Company NameSmoogro Estates Limited
Company StatusDissolved
Company Number03398668
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date22 June 2023 (10 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Stuart James Clouston
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2018(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMrs Kim Clouston
StatusClosed
Appointed29 August 2018(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2023)
RoleCompany Director
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameKarin Kelman Clouston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressParkhill House Princes Street
Durham
DH1 4RP
Director NameMr James Brian Clouston
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Dod Black Beck Wood
Windermere
Cumbria
LA23 3LS
Secretary NameJames Brian Clouston
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressParkhill Princes Street
Durham City
Durham
DH1 4RP
Secretary NameMr William Stuart James Clouston
NationalityBritish
StatusResigned
Appointed21 January 2007(9 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhill
Aydon Road
Corbridge
Northumberland
NE45 5DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

500 at £1Trustee Of Kk Clouston Residuary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£199,518
Cash£11,121
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 June 2004Delivered on: 7 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/6 trinity church square richmond north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2001Delivered on: 14 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 derwenthaugh industrial estate blaydon TY350450. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 May 1998Delivered on: 3 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 high street spennymoor co durham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 April 1998Delivered on: 5 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 116 high street stockton-on-tees cleveland.t/no.CE34713.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 August 1997Delivered on: 7 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 August 1997Delivered on: 7 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 243 whitley road whitley bay tyne & wear title number TY255194. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 2004Delivered on: 7 July 2004
Satisfied on: 3 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 south terrace framwellgate moor and garage t/no DU158100. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 October 1998Delivered on: 2 November 1998
Satisfied on: 3 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 market street blyth northumberland t/n ND52839. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

11 February 2021Satisfaction of charge 2 in full (1 page)
11 February 2021Satisfaction of charge 6 in full (2 pages)
11 February 2021Satisfaction of charge 1 in full (2 pages)
11 February 2021Satisfaction of charge 4 in full (1 page)
11 February 2021Satisfaction of charge 3 in full (2 pages)
11 February 2021Satisfaction of charge 8 in full (2 pages)
8 February 2021Termination of appointment of James Brian Clouston as a director on 6 February 2021 (1 page)
14 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
19 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 September 2018Termination of appointment of William Stuart James Clouston as a secretary on 29 August 2018 (1 page)
13 September 2018Appointment of Mr William Stuart James Clouston as a director on 29 August 2018 (2 pages)
13 September 2018Appointment of Mrs Kim Clouston as a secretary on 29 August 2018 (2 pages)
9 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
19 February 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
24 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
9 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,000
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,000
(4 pages)
19 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
19 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 500
(4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 500
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
19 July 2010Director's details changed for James Brian Clouston on 5 May 2010 (3 pages)
19 July 2010Director's details changed for James Brian Clouston on 5 May 2010 (3 pages)
19 July 2010Director's details changed for James Brian Clouston on 5 May 2010 (3 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 March 2010Registered office address changed from 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 17 March 2010 (2 pages)
13 August 2009Return made up to 30/06/09; full list of members (4 pages)
13 August 2009Return made up to 30/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 March 2007New secretary appointed (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (3 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: leather & company russel house mill road langley moor durham DH7 8HJ (1 page)
27 June 2006Registered office changed on 27/06/06 from: leather & company russel house mill road langley moor durham DH7 8HJ (1 page)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 June 2002Return made up to 30/06/02; full list of members (7 pages)
27 June 2002Return made up to 30/06/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
17 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
2 November 1998Particulars of mortgage/charge (3 pages)
2 November 1998Particulars of mortgage/charge (3 pages)
26 July 1998Ad 30/06/98--------- £ si 499@1 (2 pages)
26 July 1998Ad 30/06/98--------- £ si 499@1 (2 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Secretary's particulars changed;director's particulars changed (1 page)
13 July 1998Secretary's particulars changed;director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
28 April 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
28 April 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
3 July 1997Registered office changed on 03/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
30 June 1997Incorporation (10 pages)
30 June 1997Incorporation (10 pages)