SMETHWICK PROPERTY MANAGEMENT LIMITED

SMETHWICK PROPERTY MANAGEMENT LIMITED

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

    Company NameSMETHWICK PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03465838
    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 SMETHWICK PROPERTY MANAGEMENT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SMETHWICK PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    P O Box 92
    Coronation Road
    HP12 3TW High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SMETHWICK PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEODIS HOLDINGS UK LIMITEDJan 09, 2002Jan 09, 2002
    GEODIS UK LIMITEDNov 10, 1997Nov 10, 1997

    What are the latest accounts for SMETHWICK PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2012

    What is the status of the latest annual return for SMETHWICK PROPERTY MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SMETHWICK PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Mar 05, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium acc reduced & credited to p/L. Section 28 ca 2006 deleted. 26/02/2014
    RES13

    Annual return made up to Nov 10, 2013 with full list of shareholders

    6 pagesAR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 29, 2012

    16 pagesAA

    Annual return made up to Nov 10, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jan 01, 2011

    14 pagesAA

    Annual return made up to Nov 10, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Miss Beatrice Charlery De La Masseliere as a director

    3 pagesAP01

    Termination of appointment of Philippe Slama as a secretary

    2 pagesTM02

    Termination of appointment of Philippe Slama as a director

    2 pagesTM01

    Appointment of Miss Beatrice Charlery De La Masseliere as a secretary

    3 pagesAP03

    Certificate of change of name

    Company name changed geodis holdings uk LIMITED\certificate issued on 02/11/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 02, 2010

    Change company name resolution on Oct 20, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 26, 2009

    13 pagesAA

    Annual return made up to Nov 10, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of SMETHWICK PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLERY DE LA MASSELIERE, Beatrice
    c/o Geodis Uk Limited
    Coronation Road
    Cressex Business Park
    HP12 3TW High Wycombe
    United Kingdom
    Secretary
    c/o Geodis Uk Limited
    Coronation Road
    Cressex Business Park
    HP12 3TW High Wycombe
    United Kingdom
    British155717810001
    CHARLERY DE LA MASSELIERE, Beatrice
    c/o Geodis Uk Limited
    Coronation Road
    Cressex Business Park
    HP12 3TW High Wycombe
    United Kingdom
    Director
    c/o Geodis Uk Limited
    Coronation Road
    Cressex Business Park
    HP12 3TW High Wycombe
    United Kingdom
    United KingdomFrench155717360001
    CUTHBERT, James Allan
    9 Bicester Road
    Long Crendon
    HP18 9BW Aylesbury
    Buckinghamshire
    Director
    9 Bicester Road
    Long Crendon
    HP18 9BW Aylesbury
    Buckinghamshire
    United KingdomBritish82485770005
    HAY, David Leslie
    19 Green Road
    HP13 5BD High Wycombe
    Buckinghamshire
    Secretary
    19 Green Road
    HP13 5BD High Wycombe
    Buckinghamshire
    British52174870001
    MACKENZIE, Steven
    10 Norman Keep
    RG42 7UY Warfield
    Berkshire
    Secretary
    10 Norman Keep
    RG42 7UY Warfield
    Berkshire
    British99505840003
    MELUNSKY, David Joseph
    56 Temple Sheen Road
    SW14 7QG London
    Secretary
    56 Temple Sheen Road
    SW14 7QG London
    British54140860001
    SLAMA, Philippe Hassene
    Elers Road
    W13 9QA Ealing
    3
    London
    Secretary
    Elers Road
    W13 9QA Ealing
    3
    London
    French123419270003
    ANGE, Richard
    32 Rue Des Gardes
    Epernon 28230
    FOREIGN France
    Director
    32 Rue Des Gardes
    Epernon 28230
    FOREIGN France
    French54858730002
    BEJUI, Francois
    95 Boulevard Exelmans
    FOREIGN Paris
    75016
    France
    Director
    95 Boulevard Exelmans
    FOREIGN Paris
    75016
    France
    French70458860001
    BRUNET, Pierre
    51 Chemin Des Mollieres
    Tresserve
    73 100
    France
    Director
    51 Chemin Des Mollieres
    Tresserve
    73 100
    France
    French61982070001
    DUTOYA, Jean-Marie Henri
    1 Rue Marcelin Berthelot
    Montreuil
    93100
    France
    Director
    1 Rue Marcelin Berthelot
    Montreuil
    93100
    France
    French72318820001
    GEORGES PICOT, Benoit Sylvain Jacques
    171 Avenue Victor Hugo
    Paris
    75116
    France
    Director
    171 Avenue Victor Hugo
    Paris
    75116
    France
    French73837740001
    GIBERT, Pascal Raymond
    3 Rue Jeanned'Arc
    Sevres
    92310
    Franch
    Director
    3 Rue Jeanned'Arc
    Sevres
    92310
    Franch
    French70458970002
    HAY, David Leslie
    19 Green Road
    HP13 5BD High Wycombe
    Buckinghamshire
    Director
    19 Green Road
    HP13 5BD High Wycombe
    Buckinghamshire
    EnglandBritish52174870001
    HEMAR, Eric
    160 Rue De Grenelle
    FOREIGN Paris
    75 007
    France
    Director
    160 Rue De Grenelle
    FOREIGN Paris
    75 007
    France
    FranceFrench222565250001
    MACKENZIE, Steven
    10 Norman Keep
    RG42 7UY Warfield
    Berkshire
    Director
    10 Norman Keep
    RG42 7UY Warfield
    Berkshire
    British99505840003
    MAINDS, Paul Edward
    Millers Barn
    Wood End Medmenham
    SL7 2HW Marlow
    Buckinghamshire
    Director
    Millers Barn
    Wood End Medmenham
    SL7 2HW Marlow
    Buckinghamshire
    United KingdomBritish77916530001
    MARTIN NEUVILLE, Patrick
    36 Avenue Du Vallon
    Chavenay
    78 450
    France
    Director
    36 Avenue Du Vallon
    Chavenay
    78 450
    France
    French61982190001
    MELUNSKY, David Joseph
    56 Temple Sheen Road
    SW14 7QG London
    Director
    56 Temple Sheen Road
    SW14 7QG London
    British54140860001
    ROGERS, Douglas Ernest
    46 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    Director
    46 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    British32445690002
    SLAMA, Philippe Hassene
    Elers Road
    W13 9QA Ealing
    3
    London
    Director
    Elers Road
    W13 9QA Ealing
    3
    London
    French123419270003
    VAN DER HOEK, Jan
    2 Place Du Palais Bourbon
    F75007 Paris
    France
    Director
    2 Place Du Palais Bourbon
    F75007 Paris
    France
    Dutch (Netherlands)61005290001
    WALKER, John Radcliffe Crabtree
    Jaffna 33 Kingsway
    SL9 8NX Gerrards Cross
    Buckinghamshire
    Director
    Jaffna 33 Kingsway
    SL9 8NX Gerrards Cross
    Buckinghamshire
    United KingdomBritish14841100001

    Does SMETHWICK PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Aug 06, 2003
    Delivered On Aug 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 12, 2003Registration of a charge (395)
    • Aug 10, 2013Satisfaction 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