SMITH KNIGHT FAY (HOLDINGS) LIMITED
Overview
Company Name | SMITH KNIGHT FAY (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01286316 |
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 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 Address | No |
What were the previous names of SMITH KNIGHT FAY (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
SMITH, KNIGHT, FAY LIMITED | Nov 12, 1976 | Nov 12, 1976 |
What are the latest accounts for SMITH KNIGHT FAY (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SMITH KNIGHT FAY (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | 1 pages | DS01 | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019 | 2 pages | AP01 | ||
Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018 | 1 pages | TM01 | ||
Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Change of details for European Motor Holdings Limited as a person with significant control on Apr 01, 2018 | 5 pages | PSC05 | ||
Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018 | 3 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||
Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016 | 2 pages | AP01 | ||
Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016 | 3 pages | CH01 | ||
Who are the officers of SMITH KNIGHT FAY (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom |
| 100307260071 | ||||||||||
WHEATLEY, Martin Peter | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Company Secretary | 55180460002 | ||||||||
BEACHAM, Mark Derrick | Secretary | Austwick Lane Emerson Valley MK4 2DR Milton Keynes 11 Buckinghamshire United Kingdom | British | 135313320001 | ||||||||||
DUNCKER, Garry | Secretary | 23 Ferry Lane Wouldham ME1 3UU Rochester Kent | British | 106541270001 | ||||||||||
HARRIS, John Laurence | Secretary | 42 Lakelands Close SK10 1RF Macclesfield Cheshire | British | Accountant | 2536390002 | |||||||||
CATLIN, Claire Louise | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Company Director | 270101940001 | ||||||||
DALE, Thomas Andrew | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | United Kingdom | British | Company Director | 260286850001 | ||||||||
DUNCKER, Garry | Director | 23 Ferry Lane Wouldham ME1 3UU Rochester Kent | United Kingdom | British | Garage Proprietor | 106541270001 | ||||||||
HANCOX, Elizabeth Louise, Dr | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | United Kingdom | British | Company Director | 210216760001 | ||||||||
HARRIS, John Laurence | Director | 42 Lakelands Close SK10 1RF Macclesfield Cheshire | United Kingdom | British | Accountant | 2536390002 | ||||||||
JEARY, Anton Clive | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Accountant | 169892630001 | ||||||||
KNIGHT, Graham George | Director | Blake Hall Briargrove Road Thornsett SK22 1AY High Peak Derbyshire | England | British | Garage Proprietor | 141593430001 | ||||||||
LOCK, Spencer | Director | The Dower House Itchen Abbas SO21 1BQ Winchester Hampshire | England | British | Company Director | 92493930001 | ||||||||
MCCLUSKY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | Uk | British | Company Director | 165678950002 | ||||||||
MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | Finance Director | 108832810002 | ||||||||
PALMER, Richard Terence | Director | Littlethorpe Cleeve Road RG8 9BJ Goring | England | British | Chief Executive | 16571890002 | ||||||||
RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | Accountant | 123180830001 | ||||||||
WILSON, Ann Chrisette | Director | The Kingswood Ridgemount Road SL5 9RW Sunningdale Berkshire | England | British | Finance Director | 14811650002 |
Who are the persons with significant control of SMITH KNIGHT FAY (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
European Motor Holdings Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SMITH KNIGHT FAY (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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