About

Registered Number: 02906287
Date of Incorporation: 09/03/1994 (30 years and 1 month ago)
Company Status: Liquidation
Registered Address: Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG,

 

Having been setup in 1994, Smb Accident Repair Group Ltd have registered office in Didsbury in Manchester, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVENE, Graham 31 December 1994 - 1
GAUDIN, Paul De'Gruchy 09 March 1994 31 December 1994 1
GIBBONS, John David 09 March 1994 30 November 1996 1
GIBSON, Paul John 19 December 2014 26 June 2017 1
MORTON, Andrew 01 September 2004 02 November 2006 1
TRAVIS, Philip John 01 September 2000 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Maureen Teresa 29 November 2008 - 1
BLOMELEY, Lesley 22 August 2003 30 September 2008 1
HEALY, Maureen Teresa 01 December 1996 22 August 2003 1

Filing History

Document Type Date
LIQ14 - N/A 15 September 2020
LIQ03 - N/A 12 August 2019
AM22 - N/A 12 July 2018
AM10 - N/A 23 February 2018
AM07 - N/A 02 October 2017
AM03 - N/A 12 September 2017
AM02 - N/A 05 September 2017
AM01 - N/A 22 August 2017
AD01 - Change of registered office address 09 August 2017
MR04 - N/A 03 August 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
CH03 - Change of particulars for secretary 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 27 November 2014
MR04 - N/A 04 November 2014
MR01 - N/A 22 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 26 February 2014
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 03 January 2007
169 - Return by a company purchasing its own shares 06 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
363a - Annual Return 18 May 2006
169 - Return by a company purchasing its own shares 05 December 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
225 - Change of Accounting Reference Date 05 September 2005
AAMD - Amended Accounts 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 03 March 2003
395 - Particulars of a mortgage or charge 06 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 18 July 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 July 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 04 July 2000
395 - Particulars of a mortgage or charge 25 March 2000
287 - Change in situation or address of Registered Office 10 September 1999
CERTNM - Change of name certificate 26 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
AA - Annual Accounts 05 July 1999
395 - Particulars of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 25 June 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 28 February 1996
395 - Particulars of a mortgage or charge 28 December 1995
363s - Annual Return 03 July 1995
288 - N/A 03 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1994
288 - N/A 28 April 1994
287 - Change in situation or address of Registered Office 29 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2014 Fully Satisfied

N/A

Debenture 01 February 2013 Fully Satisfied

N/A

Debenture 23 July 2004 Fully Satisfied

N/A

Debenture 04 December 2002 Fully Satisfied

N/A

Debenture 24 March 2000 Fully Satisfied

N/A

Debenture 10 June 1999 Fully Satisfied

N/A

Legal charge 10 June 1999 Fully Satisfied

N/A

Debenture 22 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.