Company NameSmart Hands It Ltd
Company StatusDissolved
Company Number07417154
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew John Carwithen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Locking Croft
Birmingham
West Midlands
B35 7LB
Director NameMr Richard Thomas Carwithen
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2012(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 08 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Richard Thomas Carwithen
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bootpiece Lane
Brockhill
Redditch
B97 6SJ
Director NameMr Steven Westwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address9 Warwick Avenue
Aston Fields
Bromsgrove
B60 2AH
Secretary NameMr Andrew John Carwithen
StatusResigned
Appointed17 October 2011(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 17 October 2011)
RoleCompany Director
Correspondence Address98 Locking Croft
Birmingham
West Midlands
B35 7LB

Location

Registered AddressPrice Bailey Insolvency & Recovery Llp1
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£44,430
Cash£53
Current Liabilities£97,774

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2019Final Gazette dissolved following liquidation (1 page)
8 October 2018Notice of final account prior to dissolution (14 pages)
12 June 2018Progress report in a winding up by the court (9 pages)
12 July 2017Progress report in a winding up by the court (13 pages)
12 July 2017Progress report in a winding up by the court (13 pages)
20 June 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/04/2016 (9 pages)
20 June 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/04/2016 (9 pages)
15 May 2015Registered office address changed from 17 Boot Piece Lane Redditch Worcestershire B97 6SJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 17 Boot Piece Lane Redditch Worcestershire B97 6SJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 May 2015 (2 pages)
14 May 2015Appointment of a liquidator (1 page)
14 May 2015Appointment of a liquidator (1 page)
13 March 2015Order of court to wind up (2 pages)
13 March 2015Order of court to wind up (2 pages)
21 November 2014Satisfaction of charge 074171540001 in full (4 pages)
21 November 2014Satisfaction of charge 074171540001 in full (4 pages)
6 September 2014Registration of charge 074171540001, created on 5 September 2014 (23 pages)
6 September 2014Registration of charge 074171540001, created on 5 September 2014 (23 pages)
6 September 2014Registration of charge 074171540001, created on 5 September 2014 (23 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 November 2012Registered office address changed from 101B Albion Street Birmingham West Midlands B1 3AA on 20 November 2012 (1 page)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Mr Richard Thomas Carwithen on 26 October 2012 (2 pages)
20 November 2012Registered office address changed from 101B Albion Street Birmingham West Midlands B1 3AA on 20 November 2012 (1 page)
20 November 2012Director's details changed for Mr Richard Thomas Carwithen on 26 October 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 July 2012Registered office address changed from Colman House 121 Livery Street Birmingham West Midlands B3 1RS on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from Colman House 121 Livery Street Birmingham West Midlands B3 1RS on 24 July 2012 (2 pages)
23 July 2012Appointment of Mr Richard Thomas Carwithen as a director (3 pages)
23 July 2012Appointment of Mr Richard Thomas Carwithen as a director (3 pages)
15 March 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
15 March 2012Termination of appointment of Andrew Carwithen as a secretary (1 page)
15 March 2012Termination of appointment of Andrew Carwithen as a secretary (1 page)
15 March 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 7 March 2012 (2 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 7 March 2012 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Termination of appointment of Richard Carwithen as a director (1 page)
22 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
(3 pages)
22 November 2011Appointment of Mr Andrew John Carwithen as a secretary (2 pages)
22 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
(3 pages)
22 November 2011Termination of appointment of Steven Westwood as a director (1 page)
22 November 2011Appointment of Mr Andrew John Carwithen as a director (2 pages)
22 November 2011Appointment of Mr Andrew John Carwithen as a director (2 pages)
22 November 2011Appointment of Mr Andrew John Carwithen as a secretary (2 pages)
22 November 2011Termination of appointment of Steven Westwood as a director (1 page)
22 November 2011Termination of appointment of Richard Carwithen as a director (1 page)
21 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
21 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
21 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)