SMITHS FLOUR MILLS LIMITED

SMITHS FLOUR MILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSMITHS FLOUR MILLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05998367
    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 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 AddressNo

    What were the previous names of SMITHS FLOUR MILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAGE ACQUISITION 2 LIMITEDNov 14, 2006Nov 14, 2006

    What are the latest accounts for SMITHS FLOUR MILLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2011

    What is the status of the latest annual return for SMITHS FLOUR MILLS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SMITHS FLOUR MILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 26, 2014

    21 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order replacement of liquidator
    3 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 26, 2013

    21 pages4.68

    Administrator's progress report to Sep 27, 2012

    14 pages2.24B

    Registered office address changed from * C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB* on Oct 08, 2012

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jul 30, 2012

    13 pages2.24B

    Result of meeting of creditors

    41 pages2.23B

    Statement of administrator's proposal

    33 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    20 pages2.16B

    Registered office address changed from * Albion Mills Po Box 3 Eastgate Worksop Nottinghamshire S80 1QY United Kingdom* on Feb 09, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Director's details changed for Scott Alexander Mackay on Jan 31, 2012

    2 pagesCH01

    Director's details changed for Robert Oliver Craddock on Jan 31, 2012

    2 pagesCH01

    Full accounts made up to Apr 03, 2011

    21 pagesAA

    Annual return made up to Nov 14, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2011

    Statement of capital on Nov 30, 2011

    • Capital: GBP 946.93
    SH01

    Director's details changed for Robert Oliver Craddoul on Nov 14, 2011

    2 pagesCH01

    Termination of appointment of Nicholas Wilson as a director

    2 pagesTM01

    Termination of appointment of Edward Whitley as a director

    2 pagesTM01

    Appointment of Robert Oliver Craddoul as a director

    3 pagesAP01

    Who are the officers of SMITHS FLOUR MILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEWSON, Christopher
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    Secretary
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    British135068310001
    CLARKE, Matthew Paul
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    Director
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    EnglandBritish133666190001
    CLEWS, Stephen Thomas
    Broadlake
    Mill Lane
    TN17 2DX Frittenden
    Kent
    Director
    Broadlake
    Mill Lane
    TN17 2DX Frittenden
    Kent
    EnglandBritish148671730001
    CRADDOCK, Robert Oliver
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    Director
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    UkBritish159963370002
    DUFFIELD, George Lincoln
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    Director
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    EnglandBritish91985820001
    MACKAY, Scott Alexander
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    Director
    Westferry Circus
    Canary Wharf
    E14 4HD London
    1
    United KingdomBritish121802430001
    PULLIN, Robert Barry
    Eastgate
    S80 1QY Worksop
    Albion Mills
    Nottinghamshire
    England
    Director
    Eastgate
    S80 1QY Worksop
    Albion Mills
    Nottinghamshire
    England
    United KingdomBritish153324560001
    THOMPSON, David George Fossett
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton West Midlands
    Director
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton West Midlands
    United KingdomBritish4188260005
    MACKAY, Scott Alexander
    4 Farrington Court
    S66 1JQ Rotherham
    South Yorkshire
    Secretary
    4 Farrington Court
    S66 1JQ Rotherham
    South Yorkshire
    British121802430001
    VISION CAPITAL GROUP LIMITED
    54 Jermyn Street
    SW1Y 6LY London
    Secretary
    54 Jermyn Street
    SW1Y 6LY London
    70267350003
    BRANDISH, Stephen Edward
    26 Clarendon Drive
    OX9 3XP Thame
    Oxfordshire
    Director
    26 Clarendon Drive
    OX9 3XP Thame
    Oxfordshire
    United KingdomBritish54914630001
    CLACK, Simon
    Swallow Barn
    Sturgate
    DN21 5PX Gainsborough
    Lincolnshire
    Director
    Swallow Barn
    Sturgate
    DN21 5PX Gainsborough
    Lincolnshire
    British121802570001
    DE PANAFIEU, Thierry Michel Marie
    30 Walham Grove
    SW6 1QR London
    Director
    30 Walham Grove
    SW6 1QR London
    UkFrench125514060001
    HORTON, Michael John
    40 Kingswood Road
    SW19 3NE Wimbledon
    Director
    40 Kingswood Road
    SW19 3NE Wimbledon
    EnglandBritish98795150001
    KNIGHT, Peter Kevin
    226 High Street
    Boston Spa
    LS23 6AD Wetherby
    West Yorkshire
    Director
    226 High Street
    Boston Spa
    LS23 6AD Wetherby
    West Yorkshire
    United KingdomBritish30348960001
    MILLER, Simon
    Lower Harcourt
    Chorley
    WV16 6PP Bridgnorth
    Salop
    Director
    Lower Harcourt
    Chorley
    WV16 6PP Bridgnorth
    Salop
    British122592330001
    WHITLEY, Edward John
    PO BOX 3
    Eastgate
    S80 1QY Worksop
    Albion Mills
    Nottinghamshire
    United Kingdom
    Director
    PO BOX 3
    Eastgate
    S80 1QY Worksop
    Albion Mills
    Nottinghamshire
    United Kingdom
    EnglandBritish58741320001
    WILSON, Nicholas Connolly
    PO BOX 3
    Eastgate
    S80 1QY Worksop
    Albion Mills
    Nottinghamshire
    United Kingdom
    Director
    PO BOX 3
    Eastgate
    S80 1QY Worksop
    Albion Mills
    Nottinghamshire
    United Kingdom
    United KingdomBritish40472460001
    ELIOT MANAGEMENT SERVICES LLP
    54 Jermyn Street
    SW1Y 6LX London
    Director
    54 Jermyn Street
    SW1Y 6LX London
    118453300001

    Does SMITHS FLOUR MILLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 19, 2010Registration of a charge (MG01)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 2008Registration of a charge (395)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 14, 2008Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 18, 2007Registration of a charge (395)
    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
    • Westlb Ag, London Branch as Agent and Trustee for the Secured Creditors (Facility Agent)
    Transactions
    • Jan 30, 2007Registration of a charge (395)

    Does SMITHS FLOUR MILLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2012Administration started
    Sep 27, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Mark Nicholas Cropper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Sep 27, 2012Commencement of winding up
    Oct 30, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Goderski
    Geoffrey Martin & Co
    7/8 Conduit Street
    W1S 2XF London
    practitioner
    Geoffrey Martin & Co
    7/8 Conduit Street
    W1S 2XF London
    Geoffrey Martin
    7/8 Conduit Street
    London
    W1s 2xf
    practitioner
    7/8 Conduit Street
    London
    W1s 2xf
    James Sleight
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire

    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