Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S M S (UK) LTD
Company Information for

S M S (UK) LTD

SIDCUP, KENT, DA14,
Company Registration Number
05330922
Private Limited Company
Dissolved

Dissolved 2013-09-06

Company Overview

About S M S (uk) Ltd
S M S (UK) LTD was founded on 2005-01-12 and had its registered office in Sidcup. The company was dissolved on the 2013-09-06 and is no longer trading or active.

Key Data
Company Name
S M S (UK) LTD
 
Legal Registered Office
SIDCUP
KENT
 
Previous Names
SPECIALISED MOVING SERVICES LIMITED17/07/2007
Filing Information
Company Number 05330922
Date formed 2005-01-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-01-31
Date Dissolved 2013-09-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-09 03:01:45
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 S M S (UK) LTD

Current Directors
Officer Role Date Appointed
NATIONWIDE SECRETARIAL SERVICES LTD
Company Secretary 2006-02-28
AMANDA BRUNTON
Director 2007-09-17
BRIAN KNOX
Director 2006-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WILLIAM BREWER
Company Secretary 2005-01-12 2006-02-28
PARAMOUNT COMPANY SEARCHES LIMITED
Company Secretary 2005-01-12 2006-01-12
PARAMOUNT PROPERTIES(UK) LIMITED
Director 2005-01-12 2006-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATIONWIDE SECRETARIAL SERVICES LTD UK BUMP KEYS LIMITED Company Secretary 2007-12-01 CURRENT 2007-11-19 Active
NATIONWIDE SECRETARIAL SERVICES LTD TRADE CARCASES LIMITED Company Secretary 2007-09-29 CURRENT 2007-07-03 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD SYMBOL ESTATES LIMITED Company Secretary 2007-07-10 CURRENT 2005-02-01 Dissolved 2017-01-21
NATIONWIDE SECRETARIAL SERVICES LTD LACOST SERVICES Company Secretary 2007-06-09 CURRENT 2003-12-09 Dissolved 2013-08-10
NATIONWIDE SECRETARIAL SERVICES LTD NEW DOOR (K & B) LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD PROJECT MANAGMENT (KENT) LTD Company Secretary 2007-04-03 CURRENT 2007-04-03 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD UNIVERSAL BIOENERGY LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Dissolved 2016-06-28
NATIONWIDE SECRETARIAL SERVICES LTD PROTASK LIMITED Company Secretary 2007-02-24 CURRENT 2004-10-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD MILESTONE ROOFING LIMITED Company Secretary 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD ELIPSE (RYE) LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Dissolved 2015-02-24
NATIONWIDE SECRETARIAL SERVICES LTD ELTHAM DIGITAL PRINTERS LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Active
NATIONWIDE SECRETARIAL SERVICES LTD MARK ANTHONY (DARTFORD) LIMITED Company Secretary 2007-01-19 CURRENT 2007-01-19 Active
NATIONWIDE SECRETARIAL SERVICES LTD FRENCH CAR SERVICING LIMITED Company Secretary 2007-01-12 CURRENT 2007-01-12 Dissolved 2016-06-28
NATIONWIDE SECRETARIAL SERVICES LTD DATECH SOLUTIONS LIMITED Company Secretary 2007-01-12 CURRENT 2006-07-21 Active
NATIONWIDE SECRETARIAL SERVICES LTD SECURESTYLE WINDOWS & DOORS LIMITED Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2014-09-09
NATIONWIDE SECRETARIAL SERVICES LTD PASHA PROPERTY CO LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Active
NATIONWIDE SECRETARIAL SERVICES LTD TAYLOR ASSOCIATE SERVICES LTD Company Secretary 2006-11-16 CURRENT 2005-07-05 Active
NATIONWIDE SECRETARIAL SERVICES LTD CREATIVE STUDIO LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Dissolved 2015-01-30
NATIONWIDE SECRETARIAL SERVICES LTD CUBA JAMES ASSETS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2014-09-23
NATIONWIDE SECRETARIAL SERVICES LTD ACH (LONDON) LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2016-11-15
NATIONWIDE SECRETARIAL SERVICES LTD AVA SERVICING & REPAIRS LIMITED Company Secretary 2006-09-24 CURRENT 2005-02-04 Dissolved 2016-10-11
NATIONWIDE SECRETARIAL SERVICES LTD SKEGGS ROOFING LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2014-10-21
NATIONWIDE SECRETARIAL SERVICES LTD LIQUID CURRANCY LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Active
NATIONWIDE SECRETARIAL SERVICES LTD FIG & FENNEL PRODUCE LTD Company Secretary 2006-08-31 CURRENT 2006-08-31 Active
NATIONWIDE SECRETARIAL SERVICES LTD BPPC LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD MAKE CONSTRUCTION LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD SUNDRIDGE PARK (DEVELOPMENTS) LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-01-28
NATIONWIDE SECRETARIAL SERVICES LTD MALDON PUB CO LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active
NATIONWIDE SECRETARIAL SERVICES LTD TANNING PLACE LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD BISHOPS STORTFORD SALES LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD AAR (ESSEX) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
NATIONWIDE SECRETARIAL SERVICES LTD QUALITY BUILDER & GENERAL MAINTENANCE LTD Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2015-09-22
NATIONWIDE SECRETARIAL SERVICES LTD BULLSEYE (UK) LTD Company Secretary 2005-12-20 CURRENT 2005-12-20 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD AUTOTECH (BODYSHOP) LTD Company Secretary 2005-11-14 CURRENT 2005-11-14 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD XORTA MANAGEMENT LTD Company Secretary 2005-11-02 CURRENT 2005-11-02 Dissolved 2013-08-10
NATIONWIDE SECRETARIAL SERVICES LTD D & C GROUNDWORKS LTD Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD POLHILL FARM SHOP LTD Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD ELLIOTT ENVIRONMENTAL LIMITED Company Secretary 2005-09-15 CURRENT 2005-01-11 Active
NATIONWIDE SECRETARIAL SERVICES LTD M R INTERIORS LTD Company Secretary 2005-08-23 CURRENT 2005-08-23 Active
NATIONWIDE SECRETARIAL SERVICES LTD FAIRWAYS PLUMBING & HEATING SUPPLIES LTD Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
NATIONWIDE SECRETARIAL SERVICES LTD MONKTON ENTERTAINMENT LTD Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2016-12-13
NATIONWIDE SECRETARIAL SERVICES LTD THE ITALIAN FOOD HALL (LONDON) LTD Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2017-05-01
NATIONWIDE SECRETARIAL SERVICES LTD BRITANNIA POWDER & PLASTIC COATINGS LTD Company Secretary 2005-06-27 CURRENT 2005-06-27 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD FOCALPOINT TRAINING AND GROUND MAINTENANCE LTD Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
NATIONWIDE SECRETARIAL SERVICES LTD ANGLIAN ENERGY SOLUTIONS LTD Company Secretary 2005-04-27 CURRENT 2005-04-27 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD ANDY LOADS LTD Company Secretary 2005-03-14 CURRENT 2005-03-14 Active
NATIONWIDE SECRETARIAL SERVICES LTD ORITREE LIMITED Company Secretary 2005-01-04 CURRENT 2004-09-01 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD CHELSEA & KENSINGTON CONTRACTS LTD Company Secretary 2004-12-21 CURRENT 1999-07-08 Active
NATIONWIDE SECRETARIAL SERVICES LTD AMALGEMATED ASPHALT & ROOFING LTD Company Secretary 2004-12-13 CURRENT 2004-12-13 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD THAMES FUELS LTD Company Secretary 2004-11-30 CURRENT 2004-11-30 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD INTAWAY RESOURCING LTD Company Secretary 2004-06-28 CURRENT 2004-06-28 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD MOTTINGHAM PROPERTY SERVICES (SE) LTD Company Secretary 2004-06-23 CURRENT 2004-06-23 Dissolved 2017-07-18
NATIONWIDE SECRETARIAL SERVICES LTD RICHARD WEST ASSOCIATES LIMITED Company Secretary 2004-02-05 CURRENT 2001-10-23 Dissolved 2015-04-14
NATIONWIDE SECRETARIAL SERVICES LTD CREEK ROAD DEVELOPMENTS LTD Company Secretary 2003-12-24 CURRENT 2003-12-24 Dissolved 2015-04-21
NATIONWIDE SECRETARIAL SERVICES LTD PELHAM LODGE PROPERTY CO LTD Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
NATIONWIDE SECRETARIAL SERVICES LTD OTTOMAN CATERING CO LTD Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2016-02-24
NATIONWIDE SECRETARIAL SERVICES LTD PETER ROSE PROPERTY SERVICES LTD Company Secretary 2003-04-22 CURRENT 2003-04-22 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD L P LOGISTICS LTD Company Secretary 2003-04-11 CURRENT 2003-04-11 Dissolved 2013-09-18
NATIONWIDE SECRETARIAL SERVICES LTD AUTOTECH (KENT) LTD Company Secretary 2002-09-04 CURRENT 2002-09-04 Dissolved 2013-11-22
NATIONWIDE SECRETARIAL SERVICES LTD ADS TECHNICAL SERVICES LTD Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
NATIONWIDE SECRETARIAL SERVICES LTD MOTTINGHAM NEW & USED TYRES CENTRE LTD Company Secretary 2002-01-10 CURRENT 1998-12-29 Active
NATIONWIDE SECRETARIAL SERVICES LTD FLOWER COMPANY (BLACKHEATH) LTD Company Secretary 2001-12-17 CURRENT 2001-12-17 Active
NATIONWIDE SECRETARIAL SERVICES LTD FISH ON THE QUAY (ESSEX) LTD Company Secretary 2001-07-01 CURRENT 2000-11-08 Active
NATIONWIDE SECRETARIAL SERVICES LTD ABLE DATA SERVICES LTD Company Secretary 2001-03-20 CURRENT 2001-03-05 Active

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
2013-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013
2013-06-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2013
2012-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2012
2012-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2012
2012-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2011
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG
2011-12-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011
2010-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O ABBOTT FIELDING 2 NEXUS HOUSE CRAY ROAD SIDCUP KENT DA14 5DB
2010-03-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010
2009-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2009
2009-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2009
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 6IJ
2008-03-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-03-294.20STATEMENT OF AFFAIRS/4.19
2008-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-02-06363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-02-06288bSECRETARY RESIGNED
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-09-20288aNEW DIRECTOR APPOINTED
2007-07-17CERTNMCOMPANY NAME CHANGED SPECIALISED MOVING SERVICES LIMI TED CERTIFICATE ISSUED ON 17/07/07
2007-02-21363sRETURN MADE UP TO 12/01/07; NO CHANGE OF MEMBERS
2007-01-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-07-04GAZ1FIRST GAZETTE
2006-03-23288bSECRETARY RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 1 ABBOTS LEIGH HOUSE 3 DALTON ROAD EASTBOURNE EAST SUSSEX BN20 7NP
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 35 FIRS AVENUE LONDON N11 3NE
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288aNEW DIRECTOR APPOINTED
2005-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road
6312 - Storage & warehousing


Licences & Regulatory approval
We could not find any licences issued to S M S (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-17
Proposal to Strike Off2006-07-04
Fines / Sanctions
No fines or sanctions have been issued against S M S (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-29 Outstanding BIBBY FINANCIAL SERVICES LIMITED, AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of S M S (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for S M S (UK) LTD
Trademarks
We have not found any records of S M S (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S M S (UK) LTD. 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 (6024 - Freight transport by road) as S M S (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where S M S (UK) LTD 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 partyS M S (UK) LTDEvent Date2013-04-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above-named Company will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ, on 22 May 2013 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344 Nedim Ailyan , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyS M S (UK) LTDEvent Date2006-07-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S M S (UK) LTD 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 S M S (UK) LTD 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.