SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED
Overview
Company Name | SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07439125 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
SMART PLANT LIMITED | Nov 15, 2010 | Nov 15, 2010 |
What are the latest accounts for SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2016 |
Next Accounts Due On | Aug 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2015 |
What is the status of the latest confirmation statement for SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 15, 2016 |
Next Confirmation Statement Due | Nov 29, 2016 |
Overdue | Yes |
What is the status of the latest annual return for SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?
Annual Return |
|
---|
What are the latest filings for SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Progress report in a winding up by the court | 15 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 12 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 12 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 10 pages | WU07 | ||||||||||
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 pages | AD01 | ||||||||||
Progress report in a winding up by the court | 11 pages | WU07 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Notice of removal of liquidator by court | 13 pages | WU14 | ||||||||||
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 pages | AD01 | ||||||||||
Progress report in a winding up by the court | 12 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 9 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 10 pages | WU07 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Registration of charge 074391250001, created on Oct 30, 2016 | 21 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mrs Philip Matalevitch as a director on Apr 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Thomas Waldron as a director on Apr 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Thomas Waldron as a secretary on Apr 21, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed smart plant LIMITED\certificate issued on 16/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATALEVITCH, Philip | Director | Fleet Place EC4M 7QS London 10 | England | English | None | 207384320001 | ||||
HALL, Rebecca | Secretary | The Laurels Kings Norton B30 3NW Birmingham 9 West Midlands United Kingdom | 156681580001 | |||||||
LAWLEY, Perry Anthony | Secretary | Boscobel Road Great Barr B43 6BB Birmingham 20 West Midlands United Kingdom | 180946300001 | |||||||
WALDRON, Stephen Thomas | Secretary | Brereton Manor Court WS15 1EF Rugeley 12 West Midlands United Kingdom | 186481510001 | |||||||
COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | United Kingdom | British | Company Director | 146570830001 | ||||
HALL, Carl Anthony | Director | The Laurels Kings Norton B30 3NW Birmingham 9 West Midlands United Kingdom | England | British | Director | 26011340003 | ||||
LAWLEY, Perry Anthony | Director | Boscobel Road Great Barr B43 6BB Birmingham 20 West Midlands United Kingdom | England | British | Director | 85531980001 | ||||
WALDRON, Stephen Thomas | Director | Brereton Manor Court WS15 1EF Rugeley 12 Staffordshire United Kingdom | England | English | Director | 146694160001 |
Does SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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