SMA (NE) ESTATES LIMITED

SMA (NE) ESTATES LIMITED

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

    Company NameSMA (NE) ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05145176
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMA (NE) ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SMA (NE) ESTATES LIMITED located?

    Registered Office Address
    11 Mansion Heights
    NE11 9DL Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of SMA (NE) ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSPARENT TRADING MANAGEMENT LIMITEDOct 30, 2013Oct 30, 2013
    PARK RESIDENTIAL LIMITEDMay 26, 2010May 26, 2010
    UNIQUE SOLUTIONS (NORTH EAST) LIMITEDJun 02, 2006Jun 02, 2006
    SUE OLIVER DEVELOPMENTS LIMITED Jun 04, 2004Jun 04, 2004

    What are the latest accounts for SMA (NE) ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SMA (NE) ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 04, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2016

    Statement of capital on Aug 17, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed transparent trading management LIMITED\certificate issued on 05/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2015

    RES15

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Certificate of change of name

    Company name changed park residential LIMITED\certificate issued on 30/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 30, 2013

    Change company name resolution on Oct 30, 2013

    RES15
    change-of-nameOct 30, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital following an allotment of shares on Aug 19, 2013

    SH01

    Registered office address changed from * 16/17 Marshall Terrace Gilesgate Moor Durham Co Durham DH1 2HX* on Aug 19, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jun 04, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 103 Station Road Ashington Northumberland NE63 8RS* on Jun 29, 2010

    1 pagesAD01

    Certificate of change of name

    Company name changed unique solutions (north east) LIMITED\certificate issued on 26/05/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 26, 2010

    Change company name resolution on Mar 19, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    Who are the officers of SMA (NE) ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Andrea
    11 Mansion Heights
    NE11 9DL Gateshead
    Tyne And Wear
    Secretary
    11 Mansion Heights
    NE11 9DL Gateshead
    Tyne And Wear
    British98329750002
    HENDERSON, Paul
    11 Mansion Heights
    NE11 9DL Gateshead
    Tyne And Wear
    Director
    11 Mansion Heights
    NE11 9DL Gateshead
    Tyne And Wear
    EnglandUk99031100002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of SMA (NE) ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Henderson
    Whickham Highway
    NE11 9DL Gateshead
    11 Mansion Heights
    Tyne And Wear
    England
    Jun 05, 2016
    Whickham Highway
    NE11 9DL Gateshead
    11 Mansion Heights
    Tyne And Wear
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Andrea Henderson
    Whickham Highway
    NE11 9DL Gateshead
    11 Mansion Heights
    Tyne And Wear
    England
    Jun 05, 2016
    Whickham Highway
    NE11 9DL Gateshead
    11 Mansion Heights
    Tyne And Wear
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SMA (NE) ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 15, 2004
    Delivered On Oct 26, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    34 cornmoor road, whickham, newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2004Registration of a charge (395)
    Debenture
    Created On Oct 06, 2004
    Delivered On Oct 13, 2004
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2004Registration of a charge (395)

    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