SMITH & WILLIAMSON MVL

SMITH & WILLIAMSON MVL

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

    Company NameSMITH & WILLIAMSON MVL
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02966676
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SMITH & WILLIAMSON MVL?

    • (7487) /

    Where is SMITH & WILLIAMSON MVL located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH & WILLIAMSON MVL?

    Previous Company Names
    Company NameFromUntil
    SMITH & WILLIAMSON SERVICESFeb 18, 2008Feb 18, 2008
    SMITH & WILLIAMSON SOLOMON HARE SERVICESApr 02, 2007Apr 02, 2007
    SOLOMON HARE SERVICESSep 06, 1994Sep 06, 1994

    What are the latest accounts for SMITH & WILLIAMSON MVL?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What is the status of the latest annual return for SMITH & WILLIAMSON MVL?

    Annual Return
    Last Annual Return

    What are the latest filings for SMITH & WILLIAMSON MVL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Jun 06, 2014

    14 pages4.68

    Liquidators' statement of receipts and payments to Jun 06, 2013

    16 pages4.68

    Liquidators' statement of receipts and payments to Jun 06, 2012

    15 pages4.68

    Certificate of change of name

    Company name changed smith & williamson services\certificate issued on 13/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2012

    Change company name resolution on Apr 03, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2011

    LRESSP

    Annual return made up to Sep 06, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2010

    Statement of capital on Sep 09, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Apr 30, 2010

    21 pagesAA

    Termination of appointment of Martin Rose as a secretary

    2 pagesTM02

    Appointment of Deborah Ann Saunders as a secretary

    3 pagesAP03

    Full accounts made up to Apr 30, 2009

    22 pagesAA

    Appointment of Mr Martin John Rose as a secretary

    3 pagesAP03

    Termination of appointment of Richard Vallance as a secretary

    1 pagesTM02

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of SMITH & WILLIAMSON MVL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British151962240001
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    Director
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    United KingdomBritish39665750003
    SMART, David Alan
    12 Highlands Road
    Long Ashton
    BS41 9EN Bristol
    Director
    12 Highlands Road
    Long Ashton
    BS41 9EN Bristol
    United KingdomBritish51865530001
    GRIFFITHS, David John
    10 Cherington Road
    Nailsea
    BS19 2TW Bristol
    Avon
    Secretary
    10 Cherington Road
    Nailsea
    BS19 2TW Bristol
    Avon
    British2798440001
    REDSTONE, Christopher Bruce
    94 Mendip Road
    Yatton
    BS49 4HN Bristol
    Secretary
    94 Mendip Road
    Yatton
    BS49 4HN Bristol
    British38319070001
    ROSE, Martin John
    Moorgate
    EC2R 6AY London
    25
    Secretary
    Moorgate
    EC2R 6AY London
    25
    British147513660001
    VALLANCE, Richard Frederick
    Dunnings Road
    RH19 4AB East Grinstead
    Westering
    West Sussex
    Secretary
    Dunnings Road
    RH19 4AB East Grinstead
    Westering
    West Sussex
    British134398450001
    BATT, Michael Sinclair
    Grange Park
    BS9 4BU Westbury-On-Trym
    9
    Bristol
    Director
    Grange Park
    BS9 4BU Westbury-On-Trym
    9
    Bristol
    EnglandBritish135341170001
    BUTT, Stephen Frederick
    Hobbits
    Victoria Road, Warmley
    BS30 5LA Bristol
    Director
    Hobbits
    Victoria Road, Warmley
    BS30 5LA Bristol
    British141265710001
    CHAMPION, Anthony Richard
    11 Grange Park Place
    SW20 0EE London
    Director
    11 Grange Park Place
    SW20 0EE London
    United KingdomBritish63061100002
    CHANDLER, Jennifer Ann
    18 Eagle Lane
    Wanstead
    E11 1PF London
    Director
    18 Eagle Lane
    Wanstead
    E11 1PF London
    British79177470001
    CHANT, Richard
    7 Campkin Road
    BA5 2DG Wells
    Somerset
    Director
    7 Campkin Road
    BA5 2DG Wells
    Somerset
    EnglandBritish22660260003
    FULLERTON BATTEN, William Andrew
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    Director
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    British16958790002
    MANNION, Richard Francis
    Orchard View Berwick Lane
    Hallen
    BS10 7RR Bristol
    Director
    Orchard View Berwick Lane
    Hallen
    BS10 7RR Bristol
    United KingdomBritish41116210002
    MOODY, Philip Edward
    Castle Lodge
    Cheltenham Road Painswick
    GL6 6TU Stroud
    Gloucestershire
    Director
    Castle Lodge
    Cheltenham Road Painswick
    GL6 6TU Stroud
    Gloucestershire
    EnglandBritish2798460002
    ROBINSON, David Anthony
    9 Hyland Grove
    Westbury On Trym
    BS9 3NR Bristol
    Director
    9 Hyland Grove
    Westbury On Trym
    BS9 3NR Bristol
    British2283950001

    Does SMITH & WILLIAMSON MVL have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2011Commencement of winding up
    Jul 20, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gregory Andrew Palfrey
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    practitioner
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    Stephen John Adshead
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton
    practitioner
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton

    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