Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH BROS. (QUINTON) LIMITED
Company Information for

SMITH BROS. (QUINTON) LIMITED

COVENTRY, WEST MIDLANDS, CV3,
Company Registration Number
00610393
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Smith Bros. (quinton) Ltd
SMITH BROS. (QUINTON) LIMITED was founded on 1958-08-28 and had its registered office in Coventry. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
SMITH BROS. (QUINTON) LIMITED
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SMITH BROS. (QUINTON) LIMITED

Current Directors
Officer Role Date Appointed
HARVEY CLIFFORD SMITH
Company Secretary 2007-05-31
HARVEY CLIFFORD SMITH
Director 2001-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR CHARLES SMITH
Director 2007-05-01 2010-06-18
BRIAN CLIFFORD SMITH
Company Secretary 2003-08-06 2007-05-31
BRIAN CLIFFORD SMITH
Director 1990-12-06 2007-05-31
HARVEY CLIFFORD SMITH
Company Secretary 2001-12-31 2003-08-06
ROBERT ERIC SMITH
Company Secretary 1999-03-31 2001-12-31
ROBERT ERIC SMITH
Director 1990-12-06 2001-12-31
RODERICK MURRAY SMITH
Company Secretary 1990-12-06 1999-03-31
RODERICK MURRAY SMITH
Director 1990-12-06 1999-03-31
CLIFFORD DAVID SMITH
Director 1990-12-06 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY CLIFFORD SMITH SMITH BROS. QUINTON (SCOTLAND) LIMITED Company Secretary 2001-12-31 CURRENT 1966-03-18 Dissolved 2015-02-13
HARVEY CLIFFORD SMITH SMITH BROS. QUINTON (SCOTLAND) LIMITED Director 2001-12-31 CURRENT 1966-03-18 Dissolved 2015-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-164.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2016-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016
2015-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY CV1 5AB
2014-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014
2013-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2013
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2012
2012-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011
2011-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-144.20STATEMENT OF AFFAIRS/4.18
2010-07-07LATEST SOC07/07/10 STATEMENT OF CAPITAL;GBP 50117
2010-07-07SH0607/07/10 STATEMENT OF CAPITAL GBP 50117.00
2010-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-06-28LRESSPSPECIAL RESOLUTION TO WIND UP
2010-06-284.70DECLARATION OF SOLVENCY
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM CASTLE STREET TIPTON WEST MIDLANDS DY4 8HR
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SMITH
2010-06-22RES01ALTER ARTICLES 18/06/2010
2010-06-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-06-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-01-06AR0115/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES SMITH / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY CLIFFORD SMITH / 05/01/2010
2009-11-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-08-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-22288aNEW SECRETARY APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-15RES13PUR OWN SHRS 19/07/07
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-15363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-28363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: TITFORD WORKS TITFORD RD OLDBURY WARLEY B69 4QL
2004-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-01-17363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-10288bSECRETARY RESIGNED
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-30363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-27363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2000-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/00
2000-12-28363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-16363(288)SECRETARY RESIGNED
2000-02-16363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-22169£ IC 104000/78917 08/06/99 £ SR 25083@1=25083
1999-07-13SRES01ALTER MEM AND ARTS 14/05/99
1999-04-29288bDIRECTOR RESIGNED
1999-04-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
2040 - Manufacture of wooden containers



Licences & Regulatory approval
We could not find any licences issued to SMITH BROS. (QUINTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-27
Fines / Sanctions
No fines or sanctions have been issued against SMITH BROS. (QUINTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 19 APRIL 2005 AND 2005-04-05 Satisfied HSBC BANK PLC
DEBENTURE 2005-02-10 Satisfied HSBC BANK PLC
MORTGAGE 1975-12-09 Satisfied MIDLAND BANK LIMITED
Intangible Assets
Patents
We have not found any records of SMITH BROS. (QUINTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH BROS. (QUINTON) LIMITED
Trademarks
We have not found any records of SMITH BROS. (QUINTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH BROS. (QUINTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2040 - Manufacture of wooden containers) as SMITH BROS. (QUINTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMITH BROS. (QUINTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySMITH BROS. (QUINTON) LIMITEDEvent Date2010-06-18
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH BROS. (QUINTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITH BROS. (QUINTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.