Dissolved
Dissolved 2015-10-30
Company Information for SMITHS FLOUR MILLS LIMITED
CANARY WHARF, LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-10-30 |
Company Name | ||
---|---|---|
SMITHS FLOUR MILLS LIMITED | ||
Legal Registered Office | ||
CANARY WHARF LONDON | ||
Previous Names | ||
|
Company Number | 05998367 | |
---|---|---|
Date formed | 2006-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-03 | |
Date Dissolved | 2015-10-30 | |
Type of accounts | FULL |
Last Datalog update: | 2015-11-28 13:51:50 |
Companies House |
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 |
---|---|---|
CHRISTOPHER HEWSON |
||
MATTHEW CLARKE |
||
STEPHEN THOMAS CLEWS |
||
ROBERT OLIVER CRADDOCK |
||
GEORGE LINCOLN DUFFIELD |
||
SCOTT ALEXANDER MACKAY |
||
ROBERT BARRY PULLIN |
||
DAVID GEORGE FOSSETT THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JOHN WHITLEY |
Director | ||
NICHOLAS CONNOLLY WILSON |
Director | ||
STEPHEN EDWARD BRANDISH |
Director | ||
SCOTT ALEXANDER MACKAY |
Company Secretary | ||
SIMON CLACK |
Director | ||
SIMON MILLER |
Director | ||
PETER KEVIN KNIGHT |
Director | ||
VISION CAPITAL GROUP LIMITED |
Company Secretary | ||
ELIOT MANAGEMENT SERVICES LLP |
Director | ||
THIERRY MICHEL MARIE DE PANAFIEU |
Director | ||
MICHAEL JOHN HORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HVH CLASSIC CARS LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
HVH PROPERTIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
HVH CAPITAL LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
CONNECT 27 LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
LADHAM INVESTMENTS LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
MIMI2004 LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
LADHAM INVESTMENTS 2 LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
LETTONHALL (NO.3) LIMITED | Director | 2014-05-08 | CURRENT | 2013-12-06 | Liquidation | |
PIP 2004 LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2015-05-12 | |
LADHAM PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Active | |
BEAMISH INVESTMENTS LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
THE JUICE DOCTOR LTD | Director | 2010-02-04 | CURRENT | 2003-03-04 | Dissolved 2014-04-10 | |
MULBURY DEVELOPMENTS LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Liquidation | |
BECKINGHAM HOMES (CAMBERLEY) LTD | Director | 2005-05-31 | CURRENT | 2005-05-03 | Active | |
JDI TRADING LIMITED | Director | 2003-05-13 | CURRENT | 2003-04-13 | Dissolved 2016-02-23 | |
AMSBURY DEVELOPMENTS LIMITED | Director | 2000-11-14 | CURRENT | 2000-10-24 | Active | |
COSMIC PICTURE LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active - Proposal to Strike off | |
BLUE MARINE FOUNDATION | Director | 2010-03-03 | CURRENT | 2010-03-03 | Active | |
BMF TRADING LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Active | |
TABITHA SIMMONS UK LTD | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
THE FISH FILM COMPANY LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
UNTAMED DOCS LIMITED | Director | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2014-06-03 | |
DLOG ASSOCIATES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
MICRONIZED FOOD PRODUCTS LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
MISTLEY WATERWORKS LIMITED | Director | 2005-10-04 | CURRENT | 1995-01-13 | Active | |
EDME LIMITED | Director | 2005-08-31 | CURRENT | 1920-05-03 | Active | |
KELGRAIN HARRIER LIMITED | Director | 2005-08-31 | CURRENT | 1998-06-12 | Active - Proposal to Strike off | |
PORTGORDON MALTINGS LIMITED | Director | 2005-08-31 | CURRENT | 1979-05-08 | Active | |
VEDA LIMITED | Director | 2005-08-31 | CURRENT | 1995-04-12 | Active - Proposal to Strike off | |
ANGLIA MALTINGS LIMITED | Director | 2005-08-31 | CURRENT | 1979-06-04 | Active | |
A M GROUP LIMITED | Director | 2005-08-31 | CURRENT | 1962-08-13 | Active | |
BREWCRAFT LIMITED | Director | 2005-08-31 | CURRENT | 1984-09-11 | Active | |
GLENEAGLES MALTINGS LIMITED | Director | 2005-08-31 | CURRENT | 1995-04-11 | Active | |
JOHN HARE & CORPORATION LTD. | Director | 2005-08-31 | CURRENT | 1935-06-15 | Active - Proposal to Strike off | |
FLEXI-BLEND LIMITED | Director | 2005-08-31 | CURRENT | 1975-07-08 | Active - Proposal to Strike off | |
F. & G. SMITH LIMITED | Director | 2005-08-31 | CURRENT | 1976-07-05 | Active | |
WALPOLE & WRIGHT LIMITED | Director | 2005-08-31 | CURRENT | 1969-03-04 | Active - Proposal to Strike off | |
JOHN LEE BARBER & CO LIMITED | Director | 2005-08-31 | CURRENT | 1946-09-14 | Active - Proposal to Strike off | |
CRISP MALTING LIMITED | Director | 2005-08-31 | CURRENT | 1976-08-19 | Active | |
CRISP MALTING GROUP LIMITED | Director | 2005-08-31 | CURRENT | 1979-12-13 | Active | |
RAGLETH LIMITED | Director | 2005-08-18 | CURRENT | 2005-07-04 | Active | |
LONGMYND INDUSTRIAL LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Active - Proposal to Strike off | |
TENUREOPEN PROPERTY MANAGEMENT LIMITED | Director | 1995-07-14 | CURRENT | 1995-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM GEOFFREY MARTIN & CO 7-8 CONDUIT STREET LONDON W1S 2XF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O ZOLFO COOPER THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ALBION MILLS PO BOX 3 EASTGATE WORKSOP NOTTINGHAMSHIRE S80 1QY UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OLIVER CRADDOCK / 31/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER MACKAY / 31/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 03/04/11 | |
LATEST SOC | 30/11/11 STATEMENT OF CAPITAL;GBP 946.93 | |
AR01 | 14/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OLIVER CRADDOUL / 14/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITLEY | |
AP01 | DIRECTOR APPOINTED ROBERT OLIVER CRADDOUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANDISH | |
AR01 | 14/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT BARRY PULLIN | |
AA | FULL ACCOUNTS MADE UP TO 04/04/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE FOSSETT THOMPSON / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CONNOLLY WILSON / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WHITLEY / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER MACKAY / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LINCOLN DUFFIELD / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW CLARKE / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD BRANDISH / 14/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HEWSON / 14/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACKAY / 24/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON CLACK | |
288b | APPOINTMENT TERMINATED SECRETARY SCOTT MACKAY | |
288a | SECRETARY APPOINTED CHRISTOPHER HEWSON | |
288a | DIRECTOR APPOINTED DR MATTHEW CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON MILLER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ONE ST PAUL'S CHURCHYARD LONDON EC4M 8SH | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER KNIGHT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 54 JERMYN STREET LONDON SW1Y 6LX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2015-05-15 |
Notices to Creditors | 2012-10-05 |
Meetings of Creditors | 2012-03-20 |
Appointment of Administrators | 2012-02-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF KEYMAN POLICY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNATION OF KEYMAN POLICY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
AN ACCESSION DEED | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | |
SECURITY AGREEMENT | Outstanding | WESTLB AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (FACILITY AGENT) |
|
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 SMITHS FLOUR MILLS LIMITED
The top companies supplying to UK government with the same SIC code (10611 - Grain milling) as SMITHS FLOUR MILLS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84379000 | Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SMITHS FLOUR MILLS LIMITED | Event Date | 2012-09-27 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a FINAL MEETING of the members of the above-named Company will be held at the offices of Geoffrey Martin and Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD on 17 July 2015 at 10.30 am, to be followed at 10.45 am by a final meeting of creditors for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Companys property disposed of, and of hearing any explanations that may be given by the Joint Liquidators. (b) Determining whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986 . A member or creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London, E14 4HD no later than 12.00 noon on the business day before the meeting. Date of Appointment: 27 September 2012 Further details contact: Jenny Gatley Email: info@geoffreymartin.co.uk Tel: 020 7495 1100 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SMITHS FLOUR MILLS LIMITED | Event Date | 2012-03-15 |
In the High Court of Justice Chancery Division case number 942 Notice is hereby given by A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and M N Cropper and A P Beveridge , both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB that a meeting of the creditors of Smiths Flour Mills Limited, whose Registered Office is at the offices of Zolfo Cooper, C/O Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB is to be held at Hilton Hotel, Murrayfield and Twickenham Suite, Milton Street, Nottingham, NG1 3PZ on 04 April 2012 at 12.00 noon . The purpose of the meeting is to consider the Joint Administrators Proposals, which have been circulated to creditors. In order to be entitled to vote under Rule 2.38 at the meeting you must provide details in writing of your claim not later than 12.00 noon on 3 April 2012. Date of Appointment: 31 January 2012 Further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500 A C O'Keefe and M N Cropper and A P Beveridge , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SMITHS FLOUR MILLS LIMITED | Event Date | 2012-01-31 |
In the High Court of Justice, Chancery Division case number 942 A P Beveridge and M N Cropper (IP Nos 008991 and 009434 ), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SMITHS FLOUR MILLS LIMITED | Event Date | |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF by 1 November 2012. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Stephen Goderski (IP number 8731) and Geoffrey Martin (IP number 2207) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF were appointed as Joint Liquidators of the Company on 27 September 2012. The Companys registered office is Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF and the Companys principal trading address was Albion Mills, P.O. Box 3, Workshop, Nottinghamshire S80 1QY. | |||
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. |