SMG22 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSMG22 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01430559
    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 SMG22 LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SMG22 LTD located?

    Registered Office Address
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of SMG22 LTD?

    Previous Company Names
    Company NameFromUntil
    STONE MARINE GROUP LIMITEDSep 07, 2009Sep 07, 2009
    LANGHAM OVERSEAS LIMITEDJan 12, 1982Jan 12, 1982
    TECHNICAL SERVICES (EGYPT) LIMITEDJun 18, 1979Jun 18, 1979

    What are the latest accounts for SMG22 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SMG22 LTD?

    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

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed stone marine group LIMITED\certificate issued on 19/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2022

    RES15

    Termination of appointment of Irene Elizabeth Langham as a director on Nov 07, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 31, 2018 with updates

    5 pagesCS01

    Director's details changed for Mrs Irene Elizabeth Langham on Apr 19, 2018

    2 pagesCH01

    Director's details changed for Mrs Irene Elizabeth Langham on Apr 19, 2018

    2 pagesCH01

    Director's details changed for Mr Alan Douglas Deves on Apr 19, 2018

    2 pagesCH01

    Secretary's details changed for Mr Alan Douglas Deves on Apr 19, 2018

    1 pagesCH03

    Appointment of Mr Alan Douglas Deves as a director on Apr 19, 2018

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Michael Langham as a director on Apr 26, 2017

    1 pagesTM01

    Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017

    1 pagesCH03

    Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017

    1 pagesCH03

    Who are the officers of SMG22 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVES, Alan Douglas
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Secretary
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    British99393890001
    DEVES, Alan Douglas
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Director
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    EnglandBritish204180910001
    LANGHAM, John Christopher
    DT2 7PZ Dorset
    Binghams Melcombe Dorchester
    United Kingdom
    Director
    DT2 7PZ Dorset
    Binghams Melcombe Dorchester
    United Kingdom
    United KingdomBritish199307770001
    COWLEY, William Terence
    Streamside Cottage
    Alton Pancras
    DT2 7RS Dorchester
    Dorset
    Secretary
    Streamside Cottage
    Alton Pancras
    DT2 7RS Dorchester
    Dorset
    British15426860001
    PEARSE, Lorna Valerie
    11 Morden Avenue
    BH22 8HS Ferndown
    Dorset
    Secretary
    11 Morden Avenue
    BH22 8HS Ferndown
    Dorset
    British15187060001
    LANGHAM, Irene Elizabeth
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Director
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    EnglandBritish15554550010
    LANGHAM, John Michael
    Bingham's Melcombe
    DT2 7PZ Dorchester
    Dorset
    Director
    Bingham's Melcombe
    DT2 7PZ Dorchester
    Dorset
    EnglandBritish604670001
    PARKER, Diana Jean
    93 Manthorpe Road
    NG31 8DE Grantham
    Lincolnshire
    Director
    93 Manthorpe Road
    NG31 8DE Grantham
    Lincolnshire
    EnglandBritish2537760001

    What are the latest statements on persons with significant control for SMG22 LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SMG22 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Nov 28, 1985
    Delivered On Dec 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 04, 1985Registration of a charge
    • Sep 11, 2019Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jun 05, 1981
    Delivered On Jun 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts & other debts floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Jun 11, 1981Registration of a charge

    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