SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED
Overview
| Company Name | SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00301291 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED located?
| Registered Office Address | Castle Trading Estate East Street PO16 9SD Portchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| PORTCHESTER LIMITED | Sep 01, 2000 | Sep 01, 2000 |
| BRITAX PORTCHESTER LIMITED | Mar 09, 2000 | Mar 09, 2000 |
| BRITAX WINGARD LIMITED | Jan 02, 1987 | Jan 02, 1987 |
| BRITAX (WINGARD) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| WINGARD LIMITED | May 29, 1935 | May 29, 1935 |
What are the latest accounts for SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2013 |
| Next Accounts Due On | Dec 31, 2013 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest confirmation statement for SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 10, 2016 |
| Next Confirmation Statement Due | Jul 24, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 2 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to Jul 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Jul 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed portchester LIMITED\certificate issued on 17/05/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
legacy | MG01 | |||||||||||||||
legacy | MG01 | |||||||||||||||
legacy | 9 pages | MG01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||||||
Annual return made up to Jul 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITING, Angela Bernadette | Secretary | Cornaway Lane PO16 9DD Fareham 47 Hampshire United Kingdom | British | 140272600001 | ||||||
| JAIN, Rajat | Director | 11-B-67 Nehru Nagar New Dehli 11-B-67 Ghaziabad U.P. India | India | Indian | 137789710001 | |||||
| SEHGAL, Laksh Vaaman | Director | New Frieds Colony New Dehli B300 India | India | Australian | 137791160001 | |||||
| RIDDLE, Edward Michael | Secretary | Crosstrees Station Road Bursledon SO31 8AA Southampton Hampshire | British | 63749560001 | ||||||
| BRITAX INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290004 | |||||||
| AMEY, Brian Leslie | Director | Edgemoor Howard Drive Hale WA15 0LT Altrincham Cheshire | British | 69888230001 | ||||||
| ASSINDER, Andrew John | Director | 47 Crossbush Road Summerley PO22 7LT Bognor Regis West Sussex | United Kingdom | British | 121844110001 | |||||
| BIERENBREIER, Karl-Heinz Peter | Director | Jaegerweg 27 89269 Voehringen Germany | German | 132725300001 | ||||||
| CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | 2756000001 | ||||||
| CHURCHILL, John Henry | Director | 3 The Hermitage North Mundham PO20 6LE Chichester West Sussex | British | 29492080001 | ||||||
| DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | 89317200001 | |||||
| ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | 58979090001 | ||||||
| HANNAH, Grahame Edward | Director | 4 Claremont Gardens PO7 5LL Waterlooville Hampshire | British | 51055550001 | ||||||
| HARDWICK, Steven Michael | Director | March House 33 Abshot Road Titchfield Common PO14 4NA Fareham Hampshire | British | 46958240001 | ||||||
| HEISE, Bodo Gustav Adolf | Director | Rua Das Urzes Lote 8 Birre Cascais 2750 273 Portugal | German | 93695240001 | ||||||
| LANGE, Hans Joachim | Director | Parlerstrasse 52 FOREIGN Stuttgart 70192 Germany | German | 105099960001 | ||||||
| MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | 34653220001 | ||||||
| NAGEL, Colin Michael | Director | 47 The Boulevard Belle Vue Heights 5050 South Australia | Australian | 74475110001 | ||||||
| PEAKE, Keith Robin | Director | 31 Bound Lane PO11 9HU Hayling Island Hampshire | British | 15793400003 | ||||||
| RIDDLE, Edward Michael | Director | Crosstrees Station Road Bursledon SO31 8AA Southampton Hampshire | United Kingdom | British | 63749560001 | |||||
| SCHEFENACKER, Alfred, Dr | Director | Holbeinstrasse 34 Stuttgart FOREIGN 70192 Germany | German | 71981850001 | ||||||
| SELWAY, Mark Wayne | Director | Flat 5-4 5 South Frederick Street G1 1JG Glasgow Lanarkshire | United Kingdom | Australian | 105098120001 | |||||
| SPEE, Justinus Jacobus Bernadus Maria | Director | 1171 BG Badhoevedorp Curiestraat 1 Netherlands | Netherlands | Dutch | 150225180001 | |||||
| STARKEY, Alan Rudolph | Director | Shoe Cottage Exton SO32 3NT Southampton Hampshire | British | 14214170001 | ||||||
| STARKEY, Alan Rudolph | Director | Shoe Cottage Exton SO32 3NT Southampton Hampshire | British | 14214170001 | ||||||
| TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | 41591930001 | ||||||
| WEST, Lawrence Francis | Director | The Hollies Roundabout Lane West Chilington RH20 2RB Pulborough West Sussex | England | British | 29492090002 | |||||
| WOOLNER, Michael Hugh | Director | 33 Barnetts Field Westergate PO20 6UD Chichester West Sussex | United Kingdom | British | 29492100001 |
Does SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Oct 29, 2010 Delivered On Nov 12, 2010 | Outstanding | Amount secured All monies up to euro 50,000,000 due or to become due from the company to (I) the security trustee and (ii) the persons from time to time entitled to any indebtedness under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Dec 21, 1984 Delivered On Jan 10, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts (see doc M194 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 31, 1973 Delivered On Nov 07, 1973 | Satisfied | Amount secured All monies due or to become due from the company to and any of the companies named therein and or in a charge dated 19/3/73 | |
Short particulars All that property undertaking and assets charged by the principal deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0