SMITH & MILTON LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2LA

Company number 05932346
Status Liquidation
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 1 March 2017; Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator. The most likely internet sites of SMITH & MILTON LIMITED are www.smithmilton.co.uk, and www.smith-milton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Smith Milton Limited is a Private Limited Company. The company registration number is 05932346. Smith Milton Limited has been working since 12 September 2006. The present status of the company is Liquidation. The registered address of Smith Milton Limited is Salisbury House Station Road Cambridge Cb1 2la. . MILTON, Janet Lynne is a Secretary of the company. MILTON, Howard John is a Director of the company. MILTON, Janet Lynne is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILTON, Janet Lynne
Appointed Date: 12 September 2006

Director
MILTON, Howard John
Appointed Date: 12 September 2006
72 years old

Director
MILTON, Janet Lynne
Appointed Date: 12 September 2006
70 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006

SMITH & MILTON LIMITED Events

25 May 2017
Liquidators' statement of receipts and payments to 1 March 2017
27 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
23 Mar 2016
Appointment of a voluntary liquidator
11 Mar 2016
Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to Salisbury House Station Road Cambridge CB1 2LA on 11 March 2016
10 Mar 2016
Statement of affairs with form 4.19
...
... and 49 more events
28 Nov 2006
Ad 17/10/06--------- £ si 98@1=98 £ ic 1/99
10 Oct 2006
Registered office changed on 10/10/06 from: 10-14 accommodation road, golders green, london, NW11 8ED
29 Sep 2006
Secretary resigned
29 Sep 2006
Director resigned
12 Sep 2006
Incorporation

SMITH & MILTON LIMITED Charges

21 November 2011
Rent deposit deed
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…
2 July 2010
Rent deposit deed
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…
8 April 2008
Debenture
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2007
Rent deposit deed
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: Monies standing to the credit of a designated deposit…
4 January 2007
Debenture
Delivered: 10 January 2007
Status: Satisfied on 20 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…