Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. SMART PAVING AND GROUNDWORKS LIMITED
Company Information for

A. SMART PAVING AND GROUNDWORKS LIMITED

CITY ROAD EAST, MANCHESTER, M15,
Company Registration Number
04892052
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About A. Smart Paving And Groundworks Ltd
A. SMART PAVING AND GROUNDWORKS LIMITED was founded on 2003-09-09 and had its registered office in City Road East. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
A. SMART PAVING AND GROUNDWORKS LIMITED
 
Legal Registered Office
CITY ROAD EAST
MANCHESTER
 
Filing Information
Company Number 04892052
Date formed 2003-09-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2017-06-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of A. SMART PAVING AND GROUNDWORKS LIMITED

Current Directors
Officer Role Date Appointed
MARIE HANCOCK
Company Secretary 2009-08-14
NEIL BISHOP
Director 2011-03-15
ADRIAN PAUL SMART
Director 2003-09-10
SAMANTHA SUSAN SMART
Director 2008-07-30
JOHN ROBERT STAVES
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BISHOP
Company Secretary 2003-09-10 2009-08-14
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2003-09-09 2003-09-10
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2003-09-09 2003-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL SMART 4 SMART PLANT LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
ADRIAN PAUL SMART 4 SMART SERVICES LTD Director 2011-06-07 CURRENT 2011-06-07 Active
JOHN ROBERT STAVES SITE STAFF SOLUTIONS LTD Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2014-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O BERRY & COOPER LIMITED FIRST FLOOR LLOYDS HOUSE 18 LLOYD STREET MANCHESTER M2 5WA
2016-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016
2016-04-15LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O BAINES & ERNST CORPORATE LIMITED LLOYDS HOUSE 18-22 LLOYD STREET MANCHESTER M2 5BE
2014-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014
2014-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014
2013-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2013
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM UNIT 4 NEEPSEND TRIANGLE 1 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BW
2012-03-304.20STATEMENT OF AFFAIRS/4.19
2012-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-11-29LATEST SOC29/11/11 STATEMENT OF CAPITAL;GBP 2
2011-11-29AR0109/09/11 FULL LIST
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-06AP01DIRECTOR APPOINTED NEIL BISHOP
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-08AR0109/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SUSAN SMART / 09/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL SMART / 09/09/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-13AR0109/09/09 FULL LIST
2009-10-08AP01DIRECTOR APPOINTED MR JOHN ROBERT STAVES
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 48 NEWLANDS ROAD SHEFFIELD S12 2FZ UNITED KINGDOM
2009-08-14288aSECRETARY APPOINTED MRS MARIE HANCOCK
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY SUSAN BISHOP
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-18363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-09-17190LOCATION OF DEBENTURE REGISTER
2008-09-17353LOCATION OF REGISTER OF MEMBERS
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 48 NEWLANDS ROAD INTAKE SHEFFIELD YORKSHIRE S12 2FZ
2008-08-04288aDIRECTOR APPOINTED SAMANTHA SUSAN SMART
2008-06-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-03363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-29363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: BIRCH HALL 87 TRIPPET LANE SHEFFIELD SOUTH YORKSHIRE S1 4EZ
2003-09-30288bSECRETARY RESIGNED
2003-09-26288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW SECRETARY APPOINTED
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2003-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
4523 - Construction roads, airfields etc.


Licences & Regulatory approval
We could not find any licences issued to A. SMART PAVING AND GROUNDWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against A. SMART PAVING AND GROUNDWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-24 Outstanding CAVENDISH INVESTMENTS (MANCHESTER) LIMITED
DEBENTURE 2011-02-08 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-04-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of A. SMART PAVING AND GROUNDWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. SMART PAVING AND GROUNDWORKS LIMITED
Trademarks
We have not found any records of A. SMART PAVING AND GROUNDWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. SMART PAVING AND GROUNDWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as A. SMART PAVING AND GROUNDWORKS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where A. SMART PAVING AND GROUNDWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyA. SMART PAVING AND GROUNDWORKS LIMITEDEvent Date2016-03-11
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN on 17 March 2017 at 12.30 pm and 12.45 pm respectively, 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 or creditor 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 or creditor. Proxy forms must be returned to the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester M15 4PN no later than 12.00 noon on the business day before the meetings. Date of Appointment: 11 March 2016 Office Holder details: Alan Fallows , (IP No. 9567) and Peter James Anderson , (IP No. 15336) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN . Further details contact: Nicola Melling, Tel: 0161 832 6221. Alan Fallows and Peter James Anderson Joint Liquidators : Ag EF102101
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. SMART PAVING AND GROUNDWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. SMART PAVING AND GROUNDWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.