G AND S SMIRTHWAITE LTD.
Overview
| Company Name | G AND S SMIRTHWAITE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02643292 |
| 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 G AND S SMIRTHWAITE LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is G AND S SMIRTHWAITE LTD. located?
| Registered Office Address | Unit 4 Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G AND S SMIRTHWAITE LTD.?
| Company Name | From | Until |
|---|---|---|
| STARGUARD SECURITY LIMITED | Sep 05, 1991 | Sep 05, 1991 |
What are the latest accounts for G AND S SMIRTHWAITE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What are the latest filings for G AND S SMIRTHWAITE LTD.?
| 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Dominic Mark Heaton as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Mark Heaton as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||
Statement of capital on Nov 28, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Accounts for a dormant company made up to Nov 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dominic Mark Heaton as a secretary on Jun 21, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Thomas Hart as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Thomas Hart as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Dominic Mark Heaton as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Charles Leek as a director on Apr 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Morton as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 6 pages | AA | ||||||||||
Appointment of Paul Morton as a director on Feb 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Meldrum as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 026432920005, created on Mar 18, 2022 | 54 pages | MR01 | ||||||||||
Registration of charge 026432920004, created on Jan 20, 2022 | 59 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of G AND S SMIRTHWAITE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEEK, Jason Charles | Director | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire | United Kingdom | British | 184892890001 | |||||
| BOND, Linda Kay | Secretary | Wentworth Road TQ12 6TL Heathfield 17 Devon | 190998680001 | |||||||
| DUFFY, Neil | Secretary | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire | 207519700001 | |||||||
| HART, James Thomas | Secretary | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire | 267569950001 | |||||||
| HEATON, Dominic Mark | Secretary | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire | 312172620001 | |||||||
| SMIRTHWAITE, Sheila | Secretary | Wentworth Road TQ12 6TL Heathfield 17 Devon | British | 18699560001 | ||||||
| WALKER, Alastair | Secretary | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire England | 200560700001 | |||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BOND, Linda Kay | Director | Wentworth Road TQ12 6TL Heathfield 17 Devon | England | English | 49601550001 | |||||
| HART, James Thomas | Director | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire | England | British | 267560370001 | |||||
| HEATON, Dominic Mark | Director | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire | United Kingdom | British | 178455630002 | |||||
| MELDRUM, Stuart | Director | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire England | Wales | British | 102237980001 | |||||
| MORTON, Paul | Director | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire | England | British | 294692840001 | |||||
| SMIRTHWAITE, Geoffrey | Director | Wentworth Road TQ12 6TL Heathfield 17 Devon | England | British | 18699550002 | |||||
| SMIRTHWAITE, Sheila | Director | Wentworth Road TQ12 6TL Heathfield 17 Devon | England | British | 18699560001 | |||||
| SMIRTHWAITE, Steven Michael | Director | Wentworth Road TQ12 6TL Heathfield 17 Devon | Scotland | British | 76416580001 | |||||
| SNAPE, Richard | Director | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire England | England | British | 200559840001 | |||||
| WALKER, Alastair James | Director | Jubliee Business Park, Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 West Yorkshire England | England | British | 186713180001 | |||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of G AND S SMIRTHWAITE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prism Medical Healthcare Limited | Apr 06, 2016 | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Smirthwaite Limited | Apr 06, 2016 | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G AND S SMIRTHWAITE LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 18, 2022 Delivered On Mar 23, 2022 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 20, 2022 Delivered On Jan 21, 2022 | Outstanding | ||
Brief description All current and future material land (except for any restricted land) and material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks numbered UK002654280 and UK00002654279. For more details please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 27, 2015 Delivered On Dec 11, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 08, 2015 Delivered On Sep 10, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 09, 1998 Delivered On Jan 14, 1998 | 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