SMITHS OF SMITHFIELD LTD
Overview
Company Name | SMITHS OF SMITHFIELD LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03704349 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SMITHS OF SMITHFIELD LTD?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is SMITHS OF SMITHFIELD LTD located?
Registered Office Address | Copper House 5 Garratt Lane Wandsworth SW18 4AQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMITHS OF SMITHFIELD LTD?
Company Name | From | Until |
---|---|---|
SMITHFIELD RESTAURANT EC1 LIMITED | Jul 18, 2006 | Jul 18, 2006 |
SMITHS OF SMITHFIELD LIMITED | Apr 12, 1999 | Apr 12, 1999 |
PRESSALTER LIMITED | Jan 29, 1999 | Jan 29, 1999 |
What are the latest accounts for SMITHS OF SMITHFIELD LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 01, 2019 |
What are the latest filings for SMITHS OF SMITHFIELD LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Michael James Owen on Nov 17, 2022 | 3 pages | CH01 | ||||||||||
Termination of appointment of Anthony Ian Schroeder as a secretary on Nov 28, 2022 | 2 pages | TM02 | ||||||||||
Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on Apr 04, 2023 | 2 pages | AD01 | ||||||||||
Termination of appointment of Patrick Anthony Dardis as a director on Nov 28, 2022 | 2 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 01, 2019 | 18 pages | AA | ||||||||||
Appointment of Mr Michael James Owen as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 02, 2018 | 20 pages | AA | ||||||||||
Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on Dec 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Allan Robinson as a director on Dec 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Korado Limited as a person with significant control on Nov 13, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on Nov 13, 2017 | 2 pages | PSC02 | ||||||||||
Who are the officers of SMITHS OF SMITHFIELD LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OWEN, Michael James | Director | 5 Garratt Lane Wandsworth SW18 4AQ London Copper House England | United Kingdom | British | Company Director | 219621400001 | ||||
JONES, Angus Graeme Hopson | Secretary | 41 Edgeley Road SW4 6ES London | British | Financial Consultant | 48318210001 | |||||
KASWELL, Lauren Gael | Secretary | 77 Sandmere Road Clapham SW4 7PT London | British | Accountant | 76224960001 | |||||
SCHROEDER, Anthony Ian | Secretary | 5 Garratt Lane Wandsworth SW18 4AQ London Copper House | 240075600001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CLARKE, Colin Graham | Director | Osiers Road SW18 1NH London Riverside House England | England | British | Operations Director | 198438230001 | ||||
DARDIS, Patrick Anthony | Director | 26 Osiers Road Wandsworth SW18 1NH London Riverside House England | England | Irish | Director | 91548000007 | ||||
ELLIS, George Peter | Director | Trenfield Syreford GL54 5SJ Cheltenham Gloucestershire | United Kingdom | British | Director | 124248320001 | ||||
HOPSON JONES, Stuart Alan | Director | 20 Baytree Road Brixton SW2 5RP London | United Kingdom | British | Restauranteur | 62866250001 | ||||
JONES, Angus Graeme Hopson | Director | 41 Edgeley Road SW4 6ES London | British | Company Director | 48318210001 | |||||
MUNDING, Rolf Hugo, Mr. | Director | Truro Vean House Moresk Road TR1 1DA Truro Cornwall | England | British,Swedish | Company Director | 85940080001 | ||||
RATCLIFFE, John Robert | Director | Main Road Fawler OX7 3AH Chipping Norton Long Wall Barn Oxfordshire England | England | British | Management Consultant | 51366020003 | ||||
ROBINSON, Steven Allan | Director | 26 Osiers Road Wandsworth SW18 1NH London Riverside House England | England | British | Director | 212256850001 | ||||
SLIGO-YOUNG, Torquil Charles Fflorance Barrow | Director | 26 Osiers Road Wandsworth SW18 1NH London Riverside House England | England | British | Company Director | 50984370005 | ||||
SMITHSON, Richard Paul | Director | Goodeve Road BS9 1PW Bristol Sneyd Park United Kingdom | United Kingdom | British | Restaurateur | 77887960003 | ||||
TORODE, John | Director | 209 London Central Markets London EC1A 9LH | United Kingdom | Australian | Managing Director | 82739390003 | ||||
WILLIAMS, Hugh Vivian | Director | 38 Esmond Road W4 1JQ London | England | British | Solicitor | 77900550001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SMITHS OF SMITHFIELD LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Young & Co.'s Brewery, P.L.C, | Nov 13, 2017 | 26 Osiers Road Wandsworth SW18 1NH London Riverside House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Korado Limited | Jan 01, 2017 | Charterhouse Street EC1M 6HJ London 67-77 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SMITHS OF SMITHFIELD LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 24, 2016 Delivered On Aug 26, 2016 | Satisfied | ||
Brief description L/H property at unit 1 walbrook building cannon street london and unit 1 and part of lower ground flooor walbrook building cannon street london. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 08, 2011 Delivered On Feb 16, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 67-77 charterhouse street london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 08, 2011 Delivered On Feb 16, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 109 commercial street london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 25, 2011 Delivered On Feb 02, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge of licensed premises | Created On Nov 05, 2008 Delivered On Nov 06, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Basement, ground, first and second floors 109 commercial street london E1; by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 02, 2005 Delivered On Nov 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 66-67 charterhouse street, london t/no NGL791268. 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
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 04, 2001 Delivered On Jan 09, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The leasehold property known as 67 to 77 charterhouse street london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 16, 1999 Delivered On Jul 23, 1999 | Satisfied | Amount secured £850,000 and all other monies due from the company to the chargee under a loan agreement (as defined) | |
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
| ||||
Transactions
| ||||
Security assignment | Created On Jul 16, 1999 Delivered On Jul 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease dated 16 july 1999 | |
Short particulars The sum of £1M deposited in account number 58661646. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over contract | Created On Jul 14, 1999 Delivered On Aug 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The benefit of an agreement for lease in realation to 67-77 charterhouse street london between the company and charterhouse holding limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 17, 1999 Delivered On May 26, 1999 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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