Company NameSmiles Engineering (North East) Limited
Company StatusDissolved
Company Number07383032
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date6 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Gordon Richard Sherwood Mockett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 06 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£159,279
Cash£300,458
Current Liabilities£681,727

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2016Final Gazette dissolved following liquidation (1 page)
6 October 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Notice of move from Administration to Dissolution on 23 June 2016 (13 pages)
6 July 2016Notice of move from Administration to Dissolution on 23 June 2016 (13 pages)
14 January 2016Administrator's progress report to 25 December 2015 (13 pages)
14 January 2016Administrator's progress report to 25 December 2015 (13 pages)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
13 January 2016 (1 page)
24 September 2015Notice of deemed approval of proposals (1 page)
24 September 2015Notice of deemed approval of proposals (1 page)
10 September 2015Statement of administrator's proposal (30 pages)
10 September 2015Statement of administrator's proposal (30 pages)
3 September 2015Statement of administrator's proposal (34 pages)
3 September 2015Statement of administrator's proposal (34 pages)
25 August 2015Statement of affairs with form 2.14B (9 pages)
25 August 2015Statement of affairs with form 2.14B (9 pages)
15 July 2015Registered office address changed from Unit 1 Brunswick Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA to 1 st James Gate Newcastle upon Tyne NE1 4AD on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from Unit 1 Brunswick Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA to 1 st James Gate Newcastle upon Tyne NE1 4AD on 15 July 2015 (2 pages)
13 July 2015Appointment of an administrator (1 page)
13 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 26,000
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 26,000
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 26,000
(3 pages)
13 July 2015Appointment of an administrator (1 page)
17 May 2015Satisfaction of charge 073830320002 in full (1 page)
17 May 2015Satisfaction of charge 073830320002 in full (1 page)
13 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
23 April 2015Registration of charge 073830320005, created on 13 April 2015 (22 pages)
23 April 2015Registration of charge 073830320005, created on 13 April 2015 (22 pages)
10 April 2015Registration of charge 073830320004, created on 8 April 2015 (5 pages)
10 April 2015Registration of charge 073830320004, created on 8 April 2015 (5 pages)
10 April 2015Registration of charge 073830320004, created on 8 April 2015 (5 pages)
22 January 2015Satisfaction of charge 1 in full (1 page)
22 January 2015Satisfaction of charge 1 in full (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2014Satisfaction of charge 073830320003 in full (4 pages)
3 October 2014Satisfaction of charge 073830320003 in full (4 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
(3 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
(3 pages)
20 March 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
20 March 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
13 August 2013Registration of charge 073830320003 (24 pages)
13 August 2013Registration of charge 073830320003 (24 pages)
19 July 2013Registration of charge 073830320002 (13 pages)
19 July 2013Registration of charge 073830320002 (13 pages)
23 April 2013Director's details changed for Mr Philip Peter Ferguson Upton on 22 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Philip Peter Ferguson Upton on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Gordon Richard Sherwood Mockett on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Gordon Richard Sherwood Mockett on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Philip Peter Ferguson Upton on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Philip Peter Ferguson Upton on 22 April 2013 (2 pages)
28 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 December 2011Registered office address changed from Unit 9-10 Brough Park Industrial Estate Newcastle upon Tyne NE6 2YF on 30 December 2011 (1 page)
30 December 2011Registered office address changed from Unit 9-10 Brough Park Industrial Estate Newcastle upon Tyne NE6 2YF on 30 December 2011 (1 page)
22 November 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
22 November 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
2 November 2010Registered office address changed from 28 the Oval Benton Newcastle upon Tyne NE12 9PP United Kingdom on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 28 the Oval Benton Newcastle upon Tyne NE12 9PP United Kingdom on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 28 the Oval Benton Newcastle upon Tyne NE12 9PP United Kingdom on 2 November 2010 (2 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 September 2010Incorporation (16 pages)
21 September 2010Incorporation (16 pages)