SMARTS (BIRMINGHAM) LIMITED

SMARTS (BIRMINGHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMARTS (BIRMINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01712157
    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 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 AddressNo

    What were the previous names of SMARTS (BIRMINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IAS SMARTS (BIRMINGHAM) LIMITEDApr 26, 2006Apr 26, 2006
    CITIGATE SMARTS (BIRMINGHAM) LIMITEDFeb 23, 2005Feb 23, 2005
    CITIGATE COMMUNICATIONS LIMITED Mar 01, 2002Mar 01, 2002
    KEY COMMUNICATIONS LIMITEDSep 01, 1983Sep 01, 1983

    What are the latest accounts for SMARTS (BIRMINGHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What is the status of the latest annual return for SMARTS (BIRMINGHAM) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SMARTS (BIRMINGHAM) 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 Sep 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 2,850
    SH01

    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 pagesAD02

    Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ

    1 pagesAD04

    Accounts for a dormant company made up to Feb 28, 2015

    9 pagesAA

    Audit exemption subsidiary accounts made up to Feb 28, 2014

    11 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Sep 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2,850
    SH01

    Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP

    1 pagesAD03

    Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP

    1 pagesAD02

    Satisfaction of charge 4 in full

    5 pagesMR04

    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 pagesAD01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Sep 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 2,850
    SH01

    Registered office address changed from * C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Sep 25, 2013

    1 pagesAD01

    Appointment of Mr Daniel Yardley as a director

    2 pagesAP01

    Appointment of Mr Peter David Reid as a director

    2 pagesAP01

    Termination of appointment of Dean Wright as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Who are the officers of SMARTS (BIRMINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ashish
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Secretary
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    164804650001
    REID, Peter David
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritish147274580002
    YARDLEY, Daniel John
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritish180507300001
    BATE, Ian Christopher
    23 Clares Green Road
    Spencers Wood
    RG7 1DY Reading
    Berkshire
    Secretary
    23 Clares Green Road
    Spencers Wood
    RG7 1DY Reading
    Berkshire
    British50464210001
    BRIGDEN, Colin John
    C/O Media Square Plc, Clarence
    Mill, Clarence Road
    SK10 5JZ Bollington
    Cheshire
    Secretary
    C/O Media Square Plc, Clarence
    Mill, Clarence Road
    SK10 5JZ Bollington
    Cheshire
    147347980001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Secretary
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    British76600500002
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    British53461320002
    GULLIVER, Christopher Robin
    4 Wood End
    RG45 6DQ Crowthorne
    Berkshire
    Secretary
    4 Wood End
    RG45 6DQ Crowthorne
    Berkshire
    British2017070001
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    NICHOLS, Richard Stephen
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    Secretary
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    British54128690001
    RYDER, Christine Eve
    Pimms Farm
    Stanton Harcourt
    OX8 1AR Oxford
    Secretary
    Pimms Farm
    Stanton Harcourt
    OX8 1AR Oxford
    British6727920001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    BATE, Ian Christopher
    23 Clares Green Road
    Spencers Wood
    RG7 1DY Reading
    Berkshire
    Director
    23 Clares Green Road
    Spencers Wood
    RG7 1DY Reading
    Berkshire
    United KingdomBritish50464210001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritish75720570001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Director
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    EnglandBritish76600500002
    DAVIES, Christine Joy
    45 Carless Avenue
    Harborne
    B17 9BN Birmingham
    West Midlands
    Director
    45 Carless Avenue
    Harborne
    B17 9BN Birmingham
    West Midlands
    British40176610002
    DAVIS, David Henry
    67 Albion Gate
    Albion Street
    W2 2LA London
    Director
    67 Albion Gate
    Albion Street
    W2 2LA London
    British66447180001
    FRASER, Elizabeth
    42 Garth Road
    TN13 1RX Sevenoaks
    Kent
    Director
    42 Garth Road
    TN13 1RX Sevenoaks
    Kent
    British15022500001
    FRITH, Susan Claire
    80 Main Street
    Foxton Market Harborough
    LE16 7RB Leicester
    Director
    80 Main Street
    Foxton Market Harborough
    LE16 7RB Leicester
    United KingdomBritish102752630001
    GULLIVER, Christopher Robin
    4 Wood End
    RG45 6DQ Crowthorne
    Berkshire
    Director
    4 Wood End
    RG45 6DQ Crowthorne
    Berkshire
    EnglandBritish2017070001
    KENT, Colin John
    Pond Farm
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    Director
    Pond Farm
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    United KingdomBritish5251440001
    MORRICE, Robert Mcdonald
    12/3 Wellington Place
    EH6 7EQ Edinburgh
    Director
    12/3 Wellington Place
    EH6 7EQ Edinburgh
    British38104960005
    NICHOLS, Richard Stephen
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    Director
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    EnglandBritish54128690003
    PEARSON, Harriet Rose
    38 Rose Road
    B17 9LJ Birmingham
    Director
    38 Rose Road
    B17 9LJ Birmingham
    British103638570001
    READ, Felicity Ann
    2 Manor Cottage
    Kilham Lane Shipton Oliffe
    GL54 4HX Cheltenham
    Gloucestershire
    Director
    2 Manor Cottage
    Kilham Lane Shipton Oliffe
    GL54 4HX Cheltenham
    Gloucestershire
    British65295670003
    ROXAN, Adrian
    40 Cecil Road
    Muswell Hill
    N10 2BU London
    Director
    40 Cecil Road
    Muswell Hill
    N10 2BU London
    British58198200002
    RYDER, Christine Eve
    Pimms Farm
    Stanton Harcourt
    OX8 1AR Oxford
    Director
    Pimms Farm
    Stanton Harcourt
    OX8 1AR Oxford
    British6727920001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritish10691510002
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    TRIGGS, Mark David
    Griffiths Green
    Claverley
    WV5 7BG Wolverhampton
    The Orchard
    West Midlands
    Director
    Griffiths Green
    Claverley
    WV5 7BG Wolverhampton
    The Orchard
    West Midlands
    EnglandBritish94520260001
    WATSON, David Alan
    Holly House 37 Shirleys
    Ditchling
    BN6 8UD Hassocks
    Sussex
    Director
    Holly House 37 Shirleys
    Ditchling
    BN6 8UD Hassocks
    Sussex
    EnglandBritish21407240002
    WELLS, Robert George
    12 Mowbray Drive
    Linslade
    LU7 7PH Leighton Buzzard
    Bedfordshire
    Director
    12 Mowbray Drive
    Linslade
    LU7 7PH Leighton Buzzard
    Bedfordshire
    British40176680001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Director
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    United KingdomBritish147948820001
    WRIGHT, David Ernest
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    British14119160001
    WRIGHT, Dean Anthony
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    EnglandBritish159138180001

    Does SMARTS (BIRMINGHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 29, 2011Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • Jun 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1990Registration of a charge
    • Oct 17, 1996Statement of satisfaction of a charge in full or part (403a)

    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