Simon Carves Limited

DataGardener
dissolved
Unknown

Simon Carves Limited

04169897Private Limited With Share Capital

Floor 8, Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

28/02/2001

Company Age

25 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Simon Carves Limited (04169897) is a private limited with share capital incorporated on 28/02/2001 (25 years old) and registered in leeds, LS14DL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 28/02/2001
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:04-04-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:04-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2017
Liquidation Miscellaneous
Category:Insolvency
Date:30-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-12-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:21-12-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:21-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-09-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-01-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-01-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-01-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-12-2012
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-07-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-02-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-02-2012
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-09-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:23-09-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:31-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2011
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-08-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-08-2011
Legacy
Category:Mortgage
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Legacy
Category:Mortgage
Date:09-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2011
Termination Director Company With Name
Category:Officers
Date:05-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:25-11-2010
Termination Secretary Company With Name
Category:Officers
Date:25-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2010
Termination Director Company With Name
Category:Officers
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Legacy
Category:Mortgage
Date:25-02-2010
Legacy
Category:Mortgage
Date:25-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2010
Auditors Resignation Company
Category:Auditors
Date:11-07-2009
Auditors Resignation Company
Category:Auditors
Date:07-07-2009
Legacy
Category:Officers
Date:06-07-2009
Legacy
Category:Officers
Date:06-07-2009
Legacy
Category:Officers
Date:06-07-2009
Legacy
Category:Officers
Date:06-07-2009
Legacy
Category:Officers
Date:24-06-2009
Legacy
Category:Officers
Date:24-06-2009
Legacy
Category:Officers
Date:24-06-2009
Legacy
Category:Officers
Date:12-06-2009
Legacy
Category:Officers
Date:02-06-2009
Legacy
Category:Annual Return
Date:14-04-2009
Legacy
Category:Address
Date:14-04-2009
Legacy
Category:Officers
Date:30-10-2008
Legacy
Category:Officers
Date:03-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2008
Legacy
Category:Mortgage
Date:27-08-2008
Legacy
Category:Officers
Date:21-08-2008
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Mortgage
Date:05-08-2008
Legacy
Category:Officers
Date:29-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Officers
Date:09-04-2008
Legacy
Category:Officers
Date:02-04-2008
Legacy
Category:Annual Return
Date:18-03-2008
Legacy
Category:Officers
Date:17-03-2008
Legacy
Category:Officers
Date:20-02-2008
Legacy
Category:Mortgage
Date:04-01-2008
Legacy
Category:Mortgage
Date:04-01-2008
Legacy
Category:Mortgage
Date:04-01-2008
Legacy
Category:Mortgage
Date:04-01-2008
Legacy
Category:Mortgage
Date:04-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2007
Legacy
Category:Annual Return
Date:17-04-2007
Legacy
Category:Officers
Date:16-04-2007
Legacy
Category:Mortgage
Date:18-12-2006
Legacy
Category:Mortgage
Date:05-12-2006
Legacy
Category:Mortgage
Date:05-12-2006
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Officers
Date:05-10-2006
Legacy
Category:Accounts
Date:19-09-2006
Memorandum Articles
Category:Incorporation
Date:24-08-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2006
Legacy
Category:Officers
Date:11-08-2006
Legacy
Category:Officers
Date:11-08-2006
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Officers
Date:08-08-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2011
Filing Date29/12/2010
Latest Accounts31/03/2010

Trading Addresses

Floor 8, Central Square, 29 Wellington Street, Leeds, West Yorkshire Ls1 4Dl, LS14DLRegistered
Sim Chem House, Warren Road, Cheadle Hulme, Cheadle, Cheshire, SK85BR

Related Companies

2

Contact

Floor 8, Central Square, 29 Wellington Street, Leeds, LS14DL