ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smoke Club Limited

Smoke Club Limited is a liquidation company incorporated on 18 February 2008 with the registered office located in Eastleigh, Hampshire. Smoke Club Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
06506979
Private limited company
Age
17 years
Incorporated 18 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3174 days
Awaiting first confirmation statement
Dated 18 February 2017
Was due on 4 March 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 3237 days
For period 1 Apr31 Mar 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2016
Was due on 31 December 2016 (8 years ago)
Address
C/O Azets Holdings Limited Third Floor, Gateway House
Tollgate
Chandler's Ford
Eastleigh
SO53 3TG
Address changed on 8 Aug 2025 (3 months ago)
Previous address was C/O Azets Holdings Limited 3rd Floor, Salt Quay House 6 North East Quay Plymouth Devon PL4 0BN
Telephone
02074037730
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • Accountant • British • Lives in England • Born in Sep 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jso Financial Services Limited
Jeremy Scott O'Neill is a mutual person.
Dissolved
Kaymont Finance Limited
Jeremy Scott O'Neill is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2008–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£1.24K
Decreased by £4.93K (-80%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£206.49K
Decreased by £1.7M (-89%)
Total Liabilities
-£3.43M
Increased by £205.68K (+6%)
Net Assets
-£3.22M
Decreased by £1.91M (+146%)
Debt Ratio (%)
1660%
Increased by 1491.56% (+884%)
Latest Activity
Registered Address Changed
3 Months Ago on 8 Aug 2025
Voluntary Liquidator Appointed
3 Months Ago on 28 Jul 2025
Liquidator Removed By Court
3 Months Ago on 28 Jul 2025
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Aug 2024
Moved to Voluntary Liquidation
1 Year 3 Months Ago on 31 Jul 2024
Administration Period Extended
3 Years Ago on 10 Aug 2022
Chester Milner King Resigned
3 Years Ago on 29 Mar 2022
Administration Period Extended
5 Years Ago on 24 Aug 2020
Registered Address Changed
6 Years Ago on 25 Feb 2019
Get Credit Report
Discover Smoke Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 30 July 2025
Submitted on 29 Sep 2025
Registered office address changed from C/O Azets Holdings Limited 3rd Floor, Salt Quay House 6 North East Quay Plymouth Devon PL4 0BN to C/O Azets Holdings Limited Third Floor, Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG on 8 August 2025
Submitted on 8 Aug 2025
Appointment of a voluntary liquidator
Submitted on 28 Jul 2025
Removal of liquidator by court order
Submitted on 28 Jul 2025
Appointment of a voluntary liquidator
Submitted on 9 Aug 2024
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to C/O Azets Holdings Limited 3rd Floor, Salt Quay House 6 North East Quay Plymouth Devon PL4 0BN on 8 August 2024
Submitted on 8 Aug 2024
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 31 Jul 2024
Statement of administrator's revised proposal
Submitted on 22 Apr 2024
Submitted on 15 Apr 2024
Administrator's progress report
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year