Company NameP T Smith (Builders) Limited
Company StatusDissolved
Company Number02670058
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)
Previous NameAvonmore Trading Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Thomas Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(2 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months (closed 05 December 2014)
RoleBuilder
Correspondence AddressThicket End Upper Road
Little Cornard Sudbury
Suffolk
CO10 0NZ
Director NameDavid John Tuffin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(2 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months (closed 05 December 2014)
RoleBuilding Surveyor
Correspondence Address2 Cottesford Close
Hadleigh
Ipswich
Suffolk
IP7 5JA
Secretary NameDavid John Tuffin
NationalityBritish
StatusClosed
Appointed26 February 1992(2 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months (closed 05 December 2014)
RoleBuilding Surveyor
Correspondence Address2 Cottesford Close
Hadleigh
Ipswich
Suffolk
IP7 5JA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websiteexpertees.ltd.uk

Location

Registered AddressThe Lodge Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1David John Tuffin
50.00%
Ordinary
500 at £1Peter Thomas Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,109
Cash£20,178
Current Liabilities£89,685

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
5 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
7 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (18 pages)
7 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (18 pages)
7 July 2014Liquidators statement of receipts and payments to 6 June 2014 (18 pages)
7 July 2014Liquidators statement of receipts and payments to 6 June 2014 (18 pages)
19 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2013Statement of affairs with form 4.19 (7 pages)
19 June 2013Statement of affairs with form 4.19 (7 pages)
18 May 2013Satisfaction of charge 1 in full (3 pages)
18 May 2013Satisfaction of charge 1 in full (3 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1,000
(5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1,000
(5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Peter Thomas Smith on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Peter Thomas Smith on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Peter Thomas Smith on 2 December 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Director's details changed for Peter Thomas Smith on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Peter Thomas Smith on 27 May 2010 (2 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2009Registered office changed on 02/06/2009 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
2 June 2009Registered office changed on 02/06/2009 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
10 December 2008Return made up to 28/11/08; full list of members (4 pages)
10 December 2008Return made up to 28/11/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 November 2007Return made up to 28/11/07; full list of members (3 pages)
28 November 2007Return made up to 28/11/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 November 2006Return made up to 28/11/06; full list of members (3 pages)
30 November 2006Return made up to 28/11/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2006Return made up to 28/11/05; full list of members (3 pages)
11 January 2006Return made up to 28/11/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 December 2004Return made up to 28/11/04; full list of members (7 pages)
14 December 2004Return made up to 28/11/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 December 2003Return made up to 28/11/03; full list of members (7 pages)
12 December 2003Return made up to 28/11/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 January 2003Return made up to 28/11/02; full list of members (7 pages)
2 January 2003Return made up to 28/11/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 February 2002Return made up to 28/11/01; no change of members (4 pages)
13 February 2002Return made up to 28/11/01; no change of members (4 pages)
6 June 2001 (7 pages)
6 June 2001 (7 pages)
6 December 2000Return made up to 28/11/00; full list of members (6 pages)
6 December 2000Return made up to 28/11/00; full list of members (6 pages)
26 April 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
26 April 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
5 January 2000 (7 pages)
5 January 2000 (7 pages)
22 December 1999Return made up to 28/11/99; full list of members (6 pages)
22 December 1999Return made up to 28/11/99; full list of members (6 pages)
30 December 1998 (7 pages)
30 December 1998 (7 pages)
1 December 1998Return made up to 28/11/98; full list of members (6 pages)
1 December 1998Return made up to 28/11/98; full list of members (6 pages)
4 January 1998 (8 pages)
4 January 1998 (8 pages)
4 December 1997Return made up to 28/11/97; no change of members (4 pages)
4 December 1997Return made up to 28/11/97; no change of members (4 pages)
30 December 1996 (9 pages)
30 December 1996 (9 pages)
16 December 1996Return made up to 28/11/96; no change of members (4 pages)
16 December 1996Return made up to 28/11/96; no change of members (4 pages)
11 January 1996 (6 pages)
11 January 1996 (6 pages)
28 November 1995Return made up to 28/11/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
28 November 1995Return made up to 28/11/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
13 October 1995Particulars of mortgage/charge (3 pages)
13 October 1995Particulars of mortgage/charge (3 pages)
3 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)