SMO22 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSMO22 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00394861
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMO22 LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SMO22 LTD located?

    Registered Office Address
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of SMO22 LTD?

    Previous Company Names
    Company NameFromUntil
    STONE MARINE OVERSEAS LIMITEDDec 31, 1976Dec 31, 1976
    BULLOUGH ACCESSORIES LIMITEDApr 19, 1945Apr 19, 1945

    What are the latest accounts for SMO22 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SMO22 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Certificate of change of name

    Company name changed stone marine overseas LIMITED\certificate issued on 25/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2022

    RES15

    Termination of appointment of Irene Elizabeth Langham as a director on Nov 07, 2021

    1 pagesTM01

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Irene Elizabeth Langham on Apr 19, 2018

    2 pagesCH01

    Director's details changed for Mr Alan Douglas Deves on Apr 19, 2018

    2 pagesCH01

    Director's details changed for Mrs Irene Elizabeth Langham on Apr 19, 2018

    2 pagesCH01

    Secretary's details changed for Mr Alan Douglas Deves on Apr 19, 2018

    1 pagesCH03

    Appointment of Mr Alan Douglas Deves as a director on Apr 19, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Michael Langham as a director on Apr 26, 2017

    1 pagesTM01

    Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017

    1 pagesCH03

    Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017

    1 pagesCH03

    Who are the officers of SMO22 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVES, Alan Douglas
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Secretary
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    British99393890001
    DEVES, Alan Douglas
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Director
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    EnglandBritishChartered Accountant204180910001
    LANGHAM, John Christopher
    Steeple
    BH20 5PA Wareham
    Steeple Manor
    Dorset
    Director
    Steeple
    BH20 5PA Wareham
    Steeple Manor
    Dorset
    EnglandBritishDirector15248800004
    COWLEY, William Terence
    Streamside Cottage
    Alton Pancras
    DT2 7RS Dorchester
    Dorset
    Secretary
    Streamside Cottage
    Alton Pancras
    DT2 7RS Dorchester
    Dorset
    British15426860001
    PEARSE, Lorna Valerie
    11 Morden Avenue
    BH22 8HS Ferndown
    Dorset
    Secretary
    11 Morden Avenue
    BH22 8HS Ferndown
    Dorset
    British15187060001
    LANGHAM, Irene Elizabeth
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Director
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    EnglandBritishDirector15554550010
    LANGHAM, John Michael
    Bingham's Melcombe
    DT2 7PZ Dorchester
    Dorset
    Director
    Bingham's Melcombe
    DT2 7PZ Dorchester
    Dorset
    EnglandBritishGroup Chairman604670001
    PRESTON, Bryan Nicholas
    Park Farm
    Beverston
    GL8 8TT Tetbury
    Gloucestershire
    Director
    Park Farm
    Beverston
    GL8 8TT Tetbury
    Gloucestershire
    BritishDirector15426880001

    What are the latest statements on persons with significant control for SMO22 LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SMO22 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement.
    Created On May 14, 1990
    Delivered On May 22, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. (For full details see doc M395C).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 1990Registration of a charge
    Mortgage
    Created On Dec 01, 1989
    Delivered On Dec 14, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys standing to the credit of a designated account at lloyds bank PLC re stone marine overseas limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 14, 1989Registration of a charge
    Charge
    Created On Jun 05, 1981
    Delivered On Jun 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book debts & other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 11, 1981Registration of a charge
    Guarantee & debenture
    Created On Apr 06, 1981
    Delivered On Apr 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all on any of the other companies named therein pursuant to the facilities discribed therein
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery see doc m 105.
    Persons Entitled
    • Midland Bank Ltdas Trustee for Others See Doc M 105
    Transactions
    • Apr 08, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0