LLEWELLYN SMITH SURVEYORS LIMITED

LLEWELLYN SMITH SURVEYORS LIMITED

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

    Company NameLLEWELLYN SMITH SURVEYORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08371978
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LLEWELLYN SMITH SURVEYORS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is LLEWELLYN SMITH SURVEYORS LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of LLEWELLYN SMITH SURVEYORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECNIKA SURVEYING LIMITEDNov 05, 2019Nov 05, 2019
    LLEWELLYN SMITH SURVEYORS LIMITEDMar 21, 2013Mar 21, 2013
    GAG371 LIMITEDJan 23, 2013Jan 23, 2013

    What are the latest accounts for LLEWELLYN SMITH SURVEYORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for LLEWELLYN SMITH SURVEYORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 03, 2022

    19 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 04, 2021

    LRESEX

    Registered office address changed from C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on Nov 17, 2021

    2 pagesAD01

    Confirmation statement made on Apr 04, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2020

    RES15

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Termination of appointment of John Robert Sleep as a director on Aug 12, 2020

    1 pagesTM01

    Confirmation statement made on Apr 04, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2019

    RES15

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Apr 04, 2019 with updates

    4 pagesCS01

    Termination of appointment of Philip Hodgson as a director on Mar 24, 2019

    1 pagesTM01

    Change of details for Llewellyn Smith Holdings Limited as a person with significant control on Mar 14, 2019

    2 pagesPSC05

    Director's details changed for Mr John Robert Sleep on Dec 20, 2018

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Termination of appointment of Claire-Jayne Green as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Laura Clare Ryan as a secretary on Sep 14, 2018

    1 pagesTM02

    Appointment of Mr John Robert Sleep as a director on Sep 14, 2018

    2 pagesAP01

    Appointment of Mr Ian Andrew Bullock as a director on Sep 14, 2018

    2 pagesAP01

    Registered office address changed from Servest House Heath Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6LG to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on Sep 25, 2018

    1 pagesAD01

    Termination of appointment of Phillip Morris as a director on Sep 03, 2018

    1 pagesTM01

    Who are the officers of LLEWELLYN SMITH SURVEYORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLOCK, Ian Andrew
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Limited
    Lancashire
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Limited
    Lancashire
    United KingdomBritish131482580001
    DICKSON, Daniel Grant
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    Secretary
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    200245590001
    RYAN, Laura Clare
    Summerdale Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    C/O Rfm Fylde Limited
    Lancashire
    England
    Secretary
    Summerdale Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    C/O Rfm Fylde Limited
    Lancashire
    England
    247089050001
    AIMÉ, Franck
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    Director
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    FranceFrench246161130001
    DE BAYNAST DE SEPTFONTAINES, Matthieu
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench245124870001
    GREEN, Claire-Jayne
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish185836190002
    HODGSON, Philip
    Bury Road
    IP14 1JA Stowmarket
    Bury Lodge
    Suffolk
    England
    Director
    Bury Road
    IP14 1JA Stowmarket
    Bury Lodge
    Suffolk
    England
    EnglandBritish50734670005
    LLEWELLYN, David Guy
    Bury Road
    IP14 1JA Stowmarket
    Bury Lodge
    Suffolk
    England
    Director
    Bury Road
    IP14 1JA Stowmarket
    Bury Lodge
    Suffolk
    England
    EnglandEnglish118324350006
    MORRIS, Phillip James
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    Director
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    EnglandBritish154417440001
    RATCLIFFE, Simon Timothy James
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    England
    Director
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    England
    EnglandBritish113748450001
    SLEEP, John Robert
    Ticehurst Yard
    Tostock
    IP30 9PH Bury St Edmunds
    Unit 6
    England
    Director
    Ticehurst Yard
    Tostock
    IP30 9PH Bury St Edmunds
    Unit 6
    England
    EnglandSouth African250753950001
    VERMERSCH, Stéphane
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench246339950001
    WALMSLEY, Neil Roderick
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    England
    Director
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    England
    EnglandBritish68761840004

    Who are the persons with significant control of LLEWELLYN SMITH SURVEYORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Llewellyn Smith Holdings Limited
    Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    Summerdale
    Lancashire
    United Kingdom
    Apr 06, 2016
    Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    Summerdale
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number7688080
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LLEWELLYN SMITH SURVEYORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 22, 2016
    Delivered On Feb 22, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 2016Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 18, 2016
    Delivered On Jan 19, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 19, 2016Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 11, 2015
    Delivered On Sep 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (as Security Agent)
    Transactions
    • Sep 17, 2015Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)

    Does LLEWELLYN SMITH SURVEYORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2021Commencement of winding up
    Aug 06, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    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