Company NameSmart & Cook Holdings Limited
Company StatusDissolved
Company Number04950508
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NamePinco 2037 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Kenneth Parsons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameDavid Edward Owen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Saltaire Road Eldwick
Bingley
West Yorkshire
BD16 3EY
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2005)
RoleCompany Director
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed04 March 2004(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameBryan Adrian Falconer Burn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Woodthorpe Road
Putney
London
SW15 6UQ
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(11 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David John Stuart Burnett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm
Wigsthorpe
Peterborough
Northamptonshire
PE8 5SE
Director NameMs Angela Claire Lane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Farmhouse
London Lane, Avon
Christchurch
Dorset
BH23 7BL
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

35.2m at £0.01Bluefin Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,402,979
Cash£303,677
Current Liabilities£46,368,242

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (4 pages)
7 January 2013Application to strike the company off the register (4 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.34
(4 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/12/2012
(3 pages)
28 December 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 28/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.34
(4 pages)
28 December 2012Statement by directors (1 page)
28 December 2012Solvency Statement dated 28/12/12 (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement by Directors (1 page)
22 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (19 pages)
5 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (19 pages)
5 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (19 pages)
6 October 2011Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Graham Coates as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
7 March 2011Appointment of Jeremy Peter Small as a secretary (4 pages)
7 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (5 pages)
7 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (4 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (5 pages)
7 March 2011Appointment of Jane Ann Bean as a director (3 pages)
7 March 2011Appointment of Jane Ann Bean as a director (3 pages)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (12 pages)
2 August 2010Full accounts made up to 31 December 2009 (12 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Graham Marshall Coates on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Graham Marshall Coates on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 February 2009Appointment terminated director shaun hooper (1 page)
9 February 2009Appointment Terminated Director shaun hooper (1 page)
12 January 2009Director appointed graham marshall coates (4 pages)
12 January 2009Director appointed graham marshall coates (4 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
19 December 2008Director appointed darryl martin druckman (9 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed darryl martin druckman (9 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub dividing 01/12/2008
(17 pages)
10 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Sub dividing 01/12/2008
(17 pages)
10 December 2008S-div conve (1 page)
10 December 2008S-div\conve (1 page)
27 November 2008Return made up to 03/11/08; full list of members (4 pages)
27 November 2008Return made up to 03/11/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
24 January 2008Group of companies' accounts made up to 30 April 2007 (31 pages)
24 January 2008Group of companies' accounts made up to 30 April 2007 (31 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
26 November 2007Return made up to 03/11/07; full list of members (7 pages)
26 November 2007Return made up to 03/11/07; full list of members (7 pages)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
19 February 2007Group of companies' accounts made up to 30 April 2006 (30 pages)
19 February 2007Group of companies' accounts made up to 30 April 2006 (30 pages)
23 November 2006Return made up to 03/11/06; full list of members (6 pages)
23 November 2006Return made up to 03/11/06; full list of members (6 pages)
17 November 2006New director appointed (4 pages)
17 November 2006New director appointed (4 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
11 November 2006Ad 20/06/06--------- £ si [email protected]=1000 £ ic 340000/341000 (2 pages)
11 November 2006Nc inc already adjusted 20/10/06 (1 page)
11 November 2006Ad 20/06/06--------- £ si [email protected]=1000 £ ic 340000/341000 (2 pages)
11 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2006Nc inc already adjusted 20/10/06 (1 page)
11 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005Return made up to 03/11/05; full list of members (5 pages)
22 November 2005Return made up to 03/11/05; full list of members (5 pages)
7 September 2005Group of companies' accounts made up to 30 April 2005 (30 pages)
7 September 2005Group of companies' accounts made up to 30 April 2005 (30 pages)
5 April 2005Resolutions
  • RES13 ‐ The executor exerc righ 30/03/05
(8 pages)
5 April 2005Resolutions
  • RES13 ‐ The executor exerc righ 30/03/05
(8 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
14 December 2004Return made up to 03/11/04; full list of members (9 pages)
14 December 2004Return made up to 03/11/04; full list of members (9 pages)
23 November 2004New director appointed (6 pages)
23 November 2004New director appointed (6 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
6 May 2004Nc inc already adjusted 08/03/04 (1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 May 2004Nc inc already adjusted 08/03/04 (1 page)
15 April 2004Company name changed pinco 2037 LIMITED\certificate issued on 15/04/04 (6 pages)
15 April 2004Company name changed pinco 2037 LIMITED\certificate issued on 15/04/04 (6 pages)
8 April 2004Registered office changed on 08/04/04 from: 1 park row leeds LS1 5AB (1 page)
8 April 2004Registered office changed on 08/04/04 from: 1 park row leeds LS1 5AB (1 page)
2 April 2004New secretary appointed (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (1 page)
2 April 2004New director appointed (6 pages)
2 April 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
2 April 2004New director appointed (1 page)
2 April 2004New director appointed (1 page)
2 April 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
2 April 2004New director appointed (6 pages)
2 April 2004New secretary appointed (1 page)
2 April 2004New director appointed (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
11 March 2004Particulars of mortgage/charge (6 pages)
11 March 2004Particulars of mortgage/charge (6 pages)
3 November 2003Incorporation (17 pages)