Company NameSmith Electrical Services Limited
Company StatusDissolved
Company Number04047585
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Dissolution Date23 December 2016 (7 years, 3 months ago)
Previous NameH F L E & M Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite17, Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Secretary NameRosemarie Smith
NationalityBritish
StatusClosed
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 23 December 2016)
RoleSecretary
Correspondence AddressSuite17, Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr John Nigel Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Top
6 Owlerbarrow Road Walshaw
Bury
BL8 1RD
Secretary NameWilliam Francis Harrison
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Manor Road
Marple
Stockport
Cheshire
SK6 6PW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteadmcltd.co.uk

Location

Registered AddressSuite17, Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth-£190,630
Cash£6,025
Current Liabilities£565,464

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 October 2012Delivered on: 31 October 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 November 2008Delivered on: 27 November 2008
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No 3

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 November 2002Delivered on: 7 November 2002
Persons entitled: National Westminster 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

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016INSOLVENCY:re progress report to 07/07/2016 (7 pages)
23 September 2016INSOLVENCY:re progress report to 07/07/2016 (7 pages)
23 September 2016Notice of final account prior to dissolution (1 page)
23 September 2016Notice of final account prior to dissolution (1 page)
6 May 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/03/2016 (7 pages)
6 May 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/03/2016 (7 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
22 January 2016Restoration by order of the court (2 pages)
22 January 2016Restoration by order of the court (2 pages)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Registered office address changed from 25 Sinclair Way, Prescot Business Park Prescot Merseyside L34 1QL United Kingdom on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from , 25 Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from , 25 Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom on 8 April 2014 (2 pages)
4 April 2014Appointment of a liquidator (1 page)
4 April 2014Appointment of a liquidator (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
20 August 2013Order of court to wind up (3 pages)
20 August 2013Order of court to wind up (3 pages)
1 July 2013Notice of completion of voluntary arrangement (20 pages)
1 July 2013Notice of completion of voluntary arrangement (20 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2012 (20 pages)
25 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2012 (20 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 360
(5 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 360
(5 pages)
5 July 2012Registered office address changed from , 497 Warrington Road, Rainhill, Prescot, Merseyside, L35 0LR on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 497 Warrington Road Rainhill Prescot Merseyside L35 0LR on 5 July 2012 (1 page)
5 July 2012Registered office address changed from , 497 Warrington Road, Rainhill, Prescot, Merseyside, L35 0LR on 5 July 2012 (1 page)
23 September 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
23 September 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
12 September 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
12 September 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2010Director's details changed for Kevin Smith on 26 July 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Secretary's details changed for Rosemarie Smith on 26 July 2010 (1 page)
27 July 2010Director's details changed for Kevin Smith on 26 July 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Rosemarie Smith on 26 July 2010 (1 page)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2009Return made up to 26/07/09; full list of members (4 pages)
20 August 2009Return made up to 26/07/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 December 2008Registered office changed on 02/12/2008 from 2 ryder court, eccleston park rainhill road rainhill merseyside L35 4PW (1 page)
2 December 2008Registered office changed on 02/12/2008 from, 2 ryder court, eccleston park, rainhill road, rainhill, merseyside, L35 4PW (1 page)
2 December 2008Registered office changed on 02/12/2008 from, 2 ryder court, eccleston park, rainhill road, rainhill, merseyside, L35 4PW (1 page)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2008Director's change of particulars / kevin smith / 01/11/2007 (1 page)
29 July 2008Director's change of particulars / kevin smith / 01/11/2007 (1 page)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
29 July 2008Secretary's change of particulars / rosemarie smith / 01/11/2007 (1 page)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
29 July 2008Secretary's change of particulars / rosemarie smith / 01/11/2007 (1 page)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Registered office changed on 01/11/07 from: 2 ryder court, rainhill road rainhill merseyside L35 4PW (1 page)
1 November 2007Registered office changed on 01/11/07 from: 17 clarendon court winwick quay warrington cheshire WA2 8QP (1 page)
1 November 2007Registered office changed on 01/11/07 from: 2 ryder court, rainhill road, rainhill, merseyside, L35 4PW (1 page)
1 November 2007Registered office changed on 01/11/07 from: 17 clarendon court, winwick quay, warrington, cheshire WA2 8QP (1 page)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Return made up to 26/07/06; full list of members (3 pages)
26 July 2006Return made up to 26/07/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
18 April 2006Registered office changed on 18/04/06 from: ashpoole house, sandy lane lowton, warrington, WA3 2BG (1 page)
18 April 2006Registered office changed on 18/04/06 from: ashpoole house sandy lane lowton warrington WA3 2BG (1 page)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 August 2005Return made up to 26/07/05; full list of members (6 pages)
8 August 2005Return made up to 26/07/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 April 2005Company name changed h f l e & m services LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed h f l e & m services LIMITED\certificate issued on 01/04/05 (2 pages)
16 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
15 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 January 2003Registered office changed on 23/01/03 from: 8 ballantyne way, lowton, warrington, cheshire WA3 2LS (1 page)
23 January 2003Registered office changed on 23/01/03 from: 8 ballantyne way lowton warrington cheshire WA3 2LS (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: po box 52 hyde park house, hyde, cheshire SK14 4UL (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: po box 52 hyde park house hyde cheshire SK14 4UL (1 page)
14 November 2002Secretary resigned (1 page)
7 November 2002Particulars of mortgage/charge (4 pages)
7 November 2002Particulars of mortgage/charge (4 pages)
2 October 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Ad 21/12/01--------- £ si 300@1=300 £ ic 100/400 (2 pages)
12 July 2002Ad 21/12/01--------- £ si 300@1=300 £ ic 100/400 (2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 August 2001Return made up to 04/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2001Return made up to 04/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2001Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2001Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
4 August 2000Incorporation (16 pages)
4 August 2000Incorporation (16 pages)