SMITHFIELD DEVELOPMENTS LIMITED
Overview
| Company Name | SMITHFIELD DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04322216 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMITHFIELD DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is SMITHFIELD DEVELOPMENTS LIMITED located?
| Registered Office Address | 26 Kings Hill Avenue Kings Hill ME19 4AE West Malling Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SMITHFIELD DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SMITHFIELD DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Alasdair David Evans as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on Jan 05, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on Mar 15, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Nicholas Stonley as a director on Feb 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Alasdair Evans as a director on Feb 02, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on Feb 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Stonley on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Jones as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Mickleburgh as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SMITHFIELD DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUGGAN, Kevin Barry | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 26 Kent United Kingdom | England | British | 5330260003 | |||||
| CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | 3480870003 | ||||||
| DRIVER, Elaine Anne | Secretary | 134 Lennard Road BR3 1QP Beckenham Kent | British | 97041650002 | ||||||
| HAYNES, Victoria | Secretary | United House Goldsel Road BR8 8EX Swanley Kent | British | 126947630001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ADAMS, Jeffrey William | Director | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | 3480850001 | |||||
| EVANS, Alasdair David | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 26 Kent United Kingdom | United Kingdom | British | 130019430001 | |||||
| JONES, Simon David Ainslie | Director | United House Goldsel Road BR8 8EX Swanley Kent | United Kingdom | British | 156250090001 | |||||
| MICKLEBURGH, Andrew Simon | Director | United House Goldsel Road BR8 8EX Swanley Kent | England | British | 61711010004 | |||||
| STONLEY, Nicholas | Director | WC2R 0LR London One Southampton Street United Kingdom | England | British | 129775190003 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of SMITHFIELD DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jeffrey William Adams | Apr 06, 2016 | Kings Hill Avenue Kings Hill ME19 4AE West Malling 26 Kent United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Development Capital (Holdings) Limited | Apr 06, 2016 | W1J 0AH London One Vine Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SMITHFIELD DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge by assignment | Created On Jul 25, 2003 Delivered On Aug 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All its title rights and interest in the charged agreements being jct 1998 building contract with contractors design with amendments m relating to 35-37 cock lane london and all benefits under and/or pursuant to the charged agreements the proceeds of any claims damages awards and judgments which may be received under and/or pursuant to the charged agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 25, 2003 Delivered On Aug 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Unregistered land being part of the land comprised in title number NGL797432 and known as part of the land on the south side of hosier lane and land on the north side of cock lane, registered land being 37 cock lane city of london t/n 235640, 35 cock lane west smithfields city of london NGL98549, land adjoining 35 to 37 (inclusive) cock lane london city of london t/n NGL811626. 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
| ||||
| Legal mortgage | Created On Jan 31, 2002 Delivered On Feb 02, 2002 | Satisfied | Amount secured All monies due or to become due from united house limited and the company to the chargee on any account whatsoever | |
Short particulars 35, 36 & 37 cock lane london EC1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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