Company Name01492967 Limited
Company StatusDissolved
Company Number01492967
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)
Previous NameSimpson Bros. (Stocksfield) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian David Fairgrieve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 2011(31 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMrs Jean Simpson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(11 years, 4 months after company formation)
Appointment Duration17 years (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuilfail
20 Apperley Road
Stocksfield
NE43 7PG
Director NameJoyce Simpson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(11 years, 4 months after company formation)
Appointment Duration17 years (resigned 05 September 2008)
RoleCompany Director
Correspondence Address10 Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr Peter George Simpson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(11 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Industrial Estate Drum Industrial Estate
Birtley
Co Durham
DH2 1ST
Secretary NameMr Peter George Simpson
NationalityBritish
StatusResigned
Appointed23 August 1991(11 years, 4 months after company formation)
Appointment Duration17 years (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuilfail
20 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameMr Mark John McCafferty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Industrial Estate Drum Industrial Estate
Birtley
Co Durham
DH2 1ST
Director NameMr Ian David Fairgrieve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2008(28 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Haddington Road
Whitley Bay
NE25 9XE
Secretary NameMr Mark John McCafferty
NationalityBritish
StatusResigned
Appointed05 September 2008(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Industrial Estate Drum Industrial Estate
Birtley
Co Durham
DH2 1ST
Director NameMr Graham Patrick Daniel Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Glaisdale Drive
Sunderland
Tyne And Wear
SR6 8BG
Director NameMr Andrew Wilby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2011(31 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrum Industrial Estate Drum Industrial Estate
Birtley
Co Durham
DH2 1ST

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£11,319,647
Gross Profit£1,860,510
Net Worth£1,586,563
Cash£17,610
Current Liabilities£3,080,765

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

28 November 2019Restoration by order of court - previously in Compulsory Liquidation (4 pages)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017INSOLVENCY:final report for period up to closure (14 pages)
5 April 2017INSOLVENCY:final report for period up to closure (14 pages)
5 April 2017Notice of final account prior to dissolution (1 page)
5 April 2017Notice of final account prior to dissolution (1 page)
24 August 2016INSOLVENCY:re progress report 25/07/2015-24/07/2016 (13 pages)
24 August 2016INSOLVENCY:re progress report 25/07/2015-24/07/2016 (13 pages)
21 September 2015INSOLVENCY:liquidators annual progress report bdd 24/07/2015 (12 pages)
21 September 2015INSOLVENCY:liquidators annual progress report bdd 24/07/2015 (12 pages)
18 September 2014Insolvency:liquidator's progress report 25/07/13 - 24/07/14 (25 pages)
18 September 2014Insolvency:liquidator's progress report 25/07/13 - 24/07/14 (25 pages)
7 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 August 2013Registered office address changed from C/O 18 Coopies Haugh 18 Coopies Haugh Coopies Lane Morpeth Northumberland NE61 6JT England on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from C/O 18 Coopies Haugh 18 Coopies Haugh Coopies Lane Morpeth Northumberland NE61 6JT England on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from C/O 18 Coopies Haugh 18 Coopies Haugh Coopies Lane Morpeth Northumberland NE61 6JT England on 2 August 2013 (2 pages)
1 August 2013Appointment of a liquidator (1 page)
1 August 2013Appointment of a liquidator (1 page)
1 July 2013Order of court to wind up (3 pages)
1 July 2013Order of court to wind up (3 pages)
5 March 2013Termination of appointment of Graham Simpson as a director (1 page)
5 March 2013Termination of appointment of Graham Simpson as a director (1 page)
30 January 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
30 January 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
21 November 2012Registered office address changed from Drum Industrial Estate Birtley Co Durham DH2 1ST England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Drum Industrial Estate Birtley Co Durham DH2 1ST England on 21 November 2012 (1 page)
25 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 99
(4 pages)
25 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 99
(4 pages)
25 June 2012Registered office address changed from Drum Industrial Estate Drum Industrial Estate Birtley Co Durham DH2 1ST England on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Andrew Wilby as a director (1 page)
25 June 2012Termination of appointment of Andrew Wilby as a director (1 page)
25 June 2012Registered office address changed from Drum Industrial Estate Drum Industrial Estate Birtley Co Durham DH2 1ST England on 25 June 2012 (1 page)
23 November 2011Accounts made up to 30 April 2011 (16 pages)
23 November 2011Accounts made up to 30 April 2011 (16 pages)
22 August 2011Termination of appointment of Mark Mccafferty as a director (1 page)
22 August 2011Termination of appointment of Mark Mccafferty as a director (1 page)
24 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 June 2011Termination of appointment of Peter Simpson as a director (1 page)
24 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 June 2011Termination of appointment of Peter Simpson as a director (1 page)
14 June 2011Appointment of Mr Ian David Fairgrieve as a director (2 pages)
14 June 2011Appointment of Mr Andrew Wilby as a director (2 pages)
14 June 2011Termination of appointment of Peter Simpson as a director (1 page)
14 June 2011Appointment of Mr Andrew Wilby as a director (2 pages)
14 June 2011Appointment of Mr Ian David Fairgrieve as a director (2 pages)
14 June 2011Termination of appointment of Peter Simpson as a director (1 page)
31 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2010Accounts for a medium company made up to 30 April 2010 (17 pages)
7 December 2010Accounts for a medium company made up to 30 April 2010 (17 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
19 June 2010Director's details changed for Mr Mark John Mccafferty on 31 March 2010 (2 pages)
19 June 2010Director's details changed for Mr Mark John Mccafferty on 31 March 2010 (2 pages)
3 June 2010Termination of appointment of Mark Mccafferty as a secretary (1 page)
3 June 2010Termination of appointment of Mark Mccafferty as a secretary (1 page)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Peter George Simpson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Peter George Simpson on 30 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Mark John Mccafferty on 30 April 2010 (1 page)
4 May 2010Secretary's details changed for Mr Mark John Mccafferty on 30 April 2010 (1 page)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 September 2009Accounts for a medium company made up to 30 April 2009 (14 pages)
25 September 2009Accounts for a medium company made up to 30 April 2009 (14 pages)
24 September 2009Return made up to 23/08/09; full list of members (4 pages)
24 September 2009Return made up to 23/08/09; full list of members (4 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
9 September 2009Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page)
9 September 2009Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page)
9 September 2009Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page)
9 September 2009Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page)
21 July 2009Appointment terminated director ian fairgrieve (1 page)
21 July 2009Director appointed mr graham patrick daniel simpson (1 page)
21 July 2009Director appointed mr graham patrick daniel simpson (1 page)
21 July 2009Appointment terminated director ian fairgrieve (1 page)
26 February 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
26 February 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
8 December 2008Location of debenture register (1 page)
8 December 2008Registered office changed on 08/12/2008 from drum industrial estate birtley chester le street county durham DH2 1ST (1 page)
8 December 2008Return made up to 23/08/08; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from drum industrial estate birtley chester le street county durham DH2 1ST (1 page)
8 December 2008Location of debenture register (1 page)
8 December 2008Return made up to 23/08/08; full list of members (4 pages)
16 October 2008Accounts made up to 30 April 2007 (19 pages)
16 October 2008Accounts made up to 30 April 2007 (19 pages)
5 September 2008Appointment terminated secretary peter simpson (1 page)
5 September 2008Secretary appointed mr mark john mccafferty (1 page)
5 September 2008Appointment terminated director jean simpson (1 page)
5 September 2008Secretary appointed mr mark john mccafferty (1 page)
5 September 2008Director appointed mr ian david fairgrieve (2 pages)
5 September 2008Appointment terminated secretary peter simpson (1 page)
5 September 2008Appointment terminated director jean simpson (1 page)
5 September 2008Appointment terminated director joyce simpson (1 page)
5 September 2008Director appointed mr ian david fairgrieve (2 pages)
5 September 2008Appointment terminated director joyce simpson (1 page)
11 July 2008Director and secretary's change of particulars / peter simpson / 10/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / peter simpson / 10/07/2008 (1 page)
21 April 2008Director's change of particulars / mark mccafferty / 28/02/2008 (1 page)
21 April 2008Director's change of particulars / mark mccafferty / 28/02/2008 (1 page)
11 September 2007Return made up to 23/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2007Return made up to 23/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2007Accounts made up to 30 April 2006 (19 pages)
7 March 2007Accounts made up to 30 April 2006 (19 pages)
28 February 2007New director appointed (4 pages)
28 February 2007New director appointed (4 pages)
15 September 2006Return made up to 23/08/06; full list of members (7 pages)
15 September 2006Return made up to 23/08/06; full list of members (7 pages)
28 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
28 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
23 August 2005Return made up to 23/08/05; full list of members (3 pages)
23 August 2005Return made up to 23/08/05; full list of members (3 pages)
13 April 2005Registered office changed on 13/04/05 from: brumwell house westway industrial estate ponteland road, throckley, newcastle upon tyne NE15 9EZ (1 page)
13 April 2005Registered office changed on 13/04/05 from: brumwell house westway industrial estate ponteland road, throckley, newcastle upon tyne NE15 9EZ (1 page)
12 January 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
12 January 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
5 October 2004Return made up to 23/08/04; full list of members (7 pages)
5 October 2004Return made up to 23/08/04; full list of members (7 pages)
19 October 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
19 October 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
6 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
20 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
20 August 2002Return made up to 23/08/02; full list of members (7 pages)
20 August 2002Return made up to 23/08/02; full list of members (7 pages)
30 November 2001Particulars of mortgage/charge (7 pages)
30 November 2001Particulars of mortgage/charge (7 pages)
3 September 2001Accounts for a medium company made up to 30 April 2001 (18 pages)
3 September 2001Accounts for a medium company made up to 30 April 2001 (18 pages)
28 August 2001Return made up to 23/08/01; full list of members (7 pages)
28 August 2001Return made up to 23/08/01; full list of members (7 pages)
19 October 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
19 October 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
31 August 2000Return made up to 23/08/00; full list of members (7 pages)
31 August 2000Return made up to 23/08/00; full list of members (7 pages)
25 August 1999Return made up to 23/08/99; full list of members (6 pages)
25 August 1999Return made up to 23/08/99; full list of members (6 pages)
23 August 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
23 August 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
28 August 1998Return made up to 23/08/98; no change of members (4 pages)
28 August 1998Return made up to 23/08/98; no change of members (4 pages)
27 July 1998Accounts made up to 30 April 1998 (19 pages)
27 July 1998Accounts made up to 30 April 1998 (19 pages)
9 September 1997Accounts made up to 30 April 1997 (12 pages)
9 September 1997Accounts made up to 30 April 1997 (12 pages)
28 August 1997Return made up to 23/08/97; no change of members (4 pages)
28 August 1997Return made up to 23/08/97; no change of members (4 pages)
19 September 1996Accounts for a medium company made up to 30 April 1996 (12 pages)
19 September 1996Accounts for a medium company made up to 30 April 1996 (12 pages)
28 August 1996Return made up to 23/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1996Return made up to 23/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1995Accounts made up to 30 April 1995 (12 pages)
29 September 1995Accounts made up to 30 April 1995 (12 pages)
19 September 1995Return made up to 23/08/95; no change of members (4 pages)
19 September 1995Return made up to 23/08/95; no change of members (4 pages)
2 October 1990Company name changed\certificate issued on 02/10/90 (2 pages)
2 October 1990Company name changed\certificate issued on 02/10/90 (2 pages)
23 April 1980Incorporation (16 pages)
23 April 1980Incorporation (16 pages)