Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMAH 1 LTD
Company Information for

SMAH 1 LTD

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
03147401
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About Smah 1 Ltd
SMAH 1 LTD was founded on 1996-01-17 and had its registered office in Paradise Square. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
SMAH 1 LTD
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Previous Names
ST MARY AT HILL NO.1 LIMITED07/07/1999
TOM SMITH HOLDINGS LIMITED13/08/1998
Filing Information
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
Primary Source:Companies House
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 SMAH 1 LTD

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2009-11-30
IAN ROBERT WOHLMAN
Director 1999-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BURGESS
Director 1998-09-28 2014-11-28
SHILLA PINDORIA
Company Secretary 2009-04-27 2009-11-30
KATHY CONG
Company Secretary 2007-05-10 2009-04-27
DAVID MILLER
Company Secretary 2005-06-08 2007-05-10
GRANT ASHLEY DAVIES-RATCLIFF
Company Secretary 2003-07-31 2005-06-08
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1999-04-28 2003-07-31
JOHN ROBERT DAVY HAYHOW
Director 1998-08-04 1999-11-09
LYNDA LAVELLE
Company Secretary 1998-08-04 1999-04-28
DAVID MARTIN GREEN
Director 1998-08-04 1998-09-30
JOHN DAVID FORD
Company Secretary 1997-01-22 1998-08-04
DIGBY MICHAEL MCLAREN BURNELL
Director 1996-07-10 1998-08-04
STUART HENRY WELLS
Director 1997-03-07 1997-05-31
THOMAS CHARLES DE WILDE
Company Secretary 1996-01-17 1996-10-31
THOMAS CHARLES DE WILDE
Director 1996-01-17 1996-10-31
CHRISTOPHER RODNEY GROSVENOR TIMSON
Director 1996-01-17 1996-07-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-17 1996-01-17
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-17 1996-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT WOHLMAN MI VEHICLE FINANCE LIMITED Director 2017-10-18 CURRENT 2005-12-05 Active
IAN ROBERT WOHLMAN MANN ISLAND FINANCE LIMITED Director 2014-04-08 CURRENT 1992-09-24 Active
IAN ROBERT WOHLMAN ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Director 2014-04-08 CURRENT 2004-08-18 Liquidation
IAN ROBERT WOHLMAN INV-GERMAN RETAIL LTD Director 2011-07-06 CURRENT 2002-10-18 Active
IAN ROBERT WOHLMAN TORTEVAL LM LIMITED Director 2011-01-14 CURRENT 2006-06-28 Active
IAN ROBERT WOHLMAN INVESTEC SECURITIES LIMITED Director 2008-09-15 CURRENT 1972-01-20 Active
IAN ROBERT WOHLMAN INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
IAN ROBERT WOHLMAN CF CORPORATE FINANCE LIMITED Director 2005-06-23 CURRENT 2005-04-05 Active
IAN ROBERT WOHLMAN IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
IAN ROBERT WOHLMAN INVESTEC OVERSEAS INVESTMENTS LIMITED Director 2004-10-27 CURRENT 1964-09-24 Dissolved 2014-08-14
IAN ROBERT WOHLMAN INVESTEC INVESTMENTS (UK) LIMITED Director 2004-10-27 CURRENT 1925-04-24 Active
IAN ROBERT WOHLMAN INVESTEC BANK PLC Director 1999-06-23 CURRENT 1950-12-20 Active
IAN ROBERT WOHLMAN INVESTEC ASSET FINANCE PLC Director 1996-02-15 CURRENT 1987-10-15 Active
IAN ROBERT WOHLMAN INVESTEC BANK (NOMINEES) LIMITED Director 1993-06-16 CURRENT 1985-01-25 Liquidation

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
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS
2014-10-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2013-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-234.70DECLARATION OF SOLVENCY
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 700002
2013-09-03AR0101/09/13 FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-26AR0101/09/12 FULL LIST
2011-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-20AR0101/09/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-28AR0101/09/10 FULL LIST
2009-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-30AP03SECRETARY APPOINTED MR DAVID MILLER
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHILLA PINDORIA / 30/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WOHLMAN / 10/11/2009
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-04-27288aSECRETARY APPOINTED SHILLA PINDORIA
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY KATHY CONG
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WOHLMAN / 28/06/2007
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-03288bSECRETARY RESIGNED
2007-06-03288aNEW SECRETARY APPOINTED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-20ELRESS386 DISP APP AUDS 13/12/06
2007-02-20ELRESS366A DISP HOLDING AGM 13/12/06
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-09363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-09288cSECRETARY'S PARTICULARS CHANGED
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-05288bSECRETARY RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-06363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13288bSECRETARY RESIGNED
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-09363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-12-21288cSECRETARY'S PARTICULARS CHANGED
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-28363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-02SRES03EXEMPTION FROM APPOINTING AUDITORS 20/12/00
2000-09-28363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-26288bDIRECTOR RESIGNED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-09-30363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-08-19288cDIRECTOR'S PARTICULARS CHANGED
1999-07-06CERTNMCOMPANY NAME CHANGED ST MARY AT HILL NO.1 LIMITED CERTIFICATE ISSUED ON 07/07/99
1999-06-04AUDAUDITOR'S RESIGNATION
1999-05-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SMAH 1 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against SMAH 1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMAH 1 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of SMAH 1 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SMAH 1 LTD
Trademarks
We have not found any records of SMAH 1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMAH 1 LTD. 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 (64205 - Activities of financial services holding companies) as SMAH 1 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SMAH 1 LTD 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 TypeFinal Meetings
Defending partySMAH 1 LIMITEDEvent Date2014-08-07
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMAH 1 LTD 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 SMAH 1 LTD 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.