SMART VEHICLE SALES LIMITED
Overview
Company Name | SMART VEHICLE SALES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00431572 |
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 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 Address | No |
What were the previous names of SMART VEHICLE SALES LIMITED?
Company Name | From | Until |
---|---|---|
GREENHOUS HEREFORD LIMITED | Oct 23, 2009 | Oct 23, 2009 |
REDHOUS LIMITED | Apr 03, 2006 | Apr 03, 2006 |
GREENHOUS HEREFORD LIMITED | May 15, 1989 | May 15, 1989 |
VINCENT GREENHOUS (HEREFORD) LIMITED | Mar 21, 1947 | Mar 21, 1947 |
What are the latest accounts for SMART VEHICLE SALES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SMART VEHICLE SALES LIMITED?
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 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 14, 2021
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Kerry Paul Finnon as a director on May 10, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of SMART VEHICLE SALES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAWSON, Michael Andrew | Secretary | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | English | Chartered Accountant | 141444710001 | |||||
PASSANT, Derek Robert | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Kingdom | British | Director | 12940900002 | ||||
PAWSON, Michael Andrew | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Kingdom | English | Chartered Accountant | 141444710001 | ||||
HASLEWOOD, Andrew John | Secretary | Little Ness Farm Little Ness SY4 2LG Shrewsbury Shropshire | British | Director | 9854330006 | |||||
HASLEWOOD, Andrew John | Secretary | Little Ness Farm Little Ness SY4 2LG Shrewsbury Shropshire | British | Director | 9854330006 | |||||
PADDOCK, Terence Richard | Secretary | The Wood All Stretton SY6 6JN Church Stretton Salop | British | Company Director | 32503370002 | |||||
COBLEY, Geoffrey Martin | Director | Cruckfield House Ford SY5 9NR Shrewsbury Shropshire | British | Director | 9910680001 | |||||
FINNON, Kerry Paul | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | England | British | Director | 142171310001 | ||||
HASLEWOOD, Andrew John | Director | Little Ness Farm Little Ness SY4 2LG Shrewsbury Shropshire | England | British | Finance Director | 9854330006 | ||||
MURFIN, Dudley John | Director | Mulberry House Swan Hill SY1 1NQ Shrewsbury | British | Director | 9854350002 | |||||
PADDOCK, Terence Richard | Director | The Wood All Stretton SY6 6JN Church Stretton Salop | British | Company Director | 32503370002 | |||||
PASSANT, Derek Robert | Director | 16 Hazler Orchard SY6 7AL Church Stretton Shropshire | United Kingdom | British | Managing Director | 12940900002 |
Who are the persons with significant control of SMART VEHICLE SALES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greenhous Group Limited | Apr 06, 2016 | Osbaston TF6 6RA Telford Greenhous Villagr England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SMART VEHICLE SALES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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