SIMPLY HEATHCOTES LIMITED

St George's House St George's House, Manchester, M15 4JE
StatusDISSOLVED
Company No.03193677
CategoryPrivate Limited Company
Incorporated02 May 1996
Age28 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution02 Jan 2013
Years11 years, 6 months, 4 days

SUMMARY

SIMPLY HEATHCOTES LIMITED is an dissolved private limited company with number 03193677. It was incorporated 28 years, 2 months, 4 days ago, on 02 May 1996 and it was dissolved 11 years, 6 months, 4 days ago, on 02 January 2013. The company address is St George's House St George's House, Manchester, M15 4JE.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Jan 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2011

Action Date: 26 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-18

Old address: Head Office 23 Winckley Square Preston Lancashire PR1 3JJ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Legacy

Date: 14 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 14 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Paul Heathcote

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 11 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2009

Action Date: 12 Sep 2007

Category: Capital

Type: SH01

Date: 2007-09-12

Capital : 2,673,389 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/09/07

Documents

View document PDF

Resolution

Date: 14 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director max gnoyke

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 287

Description: Registered office changed on 02/05/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/10/06--------- £ si 163389@1=163389 £ ic 1410000/1573389

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/10/06

Documents

View document PDF

Resolution

Date: 08 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/10/06--------- £ si 1400000@1=1400000 £ ic 10000/1410000

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/10/06

Documents

View document PDF

Resolution

Date: 08 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/06/06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Mar 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 18 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 15 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heathcote restaurants (mancheste r) LIMITED\certificate issued on 12/02/01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Capital

Type: 122

Description: Conve 25/12/99

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Capital

Type: 122

Description: £ ic 42800/26400 24/06/99 £ sr 16400@1=16400

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/99; change of members

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Capital

Type: 122

Description: £ ic 92000/75600 25/12/98 £ sr 16400@1=16400

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Capital

Type: 122

Description: £ ic 108400/92000 24/06/98 £ sr 16400@1=16400

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Capital

Type: 122

Description: Conve 25/12/97

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Capital

Type: 122

Description: £ ic 108400/92000 24/07/97 £ sr 16400@1=16400

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 30 Jan 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 23/12/96--------- £ si 108398@1=108398 £ ic 2/108400

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Capital

Type: 123

Description: £ nc 1000/110000 23/12/96

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/97 to 28/02/97

Documents

View document PDF


Some Companies

7 HILLS ICT SERVICES LTD

MERCHANT HOUSE,NEWCASTLE UPON TYNE,NE1 1EE

Number:08864942
Status:ACTIVE
Category:Private Limited Company

AQUILA INSTRUMENTS LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:03910503
Status:ACTIVE
Category:Private Limited Company

CHIQUE BOUTIQUE LIMITED

19 PARK GLADE,ERSKINE,PA8 7HH

Number:SC525785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAKOTA DRAWING OFFICE SERVICES LIMITED

UNIT 2 SUTTON BUSINESS PARK,WALLINGTON,SM6 7AH

Number:01014349
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANT EDUCATION LTD

81 ST JUDES ROAD,ENGLEFIELD GREEN,TW20 0DF

Number:06848795
Status:ACTIVE
Category:Private Limited Company

TL SYSTEM LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL015098
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source