SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED

SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED

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

    Company NameSMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07439125
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMART PLANT LIMITEDNov 15, 2010Nov 15, 2010

    What are the latest accounts for SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2016
    Next Accounts Due OnAug 31, 2017
    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What is the status of the latest confirmation statement for SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 15, 2016
    Next Confirmation Statement DueNov 29, 2016
    OverdueYes

    What is the status of the latest annual return for SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    15 pagesWU07

    Progress report in a winding up by the court

    12 pagesWU07

    Progress report in a winding up by the court

    12 pagesWU07

    Progress report in a winding up by the court

    10 pagesWU07

    Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 24, 2021

    2 pagesAD01

    Progress report in a winding up by the court

    11 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Notice of removal of liquidator by court

    13 pagesWU14

    Registered office address changed from C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG to 15 Canada Square Canary Wharf London E14 5GL on Jul 14, 2020

    2 pagesAD01

    Progress report in a winding up by the court

    12 pagesWU07

    Progress report in a winding up by the court

    9 pagesWU07

    Progress report in a winding up by the court

    10 pagesWU07

    Registered office address changed from C/O Lowry Training Bold Business Centre Smart Construction and Civil Engineering Unit 8 Bold Lane St. Helens Merseyside WA9 4TX England to C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG on Jun 05, 2017

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Registration of charge 074391250001, created on Oct 30, 2016

    21 pagesMR01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Appointment of Mrs Philip Matalevitch as a director on Apr 21, 2016

    2 pagesAP01

    Termination of appointment of Stephen Thomas Waldron as a director on Apr 21, 2016

    1 pagesTM01

    Termination of appointment of Stephen Thomas Waldron as a secretary on Apr 21, 2016

    1 pagesTM02

    Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to C/O Lowry Training Bold Business Centre Smart Construction and Civil Engineering Unit 8 Bold Lane St. Helens Merseyside WA9 4TX on Apr 07, 2016

    1 pagesAD01

    Registered office address changed from 12 Brereton Manor Court Brereton Rugeley West Midlands WS15 1EF England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Mar 03, 2016

    1 pagesAD01

    Certificate of change of name

    Company name changed smart plant LIMITED\certificate issued on 16/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 16, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2016

    RES15

    Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to 12 Brereton Manor Court Brereton Rugeley West Midlands WS15 1EF on Jan 05, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Who are the officers of SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATALEVITCH, Philip
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandEnglishNone207384320001
    HALL, Rebecca
    The Laurels
    Kings Norton
    B30 3NW Birmingham
    9
    West Midlands
    United Kingdom
    Secretary
    The Laurels
    Kings Norton
    B30 3NW Birmingham
    9
    West Midlands
    United Kingdom
    156681580001
    LAWLEY, Perry Anthony
    Boscobel Road
    Great Barr
    B43 6BB Birmingham
    20
    West Midlands
    United Kingdom
    Secretary
    Boscobel Road
    Great Barr
    B43 6BB Birmingham
    20
    West Midlands
    United Kingdom
    180946300001
    WALDRON, Stephen Thomas
    Brereton Manor Court
    WS15 1EF Rugeley
    12
    West Midlands
    United Kingdom
    Secretary
    Brereton Manor Court
    WS15 1EF Rugeley
    12
    West Midlands
    United Kingdom
    186481510001
    COWAN, Graham Michael
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    Director
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    United KingdomBritishCompany Director146570830001
    HALL, Carl Anthony
    The Laurels
    Kings Norton
    B30 3NW Birmingham
    9
    West Midlands
    United Kingdom
    Director
    The Laurels
    Kings Norton
    B30 3NW Birmingham
    9
    West Midlands
    United Kingdom
    EnglandBritishDirector26011340003
    LAWLEY, Perry Anthony
    Boscobel Road
    Great Barr
    B43 6BB Birmingham
    20
    West Midlands
    United Kingdom
    Director
    Boscobel Road
    Great Barr
    B43 6BB Birmingham
    20
    West Midlands
    United Kingdom
    EnglandBritishDirector85531980001
    WALDRON, Stephen Thomas
    Brereton Manor Court
    WS15 1EF Rugeley
    12
    Staffordshire
    United Kingdom
    Director
    Brereton Manor Court
    WS15 1EF Rugeley
    12
    Staffordshire
    United Kingdom
    EnglandEnglishDirector146694160001

    Does SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 30, 2016
    Delivered On Nov 04, 2016
    Outstanding
    Brief description
    All properties now owned by the borrower or in which the borrower has an interest. All intellectual property now or from time to time hereafter owned by the borrower or in which the borrower may have an interest.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Chris James Management LTD
    Transactions
    • Nov 04, 2016Registration of a charge (MR01)

    Does SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2017Petition date
    Apr 03, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kristina Kicks
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    Gateway House Tollgate
    Chandler'S Ford
    SO53 3TG Eastleigh
    Hampshire
    practitioner
    Gateway House Tollgate
    Chandler'S Ford
    SO53 3TG Eastleigh
    Hampshire
    David John Standish
    Gateway House Tollgate
    Chandlers Ford
    SO53 3TG Eastleigh
    Hampshire
    practitioner
    Gateway House Tollgate
    Chandlers Ford
    SO53 3TG Eastleigh
    Hampshire
    The Official Receiver Or Liverpool
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside
    practitioner
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside

    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