PRICE SMASHERS LIMITED
Overview
| Company Name | PRICE SMASHERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03063211 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PRICE SMASHERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRICE SMASHERS LIMITED located?
| Registered Office Address | Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRICE SMASHERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMPLEGROOM LIMITED | Jun 01, 1995 | Jun 01, 1995 |
What are the latest accounts for PRICE SMASHERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for PRICE SMASHERS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 01, 2022 |
What are the latest filings for PRICE SMASHERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 43 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2024 | 27 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jun 13, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 030632110011, created on Feb 26, 2021 | 80 pages | MR01 | ||||||||||
Change of details for Martin Retail Group Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on Dec 09, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 24, 2019 | 6 pages | AA | ||||||||||
Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on Sep 10, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Giles Matthew Oliver David as a director on Jul 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robbie Ian Bell as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Clive Butler as a director on Feb 21, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of PRICE SMASHERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp West Yorkshire | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp West Yorkshire | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp West Yorkshire | England | British | 272054760001 | |||||||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||||||
| FORD, Laurence Henry | Secretary | 123 Eastern Avenue East RM1 4SH Romford Essex | British | 49930060001 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 256013660001 | |||||||||||
| READER, Colin Graham | Secretary | 51 Arlington Road NW1 7ES London | British | 3037660001 | ||||||||||
| REES, John Michael | Secretary | 102 Pollards Green Chelmer Village CM2 6UL Chelmsford | British | 44816940001 | ||||||||||
| TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237935430001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 181763320002 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||||||
| JACKSON, Brian | Director | 9 The Grazings Highfield Lane HP2 5JN Hemel Hempstead Hertfordshire | United Kingdom | British | 776110002 | |||||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||||||
| LEAK, Robert | Director | 17 Manor Road EN5 2LH Barnet Hertfordshire | England | British | 769220001 | |||||||||
| MILLER, Simon Jonathan | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 88269280005 | |||||||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||||||
| REES, John Michael | Director | 6 Nelson Crescent CM9 6WE Maldon Essex | British | 44816940002 | ||||||||||
| TALBOT, John Richard | Director | 14 The Coppens Stotfold SG5 4PJ Hitchin Hertfordshire | British | 74755840001 | ||||||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | United Kingdom | British | 101631100002 | |||||||||
| WOOLDRIDGE, Stephen Howard | Director | Sanibel Wrabness Road CO12 5NJ Ramsey Essex | England | British | 117179210001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PRICE SMASHERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin Retail Group Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRICE SMASHERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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