About

Registered Number: 01223102
Date of Incorporation: 14/08/1975 (48 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 7 months ago)
Registered Address: 85 Meneage Street, Helston, Cornwall, TR13 8RD

 

Having been setup in 1975, S.M.B. (Exeter) Ltd has its registered office in Cornwall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Paul 02 November 2009 06 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
RESOLUTIONS - N/A 30 December 2015
SH19 - Statement of capital 30 December 2015
CAP-SS - N/A 30 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2015
MR04 - N/A 28 December 2015
MR04 - N/A 28 December 2015
MR04 - N/A 28 December 2015
MR04 - N/A 28 December 2015
MR04 - N/A 28 December 2015
MR04 - N/A 28 December 2015
MR04 - N/A 28 December 2015
MR04 - N/A 28 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 20 July 2015
TM02 - Termination of appointment of secretary 14 April 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 08 July 2010
AP03 - Appointment of secretary 02 December 2009
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 31 March 2007
AUD - Auditor's letter of resignation 19 December 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
AUD - Auditor's letter of resignation 19 October 2004
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
363s - Annual Return 29 July 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 01 August 2002
395 - Particulars of a mortgage or charge 03 July 2002
395 - Particulars of a mortgage or charge 03 July 2002
395 - Particulars of a mortgage or charge 03 July 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 1999
RESOLUTIONS - N/A 17 November 1999
395 - Particulars of a mortgage or charge 17 November 1999
395 - Particulars of a mortgage or charge 17 November 1999
RESOLUTIONS - N/A 11 November 1999
363s - Annual Return 03 November 1999
AA - Annual Accounts 26 October 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 20 October 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 23 October 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 22 October 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 10 October 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 30 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1994
395 - Particulars of a mortgage or charge 17 June 1994
395 - Particulars of a mortgage or charge 17 June 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 04 November 1993
288 - N/A 01 July 1993
287 - Change in situation or address of Registered Office 18 June 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1992
395 - Particulars of a mortgage or charge 06 May 1992
395 - Particulars of a mortgage or charge 27 April 1992
363b - Annual Return 01 October 1991
363(287) - N/A 01 October 1991
AA - Annual Accounts 01 October 1991
363 - Annual Return 10 May 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
288 - N/A 21 April 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 25 October 1988
395 - Particulars of a mortgage or charge 09 February 1988
395 - Particulars of a mortgage or charge 11 January 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 31 October 1987
288 - N/A 22 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
395 - Particulars of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
287 - Change in situation or address of Registered Office 22 January 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 March 2007 Fully Satisfied

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Mortgage deed 28 June 2002 Fully Satisfied

N/A

Mortgage deed 28 June 2002 Fully Satisfied

N/A

Fixed charge 28 June 2002 Fully Satisfied

N/A

Debenture 05 November 1999 Fully Satisfied

N/A

Mortgage 05 November 1999 Fully Satisfied

N/A

Fixed and floating charge 10 June 1994 Fully Satisfied

N/A

Legal charge 10 June 1994 Fully Satisfied

N/A

Legal charge 22 April 1992 Fully Satisfied

N/A

Collateral mortgage 22 April 1992 Fully Satisfied

N/A

Floating charge 02 February 1988 Fully Satisfied

N/A

Debenture 31 December 1987 Fully Satisfied

N/A

Collateral debenture 30 April 1987 Fully Satisfied

N/A

Charge 09 April 1987 Fully Satisfied

N/A

Debenture 16 March 1987 Fully Satisfied

N/A

Legal charge 16 March 1987 Fully Satisfied

N/A

Charge document 16 March 1987 Fully Satisfied

N/A

Charge 25 February 1985 Fully Satisfied

N/A

Legal mortgage 04 February 1985 Fully Satisfied

N/A

Legal mortgage 26 August 1983 Fully Satisfied

N/A

Mortgage debenture 14 July 1982 Fully Satisfied

N/A

Debenture 01 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.