SMARTER ENGINEERING SOLUTIONS LIMITED
LONDON SMARTER ENERGY SOLUTIONS LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 06492061
Status Liquidation
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Administrator's progress report to 18 October 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of SMARTER ENGINEERING SOLUTIONS LIMITED are www.smarterengineeringsolutions.co.uk, and www.smarter-engineering-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smarter Engineering Solutions Limited is a Private Limited Company. The company registration number is 06492061. Smarter Engineering Solutions Limited has been working since 04 February 2008. The present status of the company is Liquidation. The registered address of Smarter Engineering Solutions Limited is 25 Moorgate London Ec2r 6ay. . HUNTER, Paul Neil is a Director of the company. Secretary SCALZO, Phillip Francesco has been resigned. Director HUNTER, Kelly has been resigned. Director SCALZO, Filppo Francesco has been resigned. Director SCAMBLER, Marc Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HUNTER, Paul Neil
Appointed Date: 05 December 2013
45 years old

Resigned Directors

Secretary
SCALZO, Phillip Francesco
Resigned: 02 December 2013
Appointed Date: 04 February 2008

Director
HUNTER, Kelly
Resigned: 12 February 2015
Appointed Date: 04 February 2008
50 years old

Director
SCALZO, Filppo Francesco
Resigned: 02 December 2013
Appointed Date: 01 September 2008
68 years old

Director
SCAMBLER, Marc Peter
Resigned: 01 October 2009
Appointed Date: 01 September 2008
53 years old

SMARTER ENGINEERING SOLUTIONS LIMITED Events

09 Jan 2017
Administrator's progress report to 18 October 2016
09 Nov 2016
Appointment of a voluntary liquidator
18 Oct 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jul 2016
Administrator's progress report to 13 April 2016
06 Jul 2016
Statement of administrator's proposal
...
... and 64 more events
06 Mar 2009
Return made up to 04/02/09; full list of members
19 Sep 2008
Director appointed mr marc peter scambler
19 Sep 2008
Director appointed mr phillip francesco scalzo
01 Mar 2008
Curr ext from 28/02/2009 to 05/04/2009
04 Feb 2008
Incorporation

SMARTER ENGINEERING SOLUTIONS LIMITED Charges

11 July 2014
Charge code 0649 2061 0011
Delivered: 23 July 2014
Status: Satisfied on 19 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
11 July 2014
Charge code 0649 2061 0010
Delivered: 23 July 2014
Status: Satisfied on 19 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a 257 salmon street london t/no NGL87302 and…
16 April 2014
Charge code 0649 2061 0009
Delivered: 23 April 2014
Status: Satisfied on 17 December 2014
Persons entitled: West One Loan Limited
Description: 257 salmon street, london t/no NGL87302…
16 April 2014
Charge code 0649 2061 0008
Delivered: 23 April 2014
Status: Satisfied on 17 December 2014
Persons entitled: West One Loan Limited
Description: 257 salmon street, london t/no NGL87302…
9 September 2013
Charge code 0649 2061 0007
Delivered: 13 September 2013
Status: Satisfied on 13 May 2014
Persons entitled: Capital Bridging Finance Limited
Description: 257 salmon street, london t/no NGL87302. Notification of…
9 September 2013
Charge code 0649 2061 0006
Delivered: 11 September 2013
Status: Satisfied on 13 May 2014
Persons entitled: Capital Bridging Finance Limited
Description: F/H 257 salmon street, london t/no NGL87302. Notification…
2 August 2012
Mortgage debenture
Delivered: 18 August 2012
Status: Satisfied on 16 September 2013
Persons entitled: Masthaven Property Lending Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Legal charge
Delivered: 1 May 2012
Status: Satisfied on 16 September 2013
Persons entitled: Masthaven Property Lending Limited
Description: F/H 257 salmon street, london. T/no.NGL87302 together with…
27 April 2012
Mortgage debenture
Delivered: 1 May 2012
Status: Satisfied on 16 September 2013
Persons entitled: Masthaven Property Lending Limited
Description: Fixed and floating charge over the undertaking and all…
24 February 2012
Rent deposit deed
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Legal and General Assurance (Pensions Management) Limited
Description: £24,000 see image for full details.
26 May 2011
Rent deposit deed
Delivered: 28 May 2011
Status: Satisfied on 13 September 2013
Persons entitled: Legal and General Assurance (Pensions Management) Limited
Description: £13,000 see image for full details.