Dissolved 2016-05-09
Company Information for SIMMONDS MOTOR VEHICLES LIMITED
BEWDLEY, WORCESTERSHIRE, DY12,
|
Company Registration Number
04621144
Private Limited Company
Dissolved Dissolved 2016-05-09 |
Company Name | |
---|---|
SIMMONDS MOTOR VEHICLES LIMITED | |
Legal Registered Office | |
BEWDLEY WORCESTERSHIRE | |
Company Number | 04621144 | |
---|---|---|
Date formed | 2002-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-16 11:44:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANITA JANE SIMMONDS |
||
JOHN SIMMONDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMMONDS MOTOR VEHICLE REPAIRS LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 15 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMMONDS / 18/12/2009 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 15 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AF | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/03/04 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: UNIT 1 HALESFIELD 22 TELFORD SHROPSHIRE TF7 4QX | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: NUHOLME, PARK ROAD DAWLEY TELFORD SHROPSHIRE TF4 2BG | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-04 |
Resolutions for Winding-up | 2013-12-16 |
Appointment of Liquidators | 2013-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2012-04-01 | £ 31,972 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMMONDS MOTOR VEHICLES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 23,558 |
Current Assets | 2012-04-01 | £ 27,370 |
Debtors | 2012-04-01 | £ 3,162 |
Fixed Assets | 2012-04-01 | £ 2,903 |
Shareholder Funds | 2012-04-01 | £ 1,699 |
Stocks Inventory | 2012-04-01 | £ 650 |
Tangible Fixed Assets | 2012-04-01 | £ 2,903 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as SIMMONDS MOTOR VEHICLES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Vehicle Repair Workshop & Premises | The Workshop Garage, Park Road, Dawley, Telford, Shropshire, TF4 2BG | 1,925 | 2009-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SIMMONDS MOTOR VEHICLES LIMITED | Event Date | 2013-12-04 |
At a General Meeting of the above-named Company, duly convened, and held at 1 Brassey Road, Old Potts Way, Shrewsbury, SY3 7FA on 04 December 2013 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB , (IP Nos: 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding up. Further details contact: Ansar Mahmood, Email: Ansar.mahmood@rimesandco.co.uk Tel: 01299 406355 John Simmonds , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SIMMONDS MOTOR VEHICLES LIMITED | Event Date | 2013-12-04 |
Liquidator's Name and Address: Nick Rimes and Liquidator's Name and Address: Adam Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB . : Further details contact: Ansar Mahmood, Email: Ansar.mahmood@rimesandco.co.uk Tel: 01299 406355 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SIMMONDS MOTOR VEHICLES LIMITED | Event Date | 2013-12-04 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company's members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators' acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 28 January 2016 at 11.00 am (members) and 11.15am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 04 December 2013 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 9616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . For further details contact: Ansar Mahmood on email: ansar.mahmood@rimesandco.co.uk Nickolas Garth Rimes , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |