Company Information for SMITHS MARQUEES LIMITED
WEST LANCASHIRE INVESTMENT CENTRE, MAPLE VIEW, SKELMERDALE, LANCASHIRE, WN8 9TG,
|
Company Registration Number
03947921
Private Limited Company
Liquidation |
Company Name | |
---|---|
SMITHS MARQUEES LIMITED | |
Legal Registered Office | |
WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW SKELMERDALE LANCASHIRE WN8 9TG Other companies in BL1 | |
Company Number | 03947921 | |
---|---|---|
Company ID Number | 03947921 | |
Date formed | 2000-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 15/03/2014 | |
Return next due | 12/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 09:02:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMITHS MARQUEES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNE SMITH |
||
ANNE SMITH |
||
LINDON JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITHS MARQUEE SERVICES LIMITED | Director | 2017-05-15 | CURRENT | 2016-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDON JOHN SMITH / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE SMITH / 22/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0295439 | Expired | Licenced property: 2 BAHAMA ROAD HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST. HELENS WA11 9XB; |
Notice of | 2017-07-14 |
Resolutions for Winding-up | 2016-05-26 |
Notices to Creditors | 2016-05-26 |
Appointment of Liquidators | 2016-05-26 |
Meetings of Creditors | 2016-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 93,922 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 208,831 |
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 SMITHS MARQUEES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 178,725 |
Debtors | 2012-04-01 | £ 87,890 |
Fixed Assets | 2012-04-01 | £ 111,845 |
Shareholder Funds | 2012-04-01 | £ 12,183 |
Stocks Inventory | 2012-04-01 | £ 90,835 |
Tangible Fixed Assets | 2012-04-01 | £ 111,845 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
EQUIPMENT - PURCHASE |
St Helens Council | |
|
|
Manchester City Council | |
|
|
Bolton Council | |
|
Operational Equipment Rental |
Trafford Council | |
|
|
Trafford Council | |
|
|
Manchester City Council | |
|
|
Bolton Council | |
|
Promoting Events |
St Helens Council | |
|
|
Trafford Council | |
|
|
Manchester City Council | |
|
|
St Helens Council | |
|
|
Manchester City Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Bury Council | |
|
|
Manchester City Council | |
|
|
Bolton Council | |
|
Promoting Bolton |
St Helens Council | |
|
|
St Helens Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
St Helens Council | |
|
|
Knowsley Council | |
|
EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES |
St Helens Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Equipment |
St Helens Council | |
|
|
Manchester City Council | |
|
Payments for services |
St Helens Council | |
|
|
Manchester City Council | |
|
Hire of Equipment |
St Helens Council | |
|
|
Knowsley Council | |
|
EQUIPMENT FOR HIRE CULTURAL AND RELATED SERVICES |
St Helens Council | |
|
|
Knowsley Council | |
|
EQUIPMENT FOR HIRE CULTURAL AND RELATED SERVICES |
Manchester City Council | |
|
Hire of Equipment |
Manchester City Council | |
|
Payments for services |
Manchester City Council | |
|
Payments for services |
Bolton Council | |
|
Operational Equipment Rental |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SMITHS MARQUEES LIMITED | Event Date | 2016-05-17 |
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Michael Bimpson, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMITHS MARQUEES LIMITED | Event Date | 2016-05-17 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 17 May 2016 at 10.45 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 7983) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Michael Bimpson, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Mrs Anne Smith , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SMITHS MARQUEES LIMITED | Event Date | 2016-05-17 |
Notice is hereby given that the Liquidator proposes to make a first and final distribution to the unsecured creditors of the Company. The last date for proving debts against the Company is 9 August 2017 by which date claims must be sent to the undersigned of Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG, the Liquidator of the Company. The Liquidator intends declaring a final dividend within two months of the last date for proving claims. The Liquidator intends to treat all debts, being for 1,000 (inclusive of VAT) or less according to the Company's accounting records, as proved for the purposes of paying a dividend. If you believe the amount stated as being owed to you is incorrect, or that no debt is in fact owed, you must notify the Liquidator by the last date for proving. Where any creditor on the list advises that the amount of their debt is incorrect, the creditor concerned must also submit a proof to the Liquidator by the last date for proving, in order to receive a dividend. Finally, the Liquiator is required to state the value of the fund (the Prescribed Part) available to unsecured creditors from the Company's net property under S176A of the Insolvency Act 1986. I would confirm that there are no relevant floating charges over the assets of the Company and therefore I am not required to set aside this fund for the benefit of the unsecured creditors. The distribution is being made from the available funds other than the Prescribed Part. Date of Appointment: 17 May 2016 Office Holder Details: Gordon Craig (IP No. 7983 ) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Michael Bimpson, Email: pjh@refreshrecovery.co.uk , Tel: 01695 711200 . Ag KF40848 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SMITHS MARQUEES LIMITED | Event Date | 2016-04-14 |
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 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 17 May 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Gordon Craig (IP No. 7983). Case Administrator: Michael Bimpson, Tel: 01695 711200, Email: pjh@refreshrecovery.co.uk | |||
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. |