S.M.T.S. LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6LT

Company number 05689207
Status In Administration
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO, 4 CARLTON COURT, BROWN LANE WEST, LEEDS, LS12 6LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from Unit 22 South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 21 November 2016. The most likely internet sites of S.M.T.S. LTD are www.smts.co.uk, and www.s-m-t-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S M T S Ltd is a Private Limited Company. The company registration number is 05689207. S M T S Ltd has been working since 27 January 2006. The present status of the company is In Administration. The registered address of S M T S Ltd is Geoffrey Martin Co 4 Carlton Court Brown Lane West Leeds Ls12 6lt. . BANBURY, John Christopher is a Director of the company. CLIFFE, Jamie is a Director of the company. Secretary CLIFFE, Joanne has been resigned. Director PERRIN, Steven Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BANBURY, John Christopher
Appointed Date: 01 January 2011
54 years old

Director
CLIFFE, Jamie
Appointed Date: 27 January 2006
58 years old

Resigned Directors

Secretary
CLIFFE, Joanne
Resigned: 29 September 2015
Appointed Date: 27 January 2006

Director
PERRIN, Steven Charles
Resigned: 09 September 2015
Appointed Date: 01 October 2011
64 years old

S.M.T.S. LTD Events

04 Jan 2017
Notice of deemed approval of proposals
07 Dec 2016
Statement of administrator's proposal
21 Nov 2016
Registered office address changed from Unit 22 South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 21 November 2016
03 Nov 2016
Appointment of an administrator
26 May 2016
Cancellation of shares. Statement of capital on 9 September 2015
  • GBP 300

...
... and 32 more events
17 Jul 2007
Accounting reference date extended from 31/01/07 to 30/06/07
09 Jul 2007
Registered office changed on 09/07/07 from: meriden house, 6 great cornbow halesowen west midlands B63 3AB
16 Feb 2007
Return made up to 27/01/07; full list of members
09 Nov 2006
Particulars of mortgage/charge
27 Jan 2006
Incorporation

S.M.T.S. LTD Charges

4 May 2016
Charge code 0568 9207 0002
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
6 November 2006
Debenture
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…