Dissolved 2016-11-02
Company Information for SML BUILDING CONTRACTORS LIMITED
LEEDS, WEST YORKSHIRE, LS1 2EY,
|
Company Registration Number
08768232
Private Limited Company
Dissolved Dissolved 2016-11-02 |
Company Name | |
---|---|
SML BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 2EY Other companies in LS15 | |
Company Number | 08768232 | |
---|---|---|
Date formed | 2013-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-11-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-31 17:16:19 |
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 |
---|---|---|
PHILLIP ROBERT DEAKIN |
||
STEPHEN LEAROYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON LEAROYD |
Director | ||
PHILLIP ROBERT DEAKIN |
Director | ||
STEPHEN LEAROYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SML NORTHERN LIMITED | Director | 2015-09-29 | CURRENT | 2015-07-09 | Active | |
SML NORTHERN LIMITED | Director | 2015-09-29 | CURRENT | 2015-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON LEAROYD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LEAROYD | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ROBERT DEAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEAROYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DEAKIN | |
AP01 | DIRECTOR APPOINTED MRS SHARON LEAROYD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 224 PENDAS WAY CROSSGATES LEEDS WEST YORKSHIRE LS15 8LD | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2014 TO 31/10/2014 | |
AA01 | PREVSHO FROM 30/11/2014 TO 31/10/2014 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-16 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-09-25 |
Appointment of Liquidators | 2015-09-21 |
Resolutions for Winding-up | 2015-09-21 |
Meetings of Creditors | 2015-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
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 SML BUILDING CONTRACTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | SML BUILDING CONTRACTORS LIMITED | Event Date | 2015-09-16 |
On 14 September 2015 SML Building Contractors Limited (company number 08768232) went into creditors voluntary liquidation. Mr Stephen Learoyd of 224 Pendas Way Leeds, LS15 8LD and Mr Phillip Deakin of Summerton Mill, Chesterfield Road, Shuttlewood, Chesterfield, S44 6QN give notice to all former creditors of SML Building Contractors Limited (company number 08768232) that they were both directors of and involved in the management of SML Building Contractors Limited (company number 08768232) during the 12 months ending with the day it went into creditors voluntary liquidation and that they intend to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 applies in connection with or for the purpose of carrying on the whole or substantially the whole of the business of the insolvent company under the name SML Northern Limited (company number 09678522) | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SML BUILDING CONTRACTORS LIMITED | Event Date | 2015-09-14 |
Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SML BUILDING CONTRACTORS LIMITED | Event Date | 2015-09-14 |
Passed - 14 September 2015 At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 14 September 2015 at 10:00 am the following resolutions were duly 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 Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds, LS1 2EY , be and is hereby appointed liquidator of the company for the purposes of such winding-up. Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY was appointed Liquidator of the Company on 14 September 2015 . Further information about this case is available from Andy Lilley at the offices of Clark Business Recovery Limited on 0113 243 8617 or at andy@clarkbr.co.uk . Stephen Learoyd , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SML BUILDING CONTRACTORS LIMITED | Event Date | 2015-08-25 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 14 September 2015 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. The purposes of the meeting are to receive a statement of affairs and a report on the company from a director and if the creditors wish to do so, to nominate a Liquidator and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors may be inspected free of charge at Clark Business Recovery Limited , 26 York Place, Leeds, LS1 2EY on the two business days preceding the date of the meeting stated above. For further details please contact: Andy Lilley, Email: Andy@clarkbr.co.uk , Tel 0113 243 8617 BY ORDER OF THE BOARD Stephen Learoyd , Chairman : | |||
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. |