SMILE STORES LIMITED
Overview
Company Name | SMILE STORES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00641258 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SMILE STORES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SMILE STORES LIMITED located?
Registered Office Address | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMILE STORES LIMITED?
Company Name | From | Until |
---|---|---|
NEWSHOPS LIMITED | Aug 20, 1998 | Aug 20, 1998 |
BRISTOL EVENING POST NEWSHOPS LIMITED | Mar 31, 1996 | Mar 31, 1996 |
KIOSKS (WEST OF ENGLAND) LIMITED | Nov 04, 1959 | Nov 04, 1959 |
What are the latest accounts for SMILE STORES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for SMILE STORES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 20, 2021 |
What are the latest filings for SMILE STORES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 45 pages | AM23 | ||
Administrator's progress report | 60 pages | AM10 | ||
Administrator's progress report | 59 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 70 pages | AM10 | ||
Administrator's progress report | 66 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 41 pages | AM10 | ||
Statement of affairs with form AM02SOA | 25 pages | AM02 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 86 pages | AM03 | ||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on May 18, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Nov 29, 2020 | 42 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||
Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022 | 1 pages | TM01 | ||
legacy | 140 pages | PARENT_ACC | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 006412580059, created on Feb 26, 2021 | 80 pages | MR01 | ||
Change of details for Key Food Stores Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||
Who are the officers of SMILE STORES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
BUTLER, Stuart Clive | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor United Kingdom | England | British | Finance Director | 127794710001 | ||||||||
DAVID, Giles Matthew Oliver | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor United Kingdom | England | British | Chief Financial Officer | 187907210001 | ||||||||
MCEWAN, Karen Anita | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor United Kingdom | England | British | Colleague And Operations Director | 272054760001 | ||||||||
AMESBURY, Richard John | Secretary | 9 Pemberton Court Fishponds BS16 5BJ Bristol | British | Director | 81763590001 | |||||||||
MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | Director | 88269280005 | |||||||||
PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 256014100001 | |||||||||||
POULTER, Gregg | Secretary | Alderley 28 Robin Lane Walton St Mary BS21 7ET Clevedon Somerset | British | Director | 57429690001 | |||||||||
SYMONDS, Jeremy Paul | Secretary | Wilkinthroop House Horsington BA8 0DE Templecombe Somerset | British | Ba22 8dn | 17171810005 | |||||||||
VICKERY, Arthur Patrick | Secretary | Roseneath Keynsham Road Willsbridge BS30 6EN Bristol | British | 14152250001 | ||||||||||
YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237937740001 | |||||||||||
AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | Director | 107991420002 | ||||||||
AMESBURY, Richard John | Director | 9 Pemberton Court Fishponds BS16 5BJ Bristol | British | Financial Director | 81763590001 | |||||||||
BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Chief Financial Officer | 97384120002 | ||||||||
CALLAWAY, Mark Steven | Director | Jersey Farm House, 1 Church Road Heywood BA13 4LP Westbury Wiltshire | United Kingdom | British | Director | 12548660002 | ||||||||
CLARKE, Stanley George Gurney | Director | 51a Tiddington Road CV37 7AF Stratford Upon Avon Warwickshire | British | Company Director | 10294420001 | |||||||||
CRAMPTON, Richard Mark James | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | United Kingdom | British | Chief Commercial Officer | 270535630001 | ||||||||
FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Director | 181763320002 | ||||||||
GAY, Michael John | Director | The Bow Loxton BS26 2XG Axbridge Somerset | British | Managing Director | 14152260001 | |||||||||
GOODE, Alan Raymond | Director | Honeywell Cottage Honeywell Lane Chewton Mendip BA3 4LY Bath North Somerset | United Kingdom | British | Group Chief Executive | 40618020001 | ||||||||
GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Director | 209349290001 | ||||||||
GRIFFIN, Thomas Allen Henry | Director | The Leas Stanton Drew BS18 4EJ Bristol Avon | British | Director | 15039390001 | |||||||||
HAZELTON, Michael Robert | Director | 84 Dorset Way Yate BS17 5SP Bristol Avon | British | Operations Director | 15039400001 | |||||||||
HUDSON, Richard Derek | Director | 1 Greyfield View Temple Cloud BS18 5DL Bristol | British | Director | 36041430004 | |||||||||
KEARNEY, Paul Kevin Michael | Director | 156 Falcondale Road Westbury -On -Trym BS9 3JF Bristol | British | Newspaper Director | 34347890002 | |||||||||
LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | Director | 147052660001 | ||||||||
MARWOOD, Jeremy Charles | Director | 4 The Pound Court Dinder BA5 3PR Wells Somerset | British | Retail Md | 66596150001 | |||||||||
MASON, John | Director | Lane House Southdown Road SO21 2BY Winchester Hampshire | British | Director | 106534020001 | |||||||||
MCBEATH, Leslie | Director | 158 Somerset Avenue Yate BS17 5SL Bristol Avon | British | Director | 15039410001 | |||||||||
MILLER, Simon Jonathan | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | Director | 88269280005 | ||||||||
NEWMAN, John Richard | Director | Ashcroft College Road BA1 5RY Lansdown Bath | United Kingdom | British | Director | 9202380005 | ||||||||
POULTER, Gregg | Director | Alderley 28 Robin Lane Walton St Mary BS21 7ET Clevedon Somerset | United Kingdom | British | Director | 57429690001 | ||||||||
SADLER, Keith John | Director | 12 Parrys Grove Stoke Bishop BS9 1TT Bristol Avon | British | Finance Director | 73173100006 | |||||||||
SIMPSON, Christopher David | Director | 136 Green Lane HA6 1AN Northwood Middlesex | British | Managing Director | 15039420001 | |||||||||
SYMONDS, Alan Jeffrey | Director | Portleigh 180 Somerton Road BA16 0SB Street Somerset | United Kingdom | British | Company Director | 8295370001 |
Who are the persons with significant control of SMILE STORES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Key Food Stores Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SMILE STORES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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