SMITH KNIGHT FAY (HOLDINGS) LIMITED

SMITH KNIGHT FAY (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMITH KNIGHT FAY (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01286316
    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 SMITH KNIGHT FAY (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SMITH KNIGHT FAY (HOLDINGS) LIMITED located?

    Registered Office Address
    First Floor Unit 3140 Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH KNIGHT FAY (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH, KNIGHT, FAY LIMITEDNov 12, 1976Nov 12, 1976

    What are the latest accounts for SMITH KNIGHT FAY (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SMITH KNIGHT FAY (HOLDINGS) 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

    1 pagesDS01

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020

    1 pagesTM01

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019

    1 pagesTM01

    Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018

    1 pagesTM01

    Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Change of details for European Motor Holdings Limited as a person with significant control on Apr 01, 2018

    5 pagesPSC05

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Apr 09, 2018

    2 pagesAD01

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016

    2 pagesAP01

    Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016

    3 pagesCH01

    Who are the officers of SMITH KNIGHT FAY (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    WHEATLEY, Martin Peter
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Secretary55180460002
    BEACHAM, Mark Derrick
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Secretary
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    British135313320001
    DUNCKER, Garry
    23 Ferry Lane
    Wouldham
    ME1 3UU Rochester
    Kent
    Secretary
    23 Ferry Lane
    Wouldham
    ME1 3UU Rochester
    Kent
    British106541270001
    HARRIS, John Laurence
    42 Lakelands Close
    SK10 1RF Macclesfield
    Cheshire
    Secretary
    42 Lakelands Close
    SK10 1RF Macclesfield
    Cheshire
    BritishAccountant2536390002
    CATLIN, Claire Louise
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Director270101940001
    DALE, Thomas Andrew
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director260286850001
    DUNCKER, Garry
    23 Ferry Lane
    Wouldham
    ME1 3UU Rochester
    Kent
    Director
    23 Ferry Lane
    Wouldham
    ME1 3UU Rochester
    Kent
    United KingdomBritishGarage Proprietor106541270001
    HANCOX, Elizabeth Louise, Dr
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director210216760001
    HARRIS, John Laurence
    42 Lakelands Close
    SK10 1RF Macclesfield
    Cheshire
    Director
    42 Lakelands Close
    SK10 1RF Macclesfield
    Cheshire
    United KingdomBritishAccountant2536390002
    JEARY, Anton Clive
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishAccountant169892630001
    KNIGHT, Graham George
    Blake Hall
    Briargrove Road Thornsett
    SK22 1AY High Peak
    Derbyshire
    Director
    Blake Hall
    Briargrove Road Thornsett
    SK22 1AY High Peak
    Derbyshire
    EnglandBritishGarage Proprietor141593430001
    LOCK, Spencer
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Director
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    EnglandBritishCompany Director92493930001
    MCCLUSKY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    UkBritishCompany Director165678950002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishFinance Director108832810002
    PALMER, Richard Terence
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    Director
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    EnglandBritishChief Executive16571890002
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritishAccountant123180830001
    WILSON, Ann Chrisette
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    Director
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    EnglandBritishFinance Director14811650002

    Who are the persons with significant control of SMITH KNIGHT FAY (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    European Motor Holdings Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number122207
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SMITH KNIGHT FAY (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed supplemental to a debenture dated 16.12.81.
    Created On Dec 16, 1981
    Delivered On Dec 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge on all the book debts & other debts of the company both present & future.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Dec 29, 1981Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 20, 1981
    Delivered On Nov 23, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over all f/h & l/h properties fixed and floating charge over undertaking & all property & assets present and future including goodwill uncalled capital book debts & other debts, buildings, fixtures fixed plant & machinery all stocks shares & other securities.
    Persons Entitled
    • United Dominions Trust Limited.
    Transactions
    • Nov 23, 1981Registration of a charge
    • Apr 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 08, 1979
    Delivered On Nov 16, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h & l/h property fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Nov 16, 1979Registration of a charge
    • Mar 13, 2008Statement 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