SMITHS DETECTION UNITED KINGDOM LIMITED
Overview
| Company Name | SMITHS DETECTION UNITED KINGDOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03880571 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SMITHS DETECTION UNITED KINGDOM LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SMITHS DETECTION UNITED KINGDOM LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITHS DETECTION UNITED KINGDOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORPHO DETECTION (UK) LIMITED | Feb 08, 2010 | Feb 08, 2010 |
| GE ION TRACK LIMITED | Aug 12, 2003 | Aug 12, 2003 |
| ION TRACK INSTRUMENTS LIMITED | Nov 16, 1999 | Nov 16, 1999 |
What are the latest accounts for SMITHS DETECTION UNITED KINGDOM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SMITHS DETECTION UNITED KINGDOM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Registered office address changed from C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE England to 30 Finsbury Square London EC2A 1AG on Mar 06, 2020 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Smiths Detection Group Limited as a person with significant control on Sep 18, 2019 | 3 pages | PSC05 | ||||||||||||||
Previous accounting period shortened from Jun 28, 2019 to Jun 27, 2019 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 7th Floor West 1 Sheldon Square London W2 6TT United Kingdom to C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on Sep 18, 2019 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Jun 29, 2018 to Jun 28, 2018 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Appointment of Alain Charles Mcinnes as a director on Apr 10, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Jeffrey Payne as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Ingram as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SMITHS DETECTION UNITED KINGDOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Liam Peter | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 230818530001 | |||||
| MCINNES, Alain Charles | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 194690410001 | |||||
| BEAUD DE BRIVE, Gaelle Claire Sylvie | Secretary | Granary House, Station Road Great Shelford Cambridge CB22 5LR Cambridgeshire | 191871210001 | |||||||
| CORKER, Nicola Louise | Secretary | 12 Mill End Close Cherry Hinton CB1 9HS Cambridge | British | 67057130002 | ||||||
| LABRECQUE, Xavier | Secretary | Station Road Great Shelford CB22 5LR Cambridge Granary House Cambridgeshire Uk | Canadian | 132919340001 | ||||||
| LINSDELL, Victoria Jane | Secretary | Granary House, Station Road Great Shelford Cambridge CB22 5LR Cambridgeshire | 158362380001 | |||||||
| RUTTER, Paul Malcolm | Secretary | 26 Melbourn Road SG8 7DF Royston Hertfordshire | British | 78687860002 | ||||||
| STARLING, Cameron | Secretary | 1 Missleton Court CB1 8BL Cambridge Cambridgeshire | British | 116520430001 | ||||||
| ZIAT, Dounia | Secretary | Granary House, Station Road Great Shelford Cambridge CB22 5LR Cambridgeshire | 149838200001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALCARAZ, Gregory Joe | Director | 7151 Gateway Blvd 94560 Newark Morpho Detection Inc. California Usa | Usa | American | 162103240001 | |||||
| ALEXANDER, Paul | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 255 Berkshire United Kingdom | United Kingdom | British | 11020360001 | |||||
| BUCHAN, Stephen Andrew | Director | 2 Plantation Cottage Ely Road Waterbeach CB5 9NW Cambridge Cambridgeshire | British | 105634930001 | ||||||
| DE WOLF, Eduard Godefridus Antonius | Director | 4617 ML Bergen Op Zoom Kervinkpolder 13 Netherlands | The Netherlands | Dutch | 138157130001 | |||||
| DUJARDIN, Cyril | Director | Boulevard Gallieni Issy-Les-Moulineaux 11 France | France | French | 175610840001 | |||||
| EISENBRAUN, Paul | Director | 3 Fairview Street 02458 Newton Massachusetts U.S.A. | American | 67057100001 | ||||||
| GHODBANE, Karim | Director | Rue Du Renard 75004 Paris 24 France | France | French | 131969050001 | |||||
| HAWES, Andrew John Clifford | Director | 219 Stone Root Lane 01742 Concord Massachusetts U.S.A. | British | 67057110001 | ||||||
| INGRAM, Richard John | Director | West 1 Sheldon Square W2 6TT London 7th Floor United Kingdom | United Kingdom | British | 230607450001 | |||||
| JENKINS, Anthony | Director | 47 Spruce Road 01864 North Reading Massachusetts U.S.A. | British | 67057120002 | ||||||
| MOUNIER, Emmanuel Remi Beranger | Director | Boulevard Gallieni 92445 Issy Les Moulineaux 11 France | France | French | 167793260001 | |||||
| NALDRETT, Paul Francis | Director | Granary House, Station Road Great Shelford Cambridge CB22 5LR Cambridgeshire | England | British | 107090710001 | |||||
| OLDROYD, David Richard | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 255 Berkshire United Kingdom | England | British | 59525710005 | |||||
| PAYNE, Stuart Jeffrey | Director | West 1 Sheldon Square W2 6TT London 7th Floor United Kingdom | Wales | British | 219188590001 | |||||
| PINCEMAILLE, Jean-Marc | Director | Granary House, Station Road Great Shelford Cambridge CB22 5LR Cambridgeshire | France | French | 159926490001 | |||||
| THIERRY, Amram | Director | 23 Calle Rio De Oro Pb1a Barcelona 08034 Spain | French | 105634970001 | ||||||
| VAN GHELUWE, Mieke | Director | Station Road Great Shelford CB22 5LR Cambridge Granary House Cambridgeshire Uk | Belgian | 132927470001 |
Who are the persons with significant control of SMITHS DETECTION UNITED KINGDOM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Detection Group Limited | Apr 13, 2017 | Century House Maylands Avenue HP2 7DE Hemel Hempstead C/O Smiths Detection-Watford Limited Herts United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Safran Sa | Nov 16, 2016 | Boulevard Du General Martial Valin 75724 75015 Paris 2 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SMITHS DETECTION UNITED KINGDOM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Dec 18, 2007 Delivered On Dec 22, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now or in the future credited to account designated 39078876 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SMITHS DETECTION UNITED KINGDOM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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