SIMPLY INNOVATIVE BRANDS LIMITED
Overview
Company Name | SIMPLY INNOVATIVE BRANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09907349 |
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 SIMPLY INNOVATIVE BRANDS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SIMPLY INNOVATIVE BRANDS LIMITED located?
Registered Office Address | 7 California Drive Wakefield Europort Jct31 M62 WF10 5QH Castleford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIMPLY INNOVATIVE BRANDS LIMITED?
Company Name | From | Until |
---|---|---|
SIMPLY SOAP SOLUTIONS LIMITED | Dec 08, 2015 | Dec 08, 2015 |
What are the latest accounts for SIMPLY INNOVATIVE BRANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SIMPLY INNOVATIVE BRANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Gerald Thomas Hinton on Apr 03, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Elizabeth Jane Hinton on Apr 03, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Stone Lea Badsworth Court Badsworth Pontefract WF9 1NW United Kingdom to 7 California Drive Wakefield Europort Jct31 M62 Castleford WF10 5QH on Jul 28, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David Thompson as a director on Oct 13, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Gerald Thomas Hinton as a director on Jul 27, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 099073490001, created on Apr 25, 2016 | 16 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2016
| 3 pages | SH01 | ||||||||||
Termination of appointment of Gerald Thomas Hinton as a director on Apr 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Jane Hinton as a director on Apr 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Gerald Thomas Hinton as a director on Apr 05, 2016 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed simply soap solutions LIMITED\certificate issued on 21/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Clifford Donald Wing as a director on Dec 08, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Thompson as a director on Dec 08, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of SIMPLY INNOVATIVE BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINTON, Elizabeth Jane | Director | California Drive Wakefield Europort WF10 5QH Castleford 7 Enpac Yorkshire England | United Kingdom | New Zealander | General Manager | 188905160002 | ||||
HINTON, Gerald Thomas | Director | California Drive Wakefiled Europort WF10 5QH Castleford 7 Enpac Yorkshire England | United Kingdom | British | Managing Director | 106640550007 | ||||
HINTON, Gerald Thomas | Director | Shipton Road YO30 5RQ York 56 England | England | British | Chemical Engineer | 106640550006 | ||||
THOMPSON, David | Director | Badsworth Court Badsworth WF9 1NW Pontefract Stone Lea West Yorkshire England | United Kingdom | British | Chartered Accountant | 1574790001 | ||||
WING, Clifford Donald | Director | 41 Walsingham Road EN2 6EY Enfield Parkside House United Kingdom | England | British | Director | 213069410001 |
Who are the persons with significant control of SIMPLY INNOVATIVE BRANDS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Elizabeth Jane Hinton | Apr 06, 2016 | California Drive WF10 5QH Castleford 7 England | No |
Nationality: New Zealander Country of Residence: England | |||
Natures of Control
|
Does SIMPLY INNOVATIVE BRANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 25, 2016 Delivered On Apr 26, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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