Liquidation
Company Information for SMART ENTERPRISES (UK) LIMITED
3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
04058104
Private Limited Company
Liquidation |
Company Name | |
---|---|
SMART ENTERPRISES (UK) LIMITED | |
Legal Registered Office | |
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG Other companies in TA7 | |
Company Number | 04058104 | |
---|---|---|
Company ID Number | 04058104 | |
Date formed | 2000-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 09:05:32 |
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 |
---|---|---|
CHRISTINE SANDRA SMART |
||
CHRISTINE SANDRA SMART |
||
TIMOTHY JOHN SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THERASMART LONDON LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
THERASMART BRISTOL LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
THERASMART HOLDINGS LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active | |
THERASMART LONDON LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
THERASMART BRISTOL LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
THERASMART HOLDINGS LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM THE OLD LINHAY STAWELL BRIDGWATER SOMERSET TA7 9AE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2015 TO 31/03/2016 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/08/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/08/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMART / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SANDRA SMART / 23/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-06-06 |
Appointment of Liquidators | 2016-06-06 |
Resolutions for Winding-up | 2016-06-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED |
|
|
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 SMART ENTERPRISES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SMART ENTERPRISES (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SMART ENTERPRISES (UK) LIMITED | Event Date | 2016-05-27 |
At a General Meeting of the above named company, duly convened and held at The Old Linhay, Stawell, Bridgwater, Somerset, TA7 9AE on 27 May 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMART ENTERPRISES (UK) LIMITED | Event Date | 2016-05-27 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044. | |||
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. |