SMALLEY ESTATES LIMITED
Overview
| Company Name | SMALLEY ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08307752 |
| 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 SMALLEY ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is SMALLEY ESTATES LIMITED located?
| Registered Office Address | St Helen's House King Street DE1 3EE Derby |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SMALLEY ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SMALLEY ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Howard Midgley as a director on Jun 17, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Philip David Morgan as a person with significant control on May 15, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Robert Frederick Morgan as a person with significant control on May 15, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Neil John Morgan as a person with significant control on May 15, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 28, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Wilmot House St. James Court, Friar Gate Derby DE1 1BT United Kingdom* on Apr 07, 2013 | 1 pages | AD01 | ||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of SMALLEY ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIDGLEY, Christine | Director | King Street DE1 3EE Derby St Helen's House England | England | British | 133523990002 | |||||
| MORGAN, Neil John | Director | King Street DE1 3EE Derby St Helen's House England | United Kingdom | British | 11105620002 | |||||
| MORGAN, Philip David | Director | King Street DE1 3EE Derby St Helen's House England | United Kingdom | British | 2601550002 | |||||
| MORGAN, Robert Frederick | Director | King Street DE1 3EE Derby St Helen's House England | England | British | 45766950005 | |||||
| SEDGWICK, Christopher | Director | King Street DE1 3EE Derby St Helen's House England | England | British | 171875650001 | |||||
| MIDGLEY, Stephen Howard | Director | King Street DE1 3EE Derby St Helen's House England | England | British | 15707040004 |
Who are the persons with significant control of SMALLEY ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Frederick Morgan | May 15, 2018 | King Street DE1 3EE Derby St Helen's House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip David Morgan | May 15, 2018 | King Street DE1 3EE Derby St Helen's House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Neil John Morgan | May 15, 2018 | King Street DE1 3EE Derby St Helen's House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SMALLEY ESTATES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 26, 2016 | May 15, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SMALLEY ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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