Dissolved
Dissolved 2017-08-15
Company Information for SMITH BROS. (QUINTON) LIMITED
COVENTRY, WEST MIDLANDS, CV3,
|
Company Registration Number
00610393
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
SMITH BROS. (QUINTON) LIMITED | |
Legal Registered Office | |
COVENTRY WEST MIDLANDS | |
Company Number | 00610393 | |
---|---|---|
Date formed | 1958-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 22:29:52 |
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 |
---|---|---|
HARVEY CLIFFORD SMITH |
||
HARVEY CLIFFORD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR CHARLES SMITH |
Director | ||
BRIAN CLIFFORD SMITH |
Company Secretary | ||
BRIAN CLIFFORD SMITH |
Director | ||
HARVEY CLIFFORD SMITH |
Company Secretary | ||
ROBERT ERIC SMITH |
Company Secretary | ||
ROBERT ERIC SMITH |
Director | ||
RODERICK MURRAY SMITH |
Company Secretary | ||
RODERICK MURRAY SMITH |
Director | ||
CLIFFORD DAVID SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITH BROS. QUINTON (SCOTLAND) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1966-03-18 | Dissolved 2015-02-13 | |
SMITH BROS. QUINTON (SCOTLAND) LIMITED | Director | 2001-12-31 | CURRENT | 1966-03-18 | Dissolved 2015-02-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY CV1 5AB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.18 | |
LATEST SOC | 07/07/10 STATEMENT OF CAPITAL;GBP 50117 | |
SH06 | 07/07/10 STATEMENT OF CAPITAL GBP 50117.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM CASTLE STREET TIPTON WEST MIDLANDS DY4 8HR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SMITH | |
RES01 | ALTER ARTICLES 18/06/2010 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES SMITH / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY CLIFFORD SMITH / 05/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | PUR OWN SHRS 19/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: TITFORD WORKS TITFORD RD OLDBURY WARLEY B69 4QL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
169 | £ IC 104000/78917 08/06/99 £ SR 25083@1=25083 | |
SRES01 | ALTER MEM AND ARTS 14/05/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2017-02-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 19 APRIL 2005 AND | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK LIMITED |
The top companies supplying to UK government with the same SIC code (2040 - Manufacture of wooden containers) as SMITH BROS. (QUINTON) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SMITH BROS. (QUINTON) LIMITED | Event Date | 2010-06-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 26 April 2017 at 11.00 am and 11.20 am respectively, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. The Joint Liquidators propose to seek their release from office at the meetings. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies and hitherto unlodged proof of debt to be used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX no later than 12.00 noon on the business day before the meetings. Date of Appointment: 18 June 2010 Office Holder details: Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: The Joint Liquidators, Tel: 024 7655 3700, Email: office@cranfieldbusinessrecovery.co.uk Tony Mitchell , Joint Liquidator : Ag FF112852 | |||
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. |