SIMPLIFIE LIMITED

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

    Company NameSIMPLIFIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04694449
    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 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 AddressNo

    What were the previous names of SIMPLIFIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERIVAN LIMITEDAug 09, 2004Aug 09, 2004
    PERIVAN LONDON LIMITEDJun 12, 2003Jun 12, 2003
    BIDEAWHILE 399 LIMITEDMar 12, 2003Mar 12, 2003

    What are the latest accounts for SIMPLIFIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for SIMPLIFIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of William David Wright as a director on Nov 06, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    Group of companies' accounts made up to Jul 31, 2019

    28 pagesAA

    Confirmation statement made on Mar 12, 2020 with updates

    7 pagesCS01

    Termination of appointment of Philip Graham Williams as a director on Dec 11, 2019

    1 pagesTM01

    Register(s) moved to registered office address 21 Worship Street London EC2A 2DW

    1 pagesAD04

    Termination of appointment of Geoffrey Leonard Hudson as a director on Dec 11, 2019

    1 pagesTM01

    Termination of appointment of Robin David Bishop as a director on Dec 11, 2019

    1 pagesTM01

    Appointment of Mr Michael James Stanton as a director on Dec 11, 2019

    2 pagesAP01

    Termination of appointment of London Registrars Ltd as a secretary on Dec 11, 2019

    1 pagesTM02

    Appointment of Mr John Harrison Van Arsdale Iii as a director on Dec 11, 2019

    2 pagesAP01

    Appointment of Mr Brian David Alexander as a director on Dec 11, 2019

    2 pagesAP01

    Appointment of Mr William Wright as a director on Dec 11, 2019

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Notification of Simplifie Holdco Limited as a person with significant control on Jul 26, 2019

    2 pagesPSC02

    Cessation of Philip Graham Williams as a person with significant control on Jul 26, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Mar 12, 2019 with updates

    7 pagesCS01

    Who are the officers of SIMPLIFIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Brian David
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    1
    England
    Director
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    1
    England
    United StatesAmerican266058650001
    STANTON, Michael James
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    1
    England
    Director
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    1
    England
    United StatesAmerican266059930001
    VAN ARSDALE III, John Harrison
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    1
    England
    Director
    Northumberland Avenue
    Trafalgar Square
    WC2N 5BW London
    1
    England
    United StatesAmerican266059130001
    CHITTOCK, Kenneth Frank
    21 Worship Street
    London
    EC2A 2DW
    Secretary
    21 Worship Street
    London
    EC2A 2DW
    British37540450001
    WILLIAMS, Philip Graham
    Older House
    Redford
    GU29 0QF Midhurst
    West Sussex
    Secretary
    Older House
    Redford
    GU29 0QF Midhurst
    West Sussex
    British7130730003
    BIRKETTS SECRETARIES LIMITED
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Secretary
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    44082800002
    LONDON REGISTRARS LTD
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03726003
    107080890004
    BISHOP, Robin David
    21 Worship Street
    London
    EC2A 2DW
    Director
    21 Worship Street
    London
    EC2A 2DW
    EnglandBritish90886170001
    HUDSON, Geoffrey Leonard
    21 Worship Street
    London
    EC2A 2DW
    Director
    21 Worship Street
    London
    EC2A 2DW
    United KingdomBritish4379760001
    WILLIAMS, Philip Graham
    21 Worship Street
    London
    EC2A 2DW
    Director
    21 Worship Street
    London
    EC2A 2DW
    United KingdomBritish7130730003
    WRIGHT, William David
    Worship Street
    EC2A 2DW London
    21
    England
    Director
    Worship Street
    EC2A 2DW London
    21
    England
    United StatesAmerican238257310001
    BIRKETTS DIRECTORS LIMITED
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Director
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    51857280001

    Who are the persons with significant control of SIMPLIFIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Simplifie Holdco Limited
    EC2A 2DW London
    21 Worship Street
    United Kingdom
    Jul 26, 2019
    EC2A 2DW London
    21 Worship Street
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Philip Graham Williams
    21 Worship Street
    London
    EC2A 2DW
    Apr 06, 2016
    21 Worship Street
    London
    EC2A 2DW
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SIMPLIFIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lawnpond Limited
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Aug 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 06, 2004Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 20, 2003Registration of a charge (395)
    • Nov 15, 2019Satisfaction of a charge (MR04)

    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