Company NameSME Spv Ltd
Company StatusDissolved
Company Number04472534
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Carshalton
SM5 4EF
Director NameAndrew James Murphy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleInformation Systems Analyst De
Correspondence Address11 Brierley Court
Church Road
London
W7 3BN
Secretary NameMr Jocelyn James Dyer
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Borough Road
Petersfield
Hampshire
GU32 3LP
Director NameEdmund Vincent Doyle Kelly
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2003(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 18 December 2004)
RoleCorporate Financier
Correspondence Address319 Consort Court
Wrights Lane
London
W8 5SN
Director NameMr Stephen Christopher O'Neill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBriar Cottage
11 Upper Woodcote Village
Purley
Surrey
CR8 3HE
Director NameMr Raymond David Marsh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Ellshams
Banstead
Surrey
SM7 2BA
Director NameMr Jocelyn James Dyer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2013)
RoleFinance
Country of ResidenceEngland
Correspondence Address4 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.smeeuro.com

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2.8k at £1Geoffrey Charles Gibbs
5.68%
Ordinary
2.8k at £1Stephen Christopher O'neill
5.68%
Ordinary
17k at £1Neil Hutton
33.95%
Ordinary
1.5k at £1Jocelyn Dyer
2.97%
Ordinary
7.7k at £1Edmund Doyle-kelly
15.42%
Ordinary
5.7k at £1Graham Moorcraft
11.36%
Ordinary
5.7k at £1Peter Macdonald
11.36%
Ordinary
5.7k at £1Trevor Aaron Goldhagen
11.36%
Ordinary
557 at £1Joseph Rooney
1.11%
Ordinary
557 at £1Patrick Shanahan
1.11%
Ordinary

Financials

Year2014
Turnover£3,715,413
Gross Profit£2,393,999
Net Worth-£242,099
Cash£341,260
Current Liabilities£3,380,406

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End27 June

Filing History

18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Administrator's progress report to 5 March 2015 (13 pages)
18 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (13 pages)
18 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (13 pages)
18 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (13 pages)
18 March 2015Administrator's progress report to 5 March 2015 (13 pages)
18 March 2015Administrator's progress report to 5 March 2015 (13 pages)
7 January 2015Notice of vacation of office by administrator (13 pages)
7 January 2015Notice of vacation of office by administrator (13 pages)
20 October 2014Administrator's progress report to 12 September 2014 (16 pages)
20 October 2014Administrator's progress report to 12 September 2014 (16 pages)
27 May 2014Notice of deemed approval of proposals (1 page)
27 May 2014Notice of deemed approval of proposals (1 page)
14 May 2014Statement of administrator's proposal (17 pages)
14 May 2014Statement of administrator's proposal (17 pages)
28 March 2014Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 28 March 2014 (2 pages)
26 March 2014Appointment of an administrator (1 page)
26 March 2014Appointment of an administrator (1 page)
13 March 2014Company name changed sme eurofinance group LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Company name changed sme eurofinance group LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Termination of appointment of Jocelyn Dyer as a secretary (1 page)
5 March 2014Termination of appointment of Jocelyn Dyer as a secretary (1 page)
13 December 2013Group of companies' accounts made up to 30 June 2012 (39 pages)
13 December 2013Group of companies' accounts made up to 30 June 2012 (39 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 50,000
(5 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 50,000
(5 pages)
25 July 2013Termination of appointment of Jocelyn Dyer as a director (1 page)
25 July 2013Termination of appointment of Jocelyn Dyer as a director (1 page)
10 July 2013Termination of appointment of Jocelyn Dyer as a director (1 page)
10 July 2013Termination of appointment of Jocelyn Dyer as a director (1 page)
9 July 2013Re-registration of Memorandum and Articles (5 pages)
9 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 2013Re-registration of Memorandum and Articles (5 pages)
9 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 July 2013Re-registration from a public company to a private limited company (2 pages)
9 July 2013Re-registration from a public company to a private limited company (2 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
9 August 2012Appointment of Mr Jocelyn James Dyer as a director (2 pages)
9 August 2012Appointment of Mr Jocelyn James Dyer as a director (2 pages)
9 August 2012Termination of appointment of Raymond Marsh as a director (1 page)
9 August 2012Termination of appointment of Raymond Marsh as a director (1 page)
21 June 2012Current accounting period extended from 27 December 2011 to 27 June 2012 (1 page)
21 June 2012Current accounting period extended from 27 December 2011 to 27 June 2012 (1 page)
6 February 2012Auditor's resignation (1 page)
6 February 2012Auditor's resignation (1 page)
2 September 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 August 2009Return made up to 28/06/09; full list of members (5 pages)
11 August 2009Return made up to 28/06/09; full list of members (5 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Director's change of particulars / raymond marsh / 30/03/2009 (1 page)
31 March 2009Director's change of particulars / raymond marsh / 30/03/2009 (1 page)
5 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
8 January 2009Return made up to 28/06/08; full list of members (7 pages)
8 January 2009Return made up to 28/06/08; full list of members (7 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
2 August 2007Return made up to 28/06/07; full list of members (5 pages)
2 August 2007Return made up to 28/06/07; full list of members (5 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (4 pages)
6 February 2007Particulars of mortgage/charge (4 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006Particulars of mortgage/charge (3 pages)
25 August 2006Return made up to 28/06/06; full list of members (10 pages)
25 August 2006Return made up to 28/06/06; full list of members (10 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
20 October 2005Return made up to 28/06/05; full list of members (8 pages)
20 October 2005Return made up to 28/06/05; full list of members (8 pages)
18 July 2005Full accounts made up to 31 December 2004 (16 pages)
18 July 2005Full accounts made up to 31 December 2004 (16 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
25 June 2005Auditor's resignation (1 page)
25 June 2005Auditor's resignation (1 page)
11 February 2005Company name changed busypro PLC\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed busypro PLC\certificate issued on 11/02/05 (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
26 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
18 May 2004Registered office changed on 18/05/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
18 May 2004Registered office changed on 18/05/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
23 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2003Company name changed structured professions finance p lc\certificate issued on 10/06/03 (2 pages)
10 June 2003Company name changed structured professions finance p lc\certificate issued on 10/06/03 (2 pages)
3 March 2003Company name changed the money people PLC\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed the money people PLC\certificate issued on 02/03/03 (2 pages)
12 July 2002Ad 03/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Certificate of authorisation to commence business and borrow (1 page)
12 July 2002Certificate of authorisation to commence business and borrow (1 page)
12 July 2002Application to commence business (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Application to commence business (2 pages)
12 July 2002Accounting reference date extended from 30/06/03 to 27/12/03 (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Ad 03/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 July 2002Registered office changed on 12/07/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Accounting reference date extended from 30/06/03 to 27/12/03 (1 page)
12 July 2002Registered office changed on 12/07/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
12 July 2002New director appointed (2 pages)
28 June 2002Incorporation (18 pages)
28 June 2002Incorporation (18 pages)