Liquidation
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 Name | |
---|---|
JAMES S. SMITH (WRAWBY) LIMITED | |
Legal Registered Office | |
TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in DN20 | |
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 |
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 |
---|---|---|
JAMES STUART SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANE SMITH |
Company Secretary | ||
INDEPENDENT BUSINESS ACCOUNTANTS LIMITED |
Company Secretary | ||
SEAN RODERICK O'DONOVAN |
Company Secretary | ||
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED |
Nominated Secretary | ||
IMC CORPORATE NOMINEES (UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANCHOLME HAULAGE LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-09 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-09 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036571960003 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM The Poplars Bridge Street Brigg North Lincolnshire DN20 8NQ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Susan Jane Smith on 2018-06-04 | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036571960003 | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN JANE SMITH on 2016-01-28 | |
CH01 | Director's details changed for Mr James Stuart Smith on 2016-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM The Poplars Bridge Street Brigg South Humberside DN20 8NQ | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE SMITH / 01/11/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART SMITH / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-07-12 |
Appointment of Liquidators | 2018-07-12 |
Meetings o | 2018-07-03 |
Petitions | 2018-05-03 |
Dismissal of Winding Up Petition | 2016-07-13 |
Petitions to Wind Up (Companies) | 2016-06-08 |
Dismissal of Winding Up Petition | 2014-06-25 |
Petitions to Wind Up (Companies) | 2014-05-20 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as JAMES S. SMITH (WRAWBY) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | JAMES S. SMITH (WRAWBY) LIMITED | Event Date | 2018-07-12 |
Initiating party | Event Type | Appointmen | |
Defending party | JAMES S. SMITH (WRAWBY) LIMITED | Event Date | 2018-07-12 |
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 Type | Meetings o | |
Defending party | JAMES S. SMITH (WRAWBY) LIMITED | Event Date | 2018-07-03 |
Initiating party | Event Type | Petitions | |
Defending party | JAMES S. SMITH (WRAWBY) LIMITED | Event Date | 2018-05-03 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | JAMES S. SMITH (WRAWBY) LIMITED | Event Date | 2016-04-22 |
Solicitor | HM 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 Type | Dismissal of Winding Up Petition |
Defending party | JAMES S. SMITH (WRAWBY) LIMITED | Event Date | 2016-04-22 |
Solicitor | HM 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 Type | Petitions to Wind Up (Companies) |
Defending party | JAMES S. SMITH (WRAWBY) LIMITED | Event Date | 2014-02-25 |
Solicitor | HM 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 CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | JAMES S. SMITH (WRAWBY) LIMITED | Event Date | 2014-02-25 |
Solicitor | HM 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 Type | Proposal to Strike Off | |
Defending party | JAMES S. SMITH (WRAWBY) LIMITED | Event Date | 2011-11-01 |
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. |