A. SMART PAVING AND GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

A. SMART PAVING AND GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04892052

Incorporation date

09/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Jay Johnson Gee Corporate Recovery Limited, 1, City Road East, Manchester M15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon11/06/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon29/06/2017
Final Gazette dissolved following liquidation
dot icon30/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Jay Johnson Gee Corporate Recovery Limited, 1 City Road East Manchester M15 4PN on 2016-06-15
dot icon12/05/2016
Liquidators' statement of receipts and payments to 2016-03-11
dot icon14/04/2016
Insolvency court order
dot icon14/04/2016
Appointment of a voluntary liquidator
dot icon14/04/2016
Notice of ceasing to act as a voluntary liquidator
dot icon13/07/2015
Appointment of a voluntary liquidator
dot icon13/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon30/06/2014
Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 2014-07-01
dot icon25/06/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon09/06/2014
Appointment of a voluntary liquidator
dot icon05/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon05/05/2014
Liquidators' statement of receipts and payments to 2014-03-12
dot icon21/05/2013
Liquidators' statement of receipts and payments to 2013-03-12
dot icon01/04/2012
Registered office address changed from Unit 4 Neepsend Triangle 1 Burton Road Sheffield South Yorkshire S3 8BW on 2012-04-02
dot icon29/03/2012
Statement of affairs with form 4.19
dot icon29/03/2012
Appointment of a voluntary liquidator
dot icon29/03/2012
Resolutions
dot icon28/11/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon23/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2011
Appointment of Neil Bishop as a director
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon07/10/2010
Director's details changed for Samantha Susan Smart on 2010-09-09
dot icon07/10/2010
Director's details changed for Adrian Paul Smart on 2010-09-09
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon07/10/2009
Appointment of Mr John Robert Staves as a director
dot icon16/08/2009
Registered office changed on 17/08/2009 from 48 newlands road sheffield S12 2FZ united kingdom
dot icon13/08/2009
Secretary appointed mrs marie hancock
dot icon13/08/2009
Appointment terminated secretary susan bishop
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2008
Return made up to 09/09/08; full list of members
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Location of register of members
dot icon16/09/2008
Registered office changed on 17/09/2008 from 48 newlands road intake sheffield yorkshire S12 2FZ
dot icon03/08/2008
Director appointed samantha susan smart
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 09/09/07; no change of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 09/09/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/10/2005
Return made up to 09/09/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 09/09/04; full list of members
dot icon05/07/2004
Registered office changed on 06/07/04 from: birch hall 87 trippet lane sheffield south yorkshire S1 4EZ
dot icon29/09/2003
Secretary resigned
dot icon25/09/2003
Director resigned
dot icon17/09/2003
Registered office changed on 18/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New secretary appointed
dot icon08/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconNext confirmation date
09/09/2016
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
dot iconNext due on
30/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
08/09/2003 - 09/09/2003
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
08/09/2003 - 09/09/2003
1181
Smart, Adrian Paul
Director
09/09/2003 - Present
7
Hancock, Marie
Secretary
13/08/2009 - Present
-
Bishop, Susan
Secretary
09/09/2003 - 13/08/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. SMART PAVING AND GROUNDWORKS LIMITED

A. SMART PAVING AND GROUNDWORKS LIMITED is an(a) Liquidation company incorporated on 09/09/2003 with the registered office located at C/O Jay Johnson Gee Corporate Recovery Limited, 1, City Road East, Manchester M15 4PN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. SMART PAVING AND GROUNDWORKS LIMITED?

toggle

A. SMART PAVING AND GROUNDWORKS LIMITED is currently Liquidation. It was registered on 09/09/2003 .

Where is A. SMART PAVING AND GROUNDWORKS LIMITED located?

toggle

A. SMART PAVING AND GROUNDWORKS LIMITED is registered at C/O Jay Johnson Gee Corporate Recovery Limited, 1, City Road East, Manchester M15 4PN.

What does A. SMART PAVING AND GROUNDWORKS LIMITED do?

toggle

A. SMART PAVING AND GROUNDWORKS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for A. SMART PAVING AND GROUNDWORKS LIMITED?

toggle

The latest filing was on 11/06/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.