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

JAMES S. SMITH (WRAWBY) LIMITED

TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH,
Company Registration Number
03657196
Private Limited Company
Liquidation

Company Overview

About James S. Smith (wrawby) Ltd
JAMES S. SMITH (WRAWBY) LIMITED was founded on 1998-10-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". James S. Smith (wrawby) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAMES S. SMITH (WRAWBY) LIMITED
 
Legal Registered Office
TRINITY HOUSE
28-30 BLUCHER STREET
BIRMINGHAM
B1 1QH
Other companies in DN20
 
Filing Information
Company Number 03657196
Company ID Number 03657196
Date formed 1998-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 16:37:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES S. SMITH (WRAWBY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATHEDRAL BUSINESS SERVICES LIMITED   COUNTY WEST COMMERCIAL SERVICES LIMITED   CV CONSULTING LTD   FIGUREHEAD ACCOUNTS LTD   FRANZINI FINANCIAL SERVICES LIMITED   S & G TAXATION LIMITED   SPRINGWELL INVESTMENTS (PVT) LTD   TRANSITION LL UK LTD
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 JAMES S. SMITH (WRAWBY) LIMITED

Current Directors
Officer Role Date Appointed
JAMES STUART SMITH
Director 1998-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE SMITH
Company Secretary 2007-07-10 2018-06-04
INDEPENDENT BUSINESS ACCOUNTANTS LIMITED
Company Secretary 2005-06-30 2007-07-10
SEAN RODERICK O'DONOVAN
Company Secretary 1998-10-27 2005-06-30
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Nominated Secretary 1998-10-27 1998-10-27
IMC CORPORATE NOMINEES (UK) LIMITED
Director 1998-10-27 1998-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART SMITH ANCHOLME HAULAGE LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off

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
2023-09-16Voluntary liquidation Statement of receipts and payments to 2023-07-09
2022-09-06Voluntary liquidation Statement of receipts and payments to 2022-07-09
2021-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-09
2020-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-09
2019-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-09
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036571960003
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM The Poplars Bridge Street Brigg North Lincolnshire DN20 8NQ
2018-07-26LIQ02Voluntary liquidation Statement of affairs
2018-07-26600Appointment of a voluntary liquidator
2018-07-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-07-10
2018-06-26TM02Termination of appointment of Susan Jane Smith on 2018-06-04
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2018-06-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-06-04RT01Administrative restoration application
2018-02-27GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-11-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036571960003
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0127/10/15 ANNUAL RETURN FULL LIST
2016-01-29CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN JANE SMITH on 2016-01-28
2016-01-28CH01Director's details changed for Mr James Stuart Smith on 2016-01-28
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM The Poplars Bridge Street Brigg South Humberside DN20 8NQ
2015-06-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0127/10/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0127/10/13 ANNUAL RETURN FULL LIST
2013-09-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0127/10/12 FULL LIST
2012-09-17AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-11-29AR0127/10/11 FULL LIST
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-01GAZ1FIRST GAZETTE
2011-01-19AR0127/10/10 FULL LIST
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE SMITH / 01/11/2009
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-09AR0127/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART SMITH / 01/10/2009
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-25190LOCATION OF DEBENTURE REGISTER
2008-11-25353LOCATION OF REGISTER OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ
2008-03-05AA31/10/06 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-08-06288bSECRETARY RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-13363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-10-27363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-06-30288aNEW SECRETARY APPOINTED
2005-06-30288bSECRETARY RESIGNED
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03
2004-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-27363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-10-26363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-05-28363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1998-12-07288aNEW SECRETARY APPOINTED
1998-12-07288aNEW DIRECTOR APPOINTED
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL
1998-11-12288bSECRETARY RESIGNED
1998-11-12288bDIRECTOR RESIGNED
1998-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to JAMES S. SMITH (WRAWBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-07-12
Appointment of Liquidators2018-07-12
Meetings o2018-07-03
Petitions 2018-05-03
Dismissal of Winding Up Petition2016-07-13
Petitions to Wind Up (Companies)2016-06-08
Dismissal of Winding Up Petition2014-06-25
Petitions to Wind Up (Companies)2014-05-20
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against JAMES S. SMITH (WRAWBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-17 Outstanding SKIPTON BUSINESS FINANCE LIMITED
LEGAL CHARGE 2006-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31

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 JAMES S. SMITH (WRAWBY) LIMITED

Intangible Assets
Patents
We have not found any records of JAMES S. SMITH (WRAWBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES S. SMITH (WRAWBY) LIMITED
Trademarks
We have not found any records of JAMES S. SMITH (WRAWBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES S. SMITH (WRAWBY) 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 (49410 - Freight transport by road) as JAMES S. SMITH (WRAWBY) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where JAMES S. SMITH (WRAWBY) 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 TypeResolution
Defending partyJAMES S. SMITH (WRAWBY) LIMITEDEvent Date2018-07-12
 
Initiating party Event TypeAppointmen
Defending partyJAMES S. SMITH (WRAWBY) LIMITEDEvent Date2018-07-12
Company Number: 03657196 Name of Company: JAMES S. SMITH (WRAWBY) LIMITED Nature of Business: Freight transport by road Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Trinity…
 
Initiating party Event TypeMeetings o
Defending partyJAMES S. SMITH (WRAWBY) LIMITEDEvent Date2018-07-03
 
Initiating party Event TypePetitions
Defending partyJAMES S. SMITH (WRAWBY) LIMITED Event Date2018-05-03
In the High Court of Justice (Chancery Division) Companies Court No 2732 of 2018 In the Matter of JAMES S. SMITH (WRAWBY) LIMITED (Company Number 03657196 ) and in the Matter of the Insolvency Act 198…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyJAMES S. SMITH (WRAWBY) LIMITEDEvent Date2016-04-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 002243 A Petition to wind up the above-named Company, Registration Number 03657196, of ,The Poplars, Bridge Street, Brigg, North Lincolnshire, DN20 8NQ, presented on 22 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 June 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyJAMES S. SMITH (WRAWBY) LIMITEDEvent Date2016-04-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 002243 A Petition to wind up the above-named Company, Registration Number 03657196 of ,The Poplars, Bridge Street, Brigg, North Lincolnshire, DN20 8NQ, presented on 22 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 8 June 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 20 June 2016 . The Petition was dismissed
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyJAMES S. SMITH (WRAWBY) LIMITEDEvent Date2014-02-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1435 A Petition to wind up the above-named Company, Registration Number 03657196, of The Poplars, Bridge Street, Brigg, South Humberside, DN20 8NQ, principal trading address at Cherry Tree House, Tunnel Rd, Wrawby Brigg N. Lincs DN20 8SF presented on 25 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 May 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyJAMES S. SMITH (WRAWBY) LIMITEDEvent Date2014-02-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1435 A Petition to wind up the above-named Company, Registration Number 03657196 of The Poplars, Bridge Street, Brigg, South Humberside, DN20 8NQ, principal trading address at Cherry Tree House, Tunnel Rd, Wrawby Brigg N. Lincs, DN20 8SF presented on 25 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 20 May 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 June 2014 . The Petition was dismissed.
 
Initiating party Event TypeProposal to Strike Off
Defending partyJAMES S. SMITH (WRAWBY) LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES S. SMITH (WRAWBY) 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 JAMES S. SMITH (WRAWBY) 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.