Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMB ACCIDENT REPAIR GROUP LIMITED
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 Overview

About Smb Accident Repair Group Ltd
SMB ACCIDENT REPAIR GROUP LIMITED was founded on 1994-03-09 and has its registered office in Didsbury. The organisation's status is listed as "Liquidation". Smb Accident Repair Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMB ACCIDENT REPAIR GROUP LIMITED
Is this data useful to you?
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.
Companies with same name SMB ACCIDENT REPAIR GROUP LIMITED
The following companies were found which have the same name as SMB ACCIDENT REPAIR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMB ACCIDENT REPAIR GROUP LIMITED Unknown

Company Officers of SMB ACCIDENT REPAIR GROUP LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN TERESA HEALY
Company Secretary 2008-11-29
GRAHAM LEVENE
Director 1994-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN GIBSON
Director 2014-12-19 2017-06-26
LESLEY BLOMELEY
Company Secretary 2003-08-22 2008-09-30
ANDREW MORTON
Director 2004-09-01 2006-11-02
JOHN DAVID GIBBONS
Director 1999-07-01 2005-10-21
MAUREEN TERESA HEALY
Company Secretary 1996-12-01 2003-08-22
PHILIP JOHN TRAVIS
Director 2000-09-01 2002-06-30
JOHN DAVID GIBBONS
Company Secretary 1994-03-09 1996-11-30
JOHN DAVID GIBBONS
Director 1994-03-09 1996-11-30
PAUL DE'GRUCHY GAUDIN
Director 1994-03-09 1994-12-31
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-03-08 1994-03-09
ELK (NOMINEES) LIMITED
Nominated Director 1994-03-08 1994-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LEVENE KIANLOCKS LTD Director 2018-01-22 CURRENT 2018-01-22 Active
GRAHAM LEVENE SPECTRA VEHICLE RENTAL LIMITED Director 2001-09-19 CURRENT 2001-08-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-11
2018-07-12AM22Liquidation. Administration move to voluntary liquidation
2018-02-23AM10Administrator's progress report
2017-10-02AM07Liquidation creditors meeting
2017-09-12AM03Statement of administrator's proposal
2017-09-05AM02Liquidation statement of affairs AM02SOA
2017-08-22AM01Appointment of an administrator
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Alpha Court Windmill Lane Industrial Estate Denton Manchester Lancashire M34 3RB
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029062870008
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN GIBSON
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 70
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-23AA27/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 70
2016-05-13AR0109/03/16 ANNUAL RETURN FULL LIST
2016-05-13AD02Register 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
2015-11-27AA27/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 70
2015-03-18AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-18AD02Register 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
2015-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN TERESA HEALY on 2015-03-17
2015-03-17CH01Director's details changed for Mr Graham Levene on 2015-03-17
2014-12-19AP01DIRECTOR APPOINTED MR PAUL JOHN GIBSON
2014-11-27AA27/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029062870008
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 70
2014-03-10AR0109/03/14 ANNUAL RETURN FULL LIST
2014-02-26AA27/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AA01PREVSHO FROM 28/02/2013 TO 27/02/2013
2013-04-24AR0109/03/13 FULL LIST
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-04AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-19AR0109/03/12 FULL LIST
2011-07-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-25AR0109/03/11 FULL LIST
2010-11-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-22AR0109/03/10 FULL LIST
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEVENE / 01/03/2010
2009-09-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEVENE / 29/11/2008
2008-12-03288aSECRETARY APPOINTED MAUREEN TERESA HEALY
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY LESLEY BLOMELEY
2008-06-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-03363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-06169£ IC 100/94 02/11/06 £ SR 6@1=6
2006-11-21288bDIRECTOR RESIGNED
2006-05-18363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-12-05169£ IC 100/76 01/11/05 £ SR 24@1=24
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-24RES12VARYING SHARE RIGHTS AND NAMES
2005-11-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-11-17288bDIRECTOR RESIGNED
2005-09-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-09-05225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-06363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27288cSECRETARY'S PARTICULARS CHANGED
2004-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-09363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-09-04288bSECRETARY RESIGNED
2003-09-04288aNEW SECRETARY APPOINTED
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-05288bDIRECTOR RESIGNED
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-29363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-07-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-04-06363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-09-06288aNEW DIRECTOR APPOINTED
2000-08-30363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SMB ACCIDENT REPAIR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-13
Appointmen2018-07-13
Appointmen2017-08-14
Fines / Sanctions
No fines or sanctions have been issued against SMB ACCIDENT REPAIR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-02-14 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2004-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-12-04 Satisfied WHITEAWAY LAIDLAW BANK LTD
DEBENTURE 2000-03-24 Satisfied PARRYS MOTOR PARTS LIMITED
LEGAL CHARGE 1999-06-10 Satisfied WHITEAWAY LAIDLAW BANK LIMITED
DEBENTURE 1999-06-10 Satisfied WHITEAWAY LAIDLAW BANK LIMITED
DEBENTURE 1995-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-02-27
Annual Accounts
2014-02-27
Annual Accounts
2015-02-27
Annual Accounts
2016-02-27

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SMB ACCIDENT REPAIR GROUP LIMITED registering or being granted any patents
Domain Names

SMB ACCIDENT REPAIR GROUP LIMITED owns 1 domain names.

smb-group.co.uk  

Trademarks
We have not found any records of SMB ACCIDENT REPAIR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMB ACCIDENT REPAIR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where SMB ACCIDENT REPAIR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySMB ACCIDENT REPAIR GROUP LIMITEDEvent Date2018-07-13
 
Initiating party Event TypeAppointmen
Defending partySMB ACCIDENT REPAIR GROUP LIMITEDEvent Date2018-07-13
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 TypeAppointment of Administrators
Defending partySMB ACCIDENT REPAIR GROUP LIMITEDEvent Date2017-08-08
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMB ACCIDENT REPAIR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMB ACCIDENT REPAIR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.