UKBizDB.co.uk

SMB ACCIDENT REPAIR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smb Accident Repair Group Limited. The company was founded 30 years ago and was given the registration number 02906287. The firm's registered office is in DIDSBURY. You can find them at Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SMB ACCIDENT REPAIR GROUP LIMITED
Company Number:02906287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 March 1994
End of financial year:27 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England, M20 5PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Chester Road, Hazel Grove, Stockport, England, SK7 6HD

Secretary29 November 2008Active
155, Chester Road, Hazel Grove, Stockport, England, SK7 6HD

Director31 December 1994Active
2 Calland Avenue, Godley, Hyde, SK14 2PG

Secretary22 August 2003Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary08 March 1994Active
212 Shearwater Road, Stockport, SK2 5XB

Secretary09 March 1994Active
6 Kendal Drive, Bramhall, Stockport, SK7 1DT

Secretary01 December 1996Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director08 March 1994Active
4 Chatham Road, Old Trafford, Manchester,

Director09 March 1994Active
29 Rosefield Close, Davenport, Stockport, SK3 8QD

Director01 July 1999Active
212 Shearwater Road, Stockport, SK2 5XB

Director09 March 1994Active
Alpha Court, Windmill Lane Industrial Estate, Denton Manchester, M34 3RB

Director19 December 2014Active
8 Whimberry Drive, Stalybridge, SK15 3RU

Director01 September 2004Active
51 Betley Road, Stockport, SK5 6SJ

Director01 September 2000Active

People with Significant Control

Mr Graham Levene
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:155 Chester Road, Hazel Grove, Stockport, England, SK7 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved liquidation.

Download
2020-09-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-02-23Insolvency

Liquidation in administration progress report.

Download
2017-10-02Insolvency

Liquidation in administration result creditors meeting.

Download
2017-09-12Insolvency

Liquidation in administration proposals.

Download
2017-09-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-08-22Insolvency

Liquidation in administration appointment of administrator.

Download
2017-08-09Address

Change registered office address company with date old address new address.

Download
2017-08-03Mortgage

Mortgage satisfy charge full.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Address

Change sail address company with old address new address.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Address

Change sail address company with old address new address.

Download
2015-03-17Officers

Change person secretary company with change date.

Download
2015-03-17Officers

Change person director company with change date.

Download
2014-12-19Officers

Appoint person director company with name date.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Mortgage

Mortgage satisfy charge full.

Download
2014-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.