Background WavePink WaveYellow Wave

SMH ELECTRICAL LTD (09467498)

SMH ELECTRICAL LTD (09467498) is a liquidation UK company. incorporated on 3 March 2015. with registered office in Chorley. The company operates in the Construction sector, engaged in electrical installation. SMH ELECTRICAL LTD has been registered for 11 years. Current directors include HALLYBONE, Sam.

Company Number
09467498
Status
liquidation
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
1st Floor, Fairclough House, Chorley, PR7 4EX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HALLYBONE, Sam
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH ELECTRICAL LTD

SMH ELECTRICAL LTD is an liquidation company incorporated on 3 March 2015 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in electrical installation. SMH ELECTRICAL LTD was registered 11 years ago.(SIC: 43210)

Status

liquidation

Active since 11 years ago

Company No

09467498

LTD Company

Age

11 Years

Incorporated 3 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 11 November 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 June 2023 (2 years ago)
Submitted on 4 July 2023 (2 years ago)

Next Due

Due by 11 July 2024
For period ending 27 June 2024

Previous Company Names

CHOICE MECHANICAL AND ELECTRICAL SERVICES LTD
From: 22 July 2020To: 22 July 2022
S.HALLYBONE ELECTRICAL LIMITED
From: 3 March 2015To: 22 July 2020
Contact
Address

1st Floor, Fairclough House Church Street Chorley, PR7 4EX,

Previous Addresses

6th Floor 120 Bark Street Bolton BL1 2AX
From: 5 January 2024To: 22 February 2024
The Stables Coxes Farm Coxes Farm Road Billericay CM11 2UB England
From: 6 March 2023To: 5 January 2024
9 Corbets Tey Road Upminister London RM14 2AP England
From: 7 April 2022To: 6 March 2023
Unit 2 Clapgate Farm Buildings Warley Gap Little Warley Essex CM13 3DS England
From: 7 July 2020To: 7 April 2022
Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom
From: 19 May 2016To: 7 July 2020
11 Hillcrest View Basildon Essex SS16 4QU United Kingdom
From: 3 March 2015To: 19 May 2016
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 21
Funding Round
Jul 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
New Owner
Mar 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HALLYBONE, Sam

Active
99-101 Kingsland Road, LondonE2 8AG
Born September 1989
Director
Appointed 03 Mar 2015

FAIRES, Peter John

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born March 1976
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2022

GOODWIN, Lee

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born October 1975
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2022

SADLER, Lee John

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born July 1977
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Sam Hallybone

Active
Coxes Farm, BillericayCM11 2UB
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023

Mr Sam Hallybone

Ceased
BasildonSS16 4QU
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

48

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 January 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 January 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
5 January 2024
LIQ02LIQ02
Resolution
5 January 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
3 January 2024
600600
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Resolution
22 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Incorporation Company
3 March 2015
NEWINCIncorporation