Liquidation
Company Information for SMARTUC LIMITED
158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
06678001
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SMARTUC LIMITED | ||||||
Legal Registered Office | ||||||
158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in DE1 | ||||||
Previous Names | ||||||
|
Company Number | 06678001 | |
---|---|---|
Company ID Number | 06678001 | |
Date formed | 2008-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-05 15:14:45 |
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 | ||
---|---|---|---|---|
SMARTUC LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP WILLIAMS |
||
MICHAEL STEWART NORFIELD |
||
PHILIP EDWARD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA ALISON MORTON |
Company Secretary | ||
WILLIAM SIMON RIGBY |
Director | ||
LEE JOHNSTONE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TTG GLOBAL HOLDINGS LIMITED | Director | 2012-03-06 | CURRENT | 2009-09-04 | Liquidation | |
C & C TECHNOLOGY LIMITED | Director | 2011-05-06 | CURRENT | 1989-08-04 | Liquidation | |
TTG GLOBAL LIMITED | Director | 2011-05-05 | CURRENT | 2010-12-17 | Liquidation | |
AIRRADIO LIMITED | Director | 2010-04-16 | CURRENT | 2009-01-15 | Active | |
SIMOCO WIRELESS SOLUTIONS LIMITED | Director | 2010-04-16 | CURRENT | 2009-10-12 | Active | |
TTG GLOBAL GROUP LIMITED | Director | 2010-04-14 | CURRENT | 2000-03-10 | Liquidation | |
TEAM TELECOMMUNICATIONS LIMITED | Director | 2010-04-14 | CURRENT | 2006-02-01 | Liquidation | |
TEAM SIMOCO LTD | Director | 2010-04-14 | CURRENT | 1931-09-03 | Liquidation | |
SIMOCO LIMITED | Director | 2009-07-12 | CURRENT | 1982-02-18 | Active | |
TEAM TELECOMMUNICATIONS GROUP LIMITED | Director | 2008-08-15 | CURRENT | 2004-05-18 | Active | |
AFFINI TECHNOLOGY LIMITED | Director | 2008-08-15 | CURRENT | 2002-10-25 | Active | |
TTG PROPERTIES (DERBY) LIMITED | Director | 2008-02-22 | CURRENT | 2007-12-21 | Liquidation | |
DALMAN TECHNICAL SERVICES LIMITED | Director | 2008-02-01 | CURRENT | 2008-02-01 | Liquidation | |
INFOMATRIX MOBILE DATA LTD | Director | 2006-03-28 | CURRENT | 2006-03-28 | Liquidation | |
SIMOCO EMEA LTD | Director | 2004-12-03 | CURRENT | 2002-02-27 | Active | |
AFFINI TECHNOLOGY LIMITED | Director | 2012-11-23 | CURRENT | 2002-10-25 | Active | |
TTG GLOBAL HOLDINGS LIMITED | Director | 2012-03-06 | CURRENT | 2009-09-04 | Liquidation | |
C & C TECHNOLOGY LIMITED | Director | 2011-05-06 | CURRENT | 1989-08-04 | Liquidation | |
TTG GLOBAL LIMITED | Director | 2011-05-05 | CURRENT | 2010-12-17 | Liquidation | |
AIRRADIO LIMITED | Director | 2010-04-16 | CURRENT | 2009-01-15 | Active | |
SIMOCO WIRELESS SOLUTIONS LIMITED | Director | 2010-04-16 | CURRENT | 2009-10-12 | Active | |
SIMOCO LIMITED | Director | 2009-07-12 | CURRENT | 1982-02-18 | Active | |
TTG PROPERTIES (DERBY) LIMITED | Director | 2008-02-22 | CURRENT | 2007-12-21 | Liquidation | |
DALMAN TECHNICAL SERVICES LIMITED | Director | 2008-02-01 | CURRENT | 2008-02-01 | Liquidation | |
TEAM TELECOMMUNICATIONS GROUP LIMITED | Director | 2007-04-27 | CURRENT | 2004-05-18 | Active | |
SIMOCO EMEA LTD | Director | 2007-04-27 | CURRENT | 2002-02-27 | Active | |
INFOMATRIX MOBILE DATA LTD | Director | 2006-03-28 | CURRENT | 2006-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Field House Uttoxeter Old Road Derby DE1 1NH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 28/07/16 | |
CERTNM | COMPANY NAME CHANGED HUTCHISON TEAM TELECOM LIMITED CERTIFICATE ISSUED ON 28/07/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/04/15 TO 31/10/15 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 20/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Norfield on 2010-08-09 | |
AP03 | Appointment of Mr Philip Williams as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA MORTON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AR01 | 20/08/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE | |
288a | SECRETARY APPOINTED JULIA ALISON MORTON | |
CERTNM | COMPANY NAME CHANGED INDIGO TELECOM GROUP LIMITED CERTIFICATE ISSUED ON 27/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/2008 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG U.K. | |
225 | CURRSHO FROM 31/08/2009 TO 30/04/2009 | |
288a | DIRECTOR APPOINTED WILLIAM SIMON RIGBY | |
CERTNM | COMPANY NAME CHANGED INDIGO TELECOM LIMITED CERTIFICATE ISSUED ON 03/11/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-11-26 |
Appointment of Liquidators | 2018-11-26 |
Notices to Creditors | 2018-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SMARTUC LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SMARTUC LIMITED | Event Date | 2018-11-14 |
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 14 November 2018. Time of meeting: 11:30 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMARTUC LIMITED | Event Date | 2018-11-14 |
Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SMARTUC LIMITED | Event Date | 2018-11-14 |
Final Date For Submission: 4 January 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. : | |||
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. |