SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED

SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED

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

    Company NameSPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06533749
    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 SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED located?

    Registered Office Address
    Turbinia Works
    Davy Bank
    NE28 6UZ Wallsend
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT MIRAGE (DEBTCO) LIMITEDMar 13, 2008Mar 13, 2008

    What are the latest accounts for SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Sep 13, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Termination of appointment of Jing Dong as a director on Jul 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Appointment of Mr Jian Chen as a director on Jul 07, 2017

    2 pagesAP01

    Termination of appointment of Weian Wang as a director on Jul 07, 2017

    1 pagesTM01

    Confirmation statement made on Feb 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Appointment of Mr Michael Thomas Jones as a director on May 05, 2016

    2 pagesAP01

    Appointment of Mr Richard Hedley Howarth as a director on May 05, 2016

    2 pagesAP01

    Termination of appointment of Adam Duncan Sims as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of Andrew David Caffyn as a director on Feb 05, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

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

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 99,176,665
    SH01

    Statement of capital following an allotment of shares on Nov 20, 2015

    • Capital: GBP 99,176,665
    3 pagesSH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Appointment of Mr Xiong Li as a director on Apr 09, 2015

    2 pagesAP01

    Appointment of Mr Jing Dong as a director on Apr 09, 2015

    2 pagesAP01

    Annual return made up to Mar 13, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Weian Wang as a director on Apr 09, 2015

    2 pagesAP01

    Who are the officers of SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARTH, Richard Hedley
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Secretary
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    British85547110002
    CHEN, Jian
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    ChinaChinese235176880001
    HODGSON, Andrew
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    EnglandBritish132908140001
    HOWARTH, Richard Hedley
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United KingdomBritish85547110002
    JONES, Michael Thomas
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    EnglandBritish99203220002
    LI, Xiong
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Pr ChinaChinese197082340001
    ZHU, Dongkui
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Pr ChinaChinese197081060001
    CAFFYN, Andrew David
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    United KingdomBritish192849650001
    CURL, Stephen John, Dr
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    EnglandBritish155008600001
    DONG, Jing
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    UsaUsa197082780001
    GILL, Christopher John
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    EnglandBritish17623480004
    LOWERY, Richard John Dent
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    United KingdomBritish115481860001
    REECE, John Peter
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    United KingdomBritish10546590004
    RICHARDS, Catherine Allingham
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    United KingdomBritish128048040001
    SIMS, Adam Duncan
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    United KingdomBritish100043170002
    SMALLBONE, Tim Charles
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    United Kingdom
    EnglandBritish209589200001
    WANG, Weian
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Director
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    Pr ChinaChinese197082140001

    Who are the persons with significant control of SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Specialist Machine Developments (Smd) Limited
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    England
    Apr 06, 2016
    Davy Bank
    NE28 6UZ Wallsend
    Turbinia Works
    Tyne And Wear
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number6533623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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 SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 09, 2015
    Delivered On Apr 10, 2015
    Outstanding
    Brief description
    By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all plant & machinery see image for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Deed of security over cash deposits
    Created On Apr 02, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from that obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights, title and interest in and to the deposits see image for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 05, 2008
    Satisfied
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • John Reece
    Transactions
    • Apr 05, 2008Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)

    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