SMITHS DETECTION UNITED KINGDOM LIMITED

SMITHS DETECTION UNITED KINGDOM LIMITED

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

    Company NameSMITHS DETECTION UNITED KINGDOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03880571
    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 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 AddressNo

    What were the previous names of SMITHS DETECTION UNITED KINGDOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORPHO DETECTION (UK) LIMITEDFeb 08, 2010Feb 08, 2010
    GE ION TRACK LIMITEDAug 12, 2003Aug 12, 2003
    ION TRACK INSTRUMENTS LIMITEDNov 16, 1999Nov 16, 1999

    What are the latest accounts for SMITHS DETECTION UNITED KINGDOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SMITHS DETECTION UNITED KINGDOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 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 Feb 24, 2020

    LRESSP

    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 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 11/12/2019
    RES13

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Change of details for Smiths Detection Group Limited as a person with significant control on Sep 18, 2019

    3 pagesPSC05

    Previous accounting period shortened from Jun 28, 2019 to Jun 27, 2019

    1 pagesAA01

    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 pagesAD01

    Previous accounting period shortened from Jun 29, 2018 to Jun 28, 2018

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018

    1 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Appointment of Alain Charles Mcinnes as a director on Apr 10, 2018

    2 pagesAP01

    Termination of appointment of Stuart Jeffrey Payne as a director on Feb 28, 2018

    1 pagesTM01

    Termination of appointment of Richard Ingram as a director on Feb 28, 2018

    1 pagesTM01

    Who are the officers of SMITHS DETECTION UNITED KINGDOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Liam Peter
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish230818530001
    MCINNES, Alain Charles
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish194690410001
    BEAUD DE BRIVE, Gaelle Claire Sylvie
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    Secretary
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    191871210001
    CORKER, Nicola Louise
    12 Mill End Close
    Cherry Hinton
    CB1 9HS Cambridge
    Secretary
    12 Mill End Close
    Cherry Hinton
    CB1 9HS Cambridge
    British67057130002
    LABRECQUE, Xavier
    Station Road
    Great Shelford
    CB22 5LR Cambridge
    Granary House
    Cambridgeshire
    Uk
    Secretary
    Station Road
    Great Shelford
    CB22 5LR Cambridge
    Granary House
    Cambridgeshire
    Uk
    Canadian132919340001
    LINSDELL, Victoria Jane
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    Secretary
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    158362380001
    RUTTER, Paul Malcolm
    26 Melbourn Road
    SG8 7DF Royston
    Hertfordshire
    Secretary
    26 Melbourn Road
    SG8 7DF Royston
    Hertfordshire
    British78687860002
    STARLING, Cameron
    1 Missleton Court
    CB1 8BL Cambridge
    Cambridgeshire
    Secretary
    1 Missleton Court
    CB1 8BL Cambridge
    Cambridgeshire
    British116520430001
    ZIAT, Dounia
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    Secretary
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    149838200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALCARAZ, Gregory Joe
    7151 Gateway Blvd
    94560 Newark
    Morpho Detection Inc.
    California
    Usa
    Director
    7151 Gateway Blvd
    94560 Newark
    Morpho Detection Inc.
    California
    Usa
    UsaAmerican162103240001
    ALEXANDER, Paul
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    255
    Berkshire
    United Kingdom
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    255
    Berkshire
    United Kingdom
    United KingdomBritish11020360001
    BUCHAN, Stephen Andrew
    2 Plantation Cottage
    Ely Road Waterbeach
    CB5 9NW Cambridge
    Cambridgeshire
    Director
    2 Plantation Cottage
    Ely Road Waterbeach
    CB5 9NW Cambridge
    Cambridgeshire
    British105634930001
    DE WOLF, Eduard Godefridus Antonius
    4617 ML Bergen Op Zoom
    Kervinkpolder 13
    Netherlands
    Director
    4617 ML Bergen Op Zoom
    Kervinkpolder 13
    Netherlands
    The NetherlandsDutch138157130001
    DUJARDIN, Cyril
    Boulevard Gallieni
    Issy-Les-Moulineaux
    11
    France
    Director
    Boulevard Gallieni
    Issy-Les-Moulineaux
    11
    France
    FranceFrench175610840001
    EISENBRAUN, Paul
    3
    Fairview Street
    02458 Newton
    Massachusetts
    U.S.A.
    Director
    3
    Fairview Street
    02458 Newton
    Massachusetts
    U.S.A.
    American67057100001
    GHODBANE, Karim
    Rue Du Renard
    75004 Paris
    24
    France
    Director
    Rue Du Renard
    75004 Paris
    24
    France
    FranceFrench131969050001
    HAWES, Andrew John Clifford
    219
    Stone Root Lane
    01742 Concord
    Massachusetts
    U.S.A.
    Director
    219
    Stone Root Lane
    01742 Concord
    Massachusetts
    U.S.A.
    British67057110001
    INGRAM, Richard John
    West
    1 Sheldon Square
    W2 6TT London
    7th Floor
    United Kingdom
    Director
    West
    1 Sheldon Square
    W2 6TT London
    7th Floor
    United Kingdom
    United KingdomBritish230607450001
    JENKINS, Anthony
    47
    Spruce Road
    01864 North Reading
    Massachusetts
    U.S.A.
    Director
    47
    Spruce Road
    01864 North Reading
    Massachusetts
    U.S.A.
    British67057120002
    MOUNIER, Emmanuel Remi Beranger
    Boulevard Gallieni
    92445 Issy Les Moulineaux
    11
    France
    Director
    Boulevard Gallieni
    92445 Issy Les Moulineaux
    11
    France
    FranceFrench167793260001
    NALDRETT, Paul Francis
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    Director
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    EnglandBritish107090710001
    OLDROYD, David Richard
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    255
    Berkshire
    United Kingdom
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    255
    Berkshire
    United Kingdom
    EnglandBritish59525710005
    PAYNE, Stuart Jeffrey
    West
    1 Sheldon Square
    W2 6TT London
    7th Floor
    United Kingdom
    Director
    West
    1 Sheldon Square
    W2 6TT London
    7th Floor
    United Kingdom
    WalesBritish219188590001
    PINCEMAILLE, Jean-Marc
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    Director
    Granary House, Station Road
    Great Shelford Cambridge
    CB22 5LR Cambridgeshire
    FranceFrench159926490001
    THIERRY, Amram
    23 Calle Rio De Oro
    Pb1a
    Barcelona
    08034
    Spain
    Director
    23 Calle Rio De Oro
    Pb1a
    Barcelona
    08034
    Spain
    French105634970001
    VAN GHELUWE, Mieke
    Station Road
    Great Shelford
    CB22 5LR Cambridge
    Granary House
    Cambridgeshire
    Uk
    Director
    Station Road
    Great Shelford
    CB22 5LR Cambridge
    Granary House
    Cambridgeshire
    Uk
    Belgian132927470001

    Who are the persons with significant control of SMITHS DETECTION UNITED KINGDOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Century House
    Maylands Avenue
    HP2 7DE Hemel Hempstead
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    Apr 13, 2017
    Century House
    Maylands Avenue
    HP2 7DE Hemel Hempstead
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05138140
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Safran Sa
    Boulevard Du General Martial Valin
    75724
    75015 Paris
    2
    France
    Nov 16, 2016
    Boulevard Du General Martial Valin
    75724
    75015 Paris
    2
    France
    Yes
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredRegistre De Commerce De Paris
    Registration Number562082909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SMITHS DETECTION UNITED KINGDOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    • Dec 04, 2018Satisfaction of a charge (MR04)

    Does SMITHS DETECTION UNITED KINGDOM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2020Commencement of winding up
    May 24, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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