Dissolved
Dissolved 2014-11-05
Company Information for SMITHPEAK LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
02627937
Private Limited Company
Dissolved Dissolved 2014-11-05 |
Company Name | |
---|---|
SMITHPEAK LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 02627937 | |
---|---|---|
Date formed | 1991-07-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2014-11-05 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-02 10:59:52 |
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 |
---|---|---|
SIMON JACOBS |
||
MENDI GERTNER |
||
MOISES GERTNER |
||
MICHAEL WECHSLER |
||
CHRISTOPHER WYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANTHONY BLACK |
Director | ||
PAUL JULIAN GALE |
Director | ||
EUGENE DANIEL MOSHAN |
Director | ||
JONATHAN MARK MILLER |
Company Secretary | ||
DANIEL ASHER TANNEN |
Director | ||
DAVID TANNEN |
Director | ||
MARTIN IRVING TANNEN |
Director | ||
JEFFREY LEWIS BELMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSEFAIR LTD | Company Secretary | 2008-04-18 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
WYNDHAM ROAD LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2007-06-05 | Dissolved 2014-10-14 | |
JUPITER PROPERTIES FINANCE LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2016-04-29 | |
ABLESTYLE LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-06 | Dissolved 2014-11-04 | |
GLOBALTIME LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-06 | Active | |
BRAMHOPE ESTATES LTD | Company Secretary | 2005-02-01 | CURRENT | 2004-12-03 | Active | |
SONGBROOK LIMITED | Company Secretary | 2002-09-01 | CURRENT | 1982-09-10 | Active | |
CASEFIELD LIMITED | Company Secretary | 2002-01-14 | CURRENT | 2001-11-15 | Active | |
PRIORY WAY LIMITED | Company Secretary | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
ROEBUCK WAY LIMITED | Company Secretary | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
HEMPSHAW LANE LIMITED | Company Secretary | 2001-02-13 | CURRENT | 1998-11-24 | Dissolved 2016-03-01 | |
KINGS ROAD BRADFORD LIMITED | Company Secretary | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
OAK TREE LANE LIMITED | Company Secretary | 2001-02-13 | CURRENT | 2000-02-25 | Dissolved 2016-03-01 | |
MORELAND ASSOCIATES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 2000-05-04 | Dissolved 2016-11-01 | |
PATHWAY ESTATES LTD | Company Secretary | 1999-11-08 | CURRENT | 1999-04-30 | Active | |
APPLECROFT PROPERTIES LIMITED | Company Secretary | 1998-01-28 | CURRENT | 1997-12-22 | Active | |
BERNCRAFT LIMITED | Company Secretary | 1997-11-17 | CURRENT | 1997-08-05 | Dissolved 2013-10-22 | |
ORGATE LIMITED | Company Secretary | 1996-12-03 | CURRENT | 1996-11-25 | Dissolved 2013-09-24 | |
DEANTAPE LIMITED | Company Secretary | 1992-09-01 | CURRENT | 1989-04-10 | Active | |
CAMRAY PROPERTIES LIMITED | Company Secretary | 1992-09-01 | CURRENT | 1990-03-22 | Active - Proposal to Strike off | |
POSLA LIMITED | Company Secretary | 1992-08-07 | CURRENT | 1985-11-20 | Dissolved 2016-04-07 | |
FORDGATE MIDLANDS PROPERTIES LIMITED | Company Secretary | 1992-08-07 | CURRENT | 1988-02-02 | In Administration/Administrative Receiver | |
ORGATE LIMITED | Director | 1996-12-03 | CURRENT | 1996-11-25 | Dissolved 2013-09-24 | |
FORDGATE MIDLANDS PROPERTIES LIMITED | Director | 1991-08-01 | CURRENT | 1988-02-02 | In Administration/Administrative Receiver | |
CAMRAY PROPERTIES LIMITED | Director | 1991-03-22 | CURRENT | 1990-03-22 | Active - Proposal to Strike off | |
POSLA LIMITED | Director | 1989-04-01 | CURRENT | 1985-11-20 | Dissolved 2016-04-07 | |
MORELAND ASSOCIATES LIMITED | Director | 2000-05-16 | CURRENT | 2000-05-04 | Dissolved 2016-11-01 | |
PATHWAY ESTATES LTD | Director | 1999-11-08 | CURRENT | 1999-04-30 | Active | |
APPLECROFT PROPERTIES LIMITED | Director | 1998-01-28 | CURRENT | 1997-12-22 | Active | |
ORGATE LIMITED | Director | 1996-12-03 | CURRENT | 1996-11-25 | Dissolved 2013-09-24 | |
FORDGATE MIDLANDS PROPERTIES LIMITED | Director | 1993-08-01 | CURRENT | 1988-02-02 | In Administration/Administrative Receiver | |
DEANTAPE LIMITED | Director | 1992-04-10 | CURRENT | 1989-04-10 | Active | |
CAMRAY PROPERTIES LIMITED | Director | 1991-03-22 | CURRENT | 1990-03-22 | Active - Proposal to Strike off | |
POSLA LIMITED | Director | 1986-04-29 | CURRENT | 1985-11-20 | Dissolved 2016-04-07 | |
MONDALE LIMITED | Director | 2016-06-09 | CURRENT | 2016-03-18 | Active | |
FORDGATE BASLE LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
ACREREGAL LTD | Director | 2013-06-30 | CURRENT | 2000-06-06 | Dissolved 2016-01-05 | |
FORDGATE MANAGEMENT LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
GOLDENWAY PROPERTY LTD | Director | 2010-09-01 | CURRENT | 2010-09-01 | Dissolved 2016-09-27 | |
ROSEFAIR LTD | Director | 2008-04-18 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
WYNDHAM ROAD LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-05 | Dissolved 2014-10-14 | |
CITYGOLD DEVELOPMENTS LTD | Director | 2007-01-03 | CURRENT | 2006-10-24 | Dissolved 2016-09-27 | |
ABLESTYLE LIMITED | Director | 2006-02-15 | CURRENT | 2006-02-06 | Dissolved 2014-11-04 | |
GLOBALTIME LIMITED | Director | 2006-02-15 | CURRENT | 2006-02-06 | Active | |
BRAMHOPE ESTATES LTD | Director | 2005-02-01 | CURRENT | 2004-12-03 | Active | |
APPLECROFT PROPERTIES LIMITED | Director | 2005-01-04 | CURRENT | 1997-12-22 | Active | |
ORGATE LIMITED | Director | 2002-06-28 | CURRENT | 1996-11-25 | Dissolved 2013-09-24 | |
SONGBROOK LIMITED | Director | 2002-05-29 | CURRENT | 1982-09-10 | Active | |
OCEANVIEW PROPERTIES LIMITED | Director | 2002-03-26 | CURRENT | 1996-07-11 | Active | |
CASEFIELD LIMITED | Director | 2002-01-11 | CURRENT | 2001-11-15 | Active | |
PATHWAY ESTATES LTD | Director | 2001-08-01 | CURRENT | 1999-04-30 | Active | |
PRIORY WAY LIMITED | Director | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
ROEBUCK WAY LIMITED | Director | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
HEMPSHAW LANE LIMITED | Director | 2001-02-13 | CURRENT | 1998-11-24 | Dissolved 2016-03-01 | |
KINGS ROAD BRADFORD LIMITED | Director | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
OAK TREE LANE LIMITED | Director | 2001-02-13 | CURRENT | 2000-02-25 | Dissolved 2016-03-01 | |
DEANTAPE LIMITED | Director | 2000-08-02 | CURRENT | 1989-04-10 | Active | |
POSLA LIMITED | Director | 2000-08-01 | CURRENT | 1985-11-20 | Dissolved 2016-04-07 | |
FORDGATE MIDLANDS PROPERTIES LIMITED | Director | 2000-08-01 | CURRENT | 1988-02-02 | In Administration/Administrative Receiver | |
CAMRAY PROPERTIES LIMITED | Director | 2000-08-01 | CURRENT | 1990-03-22 | Active - Proposal to Strike off | |
FORDGATE MIDLANDS PROPERTIES LIMITED | Director | 1994-08-01 | CURRENT | 1988-02-02 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/12/11 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/06/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYMAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOISES GERTNER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MENDI GERTNER / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BLACK | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
Final Meetings | 2014-06-03 |
Resolutions for Winding-up | 2013-08-09 |
Appointment of Liquidators | 2013-08-09 |
Notices to Creditors | 2013-08-09 |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2010-05-11 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 29 AUGUST 1996) | Outstanding | NORWICH UNION MORTGAGE FINANCE LTD | |
THIRD PARTY LEGAL CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
DEED OF ASSIGNMENT | Outstanding | LONDON AND EDINBURGH INSURANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS OR THETRUSTEE,NORWICH UNION PLC | |
LEGAL CHARGE | Outstanding | LONDON AND EDINBURGH INSURANCE CO LIMITED | |
ASSIGNMENT BY WAY OF LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
DEED OF LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGE FINANCE | |
DEED OF FURTHER LEGAL CHARGE AND MORTGAGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
DEED OF LEGAL CHARGE AND MORTGAGE | Outstanding | NORWICH UNION MORTGAGE FINANCE | |
LEGAL CHARGE AND MORTGAGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
LEGAL CHARGE AND MORTGAGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED |
|
|
|
|
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 SMITHPEAK LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SMITHPEAK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SMITHPEAK LIMITED | Event Date | 2014-05-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the members and creditors of the above-named Company will be held at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 29 July 2014 at 11.00am and 11.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor is entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU not later than 12.00 noon on 28 July 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 1 August 2013. Office Holder details: Mark Stephen Willis, (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU For further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Mark Stephen Willis , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SMITHPEAK LIMITED | Event Date | 2013-08-05 |
Notice is herby given that the Creditors of the above named Company are required on or before the 30 November 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Mark Stephen Willis (IP No 9391) the liquidator of the said Company, at Compass Financial Recovery & Insolvency Ltd, Prospect Place, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU and, if so required by notice in writing from the said liquidator, by their solicitors or personally, 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 not be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 August 2013 Office Holder details: Mark Stephen Willis (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd, Prospect Place, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU For further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Alternative contact: Nick Coulter, Email: nick.coulter@compassfri.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMITHPEAK LIMITED | Event Date | 2013-08-01 |
At a General Meeting of the above named Company duly convened and held at Fordgate House, 1 Allsop Place, London, NW1 5LF on 01 August 2013 the following Special Resolution and Ordinary Resolution were proposed and duly passed: That the Company be wound up voluntarily and that Mark Willis , of Compass Financial Recovery & Insolvency Limited , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU , (IP No 9391) be and is appointed Liquidator of the Company for the purposes of the voluntary winding up. At a subsequent meeting of the Companys creditors held on the same day and at the same place, the appointment of the said M S Willis as Liquidator of the Company for the purposes of the voluntary winding up was approved by creditors. For further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Alternative contact: Nick Coulter, Email: nick.coulter@compassfri.com Michael Wechsler , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMITHPEAK LIMITED | Event Date | 2013-08-01 |
Mark Stephen Willis , of Compass Financial Recovery & Insolvency Limited , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU . : For further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Alternative contact: Nick Coulter, Email: nick.coulter@compassfri.com | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SMITHPEAK LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SMITHPEAK LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SMITHPEAK LIMITED | Event Date | 2010-05-11 |
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. |