GUY SALMON HONDA LIMITED

GUY SALMON HONDA LIMITED

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

    Company NameGUY SALMON HONDA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01830419
    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 GUY SALMON HONDA LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GUY SALMON HONDA LIMITED located?

    Registered Office Address
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of GUY SALMON HONDA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYTNER DIRECT LIMITEDNov 21, 2000Nov 21, 2000
    SMGL3 LIMITEDFeb 19, 1997Feb 19, 1997
    T.W.R. JAGUAR (COVENTRY) LIMITEDSep 29, 1986Sep 29, 1986
    WINDMILL GARAGE (COVENTRY) LIMITED(THE)Aug 23, 1985Aug 23, 1985
    TWR SPORTS PARTS LIMITEDOct 26, 1984Oct 26, 1984
    CLUEROY LIMITEDJul 05, 1984Jul 05, 1984

    What are the latest accounts for GUY SALMON HONDA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GUY SALMON HONDA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GUY SALMON HONDA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 06, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2012

    Statement of capital on Aug 08, 2012

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed sytner direct LIMITED\certificate issued on 29/06/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2012

    Change company name resolution on May 18, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 06, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Mark Carpenter as a director

    1 pagesTM01

    Termination of appointment of Mark Carpenter as a secretary

    1 pagesTM02

    Annual return made up to Aug 06, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Gerard Edward Nieuwenhuys on Jun 15, 2010

    2 pagesCH01

    Secretary's details changed for Mark Gwilym Carpenter on Jun 15, 2010

    1 pagesCH03

    Director's details changed for Mark Gwilym Carpenter on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Jeremy Richard Mallett on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Mr Laurence Edward William Vaughan on Jun 15, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Laurence Edward William Vaughan on Jan 11, 2010

    2 pagesCH01

    legacy

    4 pages363a

    Who are the officers of GUY SALMON HONDA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KURNICK, Robert Harold
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    Director
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    United StatesAmericanExecutive Vice President82981540007
    MALLETT, Jeremy Richard
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Director71752820001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Director66435290003
    VAUGHAN, Laurence Edward William
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandEnglishManaging Director40326440010
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    BritishFinance Director105829630002
    MITCHELL, Alister David
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    Secretary
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    British98692580001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    BritishDirector147628740001
    BEAVAN, Catherine Ann Nora
    Old Worcesters
    Holton
    OX33 1QF Oxford
    Oxfordshire
    Director
    Old Worcesters
    Holton
    OX33 1QF Oxford
    Oxfordshire
    BritishDirector65753600001
    BROWN, Hamish Wilson
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    Director
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    BritishCompany Director66223810001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishFinance Director105829630002
    CLEAVLEY, Derek Peter
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    Director
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    BritishCompany Director35017660001
    COLVILL, Martin Arthur
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    Director
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    United KingdomBritishCompany Director32907920001
    DARNBROUGH, Peter Howard
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    Director
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    BritishFinance Director35819630002
    FITZPATRICK, John
    Hackwood Cottage Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Hackwood Cottage Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    BritishCompany Director65537530001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    United KingdomBritishChartered Accountant77962110001
    GRAHAM, Leslie Stuart
    Rosemount
    Sheppenhall Lane Aston
    CW5 8DE Nantwich
    Cheshire
    Director
    Rosemount
    Sheppenhall Lane Aston
    CW5 8DE Nantwich
    Cheshire
    United KingdomBritishCompany Director117016340001
    HEELEY, Michael David
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    BritishCompany Director49280980001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritishCompany Director147628740001
    ROHAN, Denys Claude Reynolds
    Directors Cottage
    Silverstone Circuit Dadford Road
    NN12 8TN Silverstone
    Northamptonshire
    Director
    Directors Cottage
    Silverstone Circuit Dadford Road
    NN12 8TN Silverstone
    Northamptonshire
    BritishCompany Director38307860001
    SILMAN, Roger Sidney
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    Director
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    BritishEngineer17772940003
    WALKINSHAW, Thomas Dobbie Thomson
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    Director
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    United KingdomBritishCompany Director5016680004

    Does GUY SALMON HONDA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 04, 1994
    Delivered On May 06, 1994
    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 stock of used motor vehicles and all the company's right title and interest therein (motor vehicles). All monies payable under any insurance in respect of the motor vehicles. All goods given in exchange for the motor vehicles.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • May 06, 1994Registration of a charge (395)
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 14, 1993
    Delivered On Jul 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 1993Registration of a charge (395)
    • Jul 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1987
    Delivered On Dec 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 1987Registration of a charge
    • Aug 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 27, 1987
    Delivered On Mar 11, 1987
    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 used motor vehicles owned by the company from time to time.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 11, 1987Registration of a charge
    • Jul 31, 1995Statement 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