W. SMITH DEVELOPMENTS LIMITED

W. SMITH DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameW. SMITH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00806542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of W. SMITH DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is W. SMITH DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o PARAGON PARTNERS
    Churchill House
    137 -139 Brent Street
    NW4 4DJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W. SMITH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for W. SMITH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of William Thomas Smith as a director on Mar 25, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Appointment of Mr Steven Smith as a director on Mar 03, 2015

    2 pagesAP01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2015

    Statement of capital on Jan 04, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * Unit 3 Kings Eight St. James Road Brentwood Essex CM14 4LF England* on Oct 30, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr William Thomas Smith on Dec 01, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Termination of appointment of Steven Smith as a secretary

    1 pagesTM02

    Registered office address changed from * New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom* on Apr 11, 2012

    1 pagesAD01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom* on Nov 17, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom* on Jan 27, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of W. SMITH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Steven
    c/o Paragon Partners
    137 -139 Brent Street
    NW4 4DJ London
    Churchill House
    Director
    c/o Paragon Partners
    137 -139 Brent Street
    NW4 4DJ London
    Churchill House
    EnglandBritishDrector40880520005
    BARNES, John
    17-19 South Street
    RM1 1NH Romford
    Essex
    Secretary
    17-19 South Street
    RM1 1NH Romford
    Essex
    British25331220001
    SMITH, Steven
    14 Maple Tree Lane
    Langdon Hills
    SS16 6SL Basildon
    Essex
    Secretary
    14 Maple Tree Lane
    Langdon Hills
    SS16 6SL Basildon
    Essex
    British40880520003
    SMITH, William Thomas
    c/o Paragon Partners
    137 -139 Brent Street
    NW4 4DJ London
    Churchill House
    England
    Director
    c/o Paragon Partners
    137 -139 Brent Street
    NW4 4DJ London
    Churchill House
    England
    EnglandEnglishBuilder25331230002

    Does W. SMITH DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 01, 1990
    Delivered On May 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 43 and 45 hutton village, hutton in the country of essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1990Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 20, 1987
    Delivered On Feb 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a allendale, 128 hutton road, shenfield and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 1987Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 22, 1986
    Delivered On Nov 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 tennyson road, hutton shenfield essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 1986Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 29, 1980
    Delivered On Aug 02, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    South woodham ferrers, essex title no. Ex 168296. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 02, 1980Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit
    Created On May 07, 1976
    Delivered On May 10, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29, cedar road, shilton, brentwood, essex.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1976Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On May 21, 1975
    Delivered On Jun 02, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Clevedon" 146 hanging hill lane hutton, essex.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1975Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jan 22, 1975
    Delivered On Feb 07, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land rear of 30 worrin road, shenfield, essex.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 1975Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memo of deposit
    Created On May 24, 1974
    Delivered On May 30, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at roundwood grove hutton essex.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 30, 1974Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit
    Created On Sep 25, 1973
    Delivered On Sep 27, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of cornerways kingsley road, hutton essex. Title no. Ex 41364.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1973Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit
    Created On Sep 25, 1973
    Delivered On Sep 27, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property comprised in a conveyance dated 27/6/73. cornerways, kingsley rd, hutton, brentwood.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1973Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit
    Created On Aug 10, 1973
    Delivered On Aug 14, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of rear garden in title no ex 6333.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 1973Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 11, 1973
    Delivered On Jul 13, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cornergarth, the retreat, hutton, essex.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 13, 1973Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit
    Created On Nov 22, 1972
    Delivered On Nov 28, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property comprised in a conveyance dated 29/9/72 hutton.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 1972Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit
    Created On Oct 11, 1972
    Delivered On Oct 20, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the land and hereditaments comprised in or affected by all or any of the deeds and docs described in the schedule of the instrument creating the charge (which schedule does not identify the creation of the said land and hereditaments ) together with etc.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 1972Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Equitable charge
    Created On Jun 15, 1972
    Delivered On Jun 28, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property comprised in a conveyance of 15.5.72 hutton.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1972Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jan 10, 1972
    Delivered On Jan 11, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining highlands, greenway, hutton mount essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 11, 1972Registration of a charge
    • Apr 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    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