This company is commonly known as Simons Construction Limited. The company was founded 54 years ago and was given the registration number 00961095. The firm's registered office is in MERIDIAN BUSINESS PARK. You can find them at C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SIMONS CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 00961095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 28 August 1969 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, LE19 1WL | Director | - | Active |
C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, LE19 1WL | Director | 01 April 2010 | Active |
2 Ridge View, Harmston, Lincoln, LN1 3QW | Secretary | - | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Secretary | 04 July 2016 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Secretary | 01 April 2010 | Active |
Overbury 1 Kenderdine Close, Bednall, Stafford, ST17 0YS | Secretary | 12 February 2001 | Active |
7, Lincoln Drive, Caistor, Market Rasen, LN7 6PA | Secretary | 01 September 2007 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Secretary | 01 April 2010 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Secretary | 01 December 2011 | Active |
New Lodge, 4 The Avenue Wanstead, London, E11 2EF | Director | 01 September 2007 | Active |
1, The Walled Garden, Harmston, Lincoln, LN5 9WG | Director | 01 August 2007 | Active |
64 Brant Road, Lincoln, LN5 8SH | Director | 30 November 1993 | Active |
Clandon House, Thorpe In The Fallows, Lincoln, LN1 2DR | Director | 07 January 1999 | Active |
10, Priory Lane, Burford, OX18 4SG | Director | 01 September 2007 | Active |
2 Ridge View, Harmston, Lincoln, LN1 3QW | Director | - | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 30 November 2013 | Active |
Westhaven, Main Street Osgodby, Market Rasen, LN8 3PA | Director | 30 November 1993 | Active |
9 Pasture Close, Skelton, York, YO3 6GZ | Director | - | Active |
Millfield, Fen Lane Dunston, Lincoln, LN4 2HD | Director | 20 September 2005 | Active |
Sugar, Chapel Lane Dunston, Lincoln, LN4 2ET | Director | 30 November 1993 | Active |
12, Broadale Close, Sudbrooke, Lincoln, LN2 2FD | Director | 01 October 2007 | Active |
Carlton House 37 High Street, Carlton Le Moorland, LN5 9HL | Director | - | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 04 July 2016 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 01 April 2010 | Active |
Overbury 1 Kenderdine Close, Bednall, Stafford, ST17 0YS | Director | 12 February 2001 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 31 January 2012 | Active |
7, Lincoln Drive, Caistor, Market Rasen, LN7 6PA | Director | 01 September 2007 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 31 January 2012 | Active |
10 Laurel Avenue, Keyworth, Nottingham, NG12 5DF | Director | 30 November 1993 | Active |
991, Doddington Road, Lincoln, England, LN6 3AA | Director | 01 September 2013 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 08 March 2012 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 01 April 2010 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 01 December 2011 | Active |
2 Shaftsbury Avenue Forest Park, Lincoln, LN6 0QN | Director | - | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 07 July 2014 | Active |
Mr Paul Richard Hodgkinson | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, LE19 1WL |
Nature of control | : |
|
Mr Michael Harrison Kasher | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | 991 Doddington Road, Lincs, LN6 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-12-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-05 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-07 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-30 | Insolvency | Liquidation in administration extension of period. | Download |
2020-06-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-01-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-09 | Insolvency | Liquidation in administration proposals. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Termination secretary company with name termination date. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.