Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.A.SMYTH AND ASSOCIATES LIMITED
Company Information for

F.A.SMYTH AND ASSOCIATES LIMITED

BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
00624571
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About F.a.smyth And Associates Ltd
F.A.SMYTH AND ASSOCIATES LIMITED was founded on 1959-03-31 and had its registered office in Barnet. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
F.A.SMYTH AND ASSOCIATES LIMITED
 
Legal Registered Office
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in EN5
 
Filing Information
Company Number 00624571
Date formed 1959-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-01-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 07:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.A.SMYTH AND ASSOCIATES 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 F.A.SMYTH AND ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
BBK REGISTRARS LIMITED
Company Secretary 2008-01-24
JOANNE HEDGES
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GROSVENOR FINANCIAL NOMINEES LIMITED
Company Secretary 2002-07-22 2008-01-24
ALASTAIR MARTIN SWIFT
Director 1996-11-06 2004-05-29
ALASTAIR MARTIN SWIFT
Company Secretary 1997-01-14 2002-07-22
DAVID CHARLES SMYTH
Company Secretary 1990-12-31 1997-01-01
DAVID CHARLES SMYTH
Director 1990-12-31 1997-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BBK REGISTRARS LIMITED RATNA INVESTMENTS LIMITED Company Secretary 2009-01-01 CURRENT 2007-03-14 Dissolved 2013-12-10
BBK REGISTRARS LIMITED BLACK & BLOND LIMITED Company Secretary 2008-04-21 CURRENT 1995-08-09 Dissolved 2014-03-18
BBK REGISTRARS LIMITED JAYBEPRO LIMITED Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
BBK REGISTRARS LIMITED HAIR SUPREME LTD Company Secretary 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
BBK REGISTRARS LIMITED BRANDSMASTER LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active
BBK REGISTRARS LIMITED MOTIONTEL LIMITED Company Secretary 2007-08-29 CURRENT 2007-08-29 Dissolved 2014-04-08
BBK REGISTRARS LIMITED FORTE1 LIMITED Company Secretary 2007-08-29 CURRENT 2007-08-29 Dissolved 2014-01-28
BBK REGISTRARS LIMITED NATIONTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Dissolved 2014-04-08
BBK REGISTRARS LIMITED LANCELOT ENERGY LTD Company Secretary 2007-08-01 CURRENT 2006-04-20 Active - Proposal to Strike off
BBK REGISTRARS LIMITED A M CREATIVE LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
BBK REGISTRARS LIMITED PODROZE TV LIMITED Company Secretary 2006-12-27 CURRENT 2004-07-15 Active
BBK REGISTRARS LIMITED VERY TASTIC LIMITED Company Secretary 2005-05-11 CURRENT 2005-05-11 Active - Proposal to Strike off
BBK REGISTRARS LIMITED SEVEN OCEANS AGENCY LIMITED Company Secretary 2005-02-01 CURRENT 1993-03-09 Dissolved 2016-09-20
BBK REGISTRARS LIMITED MANSFIELD BEGBIE ASSOCIATES LIMITED Company Secretary 2004-12-15 CURRENT 1996-06-26 Active
BBK REGISTRARS LIMITED CAPITAL VIEW INTERNATIONAL LIMITED Company Secretary 2004-11-16 CURRENT 2004-11-16 Active
BBK REGISTRARS LIMITED KURDO LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Dissolved 2015-02-10
BBK REGISTRARS LIMITED ZIK INTERNATIONAL LIMITED Company Secretary 2004-09-08 CURRENT 2004-09-08 Dissolved 2014-12-30
BBK REGISTRARS LIMITED PYRITES LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
BBK REGISTRARS LIMITED BCG (PRINT & DISPLAY) LTD Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2017-07-11
BBK REGISTRARS LIMITED RYELANDS DEVELOPMENTS LIMITED Company Secretary 2002-10-15 CURRENT 2002-10-15 Active
BBK REGISTRARS LIMITED DOLPHIN OIL LIMITED Company Secretary 2001-03-28 CURRENT 2001-03-28 Active - Proposal to Strike off
BBK REGISTRARS LIMITED CAPITALSIGHT LIMITED Company Secretary 1998-04-23 CURRENT 1998-03-30 Active - Proposal to Strike off

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
2018-01-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016
2015-12-044.70DECLARATION OF SOLVENCY
2015-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1480
2015-01-07AR0131/12/14 FULL LIST
2014-09-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-20RP04SECOND FILING WITH MUD 31/12/11 FOR FORM AR01
2014-02-20ANNOTATIONClarification
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1480
2014-02-12AR0131/12/13 FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MS JOANNE HEDGES
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 FULL LIST
2012-10-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-29TM01TERMINATE DIR APPOINTMENT
2012-01-25AR0131/12/11 FULL LIST
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 FULL LIST
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-14MEM/ARTSARTICLES OF ASSOCIATION
2010-05-17SH1917/05/10 STATEMENT OF CAPITAL GBP 1480
2010-05-07CAP-SSSOLVENCY STATEMENT DATED 29/03/10
2010-05-07SH20STATEMENT BY DIRECTORS
2010-05-07RES06REDUCE ISSUED CAPITAL 29/03/2010
2010-05-07RES01ADOPT ARTICLES 29/03/2010
2010-05-07SH0607/05/10 STATEMENT OF CAPITAL GBP 1480
2010-03-16AR0131/12/09 FULL LIST
2009-06-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288bSECRETARY RESIGNED
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 17 HUNTERS GROVE KENTON HARROW MIDDLESEX HA3 9AB
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-26288cSECRETARY'S PARTICULARS CHANGED
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 277 GREEN LANES LONDON N13 4XS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-26288bDIRECTOR RESIGNED
2004-02-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-06288aNEW SECRETARY APPOINTED
2002-08-06288bSECRETARY RESIGNED
2002-08-06287REGISTERED OFFICE CHANGED ON 06/08/02 FROM: ARCHGATE BUSINESS CENTRE 825 HIGH ROAD FINCHLEY LONDON N12 8UB
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 1 TORRINGTON PARK LONDON N12 9GG
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-28363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-11288aNEW DIRECTOR APPOINTED
1996-10-22287REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 23A AYLMER PARADE LONDON N2 0PQ
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to F.A.SMYTH AND ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-26
Appointment of Liquidators2015-11-30
Resolutions for Winding-up2015-11-30
Fines / Sanctions
No fines or sanctions have been issued against F.A.SMYTH AND ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
F.A.SMYTH AND ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Creditors
Creditors Due Within One Year 2013-03-31 £ 194,885
Creditors Due Within One Year 2012-03-31 £ 337,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 F.A.SMYTH AND ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,480
Called Up Share Capital 2012-03-31 £ 1,480
Cash Bank In Hand 2013-03-31 £ 398,232
Cash Bank In Hand 2012-03-31 £ 355,147
Current Assets 2013-03-31 £ 446,527
Current Assets 2012-03-31 £ 520,346
Debtors 2013-03-31 £ 48,295
Debtors 2012-03-31 £ 165,199
Shareholder Funds 2013-03-31 £ 252,586
Shareholder Funds 2012-03-31 £ 184,336
Tangible Fixed Assets 2012-03-31 £ 1,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F.A.SMYTH AND ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.A.SMYTH AND ASSOCIATES LIMITED
Trademarks
We have not found any records of F.A.SMYTH AND ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.A.SMYTH AND ASSOCIATES 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 (73110 - Advertising agencies) as F.A.SMYTH AND ASSOCIATES LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where F.A.SMYTH AND ASSOCIATES 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 TypeAppointment of Liquidators
Defending partyF.A.SMYTH AND ASSOCIATES LIMITEDEvent Date2015-11-24
Joylan Sunnassee , (IP No. 10470) of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ . : For further details contact: Ingyin Myint on email: insolvency@bbkca.com or on tel: 02082162520.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyF.A.SMYTH AND ASSOCIATES LIMITEDEvent Date2015-11-24
At a General Meeting of the above named Company, duly convened and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, on 24 November 2015 , the following Special and Ordinary resolutions were duly passed, respectively:- That the Company be wound up voluntarily and that Joylan Sunnassee , (IP No. 10470) of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Ingyin Myint on email: insolvency@bbkca.com or on tel: 02082162520.
 
Initiating party Event TypeNotices to Creditors
Defending partyF.A.SMYTH AND ASSOCIATES LIMITEDEvent Date2015-11-24
Notice is hereby given that the creditors of the above named Company are required, on or before 18 February 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joylan Sunnassee of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ the Liquidators of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors will be paid in full. Date of Appointment: 24 November 2015 . Office Holder details: Joylan Sunnassee , (IP No. 10470) of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ . For further details contact: Giulia Paini, Email: insolvency@bbkca.com Tel: 020 8216 2520
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.A.SMYTH AND ASSOCIATES 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 F.A.SMYTH AND ASSOCIATES 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.