Company Information for H W SMITH & SONS (CARLTON) LIMITED
C/O WILKIN CHAPMAN LLP THE HALL, LAIRGATE, BEVERLEY, HU17 8HL,
|
Company Registration Number
00723455
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
H W SMITH & SONS (CARLTON) LIMITED | ||
Legal Registered Office | ||
C/O WILKIN CHAPMAN LLP THE HALL LAIRGATE BEVERLEY HU17 8HL Other companies in S70 | ||
Previous Names | ||
|
Company Number | 00723455 | |
---|---|---|
Company ID Number | 00723455 | |
Date formed | 1962-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 22:56:03 |
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 |
---|---|---|
ANGELICA SMITH |
||
ALEXANDER FREDERICK JOHN SMITH |
||
HAROLD JOHN NORBURY SMITH |
||
MICHAEL FREDERICK SMITH |
||
WILLIAM NICHOLAS HAMPSHIRE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HENRY SMITH |
Director | ||
JENNIFER MARILYN SMITH |
Company Secretary | ||
KATHLEEN MARY SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITH XYZ LIMITED | Director | 2018-06-25 | CURRENT | 2014-07-30 | Active | |
SMITH PROPERTY LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active | |
SMITH XYZ LIMITED | Director | 2018-06-25 | CURRENT | 2014-07-30 | Active | |
SMITH HALL EVENTS LTD | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
SAM JACK FARMS LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off | |
SMITH FARMS LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
SMITH PROPERTY LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM 13 Huddersfield Road Barnsley South Yorkshire S70 2LW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
AP03 | Appointment of Angelica Smith as company secretary on 2017-02-28 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 04/04/17 TO 30/06/16 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Jennifer Marilyn Smith on 2017-02-08 | |
AA01 | Previous accounting period shortened from 05/04/16 TO 04/04/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 05/04/15 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 05/04/15 TO 30/06/15 | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK SMITH / 11/07/2010 | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 10/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK SMITH / 10/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD JOHN NORBURY SMITH / 10/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY SMITH / 10/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 10/07/2010 | |
RES15 | CHANGE OF NAME 30/06/2010 | |
CERTNM | COMPANY NAME CHANGED H.W.SMITH & SON(CARLTON)LIMITED CERTIFICATE ISSUED ON 21/07/10 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/96 | |
363s | RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 | |
363s | RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92 |
Resolutions for Winding-up | 2018-05-18 |
Appointment of Liquidators | 2018-05-18 |
Notices to Creditors | 2018-05-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | ACOMB TRUSTEES LIMITED, MICHAEL FREDERICK SMITH AND HAROLD JOHN NORBURY SMITH | |
DEBENTURE | Outstanding | MICHAEL FREDERICK SMITH AND PHILIP DAVID DAY | |
DEBENTURE | Outstanding | HAROLD JOHN NORBURY SMITH AND PHILIP DAVID DAY | |
DEBENTURE | Outstanding | MICHAEL FREDERICK SMITH, HAROLD JOHN NORBURY SMITH AND WILLIAM JOHN EPTON | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
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 H W SMITH & SONS (CARLTON) LIMITED
H W SMITH & SONS (CARLTON) LIMITED owns 1 domain names.
hwsmith.co.uk
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as H W SMITH & SONS (CARLTON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HW SMITH & SONS (CARLTON) LIMITED | Event Date | 2018-05-10 |
Following the passing of written resolutions by the requisite majority of members of the above-named company on 10 May 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Matthew Dix of Wilkin Chapman LLP, The Hall, Lairgate Beverley HU17 8HL and John Butler of Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO25 6DA be appointed as the Joint Liquidators of the Company for the purposes of such winding up. " Office Holder Details: Matthew Dix (IP No. 21492) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL and John William Butler (IP No. 9591) of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA were appointed Joint Liquidators of the Company on 10 May 2018 . Further information about this case is available from Matthew Dix or Richard James at the offices of Wilkin Chapman LLP on 01482 398398 or at matthew.dix@wilkinchapman.co.uk / Richard.James@wilkinchapman.co.uk. William Smith , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HW SMITH & SONS (CARLTON) LIMITED | Event Date | 2018-05-10 |
Matthew Dix of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA : Further information about this case is available from Matthew Dix or Richard James at the offices of Wilkin Chapman LLP on 01482 398398 or at matthew.dix@wilkinchapman.co.uk / Richard.James@wilkinchapman.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HW SMITH & SONS (CARLTON) LIMITED | Event Date | 2018-05-10 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidator, Matthew Dix at Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL by 22 June 2018. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Matthew Dix (IP No. 21492) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL and John William Butler (IP No. 9591) of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA were appointed Joint Liquidators of the Company on 10 May 2018 . Further information about this case is available from Matthew Dix or Richard James at the offices of Wilkin Chapman LLP on 01482 398398 or at matthew.dix@wilkinchapman.co.uk / Richard.James@wilkinchapman.co.uk. Matthew Dix and John William Butler , Joint Liquidators | |||
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. |