Dissolved
Dissolved 2017-02-04
Company Information for G.W.E. SMITH & SON LIMITED
BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
03918246
Private Limited Company
Dissolved Dissolved 2017-02-04 |
Company Name | |
---|---|
G.W.E. SMITH & SON LIMITED | |
Legal Registered Office | |
BECKENHAM KENT BR3 3PS Other companies in BR3 | |
Company Number | 03918246 | |
---|---|---|
Date formed | 2000-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:00:09 |
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 |
---|---|---|
JANITHA SMITH |
||
GEOFFREY DUNN |
||
JANITHA SMITH |
||
JOHN WILLIAM SMITH |
||
ADRIAN MICHAEL ZIMMERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JWS MAINTENANCE KENT LIMITED | Director | 2016-10-06 | CURRENT | 2012-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 11 PALACE INDUSTRIAL ESTATE, BIRCHOLT ROAD MAIDSTONE KENT ME15 9XU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/12 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 03/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SMITH / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANITHA SMITH / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL ZIMMERMAN / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DUNN / 22/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANITHA SMITH / 22/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES04 | £ NC 1150/1200 06/04/0 | |
123 | NC INC ALREADY ADJUSTED 06/04/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 06/04/07--------- £ SI 1@1=1 £ IC 103/104 | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
RES04 | NC INC ALREADY ADJUSTED 31/03/01 | |
123 | £ NC 1000/1150 31/03/01 | |
RES13 | DIVIDENDS TO ORD S HOLD 31/03/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 31/03/01--------- £ SI 1@1=1 £ IC 102/103 | |
88(2)R | AD 31/03/01--------- £ SI 1@1=1 £ IC 101/102 | |
88(2)R | AD 31/03/01--------- £ SI 1@1=1 £ IC 100/101 | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/02/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-17 |
Resolutions for Winding-up | 2013-03-04 |
Appointment of Liquidators | 2013-03-04 |
Petitions to Wind Up (Companies) | 2013-02-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 G.W.E. SMITH & SON LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as G.W.E. SMITH & SON LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | G.W.E. SMITH & SON LIMITED | Event Date | 2013-02-25 |
At a General Meeting of the above named Company, duly convened, and held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 25 February 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul Bailey and Tommaso Waqar Ahmad , both of Bailey Ahmad Limited , 257b Croydon Road, Beckenham, Kent, BR3 3PS , (IP Nos 9428 and 9475) be and are hereby appointed Joint Liquidators for the purpose of such winding up. Further details contact: Tony Connor - Case Manager, Email: tconnor@baileyahmad.co.uk, Tel: 0208 662 6070. John Smith , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G.W.E. SMITH & SON LIMITED | Event Date | 2013-02-25 |
Paul Bailey and Tommaso Waqar Ahmad , both of Bailey Ahmad Limited , 257b Croydon Road, Beckenham, Kent, BR3 3PS . : Further details contact: Tony Connor - Case Manager, Email: tconnor@baileyahmad.co.uk, Tel: 0208 662 6070. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | G.W.E. SMITH & SON LIMITED | Event Date | 2013-02-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 26 October 2016 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 257b Croydon Road, Beckenham, Kent BR3 3PS, no later than 12 noon on the business day before the meeting. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 25 February 2013 . Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 0208 662 6070 . Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators | |||
Initiating party | REXEL UK LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | G.W.E. SMITH & SON LIMITED | Event Date | 2013-01-11 |
Solicitor | Coltman Warner Cranston LLP | ||
In the High Court of Justice Birmingham District Registry case number 6019 A Petition to wind up the above-named company whose registered office and principal trading address is Unit 11 Palace Industrial Estate, Bircholt Road, Maidstone, Kent, ME15 9XU presented on the 11 January 2013 by REXEL UK LIMITED whose registered office is at 5th Floor, Maple House, Mutton Lane, Potters Bar, Herts EN6 5BS claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 28 February 2013 at 10.00 am .(or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 27 February 2013 . | |||
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. |