A SMITH GT. BENTLEY LIMITED
Overview
| Company Name | A SMITH GT. BENTLEY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03913920 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of A SMITH GT. BENTLEY LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is A SMITH GT. BENTLEY LIMITED located?
| Registered Office Address | 3 Field Court WC1R 5EF Gray's Inn London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A SMITH GT. BENTLEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| STREAMLINE INDUSTRIES LIMITED | Jan 26, 2000 | Jan 26, 2000 |
What are the latest accounts for A SMITH GT. BENTLEY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 24, 2022 |
| Next Accounts Due On | Nov 23, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 25, 2021 |
What is the status of the latest confirmation statement for A SMITH GT. BENTLEY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 26, 2024 |
| Next Confirmation Statement Due | Feb 09, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2023 |
| Overdue | Yes |
What are the latest filings for A SMITH GT. BENTLEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 01, 2025 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 01, 2024 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from Centre Park Clacton Road Frating Colchester CO7 7DL England to 3 Field Court Gray's Inn London WC1R 5EF on Nov 07, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Satisfaction of charge 039139200003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 039139200004, created on Aug 25, 2023 | 52 pages | MR01 | ||||||||||
Registration of charge 039139200003, created on Aug 25, 2023 | 66 pages | MR01 | ||||||||||
Previous accounting period shortened from Nov 25, 2022 to Nov 24, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Michael Hugh Corduff on May 03, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Sarah Ann Corduff as a secretary on Apr 09, 2023 | 2 pages | AP03 | ||||||||||
Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Centre Park Clacton Road Frating Colchester CO7 7DL on Apr 10, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Hugh Corduff as a director on Apr 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Farooq Mohammed as a director on Apr 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Joseph Mannion as a director on Apr 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Michael Hugh Corduff as a person with significant control on Nov 28, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Michael Hugh Corduff as a person with significant control on Nov 23, 2022 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Bosco House Harwich Road Great Bromley Colchester Essex CO7 7UL England to 80 Nightingale Lane London E11 2EZ on Nov 25, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Farooq Mohammed as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Joseph Mannion as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Ann Corduff as a secretary on Nov 23, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Hugh Corduff as a director on Nov 23, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 25, 2021 | 10 pages | AA | ||||||||||
Who are the officers of A SMITH GT. BENTLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORDUFF, Sarah Ann | Secretary | Field Court WC1R 5EF Gray's Inn 3 London | 307717060001 | |||||||
| CORDUFF, Michael Hugh | Director | Clacton Road Frating CO7 7UL Colchester Centre Park England | England | British | 50738850007 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| CORDUFF, Dervla Cecilia Patricia | Secretary | The Cottage Ivy Barn Lane CM4 0PX Ingatestone Essex | British | 105845260001 | ||||||
| CORDUFF, Sarah Ann | Secretary | Harwich Road Great Bromley CO7 7UL Colchester Bosco House Essex England | 166354900001 | |||||||
| NATIONWIDE COMPANY SECRETARIES LTD | Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham West Midlands | 60680160002 | |||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| CORDUFF, Michael Hugh | Director | Harwich Road Great Bromley CO7 7UL Colchester Bosco House Essex England | England | British | 50738850007 | |||||
| MANNION, Adrian Joseph | Director | Nightingale Lane E11 2EZ London 80 England | England | British | 235924200001 | |||||
| MOHAMMED, Farooq | Director | Nightingale Lane E11 2EZ London 80 England | England | British | 302630210001 |
Who are the persons with significant control of A SMITH GT. BENTLEY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Hugh Corduff | Apr 06, 2016 | Field Court WC1R 5EF Gray's Inn 3 London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does A SMITH GT. BENTLEY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 25, 2023 Delivered On Sep 05, 2023 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 25, 2023 Delivered On Aug 25, 2023 | Satisfied | ||
Brief description N/A. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 28, 2009 Delivered On Jun 03, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 23, 2000 Delivered On Dec 01, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does A SMITH GT. BENTLEY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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