SMITH-CANHAM LIMITED
ENDERBY

Hellopages » Leicestershire » Blaby » LE19 1SD

Company number 03551733
Status Liquidation
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, ENDERBY, LEICESTERSHIRE, LE19 1SD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43341 - Painting
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 6 July 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 21 July 2015. The most likely internet sites of SMITH-CANHAM LIMITED are www.smithcanham.co.uk, and www.smith-canham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to South Wigston Rail Station is 2.5 miles; to Leicester Rail Station is 3.7 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Canham Limited is a Private Limited Company. The company registration number is 03551733. Smith Canham Limited has been working since 23 April 1998. The present status of the company is Liquidation. The registered address of Smith Canham Limited is Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire Le19 1sd. . WRIGHT, Katharine is a Secretary of the company. WRIGHT, Katharine is a Director of the company. WRIGHT, Simon is a Director of the company. Secretary SMITH CANHAM, Susan has been resigned. Secretary SMITH-CANHAM, Christopher has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SMITH-CANHAM, Christopher has been resigned. Director SMITH-CANHAM, Susan has been resigned. Director TAYLOR, Nigel has been resigned. Director VAUGHAN, Peter has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WRIGHT, Katharine
Appointed Date: 09 March 2006

Director
WRIGHT, Katharine
Appointed Date: 09 March 2006
53 years old

Director
WRIGHT, Simon
Appointed Date: 09 March 2006
54 years old

Resigned Directors

Secretary
SMITH CANHAM, Susan
Resigned: 23 April 2002
Appointed Date: 23 April 1998

Secretary
SMITH-CANHAM, Christopher
Resigned: 09 March 2006
Appointed Date: 23 April 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998
34 years old

Director
SMITH-CANHAM, Christopher
Resigned: 09 March 2006
Appointed Date: 23 April 1998
80 years old

Director
SMITH-CANHAM, Susan
Resigned: 09 March 2006
Appointed Date: 23 April 1998
81 years old

Director
TAYLOR, Nigel
Resigned: 09 March 2006
Appointed Date: 23 April 1998
61 years old

Director
VAUGHAN, Peter
Resigned: 20 July 2002
Appointed Date: 10 April 2001
75 years old

SMITH-CANHAM LIMITED Events

14 Sep 2016
Liquidators' statement of receipts and payments to 6 July 2016
18 Aug 2015
Notice to Registrar of Companies of Notice of disclaimer
21 Jul 2015
Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 21 July 2015
20 Jul 2015
Statement of affairs with form 4.19
20 Jul 2015
Appointment of a voluntary liquidator
...
... and 76 more events
01 May 1998
New director appointed
01 May 1998
New director appointed
01 May 1998
New secretary appointed;new director appointed
01 May 1998
Registered office changed on 01/05/98 from: 83 leonard street london EC2A 4QS
23 Apr 1998
Incorporation

SMITH-CANHAM LIMITED Charges

21 February 2014
Charge code 0355 1733 0003
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
12 December 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 June 1998
Mortgage debenture
Delivered: 1 July 1998
Status: Satisfied on 7 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…