SMC INVESTMENTS PLC

Register to unlock more data on OkredoRegister

SMC INVESTMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02125520

Incorporation date

22/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Guild House, 45 Great Charles Street, Birmingham B3 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1987)
dot icon21/12/2010
Final Gazette dissolved following liquidation
dot icon21/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2010
Liquidators' statement of receipts and payments to 2010-05-09
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-11-09
dot icon03/06/2009
Liquidators' statement of receipts and payments to 2009-05-09
dot icon26/11/2008
Liquidators' statement of receipts and payments to 2008-11-09
dot icon29/05/2008
Liquidators' statement of receipts and payments to 2008-11-09
dot icon26/11/2007
Liquidators' statement of receipts and payments
dot icon20/06/2007
Liquidators' statement of receipts and payments
dot icon04/01/2007
Registered office changed on 05/01/07 from: moore stephens booth white beaufort house 94-96 newhall street birmingham west midlands B3 1PB
dot icon28/12/2006
Miscellaneous
dot icon28/12/2006
Appointment of a voluntary liquidator
dot icon28/11/2006
Liquidators' statement of receipts and payments
dot icon23/05/2006
Liquidators' statement of receipts and payments
dot icon17/11/2005
Liquidators' statement of receipts and payments
dot icon12/05/2005
Liquidators' statement of receipts and payments
dot icon08/03/2005
Miscellaneous
dot icon11/11/2004
Liquidators' statement of receipts and payments
dot icon12/05/2004
Liquidators' statement of receipts and payments
dot icon14/11/2003
Liquidators' statement of receipts and payments
dot icon14/05/2003
Liquidators' statement of receipts and payments
dot icon20/11/2002
Liquidators' statement of receipts and payments
dot icon16/05/2002
Liquidators' statement of receipts and payments
dot icon23/05/2001
Statement of affairs
dot icon23/05/2001
Appointment of a voluntary liquidator
dot icon17/05/2001
Resolutions
dot icon30/04/2001
Registered office changed on 01/05/01 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon10/12/2000
Return made up to 29/06/00; full list of members
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Secretary resigned;director resigned
dot icon31/10/2000
Registered office changed on 01/11/00 from: st pauls house 8-12 warwick lane london EC4M 7BP
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New secretary appointed;new director appointed
dot icon10/09/2000
Secretary resigned;director resigned
dot icon10/09/2000
Director resigned
dot icon16/08/2000
Secretary resigned;director resigned
dot icon31/05/2000
Registered office changed on 01/06/00 from: 247A london road hadleigh benfleet essex SS7 2RF
dot icon15/05/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon17/04/2000
Full accounts made up to 2000-01-31
dot icon12/04/2000
Auditor's resignation
dot icon22/03/2000
Director resigned
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon02/09/1999
Delivery ext'd 3 mth 31/01/99
dot icon17/03/1999
Registered office changed on 18/03/99 from: aton house 149 leigh road leigh-on-sea essex SS9 1JF
dot icon17/02/1999
Particulars of mortgage/charge
dot icon31/08/1998
Full accounts made up to 1998-01-31
dot icon13/07/1998
Return made up to 29/06/98; no change of members
dot icon19/04/1998
New secretary appointed;new director appointed
dot icon26/03/1998
New director appointed
dot icon14/10/1997
Full accounts made up to 1997-01-31
dot icon18/08/1997
Return made up to 29/06/97; no change of members
dot icon15/05/1997
Declaration of satisfaction of mortgage/charge
dot icon10/02/1997
Full accounts made up to 1996-01-31
dot icon08/09/1996
Return made up to 29/06/96; full list of members
dot icon01/02/1996
Particulars of mortgage/charge
dot icon07/09/1995
Full accounts made up to 1995-01-31
dot icon10/08/1995
Return made up to 29/06/95; no change of members
dot icon18/07/1995
Full accounts made up to 1993-11-30
dot icon13/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Accounting reference date extended from 30/11 to 31/01
dot icon18/10/1994
New director appointed
dot icon18/10/1994
Director resigned
dot icon06/08/1994
Return made up to 29/06/94; no change of members
dot icon13/12/1993
Particulars of mortgage/charge
dot icon27/11/1993
Memorandum and Articles of Association
dot icon24/11/1993
Full accounts made up to 1992-11-30
dot icon24/08/1993
Return made up to 29/06/93; full list of members
dot icon10/05/1993
Return made up to 29/06/92; no change of members
dot icon15/04/1993
Certificate of change of name
dot icon14/04/1993
Full accounts made up to 1991-11-30
dot icon14/04/1993
Registered office changed on 15/04/93 from: 9 harforde court john tate road hertford herts SG13 7NW
dot icon07/06/1992
Registered office changed on 08/06/92 from: chichester house whitegate road southend essex
dot icon24/04/1992
Full accounts made up to 1990-11-30
dot icon24/04/1992
Full accounts made up to 1989-11-30
dot icon08/04/1992
Return made up to 29/06/91; no change of members
dot icon08/04/1992
Return made up to 29/06/90; full list of members
dot icon08/04/1992
Return made up to 29/06/89; full list of members
dot icon18/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1991
Registered office changed on 21/02/91 from: 27/31 blandford street london W1H 3AD
dot icon20/05/1990
Full accounts made up to 1988-11-30
dot icon20/05/1990
Full accounts made up to 1987-11-30
dot icon04/06/1989
Certificate of authorisation to commence business and borrow
dot icon31/05/1989
Return made up to 29/06/88; full list of members
dot icon24/05/1989
Application to commence business
dot icon02/02/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon06/12/1987
Wd 13/11/87 ad 16/09/87--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/12/1987
Wd 13/11/87 pd 16/09/87--------- £ si 2@1
dot icon20/09/1987
Resolutions
dot icon15/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1987
Registered office changed on 16/09/87 from: 124-128 city road london EC1V 2NJ
dot icon19/08/1987
Certificate of change of name
dot icon22/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Sullivan, Colin Thomas
Director
25/03/1998 - 30/03/2000
26
Grumbridge, Malcolm Christopher
Director
30/03/2000 - Present
103
Mr Larry Steven Trachtenberg
Director
30/03/2000 - Present
33
Woodbridge, Jonathan Charles
Director
25/03/1998 - 16/03/2000
29
Evans, Elizabeth Ann
Director
31/05/1991 - 30/03/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMC INVESTMENTS PLC

SMC INVESTMENTS PLC is an(a) Dissolved company incorporated on 22/04/1987 with the registered office located at New Guild House, 45 Great Charles Street, Birmingham B3 2LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SMC INVESTMENTS PLC?

toggle

SMC INVESTMENTS PLC is currently Dissolved. It was registered on 22/04/1987 and dissolved on 21/12/2010.

Where is SMC INVESTMENTS PLC located?

toggle

SMC INVESTMENTS PLC is registered at New Guild House, 45 Great Charles Street, Birmingham B3 2LX.

What does SMC INVESTMENTS PLC do?

toggle

SMC INVESTMENTS PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SMC INVESTMENTS PLC?

toggle

The latest filing was on 21/12/2010: Final Gazette dissolved following liquidation.