SMITHS FLOUR MILLS LIMITED
Overview
| Company Name | SMITHS FLOUR MILLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05998367 |
| 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 SMITHS FLOUR MILLS LIMITED?
- Grain milling (10611) / Manufacturing
Where is SMITHS FLOUR MILLS LIMITED located?
| Registered Office Address | 1 Westferry Circus Canary Wharf E14 4HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITHS FLOUR MILLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAGE ACQUISITION 2 LIMITED | Nov 14, 2006 | Nov 14, 2006 |
What are the latest accounts for SMITHS FLOUR MILLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2011 |
What is the status of the latest annual return for SMITHS FLOUR MILLS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SMITHS FLOUR MILLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||
Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to 1 Westferry Circus Canary Wharf London E14 4HD on Jan 27, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2014 | 21 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:court order replacement of liquidator | 3 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2013 | 21 pages | 4.68 | ||||||||||
Administrator's progress report to Sep 27, 2012 | 14 pages | 2.24B | ||||||||||
Registered office address changed from * C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB* on Oct 08, 2012 | 2 pages | AD01 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Jul 30, 2012 | 13 pages | 2.24B | ||||||||||
Result of meeting of creditors | 41 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 33 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 20 pages | 2.16B | ||||||||||
Registered office address changed from * Albion Mills Po Box 3 Eastgate Worksop Nottinghamshire S80 1QY United Kingdom* on Feb 09, 2012 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Director's details changed for Scott Alexander Mackay on Jan 31, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Oliver Craddock on Jan 31, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 03, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert Oliver Craddoul on Nov 14, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nicholas Wilson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Edward Whitley as a director | 2 pages | TM01 | ||||||||||
Appointment of Robert Oliver Craddoul as a director | 3 pages | AP01 | ||||||||||
Who are the officers of SMITHS FLOUR MILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEWSON, Christopher | Secretary | Westferry Circus Canary Wharf E14 4HD London 1 | British | 135068310001 | ||||||
| CLARKE, Matthew Paul | Director | Westferry Circus Canary Wharf E14 4HD London 1 | England | British | 133666190001 | |||||
| CLEWS, Stephen Thomas | Director | Broadlake Mill Lane TN17 2DX Frittenden Kent | England | British | 148671730001 | |||||
| CRADDOCK, Robert Oliver | Director | Westferry Circus Canary Wharf E14 4HD London 1 | Uk | British | 159963370002 | |||||
| DUFFIELD, George Lincoln | Director | Westferry Circus Canary Wharf E14 4HD London 1 | England | British | 91985820001 | |||||
| MACKAY, Scott Alexander | Director | Westferry Circus Canary Wharf E14 4HD London 1 | United Kingdom | British | 121802430001 | |||||
| PULLIN, Robert Barry | Director | Eastgate S80 1QY Worksop Albion Mills Nottinghamshire England | United Kingdom | British | 153324560001 | |||||
| THOMPSON, David George Fossett | Director | The Wolverhampton & Dudley Breweries Plc PO BOX 26 WV1 4NY Park Brewery Bath Road Wolverhampton West Midlands | United Kingdom | British | 4188260005 | |||||
| MACKAY, Scott Alexander | Secretary | 4 Farrington Court S66 1JQ Rotherham South Yorkshire | British | 121802430001 | ||||||
| VISION CAPITAL GROUP LIMITED | Secretary | 54 Jermyn Street SW1Y 6LY London | 70267350003 | |||||||
| BRANDISH, Stephen Edward | Director | 26 Clarendon Drive OX9 3XP Thame Oxfordshire | United Kingdom | British | 54914630001 | |||||
| CLACK, Simon | Director | Swallow Barn Sturgate DN21 5PX Gainsborough Lincolnshire | British | 121802570001 | ||||||
| DE PANAFIEU, Thierry Michel Marie | Director | 30 Walham Grove SW6 1QR London | Uk | French | 125514060001 | |||||
| HORTON, Michael John | Director | 40 Kingswood Road SW19 3NE Wimbledon | England | British | 98795150001 | |||||
| KNIGHT, Peter Kevin | Director | 226 High Street Boston Spa LS23 6AD Wetherby West Yorkshire | United Kingdom | British | 30348960001 | |||||
| MILLER, Simon | Director | Lower Harcourt Chorley WV16 6PP Bridgnorth Salop | British | 122592330001 | ||||||
| WHITLEY, Edward John | Director | PO BOX 3 Eastgate S80 1QY Worksop Albion Mills Nottinghamshire United Kingdom | England | British | 58741320001 | |||||
| WILSON, Nicholas Connolly | Director | PO BOX 3 Eastgate S80 1QY Worksop Albion Mills Nottinghamshire United Kingdom | United Kingdom | British | 40472460001 | |||||
| ELIOT MANAGEMENT SERVICES LLP | Director | 54 Jermyn Street SW1Y 6LX London | 118453300001 |
Does SMITHS FLOUR MILLS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of keyman policy | Created On Feb 11, 2010 Delivered On Feb 19, 2010 | Outstanding | Amount secured All monies due or to become due from any group company to the security trustee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right, title and interest in and to the policy being life assured: scott mackay. Insurer: bupa health assurance limited, p/no. H242066101/CTG9/001, sum assured: £449,000.00, term: 5 years see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of keyman policy | Created On Jun 13, 2008 Delivered On Jul 01, 2008 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right, title and interest in and to the policy being life assured stephen robert brandish. Insurer: scottish equitable PLC. Policy number L0194639003 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Feb 01, 2008 Delivered On Feb 14, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 accession deed | Created On Jun 06, 2007 Delivered On Jun 18, 2007 | Outstanding | Amount secured All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Security agreement | Created On Jan 12, 2007 Delivered On Jan 30, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Does SMITHS FLOUR MILLS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Creditors 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