SMF REALISATIONS HOLDINGS LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusDISSOLVED
Company No.07588241
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution01 Nov 2023
Years6 months, 15 days

SUMMARY

SMF REALISATIONS HOLDINGS LIMITED is an dissolved private limited company with number 07588241. It was incorporated 13 years, 1 month, 15 days ago, on 01 April 2011 and it was dissolved 6 months, 15 days ago, on 01 November 2023. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Gazette dissolved liquidation

Date: 01 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2022

Action Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Old address: C/O Bdo Llp 55 Baker Street London W1U 7EU

Change date: 2021-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2021

Action Date: 26 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4AB

New address: 55 Baker Street London W1U 7EU

Change date: 2020-12-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 27 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stewart Gunn

Termination date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Allan

Termination date: 2019-06-07

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Miscellaneous

Date: 05 Nov 2019

Category: Miscellaneous

Type: MISC

Description: Statement of fact - name correction - incorrect name - snf realisations holdings LIMITED - correct name - smf realisations holdings LIMITED.

Documents

View document PDF

Resolution

Date: 28 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Old address: , the Space 4th Floor, One Thomas More Square, London, E1W 1YN, United Kingdom

Change date: 2019-07-19

New address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Capital : 87,572,200.59 EUR

Date: 2019-01-31

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Capital : 87,275,892.59 EUR

Date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Paul Michael Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Deep Shah

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Capital : 86,675,892.59 EUR

Date: 2018-09-07

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Capital : 85,525,892.59 EUR

Date: 2018-08-16

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Capital : 84,825,892.59 EUR

Date: 2018-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075882410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075882410003

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Michael Kohlsdorf

Documents

View document PDF

Legacy

Date: 08 Sep 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the AD01 was removed from the public register on 09/11/2018 as it is invalid or ineffective

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

New address: 150 Aldersgate Street London EC1A 4AB

Old address: , the Space 4th Floor, One Thomas More Square, London, EC1W 1YN, England

Change date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

New address: 150 Aldersgate Street London EC1A 4AB

Change date: 2018-09-08

Old address: , the Space 4th Floor, One Thomas More Square, London, E1W 1YN, United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

New address: 150 Aldersgate Street London EC1A 4AB

Change date: 2018-09-08

Old address: , the Relay Building, 2nd Floor, 114 Whitechapel High Street, London, E1 7PT, England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr Paul Michael Wheeler

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 27 Jun 2018

Category: Capital

Type: SH01

Capital : 84,475,892.59 EUR

Date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-13

Capital : 84,025,892.59 EUR

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 25 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-25

Capital : 84,375,892.59 EUR

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-22

Capital : 82,675,892.5900 EUR

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 May 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Capital : 83,275,892.5900 EUR

Date: 2018-04-04

Documents

View document PDF

Capital allotment shares

Date: 22 May 2018

Action Date: 16 Mar 2018

Category: Capital

Type: SH01

Capital : 52,405,313.5900 EUR

Date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Michel Boisvert

Termination date: 2018-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Heys

Termination date: 2018-03-30

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Sep 2017

Action Date: 23 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 51,905,313.59 EUR

Date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Robert Umar Mullen

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gunn

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-18

Officer name: Mr James Gunn

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Rebecca Jane Harcourt Howell

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-18

Officer name: Rebecca Jane Harcourt Howell

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Mr Christopher Paul Allen

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Allen

Appointment date: 2016-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-29

Charge number: 075882410003

Documents

View document PDF

Resolution

Date: 09 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-14

Officer name: Ms Rebecca Jane Harcourt Howell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2016

Action Date: 30 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-30

Charge number: 075882410002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-25

Officer name: Mr Nicholas Peter Heys

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 43,724,389 EUR

Date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Old address: , Lynton House 7-12 Tavistock Square, London, WC1H 9LT

Change date: 2016-08-01

New address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-15

Capital : 13,881,978.59 EUR

Documents

View document PDF

Legacy

Date: 15 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/12/15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kohlsdorf

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Michael Thomas Everett

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Michael Garfinkel

Termination date: 2015-11-01

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Miss Rebecca Jane Harcourt Howell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Roy Cole

Termination date: 2015-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Roy Cole

Termination date: 2015-09-25

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Sep 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-31

Capital : 143,285,927.00 GBP

Documents

View document PDF

Resolution

Date: 03 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Capital : 143,285,927 EUR

Date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Mr Deep Shah

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Michael Garfinkel

Change date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Andre Michel Boisvert

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Mr Ian Roy Cole

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-24

Officer name: Mr Ian Roy Cole

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-24

Officer name: Manoj Paul

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brad Wilson

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Mullen

Documents

View document PDF

Move registers to registered office company

Date: 16 Apr 2014

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Peter Heys

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emailvision holdings LIMITED\certificate issued on 04/11/13

Documents

View document PDF

Resolution

Date: 14 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF


Some Companies

EATON RIFLES LTD

METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08271173
Status:ACTIVE
Category:Private Limited Company

F&E DRIVING LTD

12 HONEYSUCKLE GARDENS,HATFIELD,AL10 8PJ

Number:11101942
Status:ACTIVE
Category:Private Limited Company

HEALTH AND SOCIAL RESEARCH LIMITED

41 CHARLOCK CLOSE,CARDIFF,CF14 9FF

Number:05316088
Status:ACTIVE
Category:Private Limited Company

PHILIP & BLACK LIMITED

15 TRINITY COURT,HALSTEAD,CO9 1PX

Number:09308635
Status:ACTIVE
Category:Private Limited Company

RAMBLERS' ENTERPRISES LIMITED

2ND FLOOR CAMELFORD HOUSE,,SE1 7TW

Number:03033217
Status:ACTIVE
Category:Private Limited Company

RC HOME & PROPERTY LIMITED

FLAT 110,LONDON,E14 9DG

Number:10908873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source