Company Information for SPECIAL MECHANICAL SERVICES LIMITED
7TH FLOOR 21, LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
04583745
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SPECIAL MECHANICAL SERVICES LIMITED | ||
Legal Registered Office | ||
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 04583745 | |
---|---|---|
Company ID Number | 04583745 | |
Date formed | 2002-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 06:16:33 |
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 |
---|---|---|
MARTIN ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET LESLEY ROBSON |
Company Secretary | ||
BRIAN ROBSON |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIAN ROBSON COACHWORKS LIMITED | Director | 2014-03-19 | CURRENT | 1988-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/21 FROM 72 London Road St. Albans AL1 1NS England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN ROBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET ROBSON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian Robson on 2010-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET LESLEY ROBSON on 2010-11-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBSON / 06/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED GUARDIAN CLAIMS LIMITED CERTIFICATE ISSUED ON 20/02/04 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | 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 |
Appointmen | 2021-03-04 |
Notices to | 2021-03-04 |
Resolution | 2021-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
|
|
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 SPECIAL MECHANICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as SPECIAL MECHANICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SPECIAL MECHANICAL SERVICES LIMITED | Event Date | 2021-03-04 |
Name of Company: SPECIAL MECHANICAL SERVICES LIMITED Company Number: 04583745 Nature of Business: Wholesale trade of motor vehicle parts and accessories Previous Name of Company: Guardian Claims Limit… | |||
Initiating party | Event Type | Notices to | |
Defending party | SPECIAL MECHANICAL SERVICES LIMITED | Event Date | 2021-03-04 |
Initiating party | Event Type | Resolution | |
Defending party | SPECIAL MECHANICAL SERVICES LIMITED | Event Date | 2021-03-04 |
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. |