Company NameSmith Electric Vehicles Europe Limited
Company StatusDissolved
Company Number07472318
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 3 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Bryan Lee Hansel
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Future Technology Centre
Barmston Court Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director NameMr Robin James Dermot Mackie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Future Technology Centre
Barmston Court Nissan Way
Sunderland
Tyne And Wear
SR5 3NY

Contact

Websitewww.smithelectric.com/
Telephone0845 0779077
Telephone regionUnknown

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Smith Electric Vehicles Us Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£5,562,000
Gross Profit-£158,000
Net Worth-£23,596,000
Cash£143,000
Current Liabilities£23,847,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 January 2014Delivered on: 15 January 2014
Persons entitled: Smith Electric Vehicles Corp.

Classification: A registered charge
Particulars: F/H todwick road, dinnington, sheffield t/no SYK44299. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Administrator's progress report (16 pages)
6 August 2018Notice of move from Administration to Dissolution (17 pages)
2 August 2018Administrator's progress report (14 pages)
19 October 2017Administrator's progress report (14 pages)
19 October 2017Administrator's progress report (14 pages)
29 August 2017Notice of extension of period of Administration (3 pages)
29 August 2017Notice of extension of period of Administration (3 pages)
17 May 2017Administrator's progress report to 25 January 2017 (10 pages)
17 May 2017Administrator's progress report to 25 January 2017 (10 pages)
31 March 2017Notice of deemed approval of proposals (1 page)
31 March 2017Notice of deemed approval of proposals (1 page)
11 October 2016Statement of administrator's proposal (24 pages)
11 October 2016Statement of administrator's proposal (24 pages)
11 August 2016Registered office address changed from The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 August 2016 (2 pages)
7 August 2016Appointment of an administrator (1 page)
7 August 2016Appointment of an administrator (1 page)
25 July 2016Termination of appointment of Robin James Dermot Mackie as a director on 21 July 2016 (1 page)
25 July 2016Termination of appointment of Robin James Dermot Mackie as a director on 21 July 2016 (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Termination of appointment of Bryan Lee Hansel as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Bryan Lee Hansel as a director on 18 February 2016 (1 page)
19 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2015Director's details changed for Mr Robin James Dermot Mackie on 20 August 2014 (2 pages)
21 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Director's details changed for Mr Bryan Lee Hansel on 20 August 2014 (2 pages)
21 January 2015Director's details changed for Mr Robin James Dermot Mackie on 20 August 2014 (2 pages)
21 January 2015Director's details changed for Mr Bryan Lee Hansel on 20 August 2014 (2 pages)
30 September 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (21 pages)
1 September 2014Full accounts made up to 31 December 2011 (20 pages)
1 September 2014Full accounts made up to 31 December 2013 (21 pages)
1 September 2014Full accounts made up to 31 December 2012 (21 pages)
1 September 2014Full accounts made up to 31 December 2011 (20 pages)
1 September 2014Full accounts made up to 31 December 2012 (21 pages)
27 August 2014Part of the property or undertaking has been released and no longer forms part of charge 074723180001 (8 pages)
27 August 2014Part of the property or undertaking has been released and no longer forms part of charge 074723180001 (8 pages)
23 July 2014Registered office address changed from Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA to The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA to The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 23 July 2014 (2 pages)
31 January 2014Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
15 January 2014Registration of charge 074723180001 (51 pages)
15 January 2014Registration of charge 074723180001 (51 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
16 December 2010Incorporation (16 pages)
16 December 2010Incorporation (16 pages)