Dissolved
Dissolved 2015-10-09
Company Information for A.J.SMITH & CO LTD
STOCKPORT, SK3 8AX,
|
Company Registration Number
03858695
Private Limited Company
Dissolved Dissolved 2015-10-09 |
Company Name | |
---|---|
A.J.SMITH & CO LTD | |
Legal Registered Office | |
STOCKPORT SK3 8AX Other companies in SK23 | |
Company Number | 03858695 | |
---|---|---|
Date formed | 1999-10-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-10-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 |
---|---|---|
ANDREW JOHN SMITH |
||
ANDREW JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN BANNISTER |
Company Secretary | ||
ANDREW JOHN SMITH |
Company Secretary | ||
HELEN LINDEN SMITH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.70 | DECLARATION OF SOLVENCY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O A J SMITH & CO LTD 3 OLD HALL DRIVE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7HF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/10/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED ANDREW JOHN SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BANNISTER | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 89 BUXTON ROAD HEAVILEY STOCKPORT CHESHIRE SK2 6LR | |
AR01 | 14/10/10 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/09/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SMITH / 19/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 101 SAINT GEORGES ROAD BOLTON LANCASHIRE BL1 2BY | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 101 SAINT GEORGES ROAD BOLTON LANCASHIRE BL1 2BY | |
123 | £ NC 100/50000 29/03/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 29/03/00 | |
88(2)R | AD 30/03/00--------- £ SI 9999@1=9999 £ IC 1/10000 | |
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 |
Final Meetings | 2015-06-04 |
Notices to Creditors | 2014-06-11 |
Appointment of Liquidators | 2014-05-16 |
Resolutions for Winding-up | 2014-05-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC 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 A.J.SMITH & CO LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as A.J.SMITH & CO LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A J SMITH & COMPANY LIMITED | Event Date | 2015-05-26 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, on 26 June 2015 at 10.30 am, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxy forms must be returned to the offices of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, no later than 12 noon on the business day before the meeting. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A J SMITH AND COMPANY LIMITED | Event Date | 2014-06-10 |
On 7 May 2014 the above-named Company was placed into Members’ Voluntary Liquidation and Andrew Mark Bland of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, was appointed Liquidator by the Members. The Liquidator gives notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Creditors of the Company must send details, in writing, of any claim against the Company to the Liquidator, at the above address, by 2 July 2014. The Liquidator also gives notice under the provisions of Rule 4.182A, that on 4 July 2014, he intends to make a first and final return to Creditors who have submitted claims by 2 July 2014, and that there will be no further distribution to Creditors. The Company is able to pay all its known creditors in full. Email address: info@dmc-recovery.co.uk and telephone number: 0161 474 0920 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.J.SMITH & CO LIMITED | Event Date | 2014-05-07 |
Andrew Mark Bland , DMC Recovery Limited , 41 Greek Street, Stockport SK3 8AX . Tel: 0161 474 0920, email: andrew.bland@dmcrecovery.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.J.SMITH & CO LIMITED | Event Date | 2014-05-07 |
(Pursuant to Section 283 of the Companies Act 2006 and 84(1)(b) of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at 41 Greek Street, Stockport SK3 8AX on 7 May 2014 at 10.00 am, the following resolutions were duly passed; Nos 1, 2 and 3 as special resolutions and Nos 4, 5 and 6 as ordinary resolutions. After discussion, it was resolved: Special Resolutions 1. That the Company be wound up voluntarily. 2. That, in accordance with the provisions of the articles of association, the Liquidator be and is hereby authorised to: (i) divide among the members of the Company in specie the whole or any part of the assets of the Company; (ii) value any assets and determine how the division shall be carried out as between the members or different classes of members; and (iii) vest the whole or any part of the assets in trustees upon such trust for the benefit of the members as the Liquidator so determines, but no member shall be compelled to accept any assets upon which there is a liability. 3. That, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Liquidator be authorised to exercise any of the powers specified in Part 1 of Schedule 4 to the said Act. Ordinary Resolutions 4. That Andrew Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX be and is hereby appointed Liquidator of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Liquidator is to be done by all or any one or more of the persons for the time being holding office. 5. That the Liquidators fees as per the engagement letter dated 28 April 2014. 6. That the Companys books and records be held to the order of the Liquidator, and may not be destroyed until two years after the dissolution of the Company. Office Holder: Andrew Mark Bland , Office holder number: 9472, DMC Recovery Limited , 41 Greek Street, Stockport SK3 8AX . IP contact details: andrew.bland@dmcrecovery.co.uk / 0161 4740920 | |||
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. |