Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITHERS PURSLOW & COMPANY LIMITED
Company Information for

SMITHERS PURSLOW & COMPANY LIMITED

PETERBOROUGH, CAMBS, PE2 6LR,
Company Registration Number
02235659
Private Limited Company
Dissolved

Dissolved 2016-09-08

Company Overview

About Smithers Purslow & Company Ltd
SMITHERS PURSLOW & COMPANY LIMITED was founded on 1988-03-25 and had its registered office in Peterborough. The company was dissolved on the 2016-09-08 and is no longer trading or active.

Key Data
Company Name
SMITHERS PURSLOW & COMPANY LIMITED
 
Legal Registered Office
PETERBOROUGH
CAMBS
PE2 6LR
Other companies in LE15
 
Filing Information
Company Number 02235659
Date formed 1988-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-09-08
Type of accounts DORMANT
Last Datalog update: 2016-10-19 09:19:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITHERS PURSLOW & COMPANY LIMITED
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 SMITHERS PURSLOW & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CRAIG FRASER
Company Secretary 1998-06-06
STEPHEN CRAIG FRASER
Director 1994-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BUSSEY
Director 2003-07-16 2015-02-13
GRAEME HOWARD PHIPPS
Director 1993-06-01 2014-07-18
GRAHAM JAMES PURSLOW
Director 1991-10-06 1999-06-17
GRAHAM JAMES PURSLOW
Company Secretary 1991-10-06 1998-06-05
PAUL DUNCAN PLESTER
Director 1993-06-01 1998-06-05
PHILIP LESLEY RICHARDS
Director 1991-10-06 1998-06-05
NORMAN JOHN SMITHERS
Director 1991-10-06 1998-06-05
THOMAS JOSEPH CLARKE
Director 1991-10-06 1993-07-02
MURRAY NEIL SMART
Director 1991-10-06 1993-07-02
JOHN STRATTON CROSBY
Director 1991-10-06 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CRAIG FRASER SMITHERS PURSLOW GROUP LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
STEPHEN CRAIG FRASER GLASTON HALL LIMITED Company Secretary 2003-06-01 CURRENT 2003-05-16 Liquidation
STEPHEN CRAIG FRASER SMITHERS PURSLOW HOLDINGS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-28 Dissolved 2016-09-08
STEPHEN CRAIG FRASER GATELEY SMITHERS PURSLOW LIMITED Company Secretary 1999-06-17 CURRENT 1978-11-28 Active
STEPHEN CRAIG FRASER BREDCROFT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
STEPHEN CRAIG FRASER SMITHERS PURSLOW GROUP LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
STEPHEN CRAIG FRASER GLASTON HALL LIMITED Director 2003-06-01 CURRENT 2003-05-16 Liquidation
STEPHEN CRAIG FRASER SMITHERS PURSLOW HOLDINGS LIMITED Director 2003-05-30 CURRENT 2003-05-28 Dissolved 2016-09-08
STEPHEN CRAIG FRASER GATELEY SMITHERS PURSLOW LIMITED Director 1996-06-20 CURRENT 1978-11-28 Active

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
2016-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM GLASTON HALL SPRING LANE, GLASTON OAKHAM RUTLAND LE15 9BZ
2015-04-134.20STATEMENT OF AFFAIRS/4.19
2015-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSSEY
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-17AR0106/10/14 FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PHIPPS
2014-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-07AR0106/10/13 FULL LIST
2013-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-09AR0106/10/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HOWARD PHIPPS / 17/04/2012
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG FRASER / 17/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG FRASER / 17/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BUSSEY / 17/04/2012
2012-03-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-11AR0106/10/11 FULL LIST
2011-04-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-08AR0106/10/10 FULL LIST
2010-02-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-21AR0106/10/09 FULL LIST
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-20AD02SAIL ADDRESS CREATED
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HOWARD PHIPPS / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG FRASER / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BUSSEY / 01/10/2009
2009-10-07AA01PREVEXT FROM 31/05/2009 TO 30/09/2009
2008-11-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-11363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-09363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2003-10-31363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2002-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-24363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-03363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/00
2000-10-19363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-10-11ORES04NC INC ALREADY ADJUSTED 25/09/00
2000-10-11123£ NC 10000/20000 25/09/00
2000-10-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/00
2000-10-11ORES14£15200 25/09/00
2000-10-1188(2)RAD 25/09/00--------- £ SI 1520000@.01=15200 £ IC 4800/20000
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: WESTGATE HOUSE 7 WESTGATE STREET OAKHAM LEICESTERSHIRE LE15 6BH
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-07-22288bDIRECTOR RESIGNED
1998-12-24363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS; AMEND
1998-10-16363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-09-09288bDIRECTOR RESIGNED
1998-09-09288aNEW SECRETARY APPOINTED
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-21288bSECRETARY RESIGNED
1998-06-21288bDIRECTOR RESIGNED
1998-06-21288bDIRECTOR RESIGNED
1998-03-13SRES09POS 1000@£1/270298 20/02/98
1998-03-13169£ IC 10000/7400 20/02/98 £ SR 260000@.01=2600
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SMITHERS PURSLOW & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-18
Resolutions for Winding-up2015-04-07
Meetings of Creditors2015-03-20
Fines / Sanctions
No fines or sanctions have been issued against SMITHERS PURSLOW & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-12-07 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-11-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-09-22 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SMITHERS PURSLOW & COMPANY LIMITED registering or being granted any patents
Domain Names

SMITHERS PURSLOW & COMPANY LIMITED owns 2 domain names.

smitherspurslow.co.uk   engineersandsurveyors.co.uk  

Trademarks
We have not found any records of SMITHERS PURSLOW & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHERS PURSLOW & COMPANY 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 (74990 - Non-trading company) as SMITHERS PURSLOW & COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SMITHERS PURSLOW & COMPANY 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 TypeResolutions for Winding-up
Defending partySMITHERS PURSLOW & COMPANY LIMITEDEvent Date2015-03-30
At a General Meeting of the above-named companies, duly convened, and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR on 30 March 2015 the subjoined special resolution was duly passed: That it has been proved to the satisfaction of the meetings that the companies cannot by reason of their liabilities continue their business, and that it is advisable to wind up the same, and accordingly that the companies be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and are hereby appointed Joint Liquidators for the purposes of such windings-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Stephen Craig Fraser , Director :
 
Initiating party Event TypeFinal Meetings
Defending partySMITHERS PURSLOW & COMPANY LIMITEDEvent Date2015-03-30
Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986 the final general meeting of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 20 May 2016 at 10.30 am to be followed at 10.45 am by the final meeting of the creditors of the Company, to have an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the Company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged with me no later than 12.00 noon on 19 May 2016. Date of Appointment: 30 March 2015 Office Holder details: Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. G S Wolloff , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partySMITHERS PURSLOW & COMPANY LIMITEDEvent Date2015-03-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above named Companies will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 30 March 2015 at 3.35 pm, 3.45 pm and 3.55 pm respectively for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the creditors of the above named companies may be inspected at the offices of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 26 March 2015. For the purposes of voting, a proxy form together with proof of claim intended for use at the meetings must be lodged with Elwell Watchorn & Saxton LLP at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR, not later than 12.00 noon on 27 March 2015. In the event of any questions regarding the above please contact Graham Stuart Wolloff (IP No. 8879), the proposed Liquidator, on 01733 235253.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHERS PURSLOW & COMPANY 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 SMITHERS PURSLOW & COMPANY 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.