SMITH BROS LIMITED
Overview
Company Name | SMITH BROS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00762949 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMITH BROS LIMITED?
Company Name | From | Until |
---|---|---|
SMITH NEW COURT PLC | Apr 28, 1986 | Apr 28, 1986 |
SMITH BROS P.L.C. | May 31, 1963 | May 31, 1963 |
What are the latest accounts for SMITH BROS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SMITH BROS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Philip John Wood on Nov 15, 2017 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Trevor Caleb Martin on Aug 26, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 245 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Ian Jones as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 280 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 22, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 4 pages | SH19 | ||||||||||
Who are the officers of SMITH BROS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom |
| 93977210001 | ||||||||||
MARTIN, Trevor Caleb | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | Company Executive | 41019750003 | ||||||||
WOOD, Philip John | Director | King Edward Street EC1A 1HQ London 2 England | England | British | Mgr - Fin Bus Sup - Cap Mrks | 173550830002 | ||||||||
GARWOOD, John Raymond | Secretary | 56 Madeira Park TN2 5SX Tunbridge Wells Kent | British | 6767890001 | ||||||||||
LANGHAM, Carol Ann | Secretary | 30 Sandford Road BR2 9AW Bromley Kent | Canadian | 6188570001 | ||||||||||
SEARLE, Debra Anne | Secretary | 38 Roding Way RM13 9QD Rainham Essex | British | Company Secretary | 36706250001 | |||||||||
ABRAHAMS, Anthony Sidney | Director | Segev 24 Fallowfield HA7 3DF Stanmore Middlesex | British | Market Maker | 6767900001 | |||||||||
BANSZKY, Nicholas Laszlo | Director | 6 Rylett Crescent W12 9RL London | England | British | Company Director | 68969040003 | ||||||||
BAXTER, Angus Normile Elliot | Director | 35 Tung Tau Wan Road Stanley DH9 Hongkong | British | Stockbroker | 29976110001 | |||||||||
BLIZARD, Christopher John | Director | 2 King Edward Street EC1A 1HQ London | British | Company Executive | 95617270002 | |||||||||
BOAS, Robert Sanford | Director | 25 Harbour Road Great Neck FOREIGN New York Ny 11024 Usa | American | Investment Banker | 29976120001 | |||||||||
BRAITHWAITE III, Allen George | Director | Flat 3 39 Royal Avenue SW3 4QE London | U S Citizen | Company Executive | 57496140001 | |||||||||
CASEY, Gavin Frank | Director | 127 Burbage Road SE21 7AF London | British | Chartered Accountant | 6767950002 | |||||||||
COPPLE, Arthur Tyrer | Director | Widmore House Farm Church Road, Halstead TN14 7HG Sevenoaks Kent | England | British | Director | 65980010001 | ||||||||
DAVIDS, Michael Philip | Director | 1 Princes Square BN3 4GE Hove East Sussex | British | Company Director | 29068370001 | |||||||||
DEVINE, John | Director | Rhoden Buckland Hill, Cousley Wood TN5 6QT Wadhurst East Sussex | England | British | Company Executive | 69742920003 | ||||||||
DRITZ, Michael Allen | Director | 10 Cole Drive Armonk FOREIGN New York 1054 Usa | Usa | Securities Dealer | 29976130001 | |||||||||
EDWARDS, Marc | Director | 36 Elm Lane Bronxville 10708 New York Usa | American | Director | 34701400001 | |||||||||
EVERNDEN, John Gayler | Director | 3 Oatlands Close KT13 9ED Weybridge Surrey | British | Market Maker | 6767980001 | |||||||||
FREEDMAN, Gerald David | Director | 52 Heath Drive EN6 1EJ Potters Bar Hertfordshire | British | Market Maker | 6767990001 | |||||||||
GENDRON, David Brooks | Director | 2 Montpelier Place SW7 London | Us Citizen | Company Executive | 57204020002 | |||||||||
GIRLING, Anne Christine | Director | 5 Walden Road RM11 2JT Hornchurch Essex | British | Chartered Secretary | 49332770002 | |||||||||
GREENWELL, Simon Lloyd | Director | 15 Drayton Gardens SW10 9RY London | British | Stockbroker | 98962420002 | |||||||||
GUNN, John Humphrey | Director | Wilton Villa 54 Sheffield Terrace W8 7NA London | British | Company Director | 705110001 | |||||||||
HALL, Nicholas Charles Dalton | Director | 85 Briarwood Road SW4 9PJ London | United Kingdom | British | Company Executive | 29199320002 | ||||||||
HEATH, Michael Robert | Director | The Kiln House 22 Hippodrome Mews Holland Park W11 4NN London | British | Market Maker | 51825270001 | |||||||||
HEISER, Terence Michael, Sir | Director | 19 Sylvan Hill Upper Norwood SE19 2QB London | British | Non Executive Director | 67205330001 | |||||||||
HERON, David Leslie Norton | Director | 71 Grasmere Road Muswell Hill N10 2DH London | British | Director | 10373700001 | |||||||||
HOLT, Nicholas John | Director | 212 Clive Road West Dulwich SE21 8BS London | British | Solicitor | 6768010001 | |||||||||
JOLOWICZ, Philip Leonard | Director | Old Stocks Camp Road SL9 7PB Gerrards Cross Buckinghamshire | British | Solicitor | 43015650001 | |||||||||
JONES, Richard Ian | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | United Kingdom | British | Company Executive | 159225600001 | ||||||||
KAY, Philip Bruce | Director | 46 Grove Lane SE5 8ST London | British | Company Director | 46741280001 | |||||||||
KENNEY, Jerome Paul | Director | 1136 Fifth Avenue New York Ny 10128 Usa | American | Company Executive | 44558750001 | |||||||||
KEYS, Derek Lyle | Director | 701 Knightsbridge Ninth Street Killarney 2193 Johannesburg South Africa | South African | Company Director | 54856410002 | |||||||||
LANGHAM, Carol Ann | Director | 30 Sandford Road BR2 9AW Bromley Kent | Canadian | Company Secretary | 6188570001 |
Who are the persons with significant control of SMITH BROS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mleih Funding | Apr 06, 2016 | King Edward Street EC1A 1HQ London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SMITH BROS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SMITH BROS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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