17, 2006
    Delivered On Feb 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £25,679.63.
    Persons Entitled
    • C I Tower Investments Limited
    Transactions
    • Feb 23, 2006Registration of a charge (395)
    • Feb 02, 2018Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Mar 07, 2003
    Delivered On Mar 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    • Apr 18, 2013Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Mar 07, 2003
    Delivered On Mar 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account no 20996327. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    • Apr 18, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture between (1) the chargor, london catering services (2003) limited and by word of mouth limited and (2) sand aire private equity limited
    Created On Mar 07, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due by any group company to the security trustee or to the security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Sand Aire Private Equity Limited as Security Trustee
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Nov 19, 2010Statement of satisfaction of a charge in full or part (MG02)

    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