SIMON LISTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSIMON LISTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05196221
    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 SIMON LISTER LIMITED?

    • (7415) /

    Where is SIMON LISTER LIMITED located?

    Registered Office Address
    4240 Park Approach
    Thorp Park
    LS15 8GB Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMON LISTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOULSTON HOLDINGS LIMITEDSep 20, 2004Sep 20, 2004
    PINCO 2179 LIMITEDAug 03, 2004Aug 03, 2004

    What are the latest accounts for SIMON LISTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What is the status of the latest annual return for SIMON LISTER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIMON LISTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of James Simon Holte Houlston as a director on May 24, 2012

    2 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    accounts-with-accounts-type-

    7 pagesAA

    Previous accounting period extended from Mar 31, 2009 to Sep 30, 2009

    3 pagesAA01

    Group of companies' accounts made up to Mar 31, 2008

    31 pagesAA

    Annual return made up to Aug 03, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for James Simon Holte Houlston on Aug 03, 2009

    1 pagesCH03

    Director's details changed for James Simon Holte Houlston on Aug 03, 2009

    1 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Auditor's resignation

    1 pagesAUD

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    Who are the officers of SIMON LISTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULSTON, James Simon Holte
    Garth Avenue
    LS22 5BJ Collingham
    6
    West Yorkshire
    Secretary
    Garth Avenue
    LS22 5BJ Collingham
    6
    West Yorkshire
    British121160550002
    HOULSTON, Simon Lister Holte
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    Director
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    EnglandBritish108958330001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    HUTTON, Christopher Andrew
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    Secretary
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    British120657500001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BARTRAM, Christopher John
    15 Trumpington Road
    CB2 2AJ Cambridge
    Director
    15 Trumpington Road
    CB2 2AJ Cambridge
    EnglandBritish38758710002
    COTTAM, Brian
    7 Hatchetts Close
    SY4 5TP Burlton
    Salop
    Director
    7 Hatchetts Close
    SY4 5TP Burlton
    Salop
    British124385110001
    GILBERT, Jay
    14 Carleton Park Avenue
    WF8 3RH Pontefract
    West Yorkshire
    Director
    14 Carleton Park Avenue
    WF8 3RH Pontefract
    West Yorkshire
    British119631280001
    HOULSTON, James Simon Holte
    Garth Avenue
    LS22 5BJ Collingham
    6
    West Yorkshire
    Director
    Garth Avenue
    LS22 5BJ Collingham
    6
    West Yorkshire
    British121160550003
    WADSWORTH, David Ian
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    Director
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    United KingdomBritish47890600002
    WEEDON, James Mark Mcleod
    West Hill House
    West End Road
    RG7 3TP Mortimer West End
    Berkshire
    Director
    West Hill House
    West End Road
    RG7 3TP Mortimer West End
    Berkshire
    EnglandBritish123073070001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does SIMON LISTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of subordination
    Created On Jan 29, 2008
    Delivered On Feb 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the subordinated lender on any account whatsoever
    Short particulars
    If the subordinated lender receives a payment or distribution in cash or kind from the borrower or any other source the subordinated lender will hold the amount received apart from its other moneys and assets and the amount received shall stand charged by way of first fixed charged. See the mortgage charge document for full details.
    Persons Entitled
    • Mitre Capital Partners Limited (The Senior Lender)
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    Debenture
    Created On Dec 13, 2007
    Delivered On Dec 20, 2007
    Outstanding
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 20, 2007Registration of a charge (395)
    Debenture
    Created On Apr 13, 2006
    Delivered On Apr 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or christina houlston, simon lister holte houlston, jonathan ronald holte houlston and james simon holte houlston ("obligors") 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (395)

    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