Dissolved 2018-05-26
Company Information for S & M ACCIDENT MANAGEMENT AND TRANSLATIONS SERVICES LTD
STAPLEFORD, NOTTINGHAMSHIRE, NG9,
|
Company Registration Number
07529622
Private Limited Company
Dissolved Dissolved 2018-05-26 |
Company Name | ||||
---|---|---|---|---|
S & M ACCIDENT MANAGEMENT AND TRANSLATIONS SERVICES LTD | ||||
Legal Registered Office | ||||
STAPLEFORD NOTTINGHAMSHIRE NG9 Other companies in DY1 | ||||
Previous Names | ||||
|
Company Number | 07529622 | |
---|---|---|
Date formed | 2011-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-28 | |
Date Dissolved | 2018-05-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-25 22:21:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TOMASZ MASIUK |
||
ZBIGNIEW STANISLAW SAMUEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL THOMAS OHARA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S&M DUDLEY MOTORS LTD | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
LICENCE TO GRILL (UK) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2016-01-26 | |
S&M DUDLEY MOTORS LTD | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 29 STONE STREET DUDLEY WEST MIDLANDS DY1 1NT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/02/2016 | |
CERTNM | COMPANY NAME CHANGED S & M TRANSLATIONS LTD CERTIFICATE ISSUED ON 20/02/16 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/12/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/07/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MASIUK / 30/10/2014 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/07/14 FULL LIST | |
RES15 | CHANGE OF NAME 08/07/2014 | |
CERTNM | COMPANY NAME CHANGED MIDLAND ACCIDENT CLAIMS LTD CERTIFICATE ISSUED ON 09/07/14 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 FULL LIST | |
AR01 | 07/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MASIUK / 18/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW SAMUEL / 18/03/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGIEW SAMUEL / 07/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MASIUK / 07/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 70 HIGH STREET DUDLEY WEST MIDLANDS DY1 1PY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 12 ABBEY ROAD SMETHWICK WARLEY WEST MIDLANDS B675RD ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS OHARA | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-29 |
Resolution | 2017-03-29 |
Meetings of Creditors | 2017-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-03-01 | £ 4,849 |
---|
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 S & M ACCIDENT MANAGEMENT AND TRANSLATIONS SERVICES LTD
Called Up Share Capital | 2012-03-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 4,383 |
Current Assets | 2012-03-01 | £ 4,383 |
Fixed Assets | 2012-03-01 | £ 550 |
Shareholder Funds | 2012-03-01 | £ 84 |
Tangible Fixed Assets | 2012-03-01 | £ 550 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as S & M ACCIDENT MANAGEMENT AND TRANSLATIONS SERVICES LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | S & M ACCIDENT MANAGEMENT AND TRANSLATIONS SERVICES LTD | Event Date | 2017-03-29 |
S & M ACCIDENT MANAGEMENT AND TRANSLATIONS SERVICES LTD (Company Number 07529622 ) Registered office: c/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA Principal trading a… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S & M ACCIDENT MANAGEMENT AND TRANSLATIONS SERVICES LTD | Event Date | 2017-02-09 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bradford Court, Bradford Street, Birmingham, B12 0NS on 21 March 2017 at 11.45am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 9553595 or by email to info@kingslandbr.co.uk . Alternative contact: Haseeb Butt. BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | S & M ACCIDENT MANAGEMENT AND TRANSLATIONS SERVICES LTD | Event Date | 1970-01-01 |
Liquidator's name and address: Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA : | |||
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. |