SMLF REALISATIONS LIMITED
Overview
| Company Name | SMLF REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03921465 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SMLF REALISATIONS LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is SMLF REALISATIONS LIMITED located?
| Registered Office Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMLF REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIDELITY SYSTEMS LIMITED | Nov 13, 2014 | Nov 13, 2014 |
| FIDELITY SYSTEMS PLC | Feb 03, 2000 | Feb 03, 2000 |
What are the latest accounts for SMLF REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for SMLF REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 21 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2020 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2019 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2018 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 279 C/O Mark Evans & Co 279 Chanterlands Avenue Hull HU5 4DS England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Oct 24, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Andrew Jackson Solicitors as a secretary on Aug 07, 2017 | 2 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | pages | CONNOT | ||||||||||
Registered office address changed from 410 Wincolmlee Kingston upon Hull HU2 0QL to 279 C/O Mark Evans & Co 279 Chanterlands Avenue Hull HU5 4DS on Jun 08, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 12 pages | CS01 | ||||||||||
Secretary's details changed for Rollits Company Secretaries Limited on May 18, 2016 | 1 pages | CH04 | ||||||||||
Group of companies' accounts made up to Feb 29, 2016 | 31 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Feb 03, 2016 with bulk list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Feb 28, 2015 | 26 pages | AA | ||||||||||
Annual return made up to Feb 03, 2015 with bulk list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 64 pages | MAR | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Group of companies' accounts made up to Feb 28, 2014 | 26 pages | AA | ||||||||||
Who are the officers of SMLF REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Mark Andrew | Director | Wincolmlee HU2 0QL Hull 410 East Yorkshire United Kingdom | England | British | 68172990001 | |||||||||
| LOGAN, Fergus Ian Crawford | Director | Wincolmlee HU2 0QL Hull 410 East Yorkshire United Kingdom | England | British | 68660710003 | |||||||||
| LOWSLEY, Paul | Director | Wincolmlee HU2 0QL Hull 410 East Yorkshire United Kingdom | England | British | 6614820001 | |||||||||
| BURTON, Christopher John | Secretary | Ristonville 29 Burton Road HU18 1QX Hornsea East Yorkshire | British | 88228560002 | ||||||||||
| BURTON, Christopher John | Secretary | 17 Eastbourne Road HU18 1QS Hornsea East Yorkshire | British | 88228560001 | ||||||||||
| MACDONALD WATSON, Robert Andrew | Secretary | 85 Elsenham Street Southfields SW18 5NX London | British | 27289930001 | ||||||||||
| PLAXTON, Paul Michael David | Secretary | 3 Blackwater Way Kingswood HU7 3HF Kingston Upon Hull North Humberside | British | 126742210001 | ||||||||||
| ANDREW JACKSON SOLICITORS | Secretary | Castle Street HU1 1TJ Hull Marina Court England |
| 129130530002 |
Who are the persons with significant control of SMLF REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Lowsley | Feb 01, 2017 | Wincolmlee HU2 0QL Hull 410 North Humberside | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SMLF REALISATIONS 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