Company Name00604621 Limited
Company StatusDissolved
Company Number00604621
CategoryPrivate Limited Company
Incorporation Date15 May 1958(65 years, 12 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameSimpson & Gregg Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Colin Peter Reed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(33 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 06 July 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Beach Road
Tynemouth
Tyne & Wear
NE30 2QT
Director NameMr Christopher John Corkhill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(49 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways
The Avenue Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(49 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Paul St John Lloyd Venable
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(49 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Edgerton Drive
Tadcaster
North Yorkshire
LS25 9QW
Secretary NameMr Duncan Sinclair Syers
NationalityBritish
StatusClosed
Appointed03 April 2008(49 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Christopher Gregg
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 1995)
RoleSite Operations Director
Country of ResidenceEngland
Correspondence Address1 Fencer Court
Gosforth
Newcastle Upon Tyne
NE3 2DP
Director NameMr Joseph Henry Gregg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1998)
RolePlumbing And Heating Engineer
Correspondence Address22 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMrs Mary Gregg
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address22 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMr Peter Gregg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 April 2008)
RoleManaging Director
Correspondence Address18 Denewood
Killingworth
Newcastle Upon Tyne
NE12 7FA
Secretary NameMr Christopher Gregg
NationalityEnglish
StatusResigned
Appointed11 October 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 1994)
RoleSite Operations Director
Country of ResidenceEngland
Correspondence Address1 Fencer Court
Gosforth
Newcastle Upon Tyne
NE3 2DP
Secretary NameMrs Mary Gregg
NationalityBritish
StatusResigned
Appointed19 December 1994(36 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address22 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameJohn Lithgo
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2008)
RoleElectrical Contracts Manager
Correspondence Address23 Kielder Road
Whitley Bay
Tyne & Wear
NE25 9QW
Director NameMatthew David Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2008)
RoleQuantity Surveyor
Correspondence Address3 Comma Court
Gateshead
Tyne & Wear
NE11 9UF

Location

Registered AddressGrant Thornton Uk Llp
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

448 at 1S & G Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,211,681
Gross Profit£5,808,402
Net Worth£1,405,122
Cash£232,983
Current Liabilities£2,353,274

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
19 February 2019Restoration by order of the court (4 pages)
16 March 2012Final Gazette dissolved following liquidation (1 page)
16 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2011Administrator's progress report to 12 December 2011 (8 pages)
16 December 2011Notice of move from Administration to Dissolution (9 pages)
21 July 2011Administrator's progress report to 16 June 2011 (10 pages)
14 January 2011Administrator's progress report to 16 December 2010 (8 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2010Notice of extension of period of Administration (1 page)
28 June 2010Notice of extension of period of Administration (1 page)
25 June 2010Administrator's progress report to 16 June 2010 (8 pages)
21 January 2010Administrator's progress report to 16 December 2009 (6 pages)
22 September 2009Statement of affairs with form 2.14B (10 pages)
8 September 2009Statement of administrator's proposal (9 pages)
10 August 2009Statement of affairs with form 2.14B (10 pages)
22 June 2009Appointment of an administrator (1 page)
19 June 2009Registered office changed on 19/06/2009 from wesley drive benton square industrial estate newcastle upon tyne NE12 9TN (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Return made up to 11/10/08; full list of members (5 pages)
19 November 2008Registered office changed on 19/11/2008 from wesley drive benton sq ind est newcastle-upon-tyne NE12 9TN (1 page)
19 November 2008Location of register of members (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 April 2008Director appointed paul st john lloyd venable (2 pages)
11 April 2008Appointment terminated director and secretary mary gregg (1 page)
11 April 2008Conso (1 page)
11 April 2008Appointment terminate, director and secretary peter gregg logged form (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
11 April 2008Resolutions
  • RES13 ‐ Consolidated 04/04/2008
(3 pages)
11 April 2008Director appointed christopher john corkhill (3 pages)
11 April 2008Resolutions
  • RES13 ‐ Sub-divided 03/04/2008
(12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2008Director and secretary appointed duncan sinclair syers (3 pages)
11 April 2008Declaration of assistance for shares acquisition (18 pages)
11 April 2008S-div (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2008Auditor's resignation (1 page)
3 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2008Appointment terminated director john lithgo (1 page)
1 April 2008Appointment terminated director matthew smith (2 pages)
12 November 2007Return made up to 11/10/07; no change of members (8 pages)
5 March 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
11 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2005Full accounts made up to 30 June 2005 (23 pages)
10 November 2005Return made up to 11/10/05; full list of members (8 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
17 December 2004Full accounts made up to 30 June 2004 (24 pages)
21 October 2004Return made up to 11/10/04; full list of members (7 pages)
13 January 2004Full accounts made up to 30 June 2003 (24 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
1 November 2002Return made up to 11/10/02; full list of members (7 pages)
24 October 2002Full accounts made up to 30 June 2002 (22 pages)
17 April 2002Ad 11/04/02--------- £ si 10@1=10 £ ic 438/448 (2 pages)
16 October 2001Return made up to 11/10/01; full list of members (7 pages)
25 September 2001Full accounts made up to 30 June 2001 (21 pages)
19 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Full accounts made up to 30 June 2000 (23 pages)
2 December 1999Ad 26/11/99--------- £ si 10@1=10 £ ic 428/438 (2 pages)
3 November 1999Full accounts made up to 30 June 1999 (22 pages)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 August 1998£ ic 1102/428 10/08/98 £ sr 674@1=674 (1 page)
5 August 1998Full accounts made up to 30 April 1998 (17 pages)
21 October 1997Return made up to 11/10/97; no change of members (4 pages)
4 September 1997Full accounts made up to 30 April 1997 (17 pages)
27 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1995£ sr 110@1 02/10/95 (1 page)
2 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 October 1995Return made up to 11/10/95; full list of members (8 pages)
17 October 1995Director resigned (2 pages)
15 September 1995Full accounts made up to 30 April 1995 (18 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 May 1958Incorporation (17 pages)