Company NameSmithfield Commercial Ltd
Company StatusDissolved
Company Number07526006
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Phipson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameClink Secretarial Ltd (Corporation)
StatusClosed
Appointed12 October 2011(8 months after company formation)
Appointment Duration5 years, 11 months (closed 03 October 2017)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Secretary NameClink Secretarial Ltd (Corporation)
StatusClosed
Appointed12 October 2011(8 months after company formation)
Appointment Duration5 years, 11 months (closed 03 October 2017)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr Richard Le Sueur
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr Patrick O'Riordan
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP

Location

Registered Address21 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

875 at £1Sfcr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£225,154
Cash£451
Current Liabilities£447,693

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 September 2012Delivered on: 27 September 2012
Satisfied on: 22 April 2015
Persons entitled: P.F.G.B. Limited (In Administration)

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: L/H interest in the premises k/a 91-93 great eastern street london t/no. EGL495626 or other immovable property wherever situated and all fixtures and fittings and fixed plant and machinery now or at any time hereafter thereon see image for full details.
Fully Satisfied
17 June 2011Delivered on: 6 July 2011
Satisfied on: 22 April 2015
Persons entitled: Pfgb Restaurant Limited (In Administration) and P.F.G.B. Limited (in Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee acting by its administrators steven john parker and trevor john binyon (the administrators) 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 see image for full details.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 875
(4 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 875
(4 pages)
25 February 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
25 February 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 875
(4 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 875
(4 pages)
22 April 2015Satisfaction of charge 1 in full (6 pages)
22 April 2015Satisfaction of charge 2 in full (7 pages)
22 April 2015Satisfaction of charge 1 in full (6 pages)
22 April 2015Satisfaction of charge 2 in full (7 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (16 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (16 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 April 2014 (16 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (16 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 April 2014 (16 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Termination of appointment of Patrick O'riordan as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Patrick O'riordan as a director on 17 March 2015 (1 page)
7 October 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(5 pages)
7 October 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(5 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(5 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(5 pages)
26 June 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
26 June 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 July 2012Appointment of Mr Patrick O'riordan as a director (2 pages)
26 July 2012Termination of appointment of Richard Le Sueur as a director (1 page)
26 July 2012Appointment of Mr James Phipson as a director (2 pages)
26 July 2012Appointment of Mr James Phipson as a director (2 pages)
26 July 2012Appointment of Mr Patrick O'riordan as a director (2 pages)
26 July 2012Termination of appointment of Richard Le Sueur as a director (1 page)
29 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
21 October 2011Appointment of Clink Secretarial Ltd as a secretary (2 pages)
21 October 2011Appointment of Clink Secretarial Ltd as a secretary (2 pages)
20 October 2011Appointment of Clink Secretarial Ltd as a director (2 pages)
20 October 2011Appointment of Clink Secretarial Ltd as a director (2 pages)
23 September 2011Registered office address changed from , 13 Devon House, Maidstone Mews, London, SE1 1GE, United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from , 13 Devon House, Maidstone Mews, London, SE1 1GE, United Kingdom on 23 September 2011 (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)