SMITH & MCHUGH ARCHITECTURE LIMITED

SMITH & MCHUGH ARCHITECTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMITH & MCHUGH ARCHITECTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02916772
    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 SMITH & MCHUGH ARCHITECTURE LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is SMITH & MCHUGH ARCHITECTURE LIMITED located?

    Registered Office Address
    23 Roscoe Street
    L1 2SX Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH & MCHUGH ARCHITECTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCHUGH STOPPARD ARCHITECTURAL AND SURVEYING SERVICES LIMITEDApr 09, 1999Apr 09, 1999
    MCHUGH STOPPARD HOLDINGS LIMITEDApr 07, 1994Apr 07, 1994

    What are the latest accounts for SMITH & MCHUGH ARCHITECTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for SMITH & MCHUGH ARCHITECTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Steven Peter Mchugh as a director on Jun 07, 2021

    1 pagesTM01

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Registered office address changed from 1 Maryland Street Liverpool L1 9DE to 23 Roscoe Street Liverpool L1 2SX on Aug 14, 2019

    1 pagesAD01

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Termination of appointment of Robert Moon as a secretary on May 31, 2016

    1 pagesTM02

    Annual return made up to Apr 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Daniel Anthony Smith on Dec 10, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Registered office address changed from * 33 Mariners Wharf Liverpool Merseyside L3 4DA* on May 23, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed mchugh stoppard architectural and surveying services LIMITED\certificate issued on 14/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2014

    Change company name resolution on Apr 07, 2014

    RES15
    change-of-nameApr 14, 2014

    Change of name by resolution

    NM01

    Annual return made up to Apr 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of SMITH & MCHUGH ARCHITECTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Daniel Anthony
    40 Ullet Road
    L17 3BP Liverpool
    Flat 6
    England
    Director
    40 Ullet Road
    L17 3BP Liverpool
    Flat 6
    England
    United KingdomBritishArchitect117711310002
    DOIDGE, Roger John
    114 Evington
    Tanhouse
    WN8 6DN Skelmersdale
    Lancashire
    Secretary
    114 Evington
    Tanhouse
    WN8 6DN Skelmersdale
    Lancashire
    BritishKeeper/Accountant48085070001
    EQUIZI, Claudio Michael
    16 Rectory Road
    PR9 7PU Southport
    Merseyside
    Secretary
    16 Rectory Road
    PR9 7PU Southport
    Merseyside
    BritishAccountant63447200001
    EQUIZI, Claudio Michael
    16 Rectory Road
    PR9 7PU Southport
    Merseyside
    Secretary
    16 Rectory Road
    PR9 7PU Southport
    Merseyside
    BritishAccountant63447200001
    MOON, Robert
    19 Addingham Avenue
    WA8 8YB Widnes
    Cheshire
    Secretary
    19 Addingham Avenue
    WA8 8YB Widnes
    Cheshire
    British47091640001
    STOPPARD, David Robert
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    Secretary
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    BritishChartered Architect5696380001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    MCHUGH, Steven Peter
    Riversway 7 Victoria Crescent
    Queens Park
    CH4 7AX Handbridge
    Chester
    Director
    Riversway 7 Victoria Crescent
    Queens Park
    CH4 7AX Handbridge
    Chester
    EnglandBritishSurveyor1498210003
    STOPPARD, David Robert
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    Director
    Rotherwood South Crescent Road
    CH4 7AU Chester
    Cheshire
    United KingdomBritishChartered Architect5696380001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of SMITH & MCHUGH ARCHITECTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Anthony Smith
    Roscoe Street
    L1 2SX Liverpool
    23
    England
    Jun 30, 2016
    Roscoe Street
    L1 2SX Liverpool
    23
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steven Peter Mchugh
    Roscoe Street
    L1 2SX Liverpool
    23
    England
    Jun 30, 2016
    Roscoe Street
    L1 2SX Liverpool
    23
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SMITH & MCHUGH ARCHITECTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 19, 2002
    Delivered On Dec 27, 2002
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 27, 2002Registration of a charge (395)
    • Apr 09, 2021Satisfaction of a charge (MR04)

    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