SMART VEHICLE SALES LIMITED

SMART VEHICLE SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMART VEHICLE SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00431572
    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 SMART VEHICLE SALES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SMART VEHICLE SALES LIMITED located?

    Registered Office Address
    Greenhous Village
    Osbaston
    TF6 6RA Telford
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMART VEHICLE SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENHOUS HEREFORD LIMITEDOct 23, 2009Oct 23, 2009
    REDHOUS LIMITEDApr 03, 2006Apr 03, 2006
    GREENHOUS HEREFORD LIMITEDMay 15, 1989May 15, 1989
    VINCENT GREENHOUS (HEREFORD) LIMITEDMar 21, 1947Mar 21, 1947

    What are the latest accounts for SMART VEHICLE SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SMART VEHICLE SALES LIMITED?

    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

    legacy

    2 pagesSH20

    Statement of capital on Jul 14, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Kerry Paul Finnon as a director on May 10, 2021

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 04, 2017 with updates

    5 pagesCS01

    Registered office address changed from Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on Apr 21, 2017

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of SMART VEHICLE SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAWSON, Michael Andrew
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    Secretary
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    EnglishChartered Accountant141444710001
    PASSANT, Derek Robert
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    Director
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    United KingdomBritishDirector12940900002
    PAWSON, Michael Andrew
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    Director
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    United KingdomEnglishChartered Accountant141444710001
    HASLEWOOD, Andrew John
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    Secretary
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    BritishDirector9854330006
    HASLEWOOD, Andrew John
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    Secretary
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    BritishDirector9854330006
    PADDOCK, Terence Richard
    The Wood
    All Stretton
    SY6 6JN Church Stretton
    Salop
    Secretary
    The Wood
    All Stretton
    SY6 6JN Church Stretton
    Salop
    BritishCompany Director32503370002
    COBLEY, Geoffrey Martin
    Cruckfield House
    Ford
    SY5 9NR Shrewsbury
    Shropshire
    Director
    Cruckfield House
    Ford
    SY5 9NR Shrewsbury
    Shropshire
    BritishDirector9910680001
    FINNON, Kerry Paul
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    Director
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    EnglandBritishDirector142171310001
    HASLEWOOD, Andrew John
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    Director
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    EnglandBritishFinance Director9854330006
    MURFIN, Dudley John
    Mulberry House Swan Hill
    SY1 1NQ Shrewsbury
    Director
    Mulberry House Swan Hill
    SY1 1NQ Shrewsbury
    BritishDirector9854350002
    PADDOCK, Terence Richard
    The Wood
    All Stretton
    SY6 6JN Church Stretton
    Salop
    Director
    The Wood
    All Stretton
    SY6 6JN Church Stretton
    Salop
    BritishCompany Director32503370002
    PASSANT, Derek Robert
    16 Hazler Orchard
    SY6 7AL Church Stretton
    Shropshire
    Director
    16 Hazler Orchard
    SY6 7AL Church Stretton
    Shropshire
    United KingdomBritishManaging Director12940900002

    Who are the persons with significant control of SMART VEHICLE SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greenhous Group Limited
    Osbaston
    TF6 6RA Telford
    Greenhous Villagr
    England
    Apr 06, 2016
    Osbaston
    TF6 6RA Telford
    Greenhous Villagr
    England
    No
    Legal FormLimited Compnay
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number03493415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SMART VEHICLE SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 25, 1992
    Delivered On Oct 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1992Registration of a charge (395)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 30, 1987
    Delivered On Nov 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the right title and interest of the company under a vauxhall motors bulk deposit application and agreement dated 21 june 1982.
    Persons Entitled
    • Mercantile Credit Company Limited.
    Transactions
    • Nov 04, 1987Registration of a charge
    • Jun 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 28, 1982
    Delivered On Oct 04, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book & other debts. Floating charge on the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 04, 1982Registration of a charge
    Collateral floating charge
    Created On Sep 01, 1982
    Delivered On Sep 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
    Persons Entitled
    • Industrial and Commecial Finance Corporation Limited.
    Transactions
    • Sep 07, 1982Registration 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