About

Registered Number: 00685354
Date of Incorporation: 06/03/1961 (63 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: 10 Cottage Gardens, Rubery, Birmingham, B45 9QZ

 

Stonehouse Motors Ltd was founded on 06 March 1961 and has its registered office in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Carol Ann 01 February 2001 13 February 2009 1
BEDDOW, Martyn John 21 June 1996 31 January 2001 1
KEEN, Lawrence William 12 August 1998 30 June 1999 1
PARTRIDGE, Alfred Andrew N/A 01 February 1996 1
PARTRIDGE, Stanley N/A 27 November 2012 1
VIGERS, Barry Martin 01 February 1996 02 December 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
DISS40 - Notice of striking-off action discontinued 13 June 2017
CS01 - N/A 10 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
AD01 - Change of registered office address 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 25 September 2013
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
DISS16(SOAS) - N/A 04 November 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
288b - Notice of resignation of directors or secretaries 18 February 2009
RESOLUTIONS - N/A 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AC92 - N/A 07 January 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2002
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2002
652a - Application for striking off 26 April 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
225 - Change of Accounting Reference Date 20 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 10 May 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 02 June 1997
AA - Annual Accounts 03 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1996
288 - N/A 26 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 26 March 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 16 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 22 September 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 09 June 1994
395 - Particulars of a mortgage or charge 17 March 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 22 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1993
395 - Particulars of a mortgage or charge 09 December 1992
395 - Particulars of a mortgage or charge 14 November 1992
395 - Particulars of a mortgage or charge 14 November 1992
AA - Annual Accounts 10 July 1992
363s - Annual Return 10 July 1992
395 - Particulars of a mortgage or charge 11 February 1992
395 - Particulars of a mortgage or charge 29 November 1991
AA - Annual Accounts 04 October 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
363b - Annual Return 29 June 1991
395 - Particulars of a mortgage or charge 28 November 1990
395 - Particulars of a mortgage or charge 28 November 1990
395 - Particulars of a mortgage or charge 11 October 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 06 July 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
288 - N/A 02 June 1989
288 - N/A 04 March 1989
288 - N/A 08 February 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 24 August 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 29 November 1986
AA - Annual Accounts 29 October 1986
AA - Annual Accounts 06 March 1986
AA - Annual Accounts 15 September 1983
AA - Annual Accounts 27 July 1979
MISC - Miscellaneous document 30 July 1968
NEWINC - New incorporation documents 06 March 1961

Mortgages & Charges

Description Date Status Charge by
General charge 20 September 1994 Fully Satisfied

N/A

Debenture 16 March 1994 Fully Satisfied

N/A

Credit agreement 03 December 1992 Fully Satisfied

N/A

Charge on book debts 11 November 1992 Outstanding

N/A

Legal charge 11 November 1992 Outstanding

N/A

Legal charge 31 January 1992 Outstanding

N/A

Credit agreement 25 November 1991 Fully Satisfied

N/A

General charge 27 November 1990 Fully Satisfied

N/A

General charge 27 November 1990 Fully Satisfied

N/A

Debenture 08 October 1990 Outstanding

N/A

Debenture 16 November 1981 Fully Satisfied

N/A

Debenture 12 February 1981 Fully Satisfied

N/A

Floating charge 03 February 1976 Fully Satisfied

N/A

Charge 05 August 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.