Company NameSmart Turn Limited
Company StatusDissolved
Company Number04184499
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date2 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGerard Crowley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Watts Lane
Hilmorton
Rugby
CV21 4PE
Director NameMr Sean Crowley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Main Road
Duston
Northampton
NN5 6JB
Secretary NameMr Sean Crowley
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Main Road
Duston
Northampton
NN5 6JB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2009
Net Worth£42,319
Current Liabilities£605,492

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2017Final Gazette dissolved following liquidation (1 page)
2 November 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
2 August 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
2 August 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
18 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (14 pages)
18 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (14 pages)
3 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
30 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (13 pages)
30 July 2015Liquidators statement of receipts and payments to 21 May 2015 (13 pages)
30 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (13 pages)
17 September 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2014 (2 pages)
16 September 2014Court order insolvency:replacement of liquidator (6 pages)
16 September 2014Court order insolvency:replacement of liquidator (6 pages)
16 September 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Appointment of a voluntary liquidator (1 page)
1 February 2013Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 (2 pages)
18 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
18 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
9 May 2011Administrator's progress report to 10 April 2011 (10 pages)
9 May 2011Administrator's progress report to 10 April 2011 (10 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2011Result of meeting of creditors (2 pages)
11 January 2011Result of meeting of creditors (2 pages)
10 December 2010Statement of affairs with form 2.14B (7 pages)
10 December 2010Statement of affairs with form 2.14B (7 pages)
7 December 2010Statement of administrator's proposal (24 pages)
7 December 2010Statement of administrator's proposal (24 pages)
21 October 2010Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU on 21 October 2010 (2 pages)
18 October 2010Appointment of an administrator (1 page)
18 October 2010Appointment of an administrator (1 page)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 May 2010Director's details changed for Gerard Crowley on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Gerard Crowley on 21 March 2010 (2 pages)
14 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(5 pages)
14 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(5 pages)
14 May 2010Director's details changed for Sean Crowley on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Sean Crowley on 21 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 6 February 2010 (1 page)
6 February 2010Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 6 February 2010 (1 page)
6 February 2010Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 6 February 2010 (1 page)
1 April 2009Return made up to 21/03/09; full list of members (4 pages)
1 April 2009Return made up to 21/03/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Return made up to 21/03/08; full list of members (4 pages)
10 July 2008Return made up to 21/03/08; full list of members (4 pages)
16 February 2008Particulars of mortgage/charge (6 pages)
16 February 2008Particulars of mortgage/charge (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2005Return made up to 21/03/05; full list of members (7 pages)
28 April 2005Return made up to 21/03/05; full list of members (7 pages)
15 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
16 July 2003Particulars of mortgage/charge (4 pages)
16 July 2003Particulars of mortgage/charge (4 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 November 2002Return made up to 21/03/02; full list of members (7 pages)
21 November 2002Return made up to 21/03/02; full list of members (7 pages)
3 April 2002Registered office changed on 03/04/02 from: the barn warren court 114 high street stevenage old town hertfordshire SG1 3DW (1 page)
3 April 2002Registered office changed on 03/04/02 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page)
3 April 2002Registered office changed on 03/04/02 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page)
3 April 2002Registered office changed on 03/04/02 from: the barn warren court 114 high street stevenage old town hertfordshire SG1 3DW (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Incorporation (14 pages)
21 March 2001Incorporation (14 pages)