SIMONSTONE MOTOR GROUP PLC
Overview
| Company Name | SIMONSTONE MOTOR GROUP PLC |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Public limited company |
| Company Number | 04584537 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIMONSTONE MOTOR GROUP PLC?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- 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 SIMONSTONE MOTOR GROUP PLC located?
| Registered Office Address | 2nd Floor 40 Queen Square BS1 4QP Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIMONSTONE MOTOR GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| INHOCO 2745 PUBLIC LIMITED COMPANY | Nov 07, 2002 | Nov 07, 2002 |
What are the latest accounts for SIMONSTONE MOTOR GROUP PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for SIMONSTONE MOTOR GROUP PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 07, 2020 |
| Next Confirmation Statement Due | Dec 19, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2019 |
| Overdue | Yes |
What are the latest filings for SIMONSTONE MOTOR GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 803-805 Bath Road Brislington Bristol BS4 5NL to 2nd Floor 40 Queen Square Bristol BS1 4QP on Mar 18, 2020 | 2 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Nov 07, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr Michael William Hooper as a person with significant control on Dec 29, 2017 | 2 pages | PSC04 | ||||||||||||||
Notification of Michael William Hooper as a person with significant control on Dec 29, 2017 | 2 pages | PSC01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Keen as a director on Dec 29, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jean Keen as a director on Dec 29, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Michelle Wilson as a secretary on Dec 29, 2017 | 2 pages | AP03 | ||||||||||||||
Cessation of Michael Keen as a person with significant control on Dec 29, 2017 | 1 pages | PSC07 | ||||||||||||||
Appointment of Ms Michelle Wilson as a director on Dec 29, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ian Jones as a director on Dec 29, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Sowerby as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Sowerby as a secretary on Dec 15, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 07, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Director's details changed for Michael William Hooper on May 31, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paul John Pearce as a director on Jul 11, 2016 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||||||
Who are the officers of SIMONSTONE MOTOR GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Michelle | Secretary | Bath Road Brislington BS4 5NL Bristol 803-805 England | 241612490001 | |||||||
| HOOPER, Michael William | Director | Hill Lawn Brislington BS4 4PH Bristol 3 England | United Kingdom | British | 163674500002 | |||||
| JONES, Ian | Director | Bath Road Brislington BS4 5NL Bristol 803-805 United Kingdom | England | British | 241606860001 | |||||
| WILSON, Michelle | Director | Bath Road Brislington BS4 5NL Bristol 803-805 United Kingdom | England | British | 241607390001 | |||||
| DAVIES, Emma | Secretary | 28 Redford Drive Bramhall SK7 3PG Stockport Cheshire United Kingdom | British | 85187930001 | ||||||
| SOWERBY, Stephen | Secretary | Upper Furlong Timsbury BA2 0NN Bath 18 Avon | British | 26872320002 | ||||||
| KEEN, Jean | Director | Farmhill Lane IM2 2EF Douglas Farmhill Manor Isle Of Man | United Kingdom | British | 122964750003 | |||||
| KEEN, Michael | Director | Farmhill Lane IM2 2EF Douglas Farmhill Manor Isle Of Man | Isle Of Man | British | 83811650005 | |||||
| KEEN, Paul Graham | Director | Cooks Hill Clutton BS39 5RD Bristol 92 Somerset | British | 71970170005 | ||||||
| PEARCE, Paul John | Director | 803-805 Bath Road Brislington BS4 5NL Bristol Simonstone Motor Group Avon | United Kingdom | British | 165911380001 | |||||
| SOWERBY, Stephen | Director | Upper Furlong Timsbury BA2 0NN Bath 18 Avon | United Kingdom | British | 26872320002 | |||||
| A B & C SECRETARIAL LIMITED | Director | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of SIMONSTONE MOTOR GROUP PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael William Hooper | Dec 29, 2017 | St. Lukes Gardens BS4 4NW Bristol 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Keen | Apr 06, 2016 | Bath Road Brislington BS4 5NL Bristol 803-805 | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
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