Company Information for L.S.SMERALD(ROOFING CONTRACTORS)LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
00548239
Private Limited Company
Liquidation |
Company Name | |
---|---|
L.S.SMERALD(ROOFING CONTRACTORS)LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in W1W | |
Company Number | 00548239 | |
---|---|---|
Company ID Number | 00548239 | |
Date formed | 1955-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 20:19:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND ALAN SMERALD |
||
LEONARD SIDNEY SMERALD |
||
MARK RONALD SMERALD |
||
RAYMOND ALAN SMERALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD FRANCIS SMERALD |
Director | ||
SALLY SMERALD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD SMERALD | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/12/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANCIS SMERALD / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALAN SMERALD / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD SMERALD / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD SIDNEY SMERALD / 23/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 43 QUEEN ANNE STREET LONDON W1G 9JE | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/12/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 1 SMEED ROAD BOW LONDON E3 2NR | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/99 | |
225 | ACC. REF. DATE SHORTENED FROM 04/05/00 TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/98 | |
363s | RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/97 | |
363s | RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/95 | |
363s | RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/94 | |
363s | RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/92 | |
363s | RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/91 | |
363b | RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/90 | |
363a | RETURN MADE UP TO 19/11/90; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.S.SMERALD(ROOFING CONTRACTORS)LIMITED
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as L.S.SMERALD(ROOFING CONTRACTORS)LIMITED are:
M & J SERVICES LTD | £ 1,678,680 |
WILLIAMS ROOFING CONTRACTORS LIMITED | £ 1,093,987 |
KINGSLEY ROOFING LIMITED | £ 676,564 |
MALONE ROOFING (NEWBURY) LIMITED | £ 537,590 |
CENTRAL ROOFING AND BUILDING SERVICES LIMITED | £ 405,530 |
WARNER CONTRACTING LIMITED | £ 386,443 |
ACCURATE ROOFING LTD. | £ 252,272 |
M & J GROUP (CONSTRUCTION & ROOFING) LTD | £ 180,580 |
A R MORRIS ROOFING & CONSTRUCTION LTD | £ 138,458 |
BRIGGS AMASCO LIMITED | £ 134,304 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | L.S.SMERALD(ROOFING CONTRACTORS)LIMITED | Event Date | 2016-03-16 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 18 March 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator at David Rubin & Partners, 26-28 Bedford Row, London, WC1 4HE and if so required by notice in writing from the said Liquidator, personally or by their solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE . For further details contact: Stephen Katz or alternatively Kelly Sherburn, Tel: 020 7400 7900 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | L.S.SMERALD(ROOFING CONTRACTORS)LIMITED | Event Date | 2016-03-15 |
Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE . : For further details contact: Stephen Katz or alternatively Kelly Sherburn, Tel: 020 7400 7900 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | L.S.SMERALD(ROOFING CONTRACTORS)LIMITED | Event Date | 2016-03-15 |
Pursuant to Section 283 of the Companies Act 2006, the following written Resolutions were passed on 15 March 2016 , as a special resolution and as an ordinary resolution respectively: “That the Company be wound up voluntarily and that Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE be and he is hereby appointed liquidator for the purpose of such winding-up.” If further information is required Stephen Katz or alternatively Kelly Sherburn may be contacted on Tel: 020 7400 7900 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |