SMART HOUSE UK LIMITED
Overview
| Company Name | SMART HOUSE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04104542 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SMART HOUSE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for SMART HOUSE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Kevin Stevens as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Andrews as a director on May 04, 2016 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ | 1 pages | AD03 | ||||||||||
Appointment of Mr Stephen Andrews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vim Vithaldas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 1 pages | AA | ||||||||||
Appointment of Mr Andrew Neil Marshall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Whitehead as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of SMART HOUSE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Andrew Neil | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 115143470001 | |||||
| STEVENS, Kevin | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 165729430001 | |||||
| TOWNSEND, Mark Vincent | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 207828990001 | |||||
| DOLTON, Stephen | Secretary | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||
| FLETCHER, Julie Karen | Secretary | 18 Manor Close SN6 8AE Shrivenham Wiltshire | British | 123046330001 | ||||||
| GLANVILLE, Ian | Secretary | Park Farm Bramley Road, Silchester RG7 2LJ Reading | British | 162008180001 | ||||||
| THICKETT, Eric Edward | Secretary | Cotesdale, 79 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | British | 12261910002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ANDREWS, Stephen | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 183587520001 | |||||
| CLARK, Richard | Director | 8 Taylors Lane LU7 0HX Stewkley Bedfordshire | England | British | 120775640001 | |||||
| DAY, Richard Martin | Director | 23 Ambleside Road Lightwater GU18 5TA Surrey | United Kingdom | British | 119148780001 | |||||
| DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||
| GLANVILLE, Ian | Director | Park Farm Bramley Road, Silchester RG7 2LJ Reading | United Kingdom | British | 162008180001 | |||||
| MAYNARD, Timothy Sven | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 150961040001 | |||||
| ST.QUINTON, Martin George | Director | Netherton Farm House Netherton SP11 0DZ Andover Hampshire | England | British | 103070240001 | |||||
| THICKETT, Eric Edward | Director | Cotesdale, 79 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | United Kingdom | British | 12261910002 | |||||
| VITHALDAS, Vim | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 59433340003 | |||||
| WHITEHEAD, John | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | England | British | 168999520001 | |||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does SMART HOUSE UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SMART HOUSE UK 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