Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMX MANAGEMENT LIMITED
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 Overview

About Smx Management Ltd
SMX MANAGEMENT LIMITED was founded on 2005-10-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Smx Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
RAJA CONSTRUCTION LTD13/08/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMX MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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.
Companies with same name SMX MANAGEMENT LIMITED
The following companies were found which have the same name as SMX MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMX MANAGEMENT GROUP LLC C/O SMX MANAGEMENT GROUP LLC STAFFORD VA 22134 Active Company formed on the 2011-10-10

Company Officers of SMX MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE LORRAINE CRINSON
Director 2013-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES SITCH-OLIVER
Company Secretary 2013-02-25 2016-04-01
BENJAMIN JAMES SITCH-OLIVER
Director 2013-02-25 2016-04-01
PETER MARTIN SQUIRE
Director 2013-02-25 2015-06-25
KEVIN MORRISON
Company Secretary 2008-09-22 2013-02-25
JAMES MCFARLANE GREGG
Director 2009-07-24 2013-02-25
KEVIN MORRISON
Director 2009-07-24 2013-02-25
KHEMRAJ SINGH SOND
Director 2008-11-24 2009-07-24
AKSHAYA ADHIKARI
Director 2008-11-14 2009-05-29
MANJIT SINGH MARWAHA
Director 2005-11-01 2008-12-01
LINGAMURTY RAJU BALLA
Director 2006-04-04 2008-11-17
MOHAN LAL
Director 2005-10-26 2008-11-03
JASWANT KAUR
Company Secretary 2005-10-26 2008-09-22
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-10-26 2005-10-26
HANOVER DIRECTORS LIMITED
Nominated Director 2005-10-26 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE LORRAINE CRINSON SPRITE DEVELOPMENTS LIMITED Director 2013-02-25 CURRENT 2008-05-02 Dissolved 2015-12-22
SUZANNE LORRAINE CRINSON SPRINGBOARD UMBRELLA COMPANY LIMITED Director 2013-02-25 CURRENT 2008-05-02 Liquidation
SUZANNE LORRAINE CRINSON SPRITE SERVICES LIMITED Director 2013-02-25 CURRENT 2008-05-02 Dissolved 2017-11-09
SUZANNE LORRAINE CRINSON SPRITE CONSTRUCTION LIMITED Director 2013-02-25 CURRENT 2008-05-02 Liquidation
SUZANNE LORRAINE CRINSON SPRITE CONSULTANCY LIMITED Director 2013-02-25 CURRENT 2008-05-02 Liquidation
SUZANNE LORRAINE CRINSON BOSS ACQUISITIONS LTD Director 2012-12-11 CURRENT 2012-12-11 Liquidation

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
2018-01-27GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB
2017-02-08600Appointment of a voluntary liquidator
2017-02-08LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-18
2017-02-084.70Declaration of solvency
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES SITCH-OLIVER
2016-04-04TM02Termination of appointment of Benjamin James Sitch-Oliver on 2016-04-01
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 66
2015-12-08AR0126/10/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN SQUIRE
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 66
2014-12-10AR0126/10/14 ANNUAL RETURN FULL LIST
2014-04-15AA01Previous accounting period shortened from 31/05/14 TO 31/03/14
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 66
2013-12-09AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-04-18AA01Current accounting period shortened from 31/10/13 TO 31/05/13
2013-03-01AP01DIRECTOR APPOINTED MS SUZANNE LORRAINE CRINSON
2013-03-01AP01DIRECTOR APPOINTED MR PETER MARTIN SQUIRE
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM 200 Brook Drive Reading Berkshire RG2 6UB
2013-03-01AA01Current accounting period extended from 31/05/13 TO 31/10/13
2013-03-01AP03Appointment of Mr Benjamin James Sitch-Oliver as company secretary
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISON
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGG
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MORRISON
2013-03-01AP01DIRECTOR APPOINTED MR BENJAMIN JAMES SITCH-OLIVER
2013-01-11RES13SECTION 690 CA 2006 06/08/2010
2012-10-30AR0126/10/12 FULL LIST
2012-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-01-09AR0126/10/11 FULL LIST
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2010-11-03AR0126/10/10 FULL LIST
2010-09-22SH0622/09/10 STATEMENT OF CAPITAL GBP 66
2010-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2009-10-29AR0126/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE GREGG / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR KHEMRAJ SOND
2009-08-04288aDIRECTOR APPOINTED JAMES MCFARLANE GREGG
2009-08-04288aDIRECTOR APPOINTED KEVIN MORRISON
2009-08-04225PREVSHO FROM 31/10/2009 TO 31/05/2009
2009-07-31AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM ABBEY HOUSE 450 BATH ROAD LONGFORD MIDDLESEX UB7 0EB
2009-07-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AKSHAYA ADHIKARI LOGGED FORM
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR AKSHAYA ADHIKARI
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / KHEMRAJ SOND / 21/05/2009
2009-05-21288aDIRECTOR APPOINTED MR KHEMRAJ SINGH SOND
2009-01-29363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED ARSHAYA ADHIKARI LOGGED FORM
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR MANJIT MARWAHA
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 5 HAMMOND ROAD SOUTHALL MIDDLESEX UB2 4EG
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MOHAN LAL
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR LINGAMURTY BALLA
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY JASWANT KAUR
2008-09-29288aSECRETARY APPOINTED KEVIN MORRISON
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-12CERTNMCOMPANY NAME CHANGED RAJA CONSTRUCTION LTD CERTIFICATE ISSUED ON 13/08/08
2008-03-12363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-09363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 2 RUSKIN ROAD SOUTHALL MIDDLESEX UB1 1PE
2006-05-31288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: D S AHLUWALIA FCCA SEATON NORWOOD GREEN ROAD SOUTHALL UB2 4LA
2005-11-10288aNEW SECRETARY APPOINTED
2005-11-03288bSECRETARY RESIGNED
2005-11-03288bDIRECTOR RESIGNED
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SMX MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-15
Resolutions for Winding-up2017-02-01
Appointment of Liquidators2017-02-01
Notices to Creditors2017-02-01
Fines / Sanctions
No fines or sanctions have been issued against SMX MANAGEMENT LIMITED
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 2009-10-21 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SMX MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMX MANAGEMENT LIMITED
Trademarks
We have not found any records of SMX MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMX MANAGEMENT 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 (41201 - Construction of commercial buildings) as SMX MANAGEMENT LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where SMX MANAGEMENT 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 TypeResolutions for Winding-up
Defending partySMX MANAGEMENT LIMITEDEvent Date2017-01-18
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 TypeNotices to Creditors
Defending partySMX MANAGEMENT LIMITEDEvent Date2017-01-18
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 TypeAppointment of Liquidators
Defending partySMX MANAGEMENT LIMITEDEvent Date2017-01-18
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 TypeAppointment of Liquidators
Defending partySMX MANAGEMENT LIMITEDEvent Date1970-01-01
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMX MANAGEMENT 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 SMX MANAGEMENT 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.