Company NameSimpson & Allinson Limited
Company StatusDissolved
Company Number03506452
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 1 month ago)
Dissolution Date2 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr John Joseph Allinson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPine View Folly Top
Eggleston
Barnard Castle
County Durham
DL12 0DJ
Director NameMr Geoffrey Simpson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Green Lodge
Woodside
Barnard Castle
County Durham
DL12 8DX
Secretary NameMr Geoffrey Simpson
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Green Lodge
Woodside
Barnard Castle
County Durham
DL12 8DX
Director NameMrs Glynis Catterson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(9 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 02 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenways
Leadmill Copley
Bishop Auckland
Co Durham
DL13 5SA
Director NameMr Robert George Humphrey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(12 years, 6 months after company formation)
Appointment Duration10 years (closed 02 September 2020)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameGregory Charles Horner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Thornfield Road
Linthorpe
Middlesbrough
Cleveland
TS5 5DA
Director NameMr John Malcolm Pearson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(2 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Darlingscott
Shipston On Stour
Warwickshire
CV36 4PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websites-and-a.co.uk

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

175k at £1Geoffrey Simpson
50.00%
Ordinary
175k at £1John Joseph Allinson
50.00%
Ordinary

Financials

Year2014
Turnover£10,046,812
Gross Profit£1,954,091
Net Worth£1,134,982
Cash£420,699
Current Liabilities£2,110,953

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

24 October 2005Delivered on: 26 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 August 2005Delivered on: 7 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 September 2000Delivered on: 3 October 2000
Satisfied on: 2 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 September 2000Delivered on: 3 October 2000
Satisfied on: 2 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a harmire enterprise park barnard castle county durham t/no. DU226297. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 September 2020Final Gazette dissolved following liquidation (1 page)
2 June 2020Return of final meeting in a members' voluntary winding up (11 pages)
4 March 2020Liquidators' statement of receipts and payments to 20 February 2020 (9 pages)
8 April 2019Liquidators' statement of receipts and payments to 20 February 2019 (10 pages)
27 April 2018Liquidators' statement of receipts and payments to 20 February 2018 (7 pages)
8 March 2017Registered office address changed from Harmire Enterprise Park Barnard Castle County Durham DL12 8EH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Harmire Enterprise Park Barnard Castle County Durham DL12 8EH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 March 2017 (2 pages)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-21
(1 page)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-21
(1 page)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 September 2016Full accounts made up to 30 April 2016 (13 pages)
20 September 2016Full accounts made up to 30 April 2016 (13 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 350,000
(7 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 350,000
(7 pages)
20 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
20 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 350,000
(7 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 350,000
(7 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 350,000
(7 pages)
29 October 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
29 October 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 350,000
(7 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 350,000
(7 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 350,000
(7 pages)
14 November 2013Group of companies' accounts made up to 30 April 2013 (24 pages)
14 November 2013Group of companies' accounts made up to 30 April 2013 (24 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
4 February 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
4 February 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
15 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
16 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
7 September 2010Appointment of Mr Robert George Humphrey as a director (2 pages)
7 September 2010Appointment of Mr Robert George Humphrey as a director (2 pages)
8 March 2010Director's details changed for John Joseph Allinson on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Geoffrey Simpson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Glynis Catterson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Joseph Allinson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Glynis Catterson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Geoffrey Simpson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Joseph Allinson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Geoffrey Simpson on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Glynis Catterson on 8 March 2010 (2 pages)
21 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
21 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
7 January 2009Appointment terminated director john pearson (1 page)
7 January 2009Appointment terminated director john pearson (1 page)
3 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
3 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
2 May 2008Return made up to 09/02/08; full list of members (4 pages)
2 May 2008Return made up to 09/02/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
28 March 2007Return made up to 09/02/07; full list of members (3 pages)
28 March 2007Return made up to 09/02/07; full list of members (3 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
17 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 09/02/06; full list of members (3 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 09/02/06; full list of members (3 pages)
26 October 2005Particulars of mortgage/charge (7 pages)
26 October 2005Particulars of mortgage/charge (7 pages)
13 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
13 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
25 February 2005Return made up to 09/02/05; full list of members (3 pages)
25 February 2005Return made up to 09/02/05; full list of members (3 pages)
27 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
27 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
12 March 2004Return made up to 09/02/04; full list of members (8 pages)
12 March 2004Return made up to 09/02/04; full list of members (8 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 June 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Ad 22/11/98--------- £ si 349900@1 (2 pages)
20 June 2003Ad 22/11/98--------- £ si 349900@1 (2 pages)
27 April 2003Auditor's resignation (1 page)
27 April 2003Auditor's resignation (1 page)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
20 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2002Return made up to 09/02/02; full list of members (7 pages)
28 February 2002Return made up to 09/02/02; full list of members (7 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
3 April 2001Return made up to 09/02/01; full list of members (7 pages)
3 April 2001Return made up to 09/02/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 2000Return made up to 09/02/00; full list of members (7 pages)
17 February 2000Return made up to 09/02/00; full list of members (7 pages)
13 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
25 November 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
23 April 1998Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1998Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
9 February 1998Incorporation (20 pages)
9 February 1998Incorporation (20 pages)