SMC READING LIMITED
SOUTHAMPTON ELECTRIC READING LIMITED

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 07621390
Status Liquidation
Incorporation Date 4 May 2011
Company Type Private Limited Company
Address HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from 18 Ship Street Brighton BN1 1AD to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 25 July 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of SMC READING LIMITED are www.smcreading.co.uk, and www.smc-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smc Reading Limited is a Private Limited Company. The company registration number is 07621390. Smc Reading Limited has been working since 04 May 2011. The present status of the company is Liquidation. The registered address of Smc Reading Limited is Hjs Recovery 12 14 Carlton Place Southampton So15 2ea. . WOOLLEY, John Mark is a Director of the company. Director SHORT, Alan Raymond John has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
WOOLLEY, John Mark
Appointed Date: 04 May 2011
50 years old

Resigned Directors

Director
SHORT, Alan Raymond John
Resigned: 31 May 2015
Appointed Date: 04 May 2011
44 years old

SMC READING LIMITED Events

25 Jul 2016
Registered office address changed from 18 Ship Street Brighton BN1 1AD to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 25 July 2016
20 Jul 2016
Statement of affairs with form 4.19
20 Jul 2016
Appointment of a voluntary liquidator
20 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-06

28 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

...
... and 13 more events
10 Nov 2011
Particulars of variation of rights attached to shares
10 Nov 2011
Change of share class name or designation
12 Oct 2011
Particulars of a mortgage or charge / charge no: 1
09 May 2011
Resolutions
  • RES13 ‐ Shares issued 04/05/2011

04 May 2011
Incorporation

SMC READING LIMITED Charges

7 October 2014
Charge code 0762 1390 0002
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 October 2011
Debenture
Delivered: 12 October 2011
Status: Satisfied on 8 May 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…