Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMG (FAREHAM 1) LIMITED
Company Information for

SMG (FAREHAM 1) LIMITED

SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
05867011
Private Limited Company
Dissolved

Dissolved 2017-08-12

Company Overview

About Smg (fareham 1) Ltd
SMG (FAREHAM 1) LIMITED was founded on 2006-07-05 and had its registered office in Segensworth Fareham. The company was dissolved on the 2017-08-12 and is no longer trading or active.

Key Data
Company Name
SMG (FAREHAM 1) LIMITED
 
Legal Registered Office
SEGENSWORTH FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in PO16
 
Previous Names
F A WATTS HOLDINGS LIMITED05/08/2015
Filing Information
Company Number 05867011
Date formed 2006-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 07:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMG (FAREHAM 1) LIMITED
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 SMG (FAREHAM 1) LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER GOODING
Company Secretary 2006-07-05
SIMON PETER GOODING
Director 2006-07-05
MICHAEL CHARLES MASON
Director 2006-07-05
RICHARD LINDSAY STOCKS
Director 2006-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL NOMINEES LIMITED
Company Secretary 2006-07-05 2006-07-05
DIRECTOR NOMINEES LIMITED
Director 2006-07-05 2006-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER GOODING SMG (FAREHAM 2) LIMITED Company Secretary 2004-11-24 CURRENT 1975-12-19 Dissolved 2017-07-20
SIMON PETER GOODING SMG (FAREHAM) LIMITED Director 2015-06-24 CURRENT 2015-06-24 Liquidation
SIMON PETER GOODING SMG (FAREHAM 2) LIMITED Director 2004-05-14 CURRENT 1975-12-19 Dissolved 2017-07-20
MICHAEL CHARLES MASON SMG (FAREHAM 2) LIMITED Director 1991-09-29 CURRENT 1975-12-19 Dissolved 2017-07-20
RICHARD LINDSAY STOCKS SMG (FAREHAM) LIMITED Director 2015-06-24 CURRENT 2015-06-24 Liquidation
RICHARD LINDSAY STOCKS SMG (FAREHAM 2) LIMITED Director 1991-09-29 CURRENT 1975-12-19 Dissolved 2017-07-20

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
2017-08-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-05-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-114.70DECLARATION OF SOLVENCY
2017-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 2 THE POTTERIES WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7ET
2016-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-044.70DECLARATION OF SOLVENCY
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 2 THE POTTERIES WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7ET
2016-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-044.70DECLARATION OF SOLVENCY
2015-08-05RES15CHANGE OF NAME 05/08/2015
2015-08-05CERTNMCOMPANY NAME CHANGED F A WATTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/08/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1250
2015-07-13AR0105/07/15 FULL LIST
2015-03-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 1250
2014-07-20AR0105/07/14 FULL LIST
2014-04-14AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-14AR0105/07/13 FULL LIST
2013-04-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-18AR0105/07/12 FULL LIST
2012-03-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-14AR0105/07/11 FULL LIST
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES MASON / 01/12/2010
2010-07-20AR0105/07/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINDSAY STOCKS / 05/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES MASON / 05/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER GOODING / 05/07/2010
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD STOCKS / 06/07/2008
2009-05-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-25225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-07-18363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-1588(2)RAD 18/10/06--------- £ SI 1248@1=1248 £ IC 2/1250
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-19288bSECRETARY RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SMG (FAREHAM 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-15
Appointment of Liquidators2016-03-01
Notices to Creditors2016-03-01
Resolutions for Winding-up2016-03-01
Fines / Sanctions
No fines or sanctions have been issued against SMG (FAREHAM 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMG (FAREHAM 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SMG (FAREHAM 1) LIMITED

Intangible Assets
Patents
We have not found any records of SMG (FAREHAM 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMG (FAREHAM 1) LIMITED
Trademarks
We have not found any records of SMG (FAREHAM 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMG (FAREHAM 1) 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 (64209 - Activities of other holding companies not elsewhere classified) as SMG (FAREHAM 1) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SMG (FAREHAM 1) 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 partySMG (FAREHAM 1) LIMITEDEvent Date2017-02-10
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 5 April 2017 at 10.10 am. Date of appointment: 23 February 2016. Office Holder details: Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP No. 008767) both of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact the Joint Liquidators at post@portbfs.co.uk or telephone 01489 550 440. Alternative contact: Cheryl.richards@portbfs.co.uk Ag FF111420
 
Initiating party Event TypeAppointment of Liquidators
Defending partySMG (FAREHAM 1) LIMITEDEvent Date2016-02-23
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidators on tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: brian.stanfield@portbfs.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partySMG (FAREHAM 1) LIMITEDEvent Date2016-02-23
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 22 March 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 23 February 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators on tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: brian.stanfield@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySMG (FAREHAM 1) LIMITEDEvent Date2016-02-23
At a general meeting of the members of the above named Company duly convened and held at 2 The Potteries, Wickham Road, Fareham, Hampshire, PO16 7ET, on 23 February 2016 , at 10.30 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed joint liquidators of the company. Any act required or authorised to be done by the liquidators can be done by either of them acting alone. For further details contact: The Joint Liquidators on tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: brian.stanfield@portbfs.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMG (FAREHAM 1) 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 SMG (FAREHAM 1) 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.