This company is commonly known as Simons Group Limited. The company was founded 36 years ago and was given the registration number 02147887. The firm's registered office is in LEICESTER. 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 GROUP LIMITED |
---|---|---|
Company Number | : | 02147887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 16 July 1987 |
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, Leicester, LE19 1WL | Director | - | Active |
C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL | Director | - | 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, Tavistock Road, West Bridgford, Nottingham, United Kingdom, NG2 6FH | Secretary | 10 November 2008 | 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 |
Clandon House, Thorpe In The Fallows, Lincoln, LN1 2DR | Director | 26 January 1999 | Active |
2 Ridge View, Harmston, Lincoln, LN1 3QW | Director | - | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 01 May 2015 | Active |
Becketts Cottage, 36 Deenthorpe, Corby, NN17 3EP | Director | 03 March 2003 | Active |
Millfield, Fen Lane Dunston, Lincoln, LN4 2HD | Director | 20 September 2005 | Active |
The Old Presbytery, Rudding Lane Follifoot, Harrogate, HG3 1DQ | Director | 03 December 2007 | Active |
100 Lansdowne Road, London, W11 2LS | Director | - | Active |
Carlton House 37 High Street, Carlton Le Moorland, LN5 9HL | Director | - | Active |
The Stable House, Lutterworth Road, North Kilworth, Lutterworth, LE17 6JE | Director | - | Active |
Currance House, Upland Road, Epping, CM16 6NN | Director | - | Active |
15 Richmond Crescent, London, N1 0LZ | Director | 01 December 1997 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 04 July 2016 | Active |
991, Doddington Road, Lincoln, United Kingdom, LN6 3AA | Director | 12 November 2018 | Active |
Overbury 1 Kenderdine Close, Bednall, Stafford, ST17 0YS | Director | 12 February 2001 | Active |
5 Birchwood Dell, Bessacarr, Doncaster, DN4 6SY | Director | 01 September 2007 | Active |
991, Doddington Road, Lincoln, England, LN6 3AA | Director | 01 September 2013 | Active |
Pheasants Copse, Rotherfield Greys, Henley On Thames, RG9 4QJ | Director | 16 May 2006 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 01 October 2009 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 01 December 2011 | Active |
2 Shaftsbury Avenue Forest Park, Lincoln, LN6 0QN | Director | - | Active |
27 Sullivan Road, London, SE11 4UH | Director | 01 April 2002 | Active |
991 Doddington Road, Lincoln, Lincs, LN6 3AA | Director | 07 July 2014 | Active |
12 Park Valley, Nottingham, NG7 1BQ | Director | 01 April 2004 | 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, Leicester, 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 | |
---|---|---|---|
2024-04-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-12-03 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-05 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-09 | 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 |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-01-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-09 | Insolvency | Liquidation in administration proposals. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Change person director company with change 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 | Notification of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-14 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.