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

SMITHPEAK LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
02627937
Private Limited Company
Dissolved

Dissolved 2014-11-05

Company Overview

About Smithpeak Ltd
SMITHPEAK LIMITED was founded on 1991-07-10 and had its registered office in Tunbridge Wells. The company was dissolved on the 2014-11-05 and is no longer trading or active.

Key Data
Company Name
SMITHPEAK LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Filing Information
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
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 SMITHPEAK LIMITED

Current Directors
Officer Role Date Appointed
SIMON JACOBS
Company Secretary 1995-06-30
MENDI GERTNER
Director 1995-06-30
MOISES GERTNER
Director 1995-06-30
MICHAEL WECHSLER
Director 2000-08-01
CHRISTOPHER WYMAN
Director 1995-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY BLACK
Director 2005-07-25 2008-03-03
PAUL JULIAN GALE
Director 2001-02-13 2007-09-28
EUGENE DANIEL MOSHAN
Director 1995-06-30 2000-04-28
JONATHAN MARK MILLER
Company Secretary 1993-08-06 1995-06-30
DANIEL ASHER TANNEN
Director 1992-07-10 1995-06-30
DAVID TANNEN
Director 1993-12-02 1995-06-30
MARTIN IRVING TANNEN
Director 1992-07-10 1995-06-30
JEFFREY LEWIS BELMAN
Company Secretary 1992-07-10 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JACOBS ROSEFAIR LTD Company Secretary 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
SIMON JACOBS WYNDHAM ROAD LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-05 Dissolved 2014-10-14
SIMON JACOBS JUPITER PROPERTIES FINANCE LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Dissolved 2016-04-29
SIMON JACOBS ABLESTYLE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
SIMON JACOBS GLOBALTIME LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Active
SIMON JACOBS BRAMHOPE ESTATES LTD Company Secretary 2005-02-01 CURRENT 2004-12-03 Active
SIMON JACOBS SONGBROOK LIMITED Company Secretary 2002-09-01 CURRENT 1982-09-10 Active
SIMON JACOBS CASEFIELD LIMITED Company Secretary 2002-01-14 CURRENT 2001-11-15 Active
SIMON JACOBS PRIORY WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS ROEBUCK WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS HEMPSHAW LANE LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
SIMON JACOBS KINGS ROAD BRADFORD LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS OAK TREE LANE LIMITED Company Secretary 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
SIMON JACOBS MORELAND ASSOCIATES LIMITED Company Secretary 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
SIMON JACOBS PATHWAY ESTATES LTD Company Secretary 1999-11-08 CURRENT 1999-04-30 Active
SIMON JACOBS APPLECROFT PROPERTIES LIMITED Company Secretary 1998-01-28 CURRENT 1997-12-22 Active
SIMON JACOBS BERNCRAFT LIMITED Company Secretary 1997-11-17 CURRENT 1997-08-05 Dissolved 2013-10-22
SIMON JACOBS ORGATE LIMITED Company Secretary 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
SIMON JACOBS DEANTAPE LIMITED Company Secretary 1992-09-01 CURRENT 1989-04-10 Active
SIMON JACOBS CAMRAY PROPERTIES LIMITED Company Secretary 1992-09-01 CURRENT 1990-03-22 Active - Proposal to Strike off
SIMON JACOBS POSLA LIMITED Company Secretary 1992-08-07 CURRENT 1985-11-20 Dissolved 2016-04-07
SIMON JACOBS FORDGATE MIDLANDS PROPERTIES LIMITED Company Secretary 1992-08-07 CURRENT 1988-02-02 In Administration/Administrative Receiver
MENDI GERTNER ORGATE LIMITED Director 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
MENDI GERTNER FORDGATE MIDLANDS PROPERTIES LIMITED Director 1991-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MENDI GERTNER CAMRAY PROPERTIES LIMITED Director 1991-03-22 CURRENT 1990-03-22 Active - Proposal to Strike off
MENDI GERTNER POSLA LIMITED Director 1989-04-01 CURRENT 1985-11-20 Dissolved 2016-04-07
MOISES GERTNER MORELAND ASSOCIATES LIMITED Director 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
MOISES GERTNER PATHWAY ESTATES LTD Director 1999-11-08 CURRENT 1999-04-30 Active
MOISES GERTNER APPLECROFT PROPERTIES LIMITED Director 1998-01-28 CURRENT 1997-12-22 Active
MOISES GERTNER ORGATE LIMITED Director 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
MOISES GERTNER FORDGATE MIDLANDS PROPERTIES LIMITED Director 1993-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MOISES GERTNER DEANTAPE LIMITED Director 1992-04-10 CURRENT 1989-04-10 Active
MOISES GERTNER CAMRAY PROPERTIES LIMITED Director 1991-03-22 CURRENT 1990-03-22 Active - Proposal to Strike off
MOISES GERTNER POSLA LIMITED Director 1986-04-29 CURRENT 1985-11-20 Dissolved 2016-04-07
MICHAEL WECHSLER MONDALE LIMITED Director 2016-06-09 CURRENT 2016-03-18 Active
MICHAEL WECHSLER FORDGATE BASLE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MICHAEL WECHSLER ACREREGAL LTD Director 2013-06-30 CURRENT 2000-06-06 Dissolved 2016-01-05
MICHAEL WECHSLER FORDGATE MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
MICHAEL WECHSLER GOLDENWAY PROPERTY LTD Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2016-09-27
MICHAEL WECHSLER ROSEFAIR LTD Director 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL WECHSLER WYNDHAM ROAD LIMITED Director 2007-06-26 CURRENT 2007-06-05 Dissolved 2014-10-14
MICHAEL WECHSLER CITYGOLD DEVELOPMENTS LTD Director 2007-01-03 CURRENT 2006-10-24 Dissolved 2016-09-27
MICHAEL WECHSLER ABLESTYLE LIMITED Director 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
MICHAEL WECHSLER GLOBALTIME LIMITED Director 2006-02-15 CURRENT 2006-02-06 Active
MICHAEL WECHSLER BRAMHOPE ESTATES LTD Director 2005-02-01 CURRENT 2004-12-03 Active
MICHAEL WECHSLER APPLECROFT PROPERTIES LIMITED Director 2005-01-04 CURRENT 1997-12-22 Active
MICHAEL WECHSLER ORGATE LIMITED Director 2002-06-28 CURRENT 1996-11-25 Dissolved 2013-09-24
MICHAEL WECHSLER SONGBROOK LIMITED Director 2002-05-29 CURRENT 1982-09-10 Active
MICHAEL WECHSLER OCEANVIEW PROPERTIES LIMITED Director 2002-03-26 CURRENT 1996-07-11 Active
MICHAEL WECHSLER CASEFIELD LIMITED Director 2002-01-11 CURRENT 2001-11-15 Active
MICHAEL WECHSLER PATHWAY ESTATES LTD Director 2001-08-01 CURRENT 1999-04-30 Active
MICHAEL WECHSLER PRIORY WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER ROEBUCK WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER HEMPSHAW LANE LIMITED Director 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
MICHAEL WECHSLER KINGS ROAD BRADFORD LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER OAK TREE LANE LIMITED Director 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
MICHAEL WECHSLER DEANTAPE LIMITED Director 2000-08-02 CURRENT 1989-04-10 Active
MICHAEL WECHSLER POSLA LIMITED Director 2000-08-01 CURRENT 1985-11-20 Dissolved 2016-04-07
MICHAEL WECHSLER FORDGATE MIDLANDS PROPERTIES LIMITED Director 2000-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MICHAEL WECHSLER CAMRAY PROPERTIES LIMITED Director 2000-08-01 CURRENT 1990-03-22 Active - Proposal to Strike off
CHRISTOPHER WYMAN FORDGATE MIDLANDS PROPERTIES LIMITED Director 1994-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver

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
2014-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-224.20STATEMENT OF AFFAIRS/4.19
2013-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF
2013-07-02GAZ1FIRST GAZETTE
2013-02-26LATEST SOC26/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-26AR0131/12/12 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-09-26DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2012-01-04AR0131/12/11 FULL LIST
2011-09-21AA01PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-03-02AR0131/12/10 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-11GAZ1FIRST GAZETTE
2010-01-27AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYMAN / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MOISES GERTNER / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MENDI GERTNER / 01/01/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BLACK
2008-12-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008
2008-02-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-04-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05288aNEW DIRECTOR APPOINTED
2000-05-08288bDIRECTOR RESIGNED
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-17363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SMITHPEAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-03
Resolutions for Winding-up2013-08-09
Appointment of Liquidators2013-08-09
Notices to Creditors2013-08-09
Proposal to Strike Off2013-07-02
Proposal to Strike Off2012-07-03
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against SMITHPEAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-06-04 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-06-04 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 29 AUGUST 1996) 2002-09-14 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
THIRD PARTY LEGAL CHARGE 2002-08-30 Outstanding ISRAEL DISCOUNT BANK LIMITED
DEED OF ASSIGNMENT 2000-09-15 Outstanding LONDON AND EDINBURGH INSURANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS OR THETRUSTEE,NORWICH UNION PLC
LEGAL CHARGE 2000-09-15 Outstanding LONDON AND EDINBURGH INSURANCE CO LIMITED
ASSIGNMENT BY WAY OF LEGAL CHARGE 1995-07-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 1994-12-29 Outstanding NORWICH UNION MORTGAGE FINANCE
DEED OF FURTHER LEGAL CHARGE AND MORTGAGE 1994-07-23 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE AND MORTGAGE 1994-07-23 Outstanding NORWICH UNION MORTGAGE FINANCE
LEGAL CHARGE AND MORTGAGE 1994-03-10 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE AND MORTGAGE 1993-12-14 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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

Intangible Assets
Patents
We have not found any records of SMITHPEAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHPEAK LIMITED
Trademarks
We have not found any records of SMITHPEAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHPEAK 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 (68209 - Other letting and operating of own or leased real estate) as SMITHPEAK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SMITHPEAK 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 partySMITHPEAK LIMITEDEvent Date2014-05-29
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 TypeNotices to Creditors
Defending partySMITHPEAK LIMITEDEvent Date2013-08-05
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 TypeResolutions for Winding-up
Defending partySMITHPEAK LIMITEDEvent Date2013-08-01
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 TypeAppointment of Liquidators
Defending partySMITHPEAK LIMITEDEvent Date2013-08-01
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 TypeProposal to Strike Off
Defending partySMITHPEAK LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partySMITHPEAK LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partySMITHPEAK LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHPEAK 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 SMITHPEAK 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.