A SMITH GT. BENTLEY LIMITED

A SMITH GT. BENTLEY LIMITED

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

    Company NameA SMITH GT. BENTLEY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03913920
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of A SMITH GT. BENTLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STREAMLINE INDUSTRIES LIMITEDJan 26, 2000Jan 26, 2000

    What are the latest accounts for A SMITH GT. BENTLEY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 24, 2022
    Next Accounts Due OnNov 23, 2023
    Last Accounts
    Last Accounts Made Up ToNov 25, 2021

    What is the status of the latest confirmation statement for A SMITH GT. BENTLEY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2024
    Next Confirmation Statement DueFeb 09, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2023
    OverdueYes

    What are the latest filings for A SMITH GT. BENTLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 01, 2025

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 01, 2024

    15 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 02, 2023

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Satisfaction of charge 039139200003 in full

    1 pagesMR04

    Registration of charge 039139200004, created on Aug 25, 2023

    52 pagesMR01

    Registration of charge 039139200003, created on Aug 25, 2023

    66 pagesMR01

    Previous accounting period shortened from Nov 25, 2022 to Nov 24, 2022

    1 pagesAA01

    Director's details changed for Mr Michael Hugh Corduff on May 03, 2023

    2 pagesCH01

    Appointment of Mrs Sarah Ann Corduff as a secretary on Apr 09, 2023

    2 pagesAP03

    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 pagesAD01

    Appointment of Mr Michael Hugh Corduff as a director on Apr 09, 2023

    2 pagesAP01

    Termination of appointment of Farooq Mohammed as a director on Apr 09, 2023

    1 pagesTM01

    Termination of appointment of Adrian Joseph Mannion as a director on Apr 09, 2023

    1 pagesTM01

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Michael Hugh Corduff as a person with significant control on Nov 28, 2022

    2 pagesPSC04

    Change of details for Mr Michael Hugh Corduff as a person with significant control on Nov 23, 2022

    2 pagesPSC04

    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 pagesAD01

    Appointment of Mr Farooq Mohammed as a director on Nov 23, 2022

    2 pagesAP01

    Appointment of Mr Adrian Joseph Mannion as a director on Nov 23, 2022

    2 pagesAP01

    Termination of appointment of Sarah Ann Corduff as a secretary on Nov 23, 2022

    1 pagesTM02

    Termination of appointment of Michael Hugh Corduff as a director on Nov 23, 2022

    1 pagesTM01

    Total exemption full accounts made up to Nov 25, 2021

    10 pagesAA

    Who are the officers of A SMITH GT. BENTLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORDUFF, Sarah Ann
    Field Court
    WC1R 5EF Gray's Inn
    3
    London
    Secretary
    Field Court
    WC1R 5EF Gray's Inn
    3
    London
    307717060001
    CORDUFF, Michael Hugh
    Clacton Road
    Frating
    CO7 7UL Colchester
    Centre Park
    England
    Director
    Clacton Road
    Frating
    CO7 7UL Colchester
    Centre Park
    England
    EnglandBritish50738850007
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    CORDUFF, Dervla Cecilia Patricia
    The Cottage
    Ivy Barn Lane
    CM4 0PX Ingatestone
    Essex
    Secretary
    The Cottage
    Ivy Barn Lane
    CM4 0PX Ingatestone
    Essex
    British105845260001
    CORDUFF, Sarah Ann
    Harwich Road
    Great Bromley
    CO7 7UL Colchester
    Bosco House
    Essex
    England
    Secretary
    Harwich Road
    Great Bromley
    CO7 7UL Colchester
    Bosco House
    Essex
    England
    166354900001
    NATIONWIDE COMPANY SECRETARIES LTD
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    West Midlands
    Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    West Midlands
    60680160002
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CORDUFF, Michael Hugh
    Harwich Road
    Great Bromley
    CO7 7UL Colchester
    Bosco House
    Essex
    England
    Director
    Harwich Road
    Great Bromley
    CO7 7UL Colchester
    Bosco House
    Essex
    England
    EnglandBritish50738850007
    MANNION, Adrian Joseph
    Nightingale Lane
    E11 2EZ London
    80
    England
    Director
    Nightingale Lane
    E11 2EZ London
    80
    England
    EnglandBritish235924200001
    MOHAMMED, Farooq
    Nightingale Lane
    E11 2EZ London
    80
    England
    Director
    Nightingale Lane
    E11 2EZ London
    80
    England
    EnglandBritish302630210001

    Who are the persons with significant control of A SMITH GT. BENTLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Hugh Corduff
    Field Court
    WC1R 5EF Gray's Inn
    3
    London
    Apr 06, 2016
    Field Court
    WC1R 5EF Gray's Inn
    3
    London
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does A SMITH GT. BENTLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mersea Trailers LTD
    Transactions
    • Sep 05, 2023Registration of a charge (MR01)
    A registered charge
    Created On Aug 25, 2023
    Delivered On Aug 25, 2023
    Satisfied
    Brief description
    N/A.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mersea Trailers Limited
    Transactions
    • Aug 25, 2023Registration of a charge (MR01)
    • Sep 05, 2023Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 2009Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2000Registration of a charge (395)
    • Jul 17, 2009Statement of satisfaction of a charge in full or part (403a)

    Does A SMITH GT. BENTLEY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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