SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED

SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00301291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTCHESTER LIMITEDSep 01, 2000Sep 01, 2000
    BRITAX PORTCHESTER LIMITEDMar 09, 2000Mar 09, 2000
    BRITAX WINGARD LIMITEDJan 02, 1987Jan 02, 1987
    BRITAX (WINGARD) LIMITEDDec 31, 1977Dec 31, 1977
    WINGARD LIMITEDMay 29, 1935May 29, 1935

    What are the latest accounts for SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2013
    Next Accounts Due OnDec 31, 2013
    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest confirmation statement for SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 10, 2016
    Next Confirmation Statement DueJul 24, 2016
    OverdueYes

    What is the status of the latest annual return for SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Jul 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2012

    Statement of capital on Jul 16, 2012

    • Capital: GBP 1,560,000
    SH01

    Full accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jul 10, 2011 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed portchester LIMITED\certificate issued on 17/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 17, 2011

    Change company name resolution on May 09, 2011

    RES15
    change-of-nameMay 17, 2011

    Change of name by resolution

    NM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    legacy

    MG01

    legacy

    MG01

    legacy

    9 pagesMG01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Jul 10, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITING, Angela Bernadette
    Cornaway Lane
    PO16 9DD Fareham
    47
    Hampshire
    United Kingdom
    Secretary
    Cornaway Lane
    PO16 9DD Fareham
    47
    Hampshire
    United Kingdom
    British140272600001
    JAIN, Rajat
    11-B-67 Nehru Nagar
    New Dehli
    11-B-67
    Ghaziabad U.P.
    India
    Director
    11-B-67 Nehru Nagar
    New Dehli
    11-B-67
    Ghaziabad U.P.
    India
    IndiaIndian137789710001
    SEHGAL, Laksh Vaaman
    New Frieds Colony
    New Dehli
    B300
    India
    Director
    New Frieds Colony
    New Dehli
    B300
    India
    IndiaAustralian137791160001
    RIDDLE, Edward Michael
    Crosstrees
    Station Road Bursledon
    SO31 8AA Southampton
    Hampshire
    Secretary
    Crosstrees
    Station Road Bursledon
    SO31 8AA Southampton
    Hampshire
    British63749560001
    BRITAX INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290004
    AMEY, Brian Leslie
    Edgemoor Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    Director
    Edgemoor Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    British69888230001
    ASSINDER, Andrew John
    47 Crossbush Road
    Summerley
    PO22 7LT Bognor Regis
    West Sussex
    Director
    47 Crossbush Road
    Summerley
    PO22 7LT Bognor Regis
    West Sussex
    United KingdomBritish121844110001
    BIERENBREIER, Karl-Heinz Peter
    Jaegerweg 27
    89269 Voehringen
    Germany
    Director
    Jaegerweg 27
    89269 Voehringen
    Germany
    German132725300001
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    British2756000001
    CHURCHILL, John Henry
    3 The Hermitage
    North Mundham
    PO20 6LE Chichester
    West Sussex
    Director
    3 The Hermitage
    North Mundham
    PO20 6LE Chichester
    West Sussex
    British29492080001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritish89317200001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    HANNAH, Grahame Edward
    4 Claremont Gardens
    PO7 5LL Waterlooville
    Hampshire
    Director
    4 Claremont Gardens
    PO7 5LL Waterlooville
    Hampshire
    British51055550001
    HARDWICK, Steven Michael
    March House 33 Abshot Road
    Titchfield Common
    PO14 4NA Fareham
    Hampshire
    Director
    March House 33 Abshot Road
    Titchfield Common
    PO14 4NA Fareham
    Hampshire
    British46958240001
    HEISE, Bodo Gustav Adolf
    Rua Das Urzes Lote 8
    Birre
    Cascais
    2750 273
    Portugal
    Director
    Rua Das Urzes Lote 8
    Birre
    Cascais
    2750 273
    Portugal
    German93695240001
    LANGE, Hans Joachim
    Parlerstrasse 52
    FOREIGN Stuttgart
    70192
    Germany
    Director
    Parlerstrasse 52
    FOREIGN Stuttgart
    70192
    Germany
    German105099960001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    British34653220001
    NAGEL, Colin Michael
    47 The Boulevard
    Belle Vue Heights
    5050
    South Australia
    Director
    47 The Boulevard
    Belle Vue Heights
    5050
    South Australia
    Australian74475110001
    PEAKE, Keith Robin
    31 Bound Lane
    PO11 9HU Hayling Island
    Hampshire
    Director
    31 Bound Lane
    PO11 9HU Hayling Island
    Hampshire
    British15793400003
    RIDDLE, Edward Michael
    Crosstrees
    Station Road Bursledon
    SO31 8AA Southampton
    Hampshire
    Director
    Crosstrees
    Station Road Bursledon
    SO31 8AA Southampton
    Hampshire
    United KingdomBritish63749560001
    SCHEFENACKER, Alfred, Dr
    Holbeinstrasse 34
    Stuttgart
    FOREIGN 70192
    Germany
    Director
    Holbeinstrasse 34
    Stuttgart
    FOREIGN 70192
    Germany
    German71981850001
    SELWAY, Mark Wayne
    Flat 5-4
    5 South Frederick Street
    G1 1JG Glasgow
    Lanarkshire
    Director
    Flat 5-4
    5 South Frederick Street
    G1 1JG Glasgow
    Lanarkshire
    United KingdomAustralian105098120001
    SPEE, Justinus Jacobus Bernadus Maria
    1171 BG Badhoevedorp
    Curiestraat 1
    Netherlands
    Director
    1171 BG Badhoevedorp
    Curiestraat 1
    Netherlands
    NetherlandsDutch150225180001
    STARKEY, Alan Rudolph
    Shoe Cottage
    Exton
    SO32 3NT Southampton
    Hampshire
    Director
    Shoe Cottage
    Exton
    SO32 3NT Southampton
    Hampshire
    British14214170001
    STARKEY, Alan Rudolph
    Shoe Cottage
    Exton
    SO32 3NT Southampton
    Hampshire
    Director
    Shoe Cottage
    Exton
    SO32 3NT Southampton
    Hampshire
    British14214170001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    British41591930001
    WEST, Lawrence Francis
    The Hollies
    Roundabout Lane West Chilington
    RH20 2RB Pulborough
    West Sussex
    Director
    The Hollies
    Roundabout Lane West Chilington
    RH20 2RB Pulborough
    West Sussex
    EnglandBritish29492090002
    WOOLNER, Michael Hugh
    33 Barnetts Field
    Westergate
    PO20 6UD Chichester
    West Sussex
    Director
    33 Barnetts Field
    Westergate
    PO20 6UD Chichester
    West Sussex
    United KingdomBritish29492100001

    Does SMR AUTOMOTIVE SERVICES PORTCHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • State Bank of India (London Branch)
    Transactions
    • Nov 12, 2010Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1985Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1973Registration of a charge

    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