SMART421 LIMITED

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

    Company NameSMART421 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03908235
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMART421 LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is SMART421 LIMITED located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of SMART421 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMART 421 LIMITEDMar 06, 2000Mar 06, 2000
    HILLGATE (113) LIMITEDJan 18, 2000Jan 18, 2000

    What are the latest accounts for SMART421 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for SMART421 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2022

    What are the latest filings for SMART421 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on Sep 13, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to May 24, 2024

    9 pagesLIQ03

    Termination of appointment of Matthew Edward Pearson as a director on Aug 25, 2023

    1 pagesTM01

    Termination of appointment of Matthew Edward Pearson as a secretary on Aug 25, 2023

    1 pagesTM02

    Liquidators' statement of receipts and payments to May 24, 2023

    9 pagesLIQ03

    Termination of appointment of Samantha Rosemary Jane Booth as a director on Dec 15, 2022

    1 pagesTM01

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 37 Carr Lane Hull East Yorkshire HU1 3RE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jun 08, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 25, 2022

    LRESSP

    Appointment of Tim Shaw as a director on Apr 28, 2022

    2 pagesAP01

    Termination of appointment of Dale Wayne Raneberg as a director on Apr 20, 2022

    1 pagesTM01

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Appointment of Samantha Rosemary Jane Booth as a director on Sep 29, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Alexander William Tong as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Matthew Edward Pearson as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Edward Pearson as a secretary on Dec 09, 2019

    2 pagesAP03

    Appointment of Mr Alexander William Tong as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Dec 09, 2019

    1 pagesTM02

    Who are the officers of SMART421 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Tim
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    United KingdomBritishChief Executive Officer295475280001
    CHAND, Pradeep
    39a Norwich Road
    HA6 1ND Northwood
    Middlesex
    Secretary
    39a Norwich Road
    HA6 1ND Northwood
    Middlesex
    BritishFinance Director76464180002
    GREATOREX, Allison Margaret
    Pear Tree Cottage
    Alphamstone Road Lamarsh
    CO8 5ES Bures
    Suffolk
    Secretary
    Pear Tree Cottage
    Alphamstone Road Lamarsh
    CO8 5ES Bures
    Suffolk
    BritishHuman Resource Director77521060002
    GREATOREX, Allison Margaret
    8 Roundwood Drive
    AL8 7JZ Welwyn Garden City
    Hertfordshire
    Secretary
    8 Roundwood Drive
    AL8 7JZ Welwyn Garden City
    Hertfordshire
    BritishHuman Resource Manager77521060001
    JONES, Sarah Elizabeth
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    252579530001
    MCDONALD, Elizabeth Mary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Secretary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    OtherSolicitor137662250001
    MILLER, Nicola Jane
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    147168720001
    PEARSON, Matthew Edward
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    266175040001
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Secretary
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    British112343690001
    SMITH, Katharine Olivia Helen
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    153078520001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    BIELBY, Anna Catherine
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritishChief Financial Officer126476300001
    BOOTH, Samantha Rosemary Jane
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritishChief Financial Officer287875550001
    CHAND, Pradeep
    39a Norwich Road
    HA6 1ND Northwood
    Middlesex
    Director
    39a Norwich Road
    HA6 1ND Northwood
    Middlesex
    BritishFinance Director76464180002
    FALLEN, Malcolm James
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    Director
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    EnglandEnglishDirector74254840008
    GREATOREX, Allison Margaret
    Pear Tree Cottage
    Alphamstone Road Lamarsh
    CO8 5ES Bures
    Suffolk
    Director
    Pear Tree Cottage
    Alphamstone Road Lamarsh
    CO8 5ES Bures
    Suffolk
    EnglandBritishHuman Resource Director77521060002
    HALBERT, William George
    c/o 2nd Floor
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    c/o 2nd Floor
    Finsbury Square
    EC2A 1DS London
    26
    England
    EnglandBritishDirector13311440002
    HARRIS, Julian John
    Mockbeggars Hall
    Paper Mill Lane Claydon
    IP6 0AH Ipswich
    Director
    Mockbeggars Hall
    Paper Mill Lane Claydon
    IP6 0AH Ipswich
    United KingdomBritishExecutive Chairman71015310006
    HOPPER, Jonathan David
    Starboard Ho Sandy Lane
    Waldringfield
    IP12 4QY Woodbridge
    Suffolk
    Director
    Starboard Ho Sandy Lane
    Waldringfield
    IP12 4QY Woodbridge
    Suffolk
    United KingdomBritishTechnology Director33215160004
    MILES, Neil David
    Mattocks Farm
    Mill Lane
    IP14 2NF Combs
    Stowmarket
    Director
    Mattocks Farm
    Mill Lane
    IP14 2NF Combs
    Stowmarket
    United KingdomBritishManaging Director77521040001
    PEARSON, Matthew Edward
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishSolicitor119632140001
    RANEBERG, Dale Wayne
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomSwedishChief Executive264356550001
    SIMPSON, Paul Simon
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    United KingdomBritishDirector98311220002
    STEVENS, Robert Frederick
    29 Heybridge Road
    CM4 9AG Ingatestone
    Essex
    Director
    29 Heybridge Road
    CM4 9AG Ingatestone
    Essex
    United KingdomBritishSales Director57484910001
    SUTHERLAND, Graham
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritishChief Executive252494950001
    TONG, Alexander William
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritishChief Financial Officer266174870001
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Who are the persons with significant control of SMART421 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carr Lane
    HU1 3RE Hull
    37 Carr Lane
    England
    Jan 18, 2017
    Carr Lane
    HU1 3RE Hull
    37 Carr Lane
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6072997
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Carr Lane
    HU1 3RE Hull
    37 Carr Lane
    England
    Jan 18, 2017
    Carr Lane
    HU1 3RE Hull
    37 Carr Lane
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2150618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Carr Lane
    HU1 3RE Hull
    37 Carr Lane
    England
    Jan 18, 2017
    Carr Lane
    HU1 3RE Hull
    37 Carr Lane
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4154546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SMART421 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2022Commencement of winding up
    Jun 17, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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