Company NameSMEI Group Limited
Company StatusDissolved
Company Number06179848
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr John Raymond Hirst
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Sally Angela Helen Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameDawn Jeanette Hodges
StatusClosed
Appointed23 March 2017(10 years after company formation)
Appointment Duration1 year, 9 months (closed 18 December 2018)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Roger Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr Jason Peter Gandy
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Back Lane, Wigginton
York
North Yorkshire
YO32 2ZH
Secretary NameMr Brian Frank Trent
NationalityBritish
StatusResigned
Appointed01 October 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Barn Goosemoor Farm
Warfield Lane, Cowthorpe
Wetherby
West Yorkshire
LS22 5EU
Director NameMr Jonathan Webber
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMr Jonathan Webber
StatusResigned
Appointed25 May 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressChantrell House The Calls
Leeds
LS2 7HA
Director NameMr Denis Alcwyn Morgan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantrell House The Calls
Leeds
LS2 7HA
Director NameMs Julie Anne Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Anthony Weil
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Helen Street
StatusResigned
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2016)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone08701430375
Telephone regionUnknown

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£5,063,026
Net Worth£463,526
Cash£2,053,074
Current Liabilities£3,404,716

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

31 March 2009Delivered on: 7 April 2009
Satisfied on: 30 June 2014
Persons entitled: Norwich Union Insurance Limited

Classification: Guarantee & 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.
Fully Satisfied
18 September 2007Delivered on: 25 September 2007
Satisfied on: 2 April 2009
Persons entitled: Michael Shield and Peter David Shield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
18 September 2007Delivered on: 25 September 2007
Satisfied on: 2 April 2009
Persons entitled: Alliance & Leicester PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
14 September 2018Solvency Statement dated 12/09/18 (1 page)
14 September 2018Statement by Directors (1 page)
14 September 2018Statement of capital on 14 September 2018
  • GBP 1
(5 pages)
14 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2018Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page)
28 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
24 March 2017Director's details changed for Mr Mark Christopher Chessher on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Mark Christopher Chessher on 23 March 2017 (2 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Director's details changed for Mrs Sally Angela Helen Williams on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mrs Sally Angela Helen Williams on 23 March 2017 (2 pages)
23 March 2017Appointment of Dawn Jeanette Hodges as a secretary on 23 March 2017 (2 pages)
23 March 2017Appointment of Dawn Jeanette Hodges as a secretary on 23 March 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 September 2016Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 March 2016Termination of appointment of Roger Snowden as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Jason Peter Gandy as a director on 31 March 2016 (1 page)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7,200
(10 pages)
31 March 2016Termination of appointment of Roger Snowden as a director on 31 March 2016 (1 page)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7,200
(10 pages)
31 March 2016Termination of appointment of Jason Peter Gandy as a director on 31 March 2016 (1 page)
15 January 2016Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page)
24 August 2015Director's details changed for Mr Jason Peter Gandy on 31 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Jason Peter Gandy on 31 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Roger Snowden on 31 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Roger Snowden on 31 July 2015 (2 pages)
21 August 2015Auditor's resignation (2 pages)
21 August 2015Auditor's resignation (2 pages)
10 August 2015Appointment of Jane Victoria Barker as a director on 31 July 2015 (2 pages)
10 August 2015Appointment of Jane Victoria Barker as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Mark Anthony Weil as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Ms Julie Anne Page as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr John Raymond Hirst as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr John Raymond Hirst as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Ms Sally Angela Helen Williams as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages)
5 August 2015Appointment of Ms Sally Angela Helen Williams as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Mark Anthony Weil as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Mark Christopher Chessher as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Mark Christopher Chessher as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Ms Julie Anne Page as a director on 31 July 2015 (2 pages)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Jonathan Webber as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Jonathan Webber as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
2 June 2015Termination of appointment of Denis Alcwyn Morgan as a director on 29 May 2015 (1 page)
2 June 2015Termination of appointment of Denis Alcwyn Morgan as a director on 29 May 2015 (1 page)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,200
(7 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,200
(7 pages)
7 August 2014Director's details changed for Mr Jason Peter Gandy on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Jason Peter Gandy on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Jason Peter Gandy on 7 August 2014 (2 pages)
30 June 2014Satisfaction of charge 3 in full (1 page)
30 June 2014Satisfaction of charge 3 in full (1 page)
10 June 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
10 June 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,200
(6 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,200
(6 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
18 April 2013Director's details changed for Mr Jason Peter Gandy on 18 April 2013 (2 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
18 April 2013Director's details changed for Mr Jason Peter Gandy on 18 April 2013 (2 pages)
6 March 2013Appointment of Mr Denis Alcwyn Morgan as a director (2 pages)
6 March 2013Appointment of Mr Denis Alcwyn Morgan as a director (2 pages)
1 May 2012Termination of appointment of Paul Meehan as a director (1 page)
1 May 2012Termination of appointment of Paul Meehan as a director (1 page)
26 April 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Jonathan Webber on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Jonathan Webber on 16 June 2011 (2 pages)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
9 May 2011Appointment of Mr Jonathan Webber as a director (2 pages)
9 May 2011Appointment of Mr Jonathan Webber as a director (2 pages)
29 March 2011Director's details changed for Mr Roger Snowden on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Roger Snowden on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
15 February 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
15 February 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
23 August 2010Re declaration of trust (3 pages)
23 August 2010Re declaration of trust (3 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 November 2009Group of companies' accounts made up to 30 June 2009 (26 pages)
25 November 2009Group of companies' accounts made up to 30 June 2009 (26 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2009Return made up to 23/03/09; full list of members (4 pages)
1 April 2009Return made up to 23/03/09; full list of members (4 pages)
1 April 2009Secretary's change of particulars / brian trent / 31/03/2009 (1 page)
1 April 2009Secretary's change of particulars / brian trent / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / roger snowden / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / roger snowden / 31/03/2009 (1 page)
17 November 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
17 November 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
13 August 2008Director appointed paul christopher meehan (5 pages)
13 August 2008Director appointed paul christopher meehan (5 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
19 November 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
19 November 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
25 September 2007Particulars of mortgage/charge (8 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Ad 18/09/07--------- £ si 7100@1=7100 £ ic 100/7200 (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2007Particulars of mortgage/charge (8 pages)
25 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Ad 18/09/07--------- £ si 7100@1=7100 £ ic 100/7200 (2 pages)
14 August 2007Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2007Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 July 2007New director appointed (2 pages)
23 March 2007Incorporation (14 pages)
23 March 2007Incorporation (14 pages)