S G SMITH (MOTORS) BROMLEY LIMITED

S G SMITH (MOTORS) BROMLEY LIMITED

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

    Company NameS G SMITH (MOTORS) BROMLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00632555
    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 S G SMITH (MOTORS) BROMLEY LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is S G SMITH (MOTORS) BROMLEY LIMITED located?

    Registered Office Address
    25 Dulwich Village
    London
    SE21 7BW
    Undeliverable Registered Office AddressNo

    What were the previous names of S G SMITH (MOTORS) BROMLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.G.SMITH(MOTORS)DOWNHAM LIMITEDJul 13, 1959Jul 13, 1959

    What are the latest accounts for S G SMITH (MOTORS) BROMLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for S G SMITH (MOTORS) BROMLEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for S G SMITH (MOTORS) BROMLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Appointment of Mr Philip Robert Duparcq Smith as a director on Jan 01, 2014

    2 pagesAP01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert Charles Duparcq Smith on Dec 30, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of S G SMITH (MOTORS) BROMLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Martin James
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    Secretary
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    British86401890001
    SMITH, Philip Robert Duparcq
    25 Dulwich Village
    London
    SE21 7BW
    Director
    25 Dulwich Village
    London
    SE21 7BW
    United KingdomBritish170221310001
    SMITH, Robert Charles Duparcq
    Longacre Court
    8 Newton Park Place
    BR7 5BF Chislehurst
    9
    Kent
    Director
    Longacre Court
    8 Newton Park Place
    BR7 5BF Chislehurst
    9
    Kent
    EnglandBritish2566200004
    WILSON, Martin James
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    Director
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    United KingdomBritish86401890001
    HARGRAVE, Ian George
    5 Clandon Close
    Stoneleigh
    KT17 2NQ Epsom
    Surrey
    Secretary
    5 Clandon Close
    Stoneleigh
    KT17 2NQ Epsom
    Surrey
    British83032000001
    PERKINS, Albert Edward
    High Bank 76 Purley Bury Avenue
    CR8 1JD Purley
    Surrey
    Secretary
    High Bank 76 Purley Bury Avenue
    CR8 1JD Purley
    Surrey
    British2566190001
    SLATER, Christopher Brian
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    Secretary
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    British16908890005
    SHILLINGFORD, Leslie John
    24 Gravel Hill
    Addington
    CR0 5BB Croydon
    Surrey
    Director
    24 Gravel Hill
    Addington
    CR0 5BB Croydon
    Surrey
    British16908880001
    SLATER, Christopher Brian
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    Director
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    British16908890005
    SMITH, Lydia Gladys
    Suite 207 Chestnut House Sunrise At
    Frognal House, Frognal Avenue
    DA14 6LF Sidcup
    Kent
    Director
    Suite 207 Chestnut House Sunrise At
    Frognal House, Frognal Avenue
    DA14 6LF Sidcup
    Kent
    British16908910005
    SMITH, Stanley George
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    Director
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    British16908900001

    Does S G SMITH (MOTORS) BROMLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 18, 2002
    Delivered On Nov 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sudbury house,4/10 tylney rd,bromley.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 2002Registration of a charge (395)
    • May 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 22, 2002
    Delivered On Mar 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's stocks of new and used motor vehicles from time to time.
    Persons Entitled
    • First National Bank PLC
    Transactions
    • Mar 23, 2002Registration of a charge (395)
    • May 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 22, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or s g smith (motors) beckenham limited to the chargee on any account whatsoever
    Short particulars
    14 tylney road, bromley l/b of bromley t/no: sgl 430390.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • May 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1988
    Delivered On Jul 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 and 12 tylney road l/b of bromley title no. Sgl 424289.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 20, 1988Registration of a charge
    • May 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 12, 1987
    Delivered On Oct 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's stocks of new motor vehicles.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 13, 1987Registration of a charge
    • May 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 24, 1980
    Delivered On Jun 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all new mercedes motor vehicles and all used motor vehicles whatsoever and all management and demonstration vehicles owned by the company from time to time together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
    Persons Entitled
    • Lombard North Central Limited
    Transactions
    • Jun 25, 1980Registration of a charge
    • May 10, 2002Statement of satisfaction of a charge in full or part (403a)

    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