SMO22 LTD
Overview
Company Name | SMO22 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00394861 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMO22 LTD?
Company Name | From | Until |
---|---|---|
STONE MARINE OVERSEAS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
BULLOUGH ACCESSORIES LIMITED | Apr 19, 1945 | Apr 19, 1945 |
What are the latest accounts for SMO22 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SMO22 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed stone marine overseas LIMITED\certificate issued on 25/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Irene Elizabeth Langham as a director on Nov 07, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Irene Elizabeth Langham on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Douglas Deves on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Irene Elizabeth Langham on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan Douglas Deves on Apr 19, 2018 | 1 pages | CH03 | ||||||||||
Appointment of Mr Alan Douglas Deves as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Michael Langham as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017 | 1 pages | CH03 | ||||||||||
Who are the officers of SMO22 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEVES, Alan Douglas | Secretary | Binghams Melcombe Dorchester DT2 7PZ Dorset | British | 99393890001 | ||||||
DEVES, Alan Douglas | Director | Binghams Melcombe Dorchester DT2 7PZ Dorset | England | British | Chartered Accountant | 204180910001 | ||||
LANGHAM, John Christopher | Director | Steeple BH20 5PA Wareham Steeple Manor Dorset | England | British | Director | 15248800004 | ||||
COWLEY, William Terence | Secretary | Streamside Cottage Alton Pancras DT2 7RS Dorchester Dorset | British | 15426860001 | ||||||
PEARSE, Lorna Valerie | Secretary | 11 Morden Avenue BH22 8HS Ferndown Dorset | British | 15187060001 | ||||||
LANGHAM, Irene Elizabeth | Director | Binghams Melcombe Dorchester DT2 7PZ Dorset | England | British | Director | 15554550010 | ||||
LANGHAM, John Michael | Director | Bingham's Melcombe DT2 7PZ Dorchester Dorset | England | British | Group Chairman | 604670001 | ||||
PRESTON, Bryan Nicholas | Director | Park Farm Beverston GL8 8TT Tetbury Gloucestershire | British | Director | 15426880001 |
What are the latest statements on persons with significant control for SMO22 LTD?
Notified On | Ceased On | Statement |
---|---|---|
Aug 31, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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