SMITH HOLT HOLDINGS PLC

SMITH HOLT HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMITH HOLT HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03007657
    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 HOLT HOLDINGS PLC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SMITH HOLT HOLDINGS PLC located?

    Registered Office Address
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMITH HOLT HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SMITH HOLT HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Miss Laura Hill on May 25, 2013

    1 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital following an allotment of shares on Apr 15, 2013

    • Capital: GBP 100,101
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Raj Smith as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Christian Idczak as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Evan Smith as a director on Feb 12, 2013

    2 pagesAP01

    Termination of appointment of Bart Otten as a director on Feb 12, 2013

    1 pagesTM01

    Termination of appointment of Chubb Management Services Limited as a director on Feb 12, 2013

    1 pagesTM01

    Annual return made up to Dec 21, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 22, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Bart Otten as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Brian Harlowe Lindroth as a director on Nov 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Chubb Management Services Limited on Jan 12, 2010

    2 pagesCH02

    Director's details changed for Chubb Management Services Limited on Jan 12, 2010

    2 pagesCH02

    Termination of appointment of Marie Moore as a secretary

    1 pagesTM02

    Appointment of Miss Laura Hill as a secretary

    1 pagesAP03

    Who are the officers of SMITH HOLT HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Secretary
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    146368780002
    IDCZAK, Christian
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    EnglandFrench175665280001
    SMITH, Evan
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    EnglandAmerican175568650001
    SMITH, Raj
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    EnglandKenyan175803320001
    CLARKE, Jonathan Charles
    123 Holme Park Avenue
    Upper Newbold
    S41 8WU Derbyshire
    Secretary
    123 Holme Park Avenue
    Upper Newbold
    S41 8WU Derbyshire
    British82899580001
    CURTIN, Karen Marie
    21 Switchback Road South
    SL6 7QE Maidenhead
    Berkshire
    Secretary
    21 Switchback Road South
    SL6 7QE Maidenhead
    Berkshire
    British74463910001
    GILBERT, Kaye
    6 Spruce Avenue
    Wickersley
    S66 2PE Rotherham
    South Yorkshire
    Secretary
    6 Spruce Avenue
    Wickersley
    S66 2PE Rotherham
    South Yorkshire
    British77058240002
    HOLT, Stephen Thomas
    22 Willow Crescent
    Chapeltown
    S30 4QS Sheffield
    South Yorkshire
    Secretary
    22 Willow Crescent
    Chapeltown
    S30 4QS Sheffield
    South Yorkshire
    British22335500002
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Secretary
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    British12054930001
    THORPE, Timothy John
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    Secretary
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    British81806140001
    THORPE, Timothy John
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    Secretary
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    British81806140001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    AYRES, Stephen
    8 Foxbrook Drive
    S40 3JR Chesterfield
    Derbyshire
    Director
    8 Foxbrook Drive
    S40 3JR Chesterfield
    Derbyshire
    British116077650001
    DAHLFORS, Jarl Eric Helmer Gunnar
    Arstaangsv 1a
    FOREIGN Stockholm
    11743
    Sweden
    Director
    Arstaangsv 1a
    FOREIGN Stockholm
    11743
    Sweden
    Swedish69255640001
    HARRIS, Alan
    76 Main Street
    Hornby
    LA2 8JT Lancaster
    Lancashire
    Director
    76 Main Street
    Hornby
    LA2 8JT Lancaster
    Lancashire
    British37237700002
    HAYES, Kevin Andrew
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    Director
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    EnglandBritish29737760001
    HAYTON, Thomas Clive
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    Director
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    United KingdomBritish72513620002
    HOLT, Stephen Thomas
    22 Willow Crescent
    Chapeltown
    S30 4QS Sheffield
    South Yorkshire
    Director
    22 Willow Crescent
    Chapeltown
    S30 4QS Sheffield
    South Yorkshire
    British22335500002
    HUCKLE, John Richard William
    12 Homefield Road
    SW19 4QE London
    Director
    12 Homefield Road
    SW19 4QE London
    EnglandBritish49301820002
    JORDAN, Colin Bryan
    Spring Hollow Copse Avenue
    GU9 9EA Farnham
    Surrey
    Director
    Spring Hollow Copse Avenue
    GU9 9EA Farnham
    Surrey
    EnglandBritish49746260001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    OTTEN, Bart
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    Director
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    EnglandDutch164715030001
    ROBERTS, Steven Paul
    Acrefield Park
    Woolton
    L25 6JX Liverpool
    8
    Director
    Acrefield Park
    Woolton
    L25 6JX Liverpool
    8
    EnglandBritish139743810001
    SMITH, Keith
    65 Park Drive
    Sprotbrough
    DN5 7LN Doncaster
    South Yorkshire
    Director
    65 Park Drive
    Sprotbrough
    DN5 7LN Doncaster
    South Yorkshire
    British68554060001
    SWANWICK, Peter
    7 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    Director
    7 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    British107754210001
    WEAR, David Alan
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    Director
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    British106025390004
    CHUBB MANAGEMENT SERVICES LIMITED
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640012
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does SMITH HOLT HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 19, 1995
    Delivered On Sep 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1995Registration of a charge (395)
    • Jul 22, 2005Statement 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