Company NameSmethwick Drop Forge Recycling Ltd
Company StatusDissolved
Company Number05864633
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)
Dissolution Date6 September 2019 (4 years, 6 months ago)
Previous NameFischer Black Ltd

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Amir Hashmi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 - 28 Bedford Row
London
WC1R 4HE
Secretary NameSarah Hashmi
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dell
Beacon Hill
Penn
Buckinghamshire
HP10 8ND
Secretary NameMr Ross Woodcock
StatusResigned
Appointed01 March 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2016)
RoleCompany Director
Correspondence AddressStourport Rd
Kidderminster
Worcestershire
DY11 7QL
Director NameMr Christopher John Barratt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStourport Rd
Kidderminster
Worcestershire
DY11 7QL
Director NameMr Philip Bradlee Ruskin-Wyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStourport Rd
Kidderminster
Worcestershire
DY11 7QL

Contact

Websitefischerblack.com

Location

Registered Address26 - 28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100k at £1Amir Hashmi
100.00%
Ordinary

Financials

Year2014
Net Worth-£691,148
Cash£1,404
Current Liabilities£503,512

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 June 2015Delivered on: 6 July 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
14 July 2014Delivered on: 29 July 2014
Persons entitled: Mrrt Limited

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 10 July 2014
Persons entitled: Accelerating Growth Fund LTD

Classification: A registered charge
Outstanding
24 October 2013Delivered on: 8 November 2013
Persons entitled: Accelerating Growth Fund LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
20 May 2019Termination of appointment of Amir Hashmi as a director on 15 May 2019 (1 page)
26 September 2018Liquidators' statement of receipts and payments to 17 July 2018 (12 pages)
20 September 2017Liquidators' statement of receipts and payments to 17 July 2017 (12 pages)
20 September 2017Liquidators' statement of receipts and payments to 17 July 2017 (12 pages)
26 July 2016Statement of affairs with form 4.19 (6 pages)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Statement of affairs with form 4.19 (6 pages)
26 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
(1 page)
26 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
(1 page)
18 July 2016Registered office address changed from Stourport Rd Kidderminster Worcestershire DY11 7QL to C/O David Rubin & Partners 26 - 28 Bedford Row London WC1R 4HE on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Stourport Rd Kidderminster Worcestershire DY11 7QL to C/O David Rubin & Partners 26 - 28 Bedford Row London WC1R 4HE on 18 July 2016 (1 page)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
21 April 2016Termination of appointment of Ross Woodcock as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Ross Woodcock as a secretary on 21 April 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Termination of appointment of Philip Bradlee Ruskin-Wyer as a director on 17 September 2015 (1 page)
21 September 2015Termination of appointment of Christopher John Barratt as a director on 17 September 2015 (1 page)
21 September 2015Termination of appointment of Philip Bradlee Ruskin-Wyer as a director on 17 September 2015 (1 page)
21 September 2015Termination of appointment of Christopher John Barratt as a director on 17 September 2015 (1 page)
15 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100,001
(4 pages)
15 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100,001
(4 pages)
15 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100,001
(4 pages)
6 July 2015Registration of charge 058646330004, created on 30 June 2015 (6 pages)
6 July 2015Registration of charge 058646330004, created on 30 June 2015 (6 pages)
24 June 2015Director's details changed for Mr Philip Bradlee Ruskin-Wyer on 23 June 2015 (2 pages)
24 June 2015Director's details changed for Amir Hashmi on 23 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Chris John Barratt on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Philip Bradlee Ruskin-Wyer as a director on 23 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Chris John Barratt on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Philip Bradlee Ruskin-Wyer as a director on 23 June 2015 (2 pages)
24 June 2015Director's details changed for Amir Hashmi on 23 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Philip Bradlee Ruskin-Wyer on 23 June 2015 (2 pages)
23 June 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 100,001
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 100,001
(3 pages)
23 June 2015Appointment of Mr Chris John Barratt as a director on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Chris John Barratt as a director on 23 June 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Alteration to charge 058646330001, created on 24 October 2013 (20 pages)
14 August 2014Alteration to charge 058646330002, created on 7 July 2014 (13 pages)
14 August 2014Alteration to charge 058646330002, created on 7 July 2014 (13 pages)
14 August 2014Alteration to charge 058646330001, created on 24 October 2013 (20 pages)
14 August 2014Alteration to charge 058646330002, created on 7 July 2014 (13 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
29 July 2014Registration of charge 058646330003, created on 14 July 2014 (30 pages)
29 July 2014Registration of charge 058646330003, created on 14 July 2014 (30 pages)
10 July 2014Registration of charge 058646330002, created on 7 July 2014 (20 pages)
10 July 2014Registration of charge 058646330002, created on 7 July 2014 (20 pages)
10 July 2014Registration of charge 058646330002, created on 7 July 2014 (20 pages)
4 March 2014Registered office address changed from Reception Stourport Rd Kidderminster Worcestershire DY11 7QL England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Reception Stourport Rd Kidderminster Worcestershire DY11 7QL England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Reception Stourport Rd Kidderminster Worcestershire DY11 7QL England on 4 March 2014 (1 page)
3 March 2014Registered office address changed from the Dell, Beacon Hill Penn Buckinghamshire HP10 8ND on 3 March 2014 (1 page)
3 March 2014Appointment of Mr Ross Woodcock as a secretary (2 pages)
3 March 2014Registered office address changed from the Dell, Beacon Hill Penn Buckinghamshire HP10 8ND on 3 March 2014 (1 page)
3 March 2014Registered office address changed from the Dell, Beacon Hill Penn Buckinghamshire HP10 8ND on 3 March 2014 (1 page)
3 March 2014Termination of appointment of Sarah Hashmi as a secretary (1 page)
3 March 2014Appointment of Mr Ross Woodcock as a secretary (2 pages)
3 March 2014Termination of appointment of Sarah Hashmi as a secretary (1 page)
8 November 2013Registration of charge 058646330001 (20 pages)
8 November 2013Registration of charge 058646330001 (20 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Director's details changed for Amir Hashmi on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Amir Hashmi on 3 July 2010 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Amir Hashmi on 3 July 2010 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Return made up to 03/07/09; full list of members (3 pages)
4 August 2009Return made up to 03/07/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Return made up to 03/07/08; full list of members (3 pages)
1 August 2008Return made up to 03/07/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
23 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
30 July 2007Registered office changed on 30/07/07 from: the dell, beacon hill penn buckinghamshire HP10 8ND (1 page)
30 July 2007Registered office changed on 30/07/07 from: the dell, beacon hill penn buckinghamshire HP10 8ND (1 page)
3 July 2006Incorporation (9 pages)
3 July 2006Incorporation (9 pages)