Company NameSmailes Construction Ltd.
Company StatusDissolved
Company Number08248799
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 5 months ago)
Dissolution Date2 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Alison Clare Smailes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressUnit 5b Amble Industrial Estate
Amble
Morpeth
Northumberland
NE65 0PE
Director NameMr David Stewart Smailes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressUnit 5b Amble Industrial Estate
Amble
Morpeth
Northumberland
NE65 0PE

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,606
Cash£44,000
Current Liabilities£67,855

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

9 January 2017Delivered on: 11 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The assets of the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property.
Outstanding

Filing History

2 December 2020Notice of move from Administration to Dissolution (31 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
23 June 2020Administrator's progress report (21 pages)
3 December 2019Administrator's progress report (18 pages)
24 July 2019Notice of extension of period of Administration (3 pages)
27 June 2019Administrator's progress report (19 pages)
15 June 2019Satisfaction of charge 082487990001 in full (4 pages)
18 February 2019Result of meeting of creditors (6 pages)
24 January 2019Statement of administrator's proposal (40 pages)
11 December 2018Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 11 December 2018 (2 pages)
7 December 2018Appointment of an administrator (3 pages)
15 November 2018Director's details changed for Mr David Stewart Smailes on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mr David Stewart Smailes on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mrs Alison Clare Smailes on 15 November 2018 (2 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 January 2017Registration of charge 082487990001, created on 9 January 2017 (19 pages)
11 January 2017Registration of charge 082487990001, created on 9 January 2017 (19 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
11 October 2012Incorporation (37 pages)
11 October 2012Incorporation (37 pages)