SMITH BROS LIMITED

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

    Company NameSMITH BROS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00762949
    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 SMITH BROS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SMITH BROS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH BROS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH NEW COURT PLCApr 28, 1986Apr 28, 1986
    SMITH BROS P.L.C.May 31, 1963May 31, 1963

    What are the latest accounts for SMITH BROS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SMITH BROS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom to 30 Finsbury Square London EC2P 2YU on Oct 16, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Philip John Wood on Nov 15, 2017

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Director's details changed for Trevor Caleb Martin on Aug 26, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    245 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Richard Ian Jones as a director on Oct 19, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    280 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1,000
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve be cancelled 08/09/2015
    RES13

    Annual return made up to Jul 31, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    legacy

    1 pagesSH20

    legacy

    4 pagesSH19

    Who are the officers of SMITH BROS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4929251
    93977210001
    MARTIN, Trevor Caleb
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritishCompany Executive41019750003
    WOOD, Philip John
    King Edward Street
    EC1A 1HQ London
    2
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    EnglandBritishMgr - Fin Bus Sup - Cap Mrks173550830002
    GARWOOD, John Raymond
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    Secretary
    56 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    British6767890001
    LANGHAM, Carol Ann
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Secretary
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Canadian6188570001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    BritishCompany Secretary36706250001
    ABRAHAMS, Anthony Sidney
    Segev 24 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    Director
    Segev 24 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    BritishMarket Maker6767900001
    BANSZKY, Nicholas Laszlo
    6 Rylett Crescent
    W12 9RL London
    Director
    6 Rylett Crescent
    W12 9RL London
    EnglandBritishCompany Director68969040003
    BAXTER, Angus Normile Elliot
    35 Tung Tau Wan Road
    Stanley
    DH9 Hongkong
    Director
    35 Tung Tau Wan Road
    Stanley
    DH9 Hongkong
    BritishStockbroker29976110001
    BLIZARD, Christopher John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    BritishCompany Executive95617270002
    BOAS, Robert Sanford
    25 Harbour Road
    Great Neck
    FOREIGN New York
    Ny 11024
    Usa
    Director
    25 Harbour Road
    Great Neck
    FOREIGN New York
    Ny 11024
    Usa
    AmericanInvestment Banker29976120001
    BRAITHWAITE III, Allen George
    Flat 3 39 Royal Avenue
    SW3 4QE London
    Director
    Flat 3 39 Royal Avenue
    SW3 4QE London
    U S CitizenCompany Executive57496140001
    CASEY, Gavin Frank
    127 Burbage Road
    SE21 7AF London
    Director
    127 Burbage Road
    SE21 7AF London
    BritishChartered Accountant6767950002
    COPPLE, Arthur Tyrer
    Widmore House Farm
    Church Road, Halstead
    TN14 7HG Sevenoaks
    Kent
    Director
    Widmore House Farm
    Church Road, Halstead
    TN14 7HG Sevenoaks
    Kent
    EnglandBritishDirector65980010001
    DAVIDS, Michael Philip
    1 Princes Square
    BN3 4GE Hove
    East Sussex
    Director
    1 Princes Square
    BN3 4GE Hove
    East Sussex
    BritishCompany Director29068370001
    DEVINE, John
    Rhoden
    Buckland Hill, Cousley Wood
    TN5 6QT Wadhurst
    East Sussex
    Director
    Rhoden
    Buckland Hill, Cousley Wood
    TN5 6QT Wadhurst
    East Sussex
    EnglandBritishCompany Executive69742920003
    DRITZ, Michael Allen
    10 Cole Drive
    Armonk
    FOREIGN New York 1054
    Usa
    Director
    10 Cole Drive
    Armonk
    FOREIGN New York 1054
    Usa
    UsaSecurities Dealer29976130001
    EDWARDS, Marc
    36 Elm Lane
    Bronxville
    10708 New York
    Usa
    Director
    36 Elm Lane
    Bronxville
    10708 New York
    Usa
    AmericanDirector34701400001
    EVERNDEN, John Gayler
    3 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Director
    3 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    BritishMarket Maker6767980001
    FREEDMAN, Gerald David
    52 Heath Drive
    EN6 1EJ Potters Bar
    Hertfordshire
    Director
    52 Heath Drive
    EN6 1EJ Potters Bar
    Hertfordshire
    BritishMarket Maker6767990001
    GENDRON, David Brooks
    2 Montpelier Place
    SW7 London
    Director
    2 Montpelier Place
    SW7 London
    Us CitizenCompany Executive57204020002
    GIRLING, Anne Christine
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    Director
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    BritishChartered Secretary49332770002
    GREENWELL, Simon Lloyd
    15 Drayton Gardens
    SW10 9RY London
    Director
    15 Drayton Gardens
    SW10 9RY London
    BritishStockbroker98962420002
    GUNN, John Humphrey
    Wilton Villa
    54 Sheffield Terrace
    W8 7NA London
    Director
    Wilton Villa
    54 Sheffield Terrace
    W8 7NA London
    BritishCompany Director705110001
    HALL, Nicholas Charles Dalton
    85 Briarwood Road
    SW4 9PJ London
    Director
    85 Briarwood Road
    SW4 9PJ London
    United KingdomBritishCompany Executive29199320002
    HEATH, Michael Robert
    The Kiln House
    22 Hippodrome Mews Holland Park
    W11 4NN London
    Director
    The Kiln House
    22 Hippodrome Mews Holland Park
    W11 4NN London
    BritishMarket Maker51825270001
    HEISER, Terence Michael, Sir
    19 Sylvan Hill
    Upper Norwood
    SE19 2QB London
    Director
    19 Sylvan Hill
    Upper Norwood
    SE19 2QB London
    BritishNon Executive Director67205330001
    HERON, David Leslie Norton
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    Director
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    BritishDirector10373700001
    HOLT, Nicholas John
    212 Clive Road
    West Dulwich
    SE21 8BS London
    Director
    212 Clive Road
    West Dulwich
    SE21 8BS London
    BritishSolicitor6768010001
    JOLOWICZ, Philip Leonard
    Old Stocks
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Old Stocks
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    BritishSolicitor43015650001
    JONES, Richard Ian
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritishCompany Executive159225600001
    KAY, Philip Bruce
    46 Grove Lane
    SE5 8ST London
    Director
    46 Grove Lane
    SE5 8ST London
    BritishCompany Director46741280001
    KENNEY, Jerome Paul
    1136 Fifth Avenue
    New York
    Ny 10128
    Usa
    Director
    1136 Fifth Avenue
    New York
    Ny 10128
    Usa
    AmericanCompany Executive44558750001
    KEYS, Derek Lyle
    701 Knightsbridge
    Ninth Street Killarney
    2193 Johannesburg
    South Africa
    Director
    701 Knightsbridge
    Ninth Street Killarney
    2193 Johannesburg
    South Africa
    South AfricanCompany Director54856410002
    LANGHAM, Carol Ann
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Director
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    CanadianCompany Secretary6188570001

    Who are the persons with significant control of SMITH BROS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Apr 06, 2016
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06445048
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SMITH BROS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral agreement
    Created On Sep 21, 1987
    Delivered On Oct 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All "collateral" (as defined in section 1 of the collateral agreement) incl. Cash and securities clearance accounts opened in connection, with the euro-clear system by the brussels office of the chargee on its books in the name of the company (please see form 395.).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York.
    Transactions
    • Oct 07, 1987Registration of a charge
    Security agreement
    Created On Feb 27, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the security agreement dated 27.2.87
    Short particulars
    All adis of the chargee and all rights claims & interests of the company to the stocks/shares and all other rights claims & interests.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York.
    Transactions
    • Apr 16, 1987Registration of a charge
    • Mar 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Mem of deposit
    Created On Jan 23, 1987
    Delivered On Jan 27, 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 companys, rights title & interest in connection with or arising out of the "offer" & contracts & securities.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jan 27, 1987Registration of a charge
    • Sep 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed.
    Created On Nov 12, 1986
    Delivered On Nov 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Fixed charge over all sums deposited by the company with & held by morgan guaranty trust company in the accounts in the name of the company denominated "adr purchase collateral account" tog with the debts arising.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York.
    Transactions
    • Nov 24, 1986Registration of a charge
    • Mar 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 22, 1986
    Delivered On Oct 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All shares, stock & other securities which for the time being designated by the stock exchange as talisman securities.
    Persons Entitled
    • The Stock Exchange
    Transactions
    • Oct 30, 1986Registration of a charge
    • Sep 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 24, 1986
    Delivered On Jun 30, 1986
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee pursuant to a facility letter dated 20-6-86
    Short particulars
    The specified assets as defined on page 4 of the continuation sheet. (See doc m 387).
    Persons Entitled
    • N. M. Rothschild & Sons Limited
    Transactions
    • Jun 30, 1986Registration of a charge
    • Sep 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 05, 1985
    Delivered On Aug 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights, interests and property present and future of smith bros PLC in any securities transferred to the mortgage or its nominees by the stock exchange. (See doc M385(.
    Persons Entitled
    • Banque Nationale De Paris PLC.
    Transactions
    • Aug 09, 1985Registration of a charge
    • Mar 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1985
    Delivered On Aug 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All securities described in the charge. (See doc. M384).
    Persons Entitled
    • The Stock Exchange
    Transactions
    • Aug 06, 1985Registration of a charge
    • Mar 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 28, 1984
    Delivered On Dec 08, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights, interests & property present & future of smith bros. PLC. In. (1) all shares stock & other securities of any class or description etc. (2) all securities transferred to the mortgagee or its nominees by the stock exchange (see m 383).
    Persons Entitled
    • Banque Nationale De Paris P.L.C.
    Transactions
    • Dec 08, 1984Registration of a charge
    • Mar 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 04, 1982
    Delivered On Aug 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge in accordance with rule 273 of the stock exchange.
    Short particulars
    The securities as described in the charge tog. With all benefits arising therefrom & not transferred by the stock exchange to the company. (See doc. M382).
    Persons Entitled
    • The Stock Exchange
    Transactions
    • Aug 11, 1982Registration of a charge
    • Mar 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of variation supplemental to the financial charge dated 3-4-79
    Created On Jul 27, 1982
    Delivered On Aug 10, 1982
    Satisfied
    Amount secured
    Varying the terms of a charge dated 3-4-79
    Short particulars
    Varying the definition of the securities. Which are subject to the principal charge and also effects the ranking of the principal charge and certain charges in favour of other parties.
    Persons Entitled
    • The Stock Exchange
    Transactions
    • Aug 10, 1982Registration of a charge
    Deed
    Created On Dec 05, 1979
    Delivered On Dec 12, 1979
    Satisfied
    Amount secured
    All monies due or to become due under the terms of the charge
    Short particulars
    First fixed charge over all sums from time to time deposited by the company or for the company's account with and held by morgan guaranty trust company of new york in the account/s in the name of the company in the book of morgan guaranty trust company of new york denominated "adr pre-release collateral account/s", together with the debts arising therefrom or in respect thereof.
    Persons Entitled
    • Morgan Guaranty Trust Co. of New York
    Transactions
    • Dec 12, 1979Registration of a charge
    • Mar 23, 1993Statement of satisfaction of a charge in full or part (403a)

    Does SMITH BROS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2018Commencement of winding up
    Aug 15, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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