Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.W.E. SMITH & SON LIMITED
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 Overview

About G.w.e. Smith & Son Ltd
G.W.E. SMITH & SON LIMITED was founded on 2000-02-03 and had its registered office in Beckenham. The company was dissolved on the 2017-02-04 and is no longer trading or active.

Key Data
Company Name
G.W.E. SMITH & SON LIMITED
 
Legal Registered Office
BECKENHAM
KENT
BR3 3PS
Other companies in BR3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.W.E. SMITH & SON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   K N MARTIN & CO LIMITED   PC BOOKKEEPING SERVICES LIMITED   SHEA & CO. 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 G.W.E. SMITH & SON LIMITED

Current Directors
Officer Role Date Appointed
JANITHA SMITH
Company Secretary 2000-02-03
GEOFFREY DUNN
Director 2007-04-06
JANITHA SMITH
Director 2000-02-03
JOHN WILLIAM SMITH
Director 2000-02-03
ADRIAN MICHAEL ZIMMERMAN
Director 2000-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2000-02-03 2000-02-03
APEX NOMINEES LIMITED
Nominated Director 2000-02-03 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MICHAEL ZIMMERMAN JWS MAINTENANCE KENT LIMITED Director 2016-10-06 CURRENT 2012-12-06 Active

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
2017-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016
2015-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015
2014-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 11 PALACE INDUSTRIAL ESTATE, BIRCHOLT ROAD MAIDSTONE KENT ME15 9XU
2013-03-014.20STATEMENT OF AFFAIRS/4.19
2013-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-23LATEST SOC23/02/12 STATEMENT OF CAPITAL;GBP 104
2012-02-23AR0103/02/12 FULL LIST
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0103/02/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-08AR0103/02/10 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SMITH / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANITHA SMITH / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL ZIMMERMAN / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DUNN / 22/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / JANITHA SMITH / 22/10/2009
2009-09-17AA31/03/09 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-09-18AA31/03/08 TOTAL EXEMPTION FULL
2008-02-15363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26RES04£ NC 1150/1200 06/04/0
2007-04-26123NC INC ALREADY ADJUSTED 06/04/07
2007-04-26RES12VARYING SHARE RIGHTS AND NAMES
2007-04-2688(2)RAD 06/04/07--------- £ SI 1@1=1 £ IC 103/104
2007-02-22363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-02-17363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-07-27225ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-02-13363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-02-12363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-08-31RES04NC INC ALREADY ADJUSTED 31/03/01
2001-08-31123£ NC 1000/1150 31/03/01
2001-08-31RES13DIVIDENDS TO ORD S HOLD 31/03/01
2001-08-31RES12VARYING SHARE RIGHTS AND NAMES
2001-08-3188(2)RAD 31/03/01--------- £ SI 1@1=1 £ IC 102/103
2001-08-3188(2)RAD 31/03/01--------- £ SI 1@1=1 £ IC 101/102
2001-08-3188(2)RAD 31/03/01--------- £ SI 1@1=1 £ IC 100/101
2001-02-19363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-12-28225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-0788(2)RAD 03/02/00--------- £ SI 99@1=99 £ IC 1/100
2000-02-16288bDIRECTOR RESIGNED
2000-02-16288bSECRETARY RESIGNED
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2000-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to G.W.E. SMITH & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-17
Resolutions for Winding-up2013-03-04
Appointment of Liquidators2013-03-04
Petitions to Wind Up (Companies)2013-02-15
Fines / Sanctions
No fines or sanctions have been issued against G.W.E. SMITH & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 G.W.E. SMITH & SON LIMITED

Intangible Assets
Patents
We have not found any records of G.W.E. SMITH & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.W.E. SMITH & SON LIMITED
Trademarks
We have not found any records of G.W.E. SMITH & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.W.E. SMITH & SON 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 (43210 - Electrical installation) as G.W.E. SMITH & SON LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where G.W.E. SMITH & SON 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 TypeResolutions for Winding-up
Defending partyG.W.E. SMITH & SON LIMITEDEvent Date2013-02-25
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 TypeAppointment of Liquidators
Defending partyG.W.E. SMITH & SON LIMITEDEvent Date2013-02-25
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 TypeFinal Meetings
Defending partyG.W.E. SMITH & SON LIMITEDEvent Date2013-02-25
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyG.W.E. SMITH & SON LIMITEDEvent Date2013-01-11
SolicitorColtman 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.W.E. SMITH & SON 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 G.W.E. SMITH & SON 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.