Liquidation
Company Information for SMX MANAGEMENT LIMITED
3 FIELD COURT, GRAY’S INN, LONDON, UNITED KINGDOM, WC1R 5EF,
|
Company Registration Number
05603462
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SMX MANAGEMENT LIMITED | ||
Legal Registered Office | ||
3 FIELD COURT GRAY’S INN LONDON UNITED KINGDOM WC1R 5EF Other companies in GU8 | ||
Previous Names | ||
|
Company Number | 05603462 | |
---|---|---|
Company ID Number | 05603462 | |
Date formed | 2005-10-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2015-10-26 | |
Return next due | 2016-11-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 23:35:57 |
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 | ||
---|---|---|---|---|
SMX MANAGEMENT GROUP LLC | C/O SMX MANAGEMENT GROUP LLC STAFFORD VA 22134 | Active | Company formed on the 2011-10-10 |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE LORRAINE CRINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN JAMES SITCH-OLIVER |
Company Secretary | ||
BENJAMIN JAMES SITCH-OLIVER |
Director | ||
PETER MARTIN SQUIRE |
Director | ||
KEVIN MORRISON |
Company Secretary | ||
JAMES MCFARLANE GREGG |
Director | ||
KEVIN MORRISON |
Director | ||
KHEMRAJ SINGH SOND |
Director | ||
AKSHAYA ADHIKARI |
Director | ||
MANJIT SINGH MARWAHA |
Director | ||
LINGAMURTY RAJU BALLA |
Director | ||
MOHAN LAL |
Director | ||
JASWANT KAUR |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRITE DEVELOPMENTS LIMITED | Director | 2013-02-25 | CURRENT | 2008-05-02 | Dissolved 2015-12-22 | |
SPRINGBOARD UMBRELLA COMPANY LIMITED | Director | 2013-02-25 | CURRENT | 2008-05-02 | Liquidation | |
SPRITE SERVICES LIMITED | Director | 2013-02-25 | CURRENT | 2008-05-02 | Dissolved 2017-11-09 | |
SPRITE CONSTRUCTION LIMITED | Director | 2013-02-25 | CURRENT | 2008-05-02 | Liquidation | |
SPRITE CONSULTANCY LIMITED | Director | 2013-02-25 | CURRENT | 2008-05-02 | Liquidation | |
BOSS ACQUISITIONS LTD | Director | 2012-12-11 | CURRENT | 2012-12-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES SITCH-OLIVER | |
TM02 | Termination of appointment of Benjamin James Sitch-Oliver on 2016-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN SQUIRE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/14 TO 31/03/14 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
AA01 | Current accounting period shortened from 31/10/13 TO 31/05/13 | |
AP01 | DIRECTOR APPOINTED MS SUZANNE LORRAINE CRINSON | |
AP01 | DIRECTOR APPOINTED MR PETER MARTIN SQUIRE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/13 FROM 200 Brook Drive Reading Berkshire RG2 6UB | |
AA01 | Current accounting period extended from 31/05/13 TO 31/10/13 | |
AP03 | Appointment of Mr Benjamin James Sitch-Oliver as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GREGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN MORRISON | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES SITCH-OLIVER | |
RES13 | SECTION 690 CA 2006 06/08/2010 | |
AR01 | 26/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 26/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 26/10/10 FULL LIST | |
SH06 | 22/09/10 STATEMENT OF CAPITAL GBP 66 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE GREGG / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR KHEMRAJ SOND | |
288a | DIRECTOR APPOINTED JAMES MCFARLANE GREGG | |
288a | DIRECTOR APPOINTED KEVIN MORRISON | |
225 | PREVSHO FROM 31/10/2009 TO 31/05/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM ABBEY HOUSE 450 BATH ROAD LONGFORD MIDDLESEX UB7 0EB | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AKSHAYA ADHIKARI LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR AKSHAYA ADHIKARI | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KHEMRAJ SOND / 21/05/2009 | |
288a | DIRECTOR APPOINTED MR KHEMRAJ SINGH SOND | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ARSHAYA ADHIKARI LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR MANJIT MARWAHA | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 5 HAMMOND ROAD SOUTHALL MIDDLESEX UB2 4EG | |
288b | APPOINTMENT TERMINATED DIRECTOR MOHAN LAL | |
288b | APPOINTMENT TERMINATED DIRECTOR LINGAMURTY BALLA | |
288b | APPOINTMENT TERMINATED SECRETARY JASWANT KAUR | |
288a | SECRETARY APPOINTED KEVIN MORRISON | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED RAJA CONSTRUCTION LTD CERTIFICATE ISSUED ON 13/08/08 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 2 RUSKIN ROAD SOUTHALL MIDDLESEX UB1 1PE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: D S AHLUWALIA FCCA SEATON NORWOOD GREEN ROAD SOUTHALL UB2 4LA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
Appointment of Liquidators | 2017-05-15 |
Resolutions for Winding-up | 2017-02-01 |
Appointment of Liquidators | 2017-02-01 |
Notices to Creditors | 2017-02-01 |
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 | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SMX MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SMX MANAGEMENT LIMITED | Event Date | 2017-01-18 |
Passed on 18 January 2017 At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Gray's Inn, London, WC1R 5EF on 18 January 2017 the following Special Resolution was duly passed:- "That the Company be wound up voluntarily" and Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF was appointed Liquidator. Suzanne Lorraine Crinson : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SMX MANAGEMENT LIMITED | Event Date | 2017-01-18 |
I, Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF was appointed liquidator of the above named company on 18 January 2017 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 27 February 2017, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator's name: Stephen John Evans , Insolvency Practitioner Number 8759 , Antony Batty & Company LLP : 3 Field Court, Gray's Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sheniz Bayram | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMX MANAGEMENT LIMITED | Event Date | 2017-01-18 |
Liquidator's name and address: Stephen John Evans , Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sheniz Bayram | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMX MANAGEMENT LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Stephen John Evans, Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF. Telephone: 020 7831 1234. Fax: 020 7430 2727. Email: office@antonybatty.com. Office Contact: Sheniz Bayram. : | |||
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. |