SMARTS (BIRMINGHAM) LIMITED
Overview
| Company Name | SMARTS (BIRMINGHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01712157 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMARTS (BIRMINGHAM) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SMARTS (BIRMINGHAM) LIMITED located?
| Registered Office Address | c/o MSQ PARTNERS LIMITED 90 Tottenham Court Road W1T 4TJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMARTS (BIRMINGHAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IAS SMARTS (BIRMINGHAM) LIMITED | Apr 26, 2006 | Apr 26, 2006 |
| CITIGATE SMARTS (BIRMINGHAM) LIMITED | Feb 23, 2005 | Feb 23, 2005 |
| CITIGATE COMMUNICATIONS LIMITED | Mar 01, 2002 | Mar 01, 2002 |
| KEY COMMUNICATIONS LIMITED | Sep 01, 1983 | Sep 01, 1983 |
What are the latest accounts for SMARTS (BIRMINGHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What is the status of the latest annual return for SMARTS (BIRMINGHAM) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SMARTS (BIRMINGHAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Fourth Floor, 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 9 pages | AA | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2014 | 11 pages | AA | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP | 1 pages | AD02 | ||||||||||
Satisfaction of charge 4 in full | 5 pages | MR04 | ||||||||||
Registered office address changed from C/O Msq Partners Ltd 6 York Street York Street London W1U 6PL England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on Aug 13, 2014 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Daniel Yardley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Reid as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Wright as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Who are the officers of SMARTS (BIRMINGHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAH, Ashish | Secretary | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | 164804650001 | |||||||
| REID, Peter David | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | 147274580002 | |||||
| YARDLEY, Daniel John | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | 180507300001 | |||||
| BATE, Ian Christopher | Secretary | 23 Clares Green Road Spencers Wood RG7 1DY Reading Berkshire | British | 50464210001 | ||||||
| BRIGDEN, Colin John | Secretary | C/O Media Square Plc, Clarence Mill, Clarence Road SK10 5JZ Bollington Cheshire | 147347980001 | |||||||
| BUTTERWORTH, Michael Guy | Secretary | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | British | 76600500002 | ||||||
| CLARKE, Martin John | Secretary | 105 Congleton Road SK11 7XD Macclesfield Cheshire | British | 53461320002 | ||||||
| GULLIVER, Christopher Robin | Secretary | 4 Wood End RG45 6DQ Crowthorne Berkshire | British | 2017070001 | ||||||
| LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
| NICHOLS, Richard Stephen | Secretary | 3a Devonshire Road AL5 4TJ Harpenden Hertfordshire | British | 54128690001 | ||||||
| RYDER, Christine Eve | Secretary | Pimms Farm Stanton Harcourt OX8 1AR Oxford | British | 6727920001 | ||||||
| WINFIELD, Bruce Malcolm | Secretary | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | British | 147948820001 | ||||||
| BATE, Ian Christopher | Director | 23 Clares Green Road Spencers Wood RG7 1DY Reading Berkshire | United Kingdom | British | 50464210001 | |||||
| BURNS, Graeme Ian, Mr. | Director | 29 Moody Street CW12 4AN Congleton Cheshire | United Kingdom | British | 75720570001 | |||||
| BUTTERWORTH, Michael Guy | Director | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | England | British | 76600500002 | |||||
| DAVIES, Christine Joy | Director | 45 Carless Avenue Harborne B17 9BN Birmingham West Midlands | British | 40176610002 | ||||||
| DAVIS, David Henry | Director | 67 Albion Gate Albion Street W2 2LA London | British | 66447180001 | ||||||
| FRASER, Elizabeth | Director | 42 Garth Road TN13 1RX Sevenoaks Kent | British | 15022500001 | ||||||
| FRITH, Susan Claire | Director | 80 Main Street Foxton Market Harborough LE16 7RB Leicester | United Kingdom | British | 102752630001 | |||||
| GULLIVER, Christopher Robin | Director | 4 Wood End RG45 6DQ Crowthorne Berkshire | England | British | 2017070001 | |||||
| KENT, Colin John | Director | Pond Farm Worminghall HP18 9JR Aylesbury Buckinghamshire | United Kingdom | British | 5251440001 | |||||
| MORRICE, Robert Mcdonald | Director | 12/3 Wellington Place EH6 7EQ Edinburgh | British | 38104960005 | ||||||
| NICHOLS, Richard Stephen | Director | 15a Rothamsted Avenue AL5 2DD Harpenden Hertfordshire | England | British | 54128690003 | |||||
| PEARSON, Harriet Rose | Director | 38 Rose Road B17 9LJ Birmingham | British | 103638570001 | ||||||
| READ, Felicity Ann | Director | 2 Manor Cottage Kilham Lane Shipton Oliffe GL54 4HX Cheltenham Gloucestershire | British | 65295670003 | ||||||
| ROXAN, Adrian | Director | 40 Cecil Road Muswell Hill N10 2BU London | British | 58198200002 | ||||||
| RYDER, Christine Eve | Director | Pimms Farm Stanton Harcourt OX8 1AR Oxford | British | 6727920001 | ||||||
| SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | 10691510002 | |||||
| STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | 14119150003 | ||||||
| TRIGGS, Mark David | Director | Griffiths Green Claverley WV5 7BG Wolverhampton The Orchard West Midlands | England | British | 94520260001 | |||||
| WATSON, David Alan | Director | Holly House 37 Shirleys Ditchling BN6 8UD Hassocks Sussex | England | British | 21407240002 | |||||
| WELLS, Robert George | Director | 12 Mowbray Drive Linslade LU7 7PH Leighton Buzzard Bedfordshire | British | 40176680001 | ||||||
| WINFIELD, Bruce Malcolm | Director | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | United Kingdom | British | 147948820001 | |||||
| WRIGHT, David Ernest | Director | The Priory 23 Matham Road KT8 0SX East Molesey Surrey | British | 14119160001 | ||||||
| WRIGHT, Dean Anthony | Director | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | England | British | 159138180001 |
Does SMARTS (BIRMINGHAM) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus guarantee and set-off agreement | Created On Dec 08, 2011 Delivered On Dec 29, 2011 | Satisfied | Amount secured All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 28, 1999 Delivered On Aug 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 12, 1990 Delivered On Jun 21, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
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