Company NameGerald Smith Limited
Company StatusDissolved
Company Number02106521
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameSealroom Limited

Business Activity

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

Directors

Director NameGerald Richard Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(3 years, 12 months after company formation)
Appointment Duration28 years, 4 months (closed 25 June 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameLinda Smith
NationalityBritish
StatusClosed
Appointed28 February 1991(3 years, 12 months after company formation)
Appointment Duration28 years, 4 months (closed 25 June 2019)
RoleCompany Director
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameChristopher Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 March 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Wheatley Croft
Appleton Roebuck
York
YO23 7BX

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1G.r. Smith
50.00%
Ordinary
1 at £1Linda Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£121,741
Cash£68,179
Current Liabilities£349,828

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

29 July 2015Delivered on: 31 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 wheatley croft, appleton roebuck, york.
Outstanding
13 April 2015Delivered on: 21 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 November 2007Delivered on: 15 November 2007
Satisfied on: 31 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 2006Delivered on: 1 March 2006
Satisfied on: 15 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beech cottage appleton roebuck york t/no NYK40675 and NYK146204. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 September 1996Delivered on: 20 September 1996
Satisfied on: 13 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of wetherby road kirk deighton north yorkshire t/no NYK163446 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 October 1989Delivered on: 16 October 1989
Satisfied on: 13 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a orchard house, main street east keswick and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved following liquidation (1 page)
25 March 2019Return of final meeting in a members' voluntary winding up (9 pages)
9 January 2019Registered office address changed from Longfield House Lilac Avenue Appleton Roebuck York YO23 7DH to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 9 January 2019 (2 pages)
4 January 2019Declaration of solvency (5 pages)
4 January 2019Appointment of a voluntary liquidator (3 pages)
6 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-16
(1 page)
6 December 2018Satisfaction of charge 021065210005 in full (1 page)
1 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
25 October 2018Previous accounting period shortened from 31 March 2019 to 30 June 2018 (1 page)
17 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
11 August 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
30 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 November 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
16 November 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
31 July 2015Satisfaction of charge 4 in full (6 pages)
31 July 2015Registration of charge 021065210006, created on 29 July 2015 (40 pages)
31 July 2015Registration of charge 021065210006, created on 29 July 2015 (40 pages)
31 July 2015Satisfaction of charge 4 in full (6 pages)
21 April 2015Registration of charge 021065210005, created on 13 April 2015 (44 pages)
21 April 2015Registration of charge 021065210005, created on 13 April 2015 (44 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 April 2013Register(s) moved to registered office address (1 page)
2 April 2013Register(s) moved to registered office address (1 page)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Gerald Richard Smith on 4 April 2012 (2 pages)
26 June 2012Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England (1 page)
26 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 June 2012Secretary's details changed for Linda Smith on 4 April 2012 (1 page)
26 June 2012Director's details changed for Gerald Richard Smith on 4 April 2012 (2 pages)
26 June 2012Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England (1 page)
26 June 2012Secretary's details changed for Linda Smith on 4 April 2012 (1 page)
26 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 June 2012Secretary's details changed for Linda Smith on 4 April 2012 (1 page)
26 June 2012Register(s) moved to registered inspection location (1 page)
26 June 2012Register(s) moved to registered inspection location (1 page)
26 June 2012Director's details changed for Gerald Richard Smith on 4 April 2012 (2 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Termination of appointment of Christopher Smith as a director (2 pages)
29 March 2012Termination of appointment of Christopher Smith as a director (2 pages)
6 February 2012Registered office address changed from Rear of 136 High Street Boston Spa Wetherby West Yorkshire LS23 6BW on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Rear of 136 High Street Boston Spa Wetherby West Yorkshire LS23 6BW on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Rear of 136 High Street Boston Spa Wetherby West Yorkshire LS23 6BW on 6 February 2012 (1 page)
4 April 2011Register(s) moved to registered office address (1 page)
4 April 2011Register(s) moved to registered office address (1 page)
4 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Gerald Richard Smith on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Christopher Smith on 22 March 2010 (2 pages)
13 April 2010Secretary's details changed for Linda Smith on 22 March 2010 (1 page)
13 April 2010Director's details changed for Gerald Richard Smith on 22 March 2010 (2 pages)
13 April 2010Secretary's details changed for Linda Smith on 22 March 2010 (1 page)
13 April 2010Director's details changed for Christopher Smith on 22 March 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 22/03/08; full list of members (3 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 22/03/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
31 May 2007Return made up to 22/03/07; no change of members (7 pages)
31 May 2007Return made up to 22/03/07; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 April 2006Return made up to 22/03/06; full list of members (2 pages)
11 April 2006Return made up to 22/03/06; full list of members (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
1 July 2003Return made up to 22/03/03; full list of members (6 pages)
1 July 2003Return made up to 22/03/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 July 2002Return made up to 22/03/02; full list of members (6 pages)
22 July 2002Return made up to 22/03/02; full list of members (6 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Return made up to 22/03/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 April 2000Return made up to 22/03/00; full list of members (6 pages)
26 April 1999Return made up to 22/03/99; full list of members (6 pages)
26 April 1999Return made up to 22/03/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 August 1997Return made up to 22/03/97; no change of members (4 pages)
11 August 1997Return made up to 22/03/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
19 April 1996Return made up to 22/03/96; full list of members (6 pages)
19 April 1996Return made up to 22/03/96; full list of members (6 pages)
20 November 1995Auditor's resignation (4 pages)
20 November 1995Auditor's resignation (4 pages)
25 April 1995Return made up to 22/03/95; no change of members (4 pages)
25 April 1995Return made up to 22/03/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)