G.S. SMART & COMPANY LIMITED

G.S. SMART & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG.S. SMART & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00649840
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G.S. SMART & COMPANY LIMITED?

    • (9999) /

    Where is G.S. SMART & COMPANY LIMITED located?

    Registered Office Address
    Rectory Court Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G.S. SMART & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOOLSPEC MANUFACTURING CO LIMITEDFeb 18, 1960Feb 18, 1960

    What are the latest accounts for G.S. SMART & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for G.S. SMART & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Sep 25, 2012

    6 pages4.68

    Termination of appointment of Nicholas Longley as a secretary on Sep 28, 2012

    1 pagesTM02

    Registered office address changed from C/O Metalrax Group Plc, Ardath Road, Kings Norton Birmingham B38 9PN on Nov 30, 2011

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2011

    LRESSP

    Annual return made up to Jun 07, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2011

    Statement of capital on Jul 04, 2011

    • Capital: GBP 5,248
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Certificate of change of name

    Company name changed toolspec manufacturing co LIMITED\certificate issued on 15/09/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 07, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Mark Blythe as a director

    1 pagesTM01

    Appointment of Mr Nicholas Longley as a director

    2 pagesAP01

    Appointment of Mr Nicholas Longley as a secretary

    1 pagesAP03

    Termination of appointment of a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Senior facilty agreement cross guar debenture
    RES13

    Statement of company's objects

    2 pagesCC04

    legacy

    20 pagesMG01

    legacy

    21 pagesMG01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of G.S. SMART & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Secretary
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    British129726080001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Director
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    EnglandBritishGroup Financial Controller147396410001
    RICHARDSON, Andrew John
    Warwick Road
    Chadwick End
    B93 0BU Solihull
    The Mews House
    West Midlands
    Director
    Warwick Road
    Chadwick End
    B93 0BU Solihull
    The Mews House
    West Midlands
    BritishDirector132142760001
    FARRIMOND, Darren James
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    Secretary
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    British96411190001
    HARRISON, John Michael
    21 Brandwood Road
    Kings Heath
    B14 6HB Birmingham
    West Midlands
    Secretary
    21 Brandwood Road
    Kings Heath
    B14 6HB Birmingham
    West Midlands
    British2150110001
    JONES, Terry Ryan
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    Secretary
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    BritishDirector12676600001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Secretary
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    147393400001
    ARBUTHNOT, Richard
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    Director
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    BritishDirector67470540001
    BLYTHE, Mark
    20 Pilgrims Close
    Harlington
    LU5 6LX Dunstable
    Bedfordshire
    Director
    20 Pilgrims Close
    Harlington
    LU5 6LX Dunstable
    Bedfordshire
    EnglandBritishDirector56403790002
    CORKING, Richard Peter
    30 Mountsfield Close
    MK16 0JE Newport Pagnell
    Buckinghamshire
    Director
    30 Mountsfield Close
    MK16 0JE Newport Pagnell
    Buckinghamshire
    BritishCompany Director13040270001
    EDWARDS, Jeffrey Gilbert Lloyd
    19 Deerfold Crescent
    Burntwood
    WS7 9AX Walsall
    West Midlands
    Director
    19 Deerfold Crescent
    Burntwood
    WS7 9AX Walsall
    West Midlands
    BritishDirector13054690001
    MACKENZIE, Alan James
    2 Newton Square
    Great Barr
    B43 6DY Birmingham
    West Midlands
    Director
    2 Newton Square
    Great Barr
    B43 6DY Birmingham
    West Midlands
    BritishCompany Director1672820001
    MOORE, Eric Stanley
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    Director
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    EnglandBritishCompany Director1672830001
    WELLS, Norman Eric
    39 The Avenue
    LU4 9AF Luton
    Bedfordshire
    Director
    39 The Avenue
    LU4 9AF Luton
    Bedfordshire
    BritishCompany Director13040260001

    Does G.S. SMART & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • Jan 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    A composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Metalrax Group Pension Trustees Limited as Trustees of the Metalrax Group PLC Pension and Life Assurance Plan
    Transactions
    • Oct 19, 2009Registration of a charge (MG01)
    • Jan 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does G.S. SMART & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2013Dissolved on
    Sep 26, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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