Dissolved
Dissolved 2015-01-24
Company Information for SMAH 1 LTD
PARADISE SQUARE, OXFORD, OX1,
|
Company Registration Number
03147401
Private Limited Company
Dissolved Dissolved 2015-01-24 |
Company Name | ||||
---|---|---|---|---|
SMAH 1 LTD | ||||
Legal Registered Office | ||||
PARADISE SQUARE OXFORD | ||||
Previous Names | ||||
|
Company Number | 03147401 | |
---|---|---|
Date formed | 1996-01-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-01-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-22 01:02:01 |
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 |
---|---|---|
DAVID MILLER |
||
IAN ROBERT WOHLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK BURGESS |
Director | ||
SHILLA PINDORIA |
Company Secretary | ||
KATHY CONG |
Company Secretary | ||
DAVID MILLER |
Company Secretary | ||
GRANT ASHLEY DAVIES-RATCLIFF |
Company Secretary | ||
KERRY ANNE ABIGAIL THOMAS |
Company Secretary | ||
JOHN ROBERT DAVY HAYHOW |
Director | ||
LYNDA LAVELLE |
Company Secretary | ||
DAVID MARTIN GREEN |
Director | ||
JOHN DAVID FORD |
Company Secretary | ||
DIGBY MICHAEL MCLAREN BURNELL |
Director | ||
STUART HENRY WELLS |
Director | ||
THOMAS CHARLES DE WILDE |
Company Secretary | ||
THOMAS CHARLES DE WILDE |
Director | ||
CHRISTOPHER RODNEY GROSVENOR TIMSON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MI VEHICLE FINANCE LIMITED | Director | 2017-10-18 | CURRENT | 2005-12-05 | Active | |
MANN ISLAND FINANCE LIMITED | Director | 2014-04-08 | CURRENT | 1992-09-24 | Active | |
ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED | Director | 2014-04-08 | CURRENT | 2004-08-18 | Liquidation | |
INV-GERMAN RETAIL LTD | Director | 2011-07-06 | CURRENT | 2002-10-18 | Active | |
TORTEVAL LM LIMITED | Director | 2011-01-14 | CURRENT | 2006-06-28 | Active | |
INVESTEC SECURITIES LIMITED | Director | 2008-09-15 | CURRENT | 1972-01-20 | Active | |
INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED | Director | 2007-04-02 | CURRENT | 2007-03-02 | Liquidation | |
CF CORPORATE FINANCE LIMITED | Director | 2005-06-23 | CURRENT | 2005-04-05 | Active | |
IEC UK INVESTMENT MANAGEMENT LTD | Director | 2005-06-23 | CURRENT | 2005-04-15 | Active | |
INVESTEC OVERSEAS INVESTMENTS LIMITED | Director | 2004-10-27 | CURRENT | 1964-09-24 | Dissolved 2014-08-14 | |
INVESTEC INVESTMENTS (UK) LIMITED | Director | 2004-10-27 | CURRENT | 1925-04-24 | Active | |
INVESTEC BANK PLC | Director | 1999-06-23 | CURRENT | 1950-12-20 | Active | |
INVESTEC ASSET FINANCE PLC | Director | 1996-02-15 | CURRENT | 1987-10-15 | Active | |
INVESTEC BANK (NOMINEES) LIMITED | Director | 1993-06-16 | CURRENT | 1985-01-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 700002 | |
AR01 | 01/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 01/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AP03 | SECRETARY APPOINTED MR DAVID MILLER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHILLA PINDORIA / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WOHLMAN / 10/11/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SHILLA PINDORIA | |
288b | APPOINTMENT TERMINATED SECRETARY KATHY CONG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN WOHLMAN / 28/06/2007 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
ELRES | S386 DISP APP AUDS 13/12/06 | |
ELRES | S366A DISP HOLDING AGM 13/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/12/00 | |
363a | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED ST MARY AT HILL NO.1 LIMITED CERTIFICATE ISSUED ON 07/07/99 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2014-08-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SMAH 1 LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SMAH 1 LIMITED | Event Date | 2014-08-07 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.15 am on 16 October 2014 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
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. |