G&K SMART DEVELOPMENTS VCT LIMITED

G&K SMART DEVELOPMENTS VCT LIMITED

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

    Company NameG&K SMART DEVELOPMENTS VCT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03277081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G&K SMART DEVELOPMENTS VCT LIMITED?

    • Construction of domestic buildings (41202) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is G&K SMART DEVELOPMENTS VCT LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of G&K SMART DEVELOPMENTS VCT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRY AND METROPOLITAN VCT LIMITEDNov 15, 1996Nov 15, 1996
    PINCO 868 LIMITEDNov 12, 1996Nov 12, 1996

    What are the latest accounts for G&K SMART DEVELOPMENTS VCT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for G&K SMART DEVELOPMENTS VCT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Sep 11, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 22, 2019

    LRESSP

    Registered office address changed from 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom to C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL on Jul 22, 2019

    1 pagesAD01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG on Jun 03, 2019

    1 pagesAD01

    Confirmation statement made on Nov 07, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 09, 2018

    • Capital: GBP 27,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Ka Wai Yu as a director on Mar 23, 2018

    2 pagesAP01

    Termination of appointment of Ronald Keith Smart as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of Graham Allan Smart as a secretary on Mar 23, 2018

    1 pagesTM02

    Notification of Albion Ventures Limited as a person with significant control on Mar 23, 2018

    2 pagesPSC02

    Cessation of G&K Smart Developments Limited as a person with significant control on Mar 23, 2018

    1 pagesPSC07

    Who are the officers of G&K SMART DEVELOPMENTS VCT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANFORD, Henry Julian Aglionby
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish62204660001
    YU, Ka Wai
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish216991930001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    SMART, Graham Allan
    Moorland House
    Pannal Road, Follifoot
    HG3 1DR Harrogate
    North Yorkshire
    Secretary
    Moorland House
    Pannal Road, Follifoot
    HG3 1DR Harrogate
    North Yorkshire
    British9800230001
    TOOMEY, Mark Daniel
    51b Shepperton Road
    N1 3DH London
    Secretary
    51b Shepperton Road
    N1 3DH London
    British102854190001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BEAUMONT, Terence Arthur
    Meadow View
    Becca Lane
    LS25 3BD Aberford
    West Yorkshire
    Director
    Meadow View
    Becca Lane
    LS25 3BD Aberford
    West Yorkshire
    EnglandBritish99029930001
    BETTUM, Ole
    24 Antrim Mansions
    Antrim Road
    NW3 4XT London
    Director
    24 Antrim Mansions
    Antrim Road
    NW3 4XT London
    Norwegian50551730001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FOSTER, David Martin
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Director
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    EnglandBritish50285750005
    JACKSON-STOPS, Mark Anthony
    The Old Rectory
    High Street, Harrington
    NN6 9NU Northampton
    Northamptonshire
    Director
    The Old Rectory
    High Street, Harrington
    NN6 9NU Northampton
    Northamptonshire
    EnglandBritish70433820001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Australian40565560004
    SMART, Ronald Keith
    King's Arms Yard
    EC2R 7AF London
    1
    England
    Director
    King's Arms Yard
    EC2R 7AF London
    1
    England
    EnglandBritish14648260002
    WICKS, Stephen Desmond
    Harefield House High Street
    Harefield
    UB9 6RH Uxbridge
    Middlesex
    Director
    Harefield House High Street
    Harefield
    UB9 6RH Uxbridge
    Middlesex
    British42298130001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of G&K SMART DEVELOPMENTS VCT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Arms Yard
    EC2R 7AF London
    1
    United Kingdom
    Mar 23, 2018
    Kings Arms Yard
    EC2R 7AF London
    1
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number05042911
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    G&K Smart Developments Limited
    York Road Industrial Estate, York Road
    LS22 7SU Wetherby
    5 Cromwell Park
    England
    Apr 06, 2016
    York Road Industrial Estate, York Road
    LS22 7SU Wetherby
    5 Cromwell Park
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    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.
    Albion Capital Group Llp
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Apr 06, 2016
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    No
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Albion Venture Capital Trust Plc
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Apr 06, 2016
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act
    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.

    Does G&K SMART DEVELOPMENTS VCT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust debenture
    Created On Dec 10, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Healthcare and Leisure Property Fund PLC
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Jun 17, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 18, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the loan stock deed
    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
    • Close Brothers Venture Capital Trust PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Jun 17, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 15, 2000
    Delivered On Sep 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan stock deed
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Venture Capital Trust PLC
    Transactions
    • Sep 26, 2000Registration of a charge (395)
    • Jun 17, 2019Satisfaction of a charge (MR04)
    Deed of assignment of building contract
    Created On Jun 23, 1997
    Delivered On Jun 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the deed of assignment of building contract
    Short particulars
    The company's right title and interest on and to a building contract dated 27TH february 1997.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1997Registration of a charge (395)
    • Sep 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1997
    Delivered On Jun 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land together with the buildings erected thereon known as land and buildings at allerton park chapel allerton leeds by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insuarance from time to time affecting the property or the assets referred to above.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 1997Registration of a charge (395)
    • Sep 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 23, 1997
    Delivered On Jun 26, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 1997Registration of a charge (395)
    • Sep 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 18, 1996
    Delivered On Dec 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan stock deed
    Short particulars
    F/H property situate and k/a gledhow manor chapel allerton leeds yorkshire. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Venture Capital Trust PLC
    Transactions
    • Dec 09, 1996Registration of a charge (395)
    • Jun 17, 2019Satisfaction of a charge (MR04)

    Does G&K SMART DEVELOPMENTS VCT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2019Commencement of winding up
    Aug 19, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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