Company Information for SMARTER SOLUTIONS LIMITED
YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SMARTER SOLUTIONS LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN Other companies in WF1 | |
Company Number | 04167013 | |
---|---|---|
Company ID Number | 04167013 | |
Date formed | 2001-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2021 | |
Account next due | 28/02/2023 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB755825891 |
Last Datalog update: | 2024-05-05 17:11:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMARTER SOLUTIONS (CAR COSMETICS) LIMITED | UNIT 10 TAVISTOCK STREET DUNSTABLE LU6 1NE | Active | Company formed on the 2006-12-06 | |
SMARTER SOLUTIONS UK LIMITED | 132-134 GREAT ANCOATS STREET MANCHESTER LANCASHIRE ENGLAND M4 6DE | Dissolved | Company formed on the 2008-02-28 | |
![]() |
SMARTER SOLUTIONS CONSULTING CORP. | 14 DUNSTER ROAD Nassau GREAT NECK NY 11021 | Active | Company formed on the 1996-07-22 |
![]() |
SMARTER SOLUTIONS CONSULTING GROUP, LLC | 5826 STEPHENSON AVENUE Niagara NIAGARA FALLS NY 14304 | Active | Company formed on the 2014-01-06 |
![]() |
Smarter Solutions LLC | 8795 Royal Melbourne Cir Peyton CO 80831 | Delinquent | Company formed on the 2014-06-24 |
![]() |
Smarter Solutions LLC | 412 N Main St Ste100 Buffalo WY 82834 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2015-05-27 |
![]() |
SMARTER SOLUTIONS PTY. LIMITED | Active | Company formed on the 2015-01-28 | |
SMARTER SOLUTIONS 4 U LTD | 2ND FLOOR-PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL | Active | Company formed on the 2016-09-21 | |
![]() |
SMARTER SOLUTIONS LLC | Delaware | Unknown | |
SMARTER SOLUTIONS CONSULTANCY LIMITED | FIRST FLOOR SWAN BUILDINGS 20 SWAN STREET MANCHESTER WEST YORKSHIRE M4 5JW | Dissolved | Company formed on the 2017-03-08 | |
SMARTER SOLUTIONS LLC | 16 YORK CT KISSIMMEE FL 34758 | Inactive | Company formed on the 2011-10-24 | |
![]() |
SMARTER SOLUTIONS GROUP PTY LTD | NSW 2222 | Active | Company formed on the 2017-05-18 |
![]() |
SMARTER SOLUTIONS, INC. | 9417 SPRING HOLLOW DR AUSTIN TX 78750 | Active | Company formed on the 1999-03-09 |
![]() |
SMARTER SOLUTIONS INCORPORATED | California | Unknown | |
![]() |
SMARTER SOLUTIONS LLC | Michigan | UNKNOWN | |
![]() |
SMARTER SOLUTIONS PLUS LLC | Michigan | UNKNOWN | |
![]() |
SMARTER SOLUTIONS LLP | New Jersey | Unknown | |
![]() |
SMARTER SOLUTIONS LLC | New Jersey | Unknown | |
![]() |
Smarter Solutions Inc | Indiana | Unknown | |
![]() |
Smarter Solutions Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAN POYNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA ANN POYNTON |
Company Secretary | ||
VICTORIA ANN POYNTON |
Director | ||
SUSAN ELISABETH MARSDEN |
Company Secretary | ||
PATRICIA ANNE ELLIS |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 08/04/24 FROM 4 Silkwood Court Wakefield WF5 9TP England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM Evans House Monckton Road Wakefield West Yorkshire WF2 7AS United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/17 FROM 33 George Street Wakefield West Yorkshire WF1 1LX | |
AA | 29/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/05/16 TO 29/05/16 | |
AA | 30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/15 TO 30/05/15 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Ian Poynton on 2011-08-23 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | 12/05/11 STATEMENT OF CAPITAL GBP 51 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA POYNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA POYNTON | |
AR01 | 23/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
88(2)R | AD 21/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/05/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-04-03 |
Appointment of Liquidators | 2024-04-03 |
Proposal to Strike Off | 2012-06-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS |
Creditors Due Within One Year | 2013-05-31 | £ 52,640 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 202,753 |
Provisions For Liabilities Charges | 2013-05-31 | £ 6,561 |
Provisions For Liabilities Charges | 2012-05-31 | £ 0 |
Creditors and other liabilities
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 SMARTER SOLUTIONS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 289,156 |
Cash Bank In Hand | 2012-05-31 | £ 427,555 |
Current Assets | 2013-05-31 | £ 528,314 |
Current Assets | 2012-05-31 | £ 794,240 |
Debtors | 2013-05-31 | £ 214,058 |
Debtors | 2012-05-31 | £ 359,485 |
Fixed Assets | 2013-05-31 | £ 52,333 |
Fixed Assets | 2012-05-31 | £ 6,752 |
Shareholder Funds | 2013-05-31 | £ 521,446 |
Shareholder Funds | 2012-05-31 | £ 597,451 |
Stocks Inventory | 2013-05-31 | £ 25,100 |
Stocks Inventory | 2012-05-31 | £ 7,200 |
Tangible Fixed Assets | 2013-05-31 | £ 49,666 |
Tangible Fixed Assets | 2012-05-31 | £ 6,752 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Equipment |
Bolton Council | |
|
Work in Progress Additions |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Building Repair/Maint Non Contract |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Warrington Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Salford City Council | |
|
Equipment Purchase |
Wirral Borough Council | |
|
Computer Equipment |
Rotherham Metropolitan Borough Council | |
|
|
Salford City Council | |
|
Equipment Purchase |
Bolton Council | |
|
Room Hire |
Warrington Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Warrington Borough Council | |
|
|
Warrington Borough Council | |
|
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 | Proposal to Strike Off | |
---|---|---|---|
Defending party | SMARTER SOLUTIONS LIMITED | Event Date | 2012-06-05 |
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. |