SMILE PROPERTY LIMITED
Overview
| Company Name | SMILE PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06129487 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SMILE PROPERTY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SMILE PROPERTY LIMITED located?
| Registered Office Address | PRICEWATERHOUSECOOPERS LLP 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMILE PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYMONDS PROPERTY LIMITED | Feb 27, 2007 | Feb 27, 2007 |
What are the latest accounts for SMILE PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for SMILE PROPERTY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 27, 2023 |
What are the latest filings for SMILE PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 29 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jun 08, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2020 | 5 pages | AA | ||||||||||
Change of details for Smile Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Smile Holdings Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on Dec 09, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 24, 2019 | 5 pages | AA | ||||||||||
Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on Sep 10, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Giles Matthew Oliver David as a director on Jul 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robbie Ian Bell as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Clive Butler as a director on Feb 21, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of SMILE PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | England | British | 272054760001 | |||||||||
| AMESBURY, Richard John | Secretary | 9 Pemberton Court Fishponds BS16 5BJ Bristol | British | 81763590001 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 255265160001 | |||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237937030001 | |||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||||||
| AMESBURY, Richard John | Director | 9 Pemberton Court Fishponds BS16 5BJ Bristol | British | 81763590001 | ||||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 181763320002 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 237951680001 | |||||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||||||
| MILLER, Simon Jonathan | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 88269280005 | |||||||||
| SYMONDS, Alan Jeffrey | Director | Portleigh 180 Somerton Road BA16 0SB Street Somerset | United Kingdom | British | 8295370001 | |||||||||
| SYMONDS, Jeremy Paul | Director | Wilkinthroop House Horsington BA8 0DE Templecombe Somerset | United Kingdom | British | 17171810005 | |||||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Essex | United Kingdom | British | 101631100002 | |||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of SMILE PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smile Holdings Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SMILE PROPERTY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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