Company Information for SMART DXL LIMITED
OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
06552483
Private Limited Company
Liquidation |
Company Name | |
---|---|
SMART DXL LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in SO14 | |
Company Number | 06552483 | |
---|---|---|
Company ID Number | 06552483 | |
Date formed | 2008-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-04-30 | |
Account next due | 2014-01-31 | |
Latest return | 2013-04-01 | |
Return next due | 2017-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-11 02:55:26 |
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 | ||
---|---|---|---|---|
SMART DXL LIMITED | 4 OVAL ROAD LOCKERLEY ROMSEY SO51 0JB | Active | Company formed on the 2020-04-17 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE SARAH GOODMAN |
||
ANTONY MARC GOODMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TONY GOODMAN LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 30 OXFORD STREET SOUTHAMPTON SO14 3DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 4 OVAL ROAD LOCKERLEY ROMSEY HAMPSHIRE SO51 0JB UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARC GOODMAN / 02/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-02-21 |
Appointment of Liquidators | 2014-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due After One Year | 2012-04-30 | £ 3,190 |
---|---|---|
Creditors Due After One Year | 2011-04-30 | £ 6,495 |
Creditors Due Within One Year | 2012-04-30 | £ 28,368 |
Creditors Due Within One Year | 2011-04-30 | £ 23,481 |
Creditors and other liabilities
|
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 SMART DXL LIMITED
Current Assets | 2012-04-30 | £ 26,221 |
---|---|---|
Current Assets | 2011-04-30 | £ 22,014 |
Debtors | 2012-04-30 | £ 25,956 |
Debtors | 2011-04-30 | £ 21,672 |
Secured Debts | 2012-04-30 | £ 6,495 |
Secured Debts | 2011-04-30 | £ 9,800 |
Shareholder Funds | 2012-04-30 | £ 1,626 |
Shareholder Funds | 2011-04-30 | £ 2,268 |
Tangible Fixed Assets | 2012-04-30 | £ 6,963 |
Tangible Fixed Assets | 2011-04-30 | £ 10,230 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SMART DXL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SMART DXL LIMITED | Event Date | 2014-02-17 |
Liquidator's Name and Address: Paul Anthony Goddard and Liquidator's Name and Address: Carl Stuart Jackson , Joint Liquidators, both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . Contact details, e-mail at info@quantuma.com or telephone on 02380 336464. : Liquidator's Name and Address: Adam Price on 02380 821865 or at adam.price@quantuma.com . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMART DXL LIMITED | Event Date | |
At a General Meeting of the Company, duly convened, and held at 30 Oxford Street, Southampton, SO14 3DJ on the 17 February 2014 at 11.00 am the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. “That the Company be wound up voluntarily” and 2. “That Paul Goddard and Carl Jackson both of Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ, be and are hereby appointed Joint Liquidators of the company and that they act jointly and severally’’ Contact details: Paul Goddard (IP No 13592) and Carl Jackson (IP No 8860), Office holder capacity: Joint Liquidators , both of Quantuma LLP , 30 Oxford Street, Southampton, SO14 3DJ . Telephone: 023 8033 6464 or email: info@quantuma.com . Alternative contact for enquiries on proceedings, Adam Price at adam.price@quantuma.com or 023 8082 1865 . A M Goodman , Office holder capacity: Chairman of Meeting : | |||
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. |