Company Information for SMB ACCIDENT REPAIR GROUP LIMITED
JONES LOWNDES DWYER LLP 4 THE STABLES, WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 5PG,
|
Company Registration Number
02906287
Private Limited Company
Liquidation |
Company Name | |
---|---|
SMB ACCIDENT REPAIR GROUP LIMITED | |
Legal Registered Office | |
JONES LOWNDES DWYER LLP 4 THE STABLES WILMSLOW ROAD DIDSBURY MANCHESTER M20 5PG Other companies in M34 | |
Company Number | 02906287 | |
---|---|---|
Company ID Number | 02906287 | |
Date formed | 1994-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/02/2016 | |
Account next due | 27/11/2017 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-16 06:51:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMB ACCIDENT REPAIR GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN TERESA HEALY |
||
GRAHAM LEVENE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN GIBSON |
Director | ||
LESLEY BLOMELEY |
Company Secretary | ||
ANDREW MORTON |
Director | ||
JOHN DAVID GIBBONS |
Director | ||
MAUREEN TERESA HEALY |
Company Secretary | ||
PHILIP JOHN TRAVIS |
Director | ||
JOHN DAVID GIBBONS |
Company Secretary | ||
JOHN DAVID GIBBONS |
Director | ||
PAUL DE'GRUCHY GAUDIN |
Director | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIANLOCKS LTD | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
SPECTRA VEHICLE RENTAL LIMITED | Director | 2001-09-19 | CURRENT | 2001-08-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-11 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM Alpha Court Windmill Lane Industrial Estate Denton Manchester Lancashire M34 3RB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029062870008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN GIBSON | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 27/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ England to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU | |
AA | 27/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England to The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAUREEN TERESA HEALY on 2015-03-17 | |
CH01 | Director's details changed for Mr Graham Levene on 2015-03-17 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN GIBSON | |
AA | 27/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029062870008 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 27/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2013 TO 27/02/2013 | |
AR01 | 09/03/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEVENE / 01/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEVENE / 29/11/2008 | |
288a | SECRETARY APPOINTED MAUREEN TERESA HEALY | |
288b | APPOINTMENT TERMINATED SECRETARY LESLEY BLOMELEY | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
169 | £ IC 100/94 02/11/06 £ SR 6@1=6 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
169 | £ IC 100/76 01/11/05 £ SR 24@1=24 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
Notices to | 2018-07-13 |
Appointmen | 2018-07-13 |
Appointmen | 2017-08-14 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | WHITEAWAY LAIDLAW BANK LTD | |
DEBENTURE | Satisfied | PARRYS MOTOR PARTS LIMITED | |
LEGAL CHARGE | Satisfied | WHITEAWAY LAIDLAW BANK LIMITED | |
DEBENTURE | Satisfied | WHITEAWAY LAIDLAW BANK LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-02-29 | £ 66,598 |
---|---|---|
Creditors Due Within One Year | 2013-02-27 | £ 838,663 |
Creditors Due Within One Year | 2012-02-29 | £ 779,904 |
Provisions For Liabilities Charges | 2013-02-27 | £ 12,000 |
Provisions For Liabilities Charges | 2012-02-29 | £ 10,000 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMB ACCIDENT REPAIR GROUP LIMITED
Called Up Share Capital | 2013-02-27 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 0 |
Cash Bank In Hand | 2013-02-27 | £ 0 |
Cash Bank In Hand | 2012-02-29 | £ 96,775 |
Current Assets | 2013-02-27 | £ 946,406 |
Current Assets | 2012-02-29 | £ 965,925 |
Debtors | 2013-02-27 | £ 891,669 |
Debtors | 2012-02-29 | £ 830,188 |
Shareholder Funds | 2013-02-27 | £ 199,801 |
Shareholder Funds | 2012-02-29 | £ 252,818 |
Stocks Inventory | 2013-02-27 | £ 54,440 |
Stocks Inventory | 2012-02-29 | £ 38,962 |
Tangible Fixed Assets | 2013-02-27 | £ 104,058 |
Tangible Fixed Assets | 2012-02-29 | £ 143,395 |
Debtors and other cash assets
SMB ACCIDENT REPAIR GROUP LIMITED owns 1 domain names.
smb-group.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as SMB ACCIDENT REPAIR GROUP LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SMB ACCIDENT REPAIR GROUP LIMITED | Event Date | 2018-07-13 |
Initiating party | Event Type | Appointmen | |
Defending party | SMB ACCIDENT REPAIR GROUP LIMITED | Event Date | 2018-07-13 |
Company Number: 02906287 Name of Company: SMB ACCIDENT REPAIR GROUP LIMITED Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors' Voluntary Liquidation Registere… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SMB ACCIDENT REPAIR GROUP LIMITED | Event Date | 2017-08-08 |
Claire L Dwyer (IP No. 9329 ) of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG : Further details: Claire L Dwyer, Email: notices@jldllp.co.uk or Tel: 0161 438 8555 . Ag LF50634 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |