Dissolved
Dissolved 2016-09-24
Company Information for SMS SERVICES (WALES) LIMITED
NEWPORT, SOUTH WALES, NP20,
|
Company Registration Number
04698810
Private Limited Company
Dissolved Dissolved 2016-09-24 |
Company Name | |
---|---|
SMS SERVICES (WALES) LIMITED | |
Legal Registered Office | |
NEWPORT SOUTH WALES | |
Company Number | 04698810 | |
---|---|---|
Date formed | 2003-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 13:31:39 |
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 |
---|---|---|
GARY MOORE |
||
ANDREW DAWSON |
||
GARY MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE STANLEY MATHIAS |
Company Secretary | ||
CLIVE MATHIAS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S.M.S. GARAGES LIMITED | Company Secretary | 1995-11-10 | CURRENT | 1995-11-10 | Dissolved 2017-12-13 | |
ASSOCIATED SUPPORT GROUP LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Dissolved 2018-01-23 | |
S.M.S. GARAGES LIMITED | Director | 1995-11-10 | CURRENT | 1995-11-10 | Dissolved 2017-12-13 | |
S.M.S. GARAGES LIMITED | Director | 1995-11-10 | CURRENT | 1995-11-10 | Dissolved 2017-12-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM SMS HOUSE CURRAN ROAD CARDIFF CF10 5DF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/05/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-15 |
Notice of Intended Dividends | 2015-07-01 |
Appointment of Liquidators | 2014-12-12 |
Resolutions for Winding-up | 2014-12-12 |
Meetings of Creditors | 2014-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 145,700 |
---|
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 SMS SERVICES (WALES) LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 45,308 |
Current Assets | 2012-01-01 | £ 183,015 |
Debtors | 2012-01-01 | £ 117,222 |
Fixed Assets | 2012-01-01 | £ 3,441 |
Shareholder Funds | 2012-01-01 | £ 40,756 |
Stocks Inventory | 2012-01-01 | £ 20,485 |
Tangible Fixed Assets | 2012-01-01 | £ 3,441 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as SMS SERVICES (WALES) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SMS SERVICES (WALES) LIMITED | Event Date | 2015-06-23 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that we, Leigh Holmes (IP Number: 9390 ) and Susan Purnell (IP Number: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , being Joint Liquidators of the above named company, intend to declare a first dividend within the period of 2 months from 23 September 2015 . Those creditors who have not yet proved their debts in the winding up are required on or before 6th August 2015 to send their names and addresses with particulars of their debts to us, and if so required in writing to us, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Leigh Holmes - Joint Liquidator : Susan Purnell - Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMS SERVICES (WALES) LTD | Event Date | 2014-12-09 |
Leigh Holmes & Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMS SERVICES (WALES) LTD | Event Date | 2014-12-09 |
At a General Meeting of the Members of the above-named Company, duly convened and held at: Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 09 December 2014 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: leigh@purnells.co.uk or nicola@purnells.co.uk : Gary Moore , Director . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SMS SERVICES (WALES) LIMITED | Event Date | 2014-12-09 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of members and creditors of the above named company will be held on 15 June 2016 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , at 1.45 pm and 2.00 pm respectively for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidators. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings together with unlodged proofs of debt must be lodged at Purnells , 5 & 6 Waterside Court, Albany Street, Newport South Wales, NP20 5NT no later than 12noon on 14/06/2016 Dated this 8th day of April 2016 Leigh Holmes and Susan Purnell - Joint Liquidator , (IP Number: 9390 and 9386 ). Appointed: 9 December 2014 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SMS SERVICES (WALES) LIMITED | Event Date | 2014-11-20 |
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:- Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 9 December 2014 at 1.00 pm for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT by 12 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or nicola@purnells.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. |