Company NameP D Simpson Limited
Company StatusDissolved
Company Number00721907
CategoryPrivate Limited Company
Incorporation Date18 April 1962(62 years ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameTubby Isaacs Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Gladys Simpson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(28 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hunt Cottages
London Road
Old Harlow
Essex
CM17 9LU
Director NameMr Paul David Simpson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(28 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Holt Drive
Wickham Bishops
Witham
Essex
CM8 3NR
Secretary NameMrs Gladys Simpson
NationalityBritish
StatusClosed
Appointed31 March 1991(28 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hunt Cottages
London Road
Old Harlow
Essex
CM17 9LU

Location

Registered Address1b The Sv Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2013
Net Worth£5,850
Cash£410
Current Liabilities£3,933

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

14 December 1994Delivered on: 15 December 1994
Persons entitled: Janet Susan Parker

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. See the mortgage charge document for full details.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500
(6 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500
(6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500
(6 pages)
16 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500
(6 pages)
26 April 2015Company name changed tubby isaacs LIMITED\certificate issued on 26/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
26 April 2015Company name changed tubby isaacs LIMITED\certificate issued on 26/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
23 April 2015Withdraw the company strike off application (1 page)
23 April 2015Withdraw the company strike off application (1 page)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500
(6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2010Director's details changed for Mr Paul David Simpson on 31 March 2010 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Gladys Simpson on 31 March 2010 (2 pages)
6 May 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mr Paul David Simpson on 31 March 2010 (2 pages)
6 May 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mrs Gladys Simpson on 31 March 2010 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 6 May 2010 (1 page)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 April 2006Return made up to 31/03/06; full list of members (7 pages)
18 April 2006Return made up to 31/03/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 May 2002Return made up to 31/03/02; full list of members (6 pages)
31 May 2002Return made up to 31/03/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Registered office changed on 24/04/01 from: 20,balgores square gidea park romford essex RM2 6AY (1 page)
24 April 2001Registered office changed on 24/04/01 from: 20,balgores square gidea park romford essex RM2 6AY (1 page)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (3 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (3 pages)
26 May 1999Return made up to 31/03/99; no change of members (4 pages)
26 May 1999Return made up to 31/03/99; no change of members (4 pages)
25 March 1999Accounts for a small company made up to 31 July 1998 (3 pages)
25 March 1999Accounts for a small company made up to 31 July 1998 (3 pages)
14 May 1998Return made up to 31/03/98; no change of members (4 pages)
14 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 July 1997 (3 pages)
1 December 1997Accounts for a small company made up to 31 July 1997 (3 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
2 April 1997Director's particulars changed (1 page)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 April 1997Director's particulars changed (1 page)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)