Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED
Company Information for

M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED

380 CHESTER ROAD, MANCHESTER, M16,
Company Registration Number
05801095
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About M2 Smile Employee Benefit Trust Ltd
M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED was founded on 2006-04-29 and had its registered office in 380 Chester Road. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED
 
Legal Registered Office
380 CHESTER ROAD
MANCHESTER
 
Previous Names
HAMSARD 3011 LIMITED06/12/2006
Filing Information
Company Number 05801095
Date formed 2006-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-04-05
Type of accounts FULL
Last Datalog update: 2016-08-15 07:09:51
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 M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL RIGBY
Director 2014-02-14
JOHN PAUL TAYLOR
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
SASHA RUDD
Company Secretary 2006-09-15 2014-02-14
JOHN ANDREW HAYHURST
Director 2006-09-15 2014-02-14
DAVID MCNEIL MITCHELL
Director 2006-09-15 2014-02-14
PETER ANTONY QUINN
Director 2009-02-01 2013-03-31
MICHAEL VAUGHAN DRIVER
Director 2006-09-15 2009-01-31
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2006-04-29 2006-09-15
HAMMONDS DIRECTORS LIMITED
Nominated Director 2006-04-29 2006-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JOHN PAUL TAYLOR FLUIDONE HOLDINGS LIMITED Director 2016-03-21 CURRENT 2015-09-21 Active
JOHN PAUL TAYLOR RIGBY CAPITAL LIMITED Director 2015-03-03 CURRENT 2014-12-09 Active
JOHN PAUL TAYLOR M2 DIGITAL LIMITED Director 2009-10-12 CURRENT 1992-12-22 Active
JOHN PAUL TAYLOR M2 SMILE LIMITED Director 2009-10-12 CURRENT 2006-04-28 Active

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
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-08DS01APPLICATION FOR STRIKING-OFF
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0129/04/15 FULL LIST
2015-05-12AD02SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS ENGLAND
2015-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-30MISCSEC 519
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-04AP01DIRECTOR APPOINTED MR JOHN PAUL TAYLOR
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0129/04/14 FULL LIST
2014-05-23AD02SAIL ADDRESS CREATED
2014-04-10AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYHURST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY SASHA RUDD
2014-03-28AA01CURREXT FROM 31/03/2014 TO 31/03/2015
2014-03-05AA01CURRSHO FROM 30/09/2014 TO 31/03/2014
2013-05-15AR0129/04/13 FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUINN
2013-04-03AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AR0129/04/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17AR0129/04/11 FULL LIST
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / SASHA GELL / 29/04/2011
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-18AR0129/04/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER QUINN / 02/10/2009
2010-03-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-23AA31/03/08 TOTAL EXEMPTION FULL
2009-05-30DISS40DISS40 (DISS40(SOAD))
2009-05-27363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED MR PETER QUINN
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DRIVER
2009-05-26GAZ1FIRST GAZETTE
2008-05-29363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL / 29/04/2008
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-06CERTNMCOMPANY NAME CHANGED HAMSARD 3011 LIMITED CERTIFICATE ISSUED ON 06/12/06
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2006-09-26225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-26288bSECRETARY RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26ELRESS252 DISP LAYING ACC 15/09/06
2006-09-26ELRESS386 DISP APP AUDS 15/09/06
2006-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED
Trademarks
We have not found any records of M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED. 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 (82990 - Other business support service activities not elsewhere classified) as M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED 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 TypeProposal to Strike Off
Defending partyM2 SMILE EMPLOYEE BENEFIT TRUST LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED 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 M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED 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.