SIMPLIFIE LIMITED
Overview
| Company Name | SIMPLIFIE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04694449 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIMPLIFIE LIMITED?
- Printing n.e.c. (18129) / Manufacturing
- Other information technology service activities (62090) / Information and communication
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- specialised design activities (74100) / Professional, scientific and technical activities
Where is SIMPLIFIE LIMITED located?
| Registered Office Address | 1 Northumberland Avenue Trafalgar Square WC2N 5BW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIMPLIFIE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERIVAN LIMITED | Aug 09, 2004 | Aug 09, 2004 |
| PERIVAN LONDON LIMITED | Jun 12, 2003 | Jun 12, 2003 |
| BIDEAWHILE 399 LIMITED | Mar 12, 2003 | Mar 12, 2003 |
What are the latest accounts for SIMPLIFIE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for SIMPLIFIE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 1 Strand Grand Buildings, First Floor London WC2N 5HR England to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on Jul 09, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 21 Worship Street London EC2A 2DW to 1 Strand Grand Buildings, First Floor London WC2N 5HR on Jan 20, 2021 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of William David Wright as a director on Nov 06, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Philip Graham Williams as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address 21 Worship Street London EC2A 2DW | 1 pages | AD04 | ||||||||||
Termination of appointment of Geoffrey Leonard Hudson as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin David Bishop as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael James Stanton as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of London Registrars Ltd as a secretary on Dec 11, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Harrison Van Arsdale Iii as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian David Alexander as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Wright as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Notification of Simplifie Holdco Limited as a person with significant control on Jul 26, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Philip Graham Williams as a person with significant control on Jul 26, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Mar 12, 2019 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of SIMPLIFIE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Brian David | Director | Northumberland Avenue Trafalgar Square WC2N 5BW London 1 England | United States | American | 266058650001 | |||||||||
| STANTON, Michael James | Director | Northumberland Avenue Trafalgar Square WC2N 5BW London 1 England | United States | American | 266059930001 | |||||||||
| VAN ARSDALE III, John Harrison | Director | Northumberland Avenue Trafalgar Square WC2N 5BW London 1 England | United States | American | 266059130001 | |||||||||
| CHITTOCK, Kenneth Frank | Secretary | 21 Worship Street London EC2A 2DW | British | 37540450001 | ||||||||||
| WILLIAMS, Philip Graham | Secretary | Older House Redford GU29 0QF Midhurst West Sussex | British | 7130730003 | ||||||||||
| BIRKETTS SECRETARIES LIMITED | Secretary | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 44082800002 | |||||||||||
| LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890004 | ||||||||||
| BISHOP, Robin David | Director | 21 Worship Street London EC2A 2DW | England | British | 90886170001 | |||||||||
| HUDSON, Geoffrey Leonard | Director | 21 Worship Street London EC2A 2DW | United Kingdom | British | 4379760001 | |||||||||
| WILLIAMS, Philip Graham | Director | 21 Worship Street London EC2A 2DW | United Kingdom | British | 7130730003 | |||||||||
| WRIGHT, William David | Director | Worship Street EC2A 2DW London 21 England | United States | American | 238257310001 | |||||||||
| BIRKETTS DIRECTORS LIMITED | Director | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 51857280001 |
Who are the persons with significant control of SIMPLIFIE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Simplifie Holdco Limited | Jul 26, 2019 | EC2A 2DW London 21 Worship Street United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Philip Graham Williams | Apr 06, 2016 | 21 Worship Street London EC2A 2DW | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Does SIMPLIFIE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Oct 25, 2006 Delivered On Nov 09, 2006 | Satisfied | Amount secured £4,940.00 due or to become due from the company to | |
Short particulars Rent security deposit deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge supplemental to a debenture dated 6TH august 2003 | Created On Jan 29, 2004 Delivered On Feb 06, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 31ST july 2003 and all book debts and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 06, 2003 Delivered On Aug 13, 2003 | 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 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
| ||||
Transactions
| ||||
| All assets debenture | Created On Jul 31, 2003 Delivered On Aug 20, 2003 | 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 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
| ||||
Transactions
| ||||
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