Company NameSmearcheck Limited
Company StatusDissolved
Company Number03713696
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Dissolution Date18 December 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Brian James Hallett
StatusClosed
Appointed01 September 2010(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 18 December 2017)
RoleCompany Director
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Secretary NameKaren Ann Clark
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director NameChristopher Harold Holmes
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2001(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 June 2015)
RoleUniversity Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 Sunnyside
Stoke Bishop
Bristol
BS9 1BQ
Director NameDr Sharon Patricia Mary Crouch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2006)
RoleBiotechnolog Resarch & Develop
Correspondence AddressLenton Lodge
13 Lenton Road
Nottingham
Nottinghamshire
NG7 1DQ
Secretary NameWatlington Securities Limited (Corporation)
StatusResigned
Appointed10 September 2001(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2010)
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

12 September 2001Delivered on: 25 September 2001
Persons entitled: Security Change Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 September 2001Delivered on: 25 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2017Final Gazette dissolved following liquidation (1 page)
18 December 2017Final Gazette dissolved following liquidation (1 page)
18 September 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
18 September 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
12 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (17 pages)
12 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (17 pages)
7 June 2016Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 June 2016 (2 pages)
3 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
(1 page)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
(1 page)
3 June 2016Appointment of a voluntary liquidator (1 page)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 November 2015Termination of appointment of Christopher Harold Holmes as a director on 25 June 2015 (1 page)
19 November 2015Termination of appointment of Christopher Harold Holmes as a director on 25 June 2015 (1 page)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
18 September 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
18 September 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
30 November 2010Appointment of Mr Brian James Hallett as a secretary (1 page)
30 November 2010Appointment of Mr Brian James Hallett as a secretary (1 page)
30 November 2010Termination of appointment of Watlington Securities Limited as a secretary (1 page)
30 November 2010Termination of appointment of Watlington Securities Limited as a secretary (1 page)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
12 March 2010Secretary's details changed for Watlington Securities Limited on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Watlington Securities Limited on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Watlington Securities Limited on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Christopher Harold Holmes on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Christopher Harold Holmes on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Christopher Harold Holmes on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Christopher Harold Holmes on 10 September 2001 (1 page)
8 March 2010Director's details changed for Christopher Harold Holmes on 10 September 2001 (1 page)
16 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
16 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
10 July 2008Accounts for a dormant company made up to 29 February 2008 (9 pages)
10 July 2008Accounts for a dormant company made up to 29 February 2008 (9 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
28 February 2007Return made up to 15/02/07; full list of members (3 pages)
28 February 2007Return made up to 15/02/07; full list of members (3 pages)
8 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
8 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
27 February 2006Return made up to 15/02/06; full list of members (3 pages)
27 February 2006Return made up to 15/02/06; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
31 May 2005Accounts for a dormant company made up to 28 February 2005 (9 pages)
31 May 2005Accounts for a dormant company made up to 28 February 2005 (9 pages)
29 March 2005Return made up to 15/02/05; full list of members (7 pages)
29 March 2005Return made up to 15/02/05; full list of members (7 pages)
21 March 2005Return made up to 15/02/05; full list of members (3 pages)
21 March 2005Return made up to 15/02/05; full list of members (3 pages)
17 August 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
17 August 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
18 February 2004Return made up to 15/02/04; full list of members (3 pages)
18 February 2004Return made up to 15/02/04; full list of members (3 pages)
10 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
25 February 2003Return made up to 15/02/03; full list of members (3 pages)
25 February 2003Return made up to 15/02/03; full list of members (3 pages)
31 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
31 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
27 February 2002Return made up to 15/02/02; full list of members (3 pages)
27 February 2002Return made up to 15/02/02; full list of members (3 pages)
15 October 2001£ nc 1/1000 10/09/01 (1 page)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2001Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2001£ nc 1/1000 10/09/01 (1 page)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001New director appointed (1 page)
3 October 2001New director appointed (1 page)
25 September 2001Particulars of mortgage/charge (7 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (7 pages)
21 September 2001New secretary appointed (1 page)
21 September 2001New secretary appointed (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
10 July 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
10 July 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
19 February 2001Return made up to 15/02/01; no change of members (2 pages)
19 February 2001Return made up to 15/02/01; no change of members (2 pages)
13 November 2000Full accounts made up to 29 February 2000 (6 pages)
13 November 2000Full accounts made up to 29 February 2000 (6 pages)
7 March 2000Return made up to 15/02/00; full list of members (4 pages)
7 March 2000Return made up to 15/02/00; full list of members (4 pages)
15 February 1999Incorporation (21 pages)
15 February 1999Incorporation (21 pages)