GUY SALMON HONDA LIMITED
Overview
Company Name | GUY SALMON HONDA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01830419 |
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 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 Address | No |
What were the previous names of GUY SALMON HONDA LIMITED?
Company Name | From | Until |
---|---|---|
SYTNER DIRECT LIMITED | Nov 21, 2000 | Nov 21, 2000 |
SMGL3 LIMITED | Feb 19, 1997 | Feb 19, 1997 |
T.W.R. JAGUAR (COVENTRY) LIMITED | Sep 29, 1986 | Sep 29, 1986 |
WINDMILL GARAGE (COVENTRY) LIMITED(THE) | Aug 23, 1985 | Aug 23, 1985 |
TWR SPORTS PARTS LIMITED | Oct 26, 1984 | Oct 26, 1984 |
CLUEROY LIMITED | Jul 05, 1984 | Jul 05, 1984 |
What are the latest accounts for GUY SALMON HONDA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for GUY SALMON HONDA LIMITED?
Annual Return |
|
---|
What are the latest filings for GUY SALMON HONDA 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) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed sytner direct LIMITED\certificate issued on 29/06/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Aug 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Mark Carpenter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Carpenter as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 06, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Gerard Edward Nieuwenhuys on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mark Gwilym Carpenter on Jun 15, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Gwilym Carpenter on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Richard Mallett on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Laurence Edward William Vaughan on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Laurence Edward William Vaughan on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of GUY SALMON HONDA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KURNICK, Robert Harold | Director | 670 Pleasant Birmingham Michigan 48009 Usa | United States | American | Executive Vice President | 82981540007 | ||||
MALLETT, Jeremy Richard | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Company Director | 71752820001 | ||||
NIEUWENHUYS, Gerard Edward | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Company Director | 66435290003 | ||||
VAUGHAN, Laurence Edward William | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English | Managing Director | 40326440010 | ||||
CARPENTER, Mark Gwilym | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | British | Finance Director | 105829630002 | |||||
MITCHELL, Alister David | Secretary | 5 Sherborne Stables Sherborne GL54 3DW Cheltenham Gloucestershire | British | 98692580001 | ||||||
MORRIS, Mark Christopher | Secretary | Curtis House LE15 9JG Stoke Dry Rutland | British | Director | 147628740001 | |||||
BEAVAN, Catherine Ann Nora | Director | Old Worcesters Holton OX33 1QF Oxford Oxfordshire | British | Director | 65753600001 | |||||
BROWN, Hamish Wilson | Director | Luffield Abbey Farm Silverstone NN12 8TN Towcester Northamptonshire | British | Company Director | 66223810001 | |||||
CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Finance Director | 105829630002 | ||||
CLEAVLEY, Derek Peter | Director | 6 The Green Hardingstone NN4 7BU Northampton Northamptonshire | British | Company Director | 35017660001 | |||||
COLVILL, Martin Arthur | Director | Herons Brook Wonersh Park GU5 0QP Guildford Surrey | United Kingdom | British | Company Director | 32907920001 | ||||
DARNBROUGH, Peter Howard | Director | Lark House Clapton On The Hill GL54 2LG Bourton On The Water Cheltenham Gloucestershire | British | Finance Director | 35819630002 | |||||
FITZPATRICK, John | Director | Hackwood Cottage Broomfield Park Sunningdale SL5 0JS Ascot Berkshire | British | Company Director | 65537530001 | |||||
GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | United Kingdom | British | Chartered Accountant | 77962110001 | ||||
GRAHAM, Leslie Stuart | Director | Rosemount Sheppenhall Lane Aston CW5 8DE Nantwich Cheshire | United Kingdom | British | Company Director | 117016340001 | ||||
HEELEY, Michael David | Director | The Little Moss Chelford Road SK9 7TJ Alderley Edge Cheshire | British | Company Director | 49280980001 | |||||
MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | Company Director | 147628740001 | ||||
ROHAN, Denys Claude Reynolds | Director | Directors Cottage Silverstone Circuit Dadford Road NN12 8TN Silverstone Northamptonshire | British | Company Director | 38307860001 | |||||
SILMAN, Roger Sidney | Director | Farmoor Farmhouse Oakes Lane OX2 9NS Farmoor Oxfordshire | British | Engineer | 17772940003 | |||||
WALKINSHAW, Thomas Dobbie Thomson | Director | Chalford Grange Old Chalford OX7 5QW Chipping Norton Oxfordshire | United Kingdom | British | Company Director | 5016680004 |
Does GUY SALMON HONDA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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