S M IMPORTS LIMITED
WHITTLESFORD

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 4LT

Company number 04316858
Status Liquidation
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address FIRST FLOOR 24 HIGH STREET, MAYNARDS, WHITTLESFORD, CB22 4LT
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Unit 5B Riverside Avenue West Dale Hall Industrial Estate Lawford Essex CO11 1UN to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 31 May 2016; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of S M IMPORTS LIMITED are www.smimports.co.uk, and www.s-m-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Shelford (Cambs) Rail Station is 2.5 miles; to Cambridge Rail Station is 5.7 miles; to Meldreth Rail Station is 6.1 miles; to Audley End Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S M Imports Limited is a Private Limited Company. The company registration number is 04316858. S M Imports Limited has been working since 05 November 2001. The present status of the company is Liquidation. The registered address of S M Imports Limited is First Floor 24 High Street Maynards Whittlesford Cb22 4lt. . CUNNOLD, Simon Barry is a Secretary of the company. CUNNOLD, Simon Barry is a Director of the company. WILSON, Miles Stuart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
CUNNOLD, Simon Barry
Appointed Date: 05 November 2001

Director
CUNNOLD, Simon Barry
Appointed Date: 05 November 2001
60 years old

Director
WILSON, Miles Stuart
Appointed Date: 05 November 2001
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

S M IMPORTS LIMITED Events

31 May 2016
Registered office address changed from Unit 5B Riverside Avenue West Dale Hall Industrial Estate Lawford Essex CO11 1UN to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 31 May 2016
26 May 2016
Notice to Registrar of Companies of Notice of disclaimer
26 May 2016
Notice to Registrar of Companies of Notice of disclaimer
26 May 2016
Statement of affairs with form 4.19
26 May 2016
Appointment of a voluntary liquidator
...
... and 41 more events
06 Dec 2001
Secretary resigned
06 Dec 2001
Director resigned
06 Dec 2001
New director appointed
06 Dec 2001
New secretary appointed;new director appointed
05 Nov 2001
Incorporation

S M IMPORTS LIMITED Charges

14 September 2011
Debenture
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 October 2009
Debenture
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2009
All assets debenture
Delivered: 16 July 2009
Status: Satisfied on 20 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…