SMART HOUSE UK LIMITED

SMART HOUSE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSMART HOUSE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04104542
    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 SMART HOUSE UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SMART HOUSE UK LIMITED located?

    Registered Office Address
    c/o MAINTEL
    160 Blackfriars Road
    SE1 8EZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMART HOUSE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for SMART HOUSE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on May 27, 2016

    1 pagesAD01

    Appointment of Kevin Stevens as a director on May 04, 2016

    3 pagesAP01

    Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016

    3 pagesAP01

    Termination of appointment of Stephen Andrews as a director on May 04, 2016

    2 pagesTM01

    Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London SE1 8EZ on May 19, 2016

    2 pagesAD01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    3 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 7,502
    SH01

    Register inspection address has been changed from Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ United Kingdom to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 7,502
    SH01

    Register(s) moved to registered inspection location Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ

    1 pagesAD03

    Appointment of Mr Stephen Andrews as a director

    2 pagesAP01

    Termination of appointment of Vim Vithaldas as a director

    1 pagesTM01

    Annual return made up to Nov 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 7,502
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Appointment of Mr Andrew Neil Marshall as a director

    2 pagesAP01

    Termination of appointment of John Whitehead as a director

    1 pagesTM01

    Annual return made up to Nov 09, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of SMART HOUSE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Andrew Neil
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritish115143470001
    STEVENS, Kevin
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritish165729430001
    TOWNSEND, Mark Vincent
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritish207828990001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Secretary
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    FLETCHER, Julie Karen
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    Secretary
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    British123046330001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Secretary
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    British162008180001
    THICKETT, Eric Edward
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    Secretary
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    British12261910002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANDREWS, Stephen
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritish183587520001
    CLARK, Richard
    8 Taylors Lane
    LU7 0HX Stewkley
    Bedfordshire
    Director
    8 Taylors Lane
    LU7 0HX Stewkley
    Bedfordshire
    EnglandBritish120775640001
    DAY, Richard Martin
    23 Ambleside Road
    Lightwater
    GU18 5TA Surrey
    Director
    23 Ambleside Road
    Lightwater
    GU18 5TA Surrey
    United KingdomBritish119148780001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Director
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    United KingdomBritish162008180001
    MAYNARD, Timothy Sven
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritish150961040001
    ST.QUINTON, Martin George
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    Director
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    EnglandBritish103070240001
    THICKETT, Eric Edward
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    Director
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    United KingdomBritish12261910002
    VITHALDAS, Vim
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritish59433340003
    WHITEHEAD, John
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    EnglandBritish168999520001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does SMART HOUSE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Mar 10, 2004
    Delivered On Mar 13, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 13, 2004Registration of a charge (395)
    • Dec 08, 2005Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement (ogsa) dated 29/1/2004
    Created On Jan 29, 2004
    Delivered On Jan 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2004Registration of a charge (395)
    • Dec 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Dec 12, 2003
    Delivered On Dec 19, 2003
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Dec 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 2003
    Delivered On Apr 01, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 2003Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SMART HOUSE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Commencement of winding up
    Mar 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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