Dissolved 2017-12-13
Company Information for S.M.S. GARAGES LIMITED
NEWPORT, SOUTH WALES, NP20 5NT,
|
Company Registration Number
03124707
Private Limited Company
Dissolved Dissolved 2017-12-13 |
Company Name | |
---|---|
S.M.S. GARAGES LIMITED | |
Legal Registered Office | |
NEWPORT SOUTH WALES NP20 5NT Other companies in CF10 | |
Company Number | 03124707 | |
---|---|---|
Date formed | 1995-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 19:31:46 |
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 |
---|---|---|
GARY MOORE |
||
ANDREW DAWSON |
||
GARY MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMS SERVICES (WALES) LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2003-03-14 | Dissolved 2016-09-24 | |
ASSOCIATED SUPPORT GROUP LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Dissolved 2018-01-23 | |
SMS SERVICES (WALES) LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-14 | Dissolved 2016-09-24 | |
SMS SERVICES (WALES) LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-14 | Dissolved 2016-09-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM SMS HOUSE CURRAN ROAD CARDIFF CF10 5DF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 52100 | |
AR01 | 10/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MOORE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAWSON / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 08/09/04 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 2100/52100 21/06/ | |
123 | NC INC ALREADY ADJUSTED 21/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 11/10/02 | |
RES04 | £ NC 2000/2100 11/11/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | DIV 11/11/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/01 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/12/95--------- £ SI 1998@1=1998 £ IC 2/2000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-11 |
Resolutions for Winding-up | 2014-11-11 |
Meetings of Creditors | 2014-10-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 18,194 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,002,429 |
Creditors and other liabilities
|
|
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 S.M.S. GARAGES LIMITED
Called Up Share Capital | 2012-01-01 | £ 52,100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 116,085 |
Current Assets | 2012-01-01 | £ 961,704 |
Debtors | 2012-01-01 | £ 668,598 |
Fixed Assets | 2012-01-01 | £ 629,457 |
Shareholder Funds | 2012-01-01 | £ 570,538 |
Stocks Inventory | 2012-01-01 | £ 172,021 |
Tangible Fixed Assets | 2012-01-01 | £ 629,457 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as S.M.S. GARAGES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S.M.S. GARAGES LIMITED | Event Date | 2014-11-06 |
Leigh Holmes & Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S.M.S. GARAGES LIMITED | Event Date | 2014-10-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at:- Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 6 November 2014 at 1.00 pm for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT by 12 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S.M.S. GARAGES LIMITED | Event Date | |
Meeting details: 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- Resolution details: 2. Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Contact details: Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk Andrew Dawson : | |||
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. |