Company NameSouth Midlands Maintenance & Cleaning Contractors Limited
Company StatusDissolved
Company Number00906663
CategoryPrivate Limited Company
Incorporation Date22 May 1967(56 years, 10 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(42 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Director NameRaymond Epsom
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(42 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Secretary NameNicholas James Earley
NationalityBritish
StatusClosed
Appointed20 October 2009(42 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
Director NameDaniel Hugh Duffy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(23 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2001)
RoleCleaning Contractor
Correspondence AddressAmbleside
The Avenue
Dunstable
Bedfordshire
LU6 2AA
Director NameMr Michael Daniel Duffy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(23 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 July 1998)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address9 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Director NameMrs Maureen Catherine Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 January 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornelia Court Hitherfield Lane
Lydekker Park
Harpenden
Hertfordshire
AL5 4JF
Secretary NameMrs Maureen Catherine Walker
NationalityBritish
StatusResigned
Appointed23 January 1991(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornelia Court Hitherfield Lane
Lydekker Park
Harpenden
Hertfordshire
AL5 4JF
Secretary NameMr Michael Frederick Nicklin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchmead Close
St Albans
Hertfordshire
AL3 6BS
Secretary NameMr Michael Frederick Nicklin
NationalityBritish
StatusResigned
Appointed01 January 1996(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchmead Close
St Albans
Hertfordshire
AL3 6BS
Director NameJohn Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(31 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2009)
RoleRetired
Correspondence Address1 Cornelia Court
Hitherfield Lane
Harpenden
Hertfordshire
AL5 4JF
Director NameLynne Duffy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 2002)
RoleBusiness Proprietor
Correspondence Address9 St Nicholas Close
Tingrith
Milton Keynes
MK17 9EL
Secretary NameAnn Campbell
NationalityBritish
StatusResigned
Appointed13 September 1999(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address9 Varna Close
Luton
Bedfordshire
LU3 1SS
Director NameMichael John Cockfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(34 years after company formation)
Appointment Duration8 years, 5 months (resigned 19 October 2009)
RoleCompany Director
Correspondence AddressThe White House
48 Sharpenhoe Road
Streatley
Beds
LU3 3PS
Director NameIan Roger Crump
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(34 years after company formation)
Appointment Duration8 years, 5 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Birchy Close
Dickens Heath
Solihull
West Midlands
B90 1QL

Contact

Websitewww.smgplc.co.uk

Location

Registered Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

1 at £1Atlas Contractors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2013Statement of capital on 17 June 2013
  • GBP 1
(4 pages)
17 June 2013Statement of capital on 17 June 2013
  • GBP 1
(4 pages)
17 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2013Statement by directors (1 page)
17 June 2013Statement by directors (1 page)
17 June 2013Solvency statement dated 05/03/13 (1 page)
17 June 2013Solvency statement dated 05/03/13 (1 page)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
6 February 2013Re-registration of Memorandum and Articles (8 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 February 2013Company name changed south midlands group PUBLIC LIMITED COMPANY\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2012-11-19
(1 page)
6 February 2013Re-registration from a public company to a private limited company (1 page)
6 February 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 February 2013Change of name notice (2 pages)
6 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 February 2013Re-registration of Memorandum and Articles (8 pages)
6 February 2013Re-registration from a public company to a private limited company (1 page)
6 February 2013Company name changed south midlands group PUBLIC LIMITED COMPANY\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2012-11-19
(1 page)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 December 2009 (22 pages)
5 July 2010Full accounts made up to 31 December 2009 (22 pages)
3 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
30 October 2009Termination of appointment of Ian Crump as a director (2 pages)
30 October 2009Termination of appointment of Michael Nicklin as a secretary (2 pages)
30 October 2009Termination of appointment of Michael Cockfield as a director (2 pages)
30 October 2009Termination of appointment of Michael Cockfield as a director (2 pages)
30 October 2009Appointment of Raymond Epsom as a director (3 pages)
30 October 2009Termination of appointment of Ian Crump as a director (2 pages)
30 October 2009Registered office address changed from Tara House 48 Oakley Rd Luton Beds LU4 9PU on 30 October 2009 (1 page)
30 October 2009Appointment of Raymond Epsom as a director (3 pages)
30 October 2009Appointment of Mr Nicholas James Earley as a director (3 pages)
30 October 2009Termination of appointment of John Walker as a director (2 pages)
30 October 2009Appointment of Nicholas James Earley as a secretary (3 pages)
30 October 2009Termination of appointment of John Walker as a director (2 pages)
30 October 2009Appointment of Mr Nicholas James Earley as a director (3 pages)
30 October 2009Registered office address changed from Tara House 48 Oakley Rd Luton Beds LU4 9PU on 30 October 2009 (1 page)
30 October 2009Appointment of Nicholas James Earley as a secretary (3 pages)
30 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
30 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
30 October 2009Termination of appointment of Michael Nicklin as a secretary (2 pages)
24 October 2009Auditor's resignation (1 page)
24 October 2009Auditor's resignation (1 page)
24 October 2009Full accounts made up to 31 March 2009 (20 pages)
24 October 2009Full accounts made up to 31 March 2009 (20 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 March 2008 (21 pages)
22 October 2008Full accounts made up to 31 March 2008 (21 pages)
7 February 2008Return made up to 23/01/08; full list of members (3 pages)
7 February 2008Return made up to 23/01/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 March 2007 (21 pages)
1 November 2007Full accounts made up to 31 March 2007 (21 pages)
7 February 2007Return made up to 23/01/07; full list of members (7 pages)
7 February 2007Return made up to 23/01/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 March 2006 (23 pages)
4 November 2006Full accounts made up to 31 March 2006 (23 pages)
3 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Full accounts made up to 31 March 2005 (20 pages)
13 September 2005Full accounts made up to 31 March 2005 (20 pages)
1 February 2005Return made up to 23/01/05; full list of members (7 pages)
1 February 2005Return made up to 23/01/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 March 2004 (20 pages)
26 October 2004Full accounts made up to 31 March 2004 (20 pages)
12 February 2004Return made up to 23/01/04; full list of members (7 pages)
12 February 2004Return made up to 23/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 March 2003 (19 pages)
3 November 2003Full accounts made up to 31 March 2003 (19 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Full accounts made up to 31 March 2002 (19 pages)
5 November 2002Full accounts made up to 31 March 2002 (19 pages)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
29 January 2002Return made up to 23/01/02; full list of members (7 pages)
29 January 2002Return made up to 23/01/02; full list of members (7 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
30 January 2001Return made up to 23/01/01; full list of members (7 pages)
30 January 2001Return made up to 23/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (18 pages)
2 November 2000Full accounts made up to 31 March 2000 (18 pages)
31 January 2000Return made up to 23/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 31/01/00
(8 pages)
31 January 2000Return made up to 23/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 31/01/00
(8 pages)
8 November 1999Auditor's statement (1 page)
8 November 1999Application for reregistration from private to PLC (1 page)
8 November 1999Auditor's report (1 page)
8 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 1999Ad 16/03/99--------- £ si 49050@1=49050 £ ic 151950/201000 (2 pages)
8 November 1999Declaration on reregistration from private to PLC (1 page)
8 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
8 November 1999Ad 31/03/99--------- £ si 150000@1=150000 £ ic 1950/151950 (2 pages)
8 November 1999Application for reregistration from private to PLC (1 page)
8 November 1999Re-registration of Memorandum and Articles (10 pages)
8 November 1999Balance Sheet (1 page)
8 November 1999Re-registration of Memorandum and Articles (10 pages)
8 November 1999Auditor's report (1 page)
8 November 1999Balance Sheet (1 page)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 November 1999Declaration on reregistration from private to PLC (1 page)
8 November 1999Nc inc already adjusted 31/03/99 (1 page)
8 November 1999Ad 16/03/99--------- £ si 49050@1=49050 £ ic 151950/201000 (2 pages)
8 November 1999Ad 31/03/99--------- £ si 150000@1=150000 £ ic 1950/151950 (2 pages)
8 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 November 1999Auditor's statement (1 page)
8 November 1999Nc inc already adjusted 31/03/99 (1 page)
8 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 November 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
5 November 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
28 April 1999Particulars of mortgage/charge (4 pages)
28 April 1999Particulars of mortgage/charge (4 pages)
12 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 April 1999Company name changed south midlands maintenance & cle aning contractors LIMITED\certificate issued on 01/04/99 (3 pages)
1 April 1999Company name changed south midlands maintenance & cle aning contractors LIMITED\certificate issued on 01/04/99 (3 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
24 March 1999Ad 09/03/99--------- £ si 950@1=950 £ ic 1000/1950 (2 pages)
24 March 1999£ nc 1000/51000 09/03/99 (1 page)
24 March 1999Ad 09/03/99--------- £ si 950@1=950 £ ic 1000/1950 (2 pages)
24 March 1999£ nc 1000/51000 09/03/99 (1 page)
19 March 1999Return made up to 23/01/99; full list of members (5 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Return made up to 23/01/99; full list of members (5 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 23/01/98; full list of members (5 pages)
6 February 1998Return made up to 23/01/98; full list of members (5 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
1 February 1997Return made up to 23/01/97; full list of members (6 pages)
1 February 1997Return made up to 23/01/97; full list of members (6 pages)
15 October 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
15 October 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
19 February 1996Return made up to 23/01/96; no change of members (4 pages)
19 February 1996Return made up to 23/01/96; no change of members (4 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
8 February 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
8 February 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1983Accounts made up to 31 March 1983 (10 pages)
18 August 1983Accounts made up to 31 March 1983 (10 pages)
28 April 1983Accounts made up to 31 March 1982 (10 pages)
28 April 1983Accounts made up to 31 March 1982 (10 pages)
10 October 1981Accounts made up to 31 March 1981 (9 pages)
10 October 1981Accounts made up to 31 March 1981 (9 pages)
16 February 1981Particulars of mortgage/charge (4 pages)
16 February 1981Particulars of mortgage/charge (4 pages)