Barmston Court Nissan Way
Sunderland
Tyne And Wear
SR5 3NY
Director Name | Mr Robin James Dermot Mackie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Website | www.smithelectric.com/ |
---|---|
Telephone | 0845 0779077 |
Telephone region | Unknown |
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Smith Electric Vehicles Us Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,562,000 |
Gross Profit | -£158,000 |
Net Worth | -£23,596,000 |
Cash | £143,000 |
Current Liabilities | £23,847,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2014 | Delivered 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 |
---|
6 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2018 | Administrator's progress report (16 pages) |
6 August 2018 | Notice of move from Administration to Dissolution (17 pages) |
2 August 2018 | Administrator's progress report (14 pages) |
19 October 2017 | Administrator's progress report (14 pages) |
19 October 2017 | Administrator's progress report (14 pages) |
29 August 2017 | Notice of extension of period of Administration (3 pages) |
29 August 2017 | Notice of extension of period of Administration (3 pages) |
17 May 2017 | Administrator's progress report to 25 January 2017 (10 pages) |
17 May 2017 | Administrator's progress report to 25 January 2017 (10 pages) |
31 March 2017 | Notice of deemed approval of proposals (1 page) |
31 March 2017 | Notice of deemed approval of proposals (1 page) |
11 October 2016 | Statement of administrator's proposal (24 pages) |
11 October 2016 | Statement of administrator's proposal (24 pages) |
11 August 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
7 August 2016 | Appointment of an administrator (1 page) |
25 July 2016 | Termination of appointment of Robin James Dermot Mackie as a director on 21 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Robin James Dermot Mackie as a director on 21 July 2016 (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of Bryan Lee Hansel as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Bryan Lee Hansel as a director on 18 February 2016 (1 page) |
19 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2015 | Director's details changed for Mr Robin James Dermot Mackie on 20 August 2014 (2 pages) |
21 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Bryan Lee Hansel on 20 August 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Robin James Dermot Mackie on 20 August 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Bryan Lee Hansel on 20 August 2014 (2 pages) |
30 September 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-09-30
|
1 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 September 2014 | Full accounts made up to 31 December 2011 (20 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 September 2014 | Full accounts made up to 31 December 2012 (21 pages) |
1 September 2014 | Full accounts made up to 31 December 2011 (20 pages) |
1 September 2014 | Full accounts made up to 31 December 2012 (21 pages) |
27 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 074723180001 (8 pages) |
27 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 074723180001 (8 pages) |
23 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2014-01-31
|
15 January 2014 | Registration of charge 074723180001 (51 pages) |
15 January 2014 | Registration of charge 074723180001 (51 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Compulsory strike-off action has been suspended (1 page) |
21 December 2012 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Incorporation (16 pages) |
16 December 2010 | Incorporation (16 pages) |