Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH KNIGHT FAY LIMITED
Company Information for

SMITH KNIGHT FAY LIMITED

FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
00702018
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Smith Knight Fay Ltd
SMITH KNIGHT FAY LIMITED was founded on 1961-08-30 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Smith Knight Fay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMITH KNIGHT FAY LIMITED
 
Legal Registered Office
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in OX5
 
Telephone0161-368-0088
 
Filing Information
Company Number 00702018
Company ID Number 00702018
Date formed 1961-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-05 09:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH KNIGHT FAY LIMITED
Is this data useful to you?
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.
Companies with same name SMITH KNIGHT FAY LIMITED
The following companies were found which have the same name as SMITH KNIGHT FAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMITH KNIGHT FAY (HOLDINGS) LIMITED FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN Active - Proposal to Strike off Company formed on the 1976-11-12

Company Officers of SMITH KNIGHT FAY LIMITED

Current Directors
Officer Role Date Appointed
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Company Secretary 2007-07-23
CLAIRE LOUISE CATLIN
Director 2016-09-23
ANTON CLIVE JEARY
Director 2015-05-14
MARTIN PETER WHEATLEY
Director 2007-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS MCCLUSKEY
Director 2011-12-20 2015-05-14
CONNOR MCCORMACK
Director 2007-02-05 2015-05-14
MARC ARTHUR RONCHETTI
Director 2009-12-01 2011-09-22
SPENCER LOCK
Director 2007-02-05 2009-12-01
MARK DERRICK BEACHAM
Company Secretary 2005-07-01 2007-07-23
JULIE ISABELLA KNIGHT
Director 2004-04-20 2007-05-24
NEIL MCCOY
Director 1999-12-15 2007-05-17
GRAHAM GEORGE KNIGHT
Director 1990-12-31 2007-04-30
JOHN WILLIAM WALLACE
Director 2004-04-20 2007-03-29
RICHARD TERENCE PALMER
Director 2005-07-01 2007-02-05
ANN CHRISETTE WILSON
Director 2005-07-01 2007-02-05
PETER JAMES HAMPSON
Director 1995-06-01 2006-04-12
RONALD PETER SOUTHALL
Director 1995-06-01 2006-01-09
MICHAEL JAMES BRADDOCK
Director 2004-04-20 2005-12-22
JOHN LAURENCE HARRIS
Company Secretary 1992-02-27 2005-07-01
BRUCE CHARLES COX
Director 1990-12-31 2005-07-01
JOHN LAURENCE HARRIS
Director 1990-12-31 2005-07-01
ANTHONY JOHN CROLLA
Director 2002-07-01 2002-11-13
JOHN WILLIAM WALLACE
Director 1992-03-18 1995-06-01
GEOFFREY STEPHEN HOWARTH
Director 1991-12-15 1994-09-22
GARRY DUNCKER
Director 1990-12-31 1992-03-17
GARRY DUNCKER
Company Secretary 1990-12-31 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INCHCAPE UK CORPORATE MANAGEMENT LIMITED EUROPEAN MOTOR HOLDINGS LIMITED Company Secretary 2007-07-23 CURRENT 1912-05-24 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED DANE MOTOR COMPANY (CHESTER) LIMITED Company Secretary 2007-07-23 CURRENT 1984-04-11 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NOTNEEDED NO. 145 LIMITED Company Secretary 2007-07-23 CURRENT 1986-10-09 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED MILL GARAGES LIMITED Company Secretary 2007-07-23 CURRENT 1987-02-05 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND MOTOR GROUP LIMITED Company Secretary 2007-07-23 CURRENT 1989-12-07 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORTHFIELD GARAGE (TETBURY) LIMITED Company Secretary 2007-07-23 CURRENT 1963-07-16 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED MALTON MOTORS LIMITED Company Secretary 2007-07-23 CURRENT 1955-09-03 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED JAMES EDWARDS (CHESTER) LIMITED Company Secretary 2007-07-23 CURRENT 1947-03-24 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED MALTON MOTORS FLEET LIMITED Company Secretary 2007-07-23 CURRENT 1984-04-12 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN EUROPEAN MOTOR HOLDINGS LIMITED Director 2016-09-23 CURRENT 1912-05-24 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN H A FOX LIMITED Director 2016-09-23 CURRENT 1970-04-30 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN DANE MOTOR COMPANY (CHESTER) LIMITED Director 2016-09-23 CURRENT 1984-04-11 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE UK LIMITED Director 2016-09-23 CURRENT 1999-01-15 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE NORTH WEST LIMITED Director 2016-09-23 CURRENT 1949-07-06 Active
CLAIRE LOUISE CATLIN INCHCAPE EAST (HILL) LIMITED Director 2016-09-23 CURRENT 1991-12-13 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (PROPERTIES) LIMITED Director 2016-09-23 CURRENT 1967-11-09 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN MILL GARAGES LIMITED Director 2016-09-23 CURRENT 1987-02-05 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN AUTOMOBILES OF DISTINCTION LIMITED Director 2016-09-23 CURRENT 1989-01-31 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORMAND MOTOR GROUP LIMITED Director 2016-09-23 CURRENT 1989-12-07 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST LIMITED Director 2016-09-23 CURRENT 1992-11-09 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (ACRE) LIMITED Director 2016-09-23 CURRENT 1994-07-14 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (2) LIMITED Director 2016-09-23 CURRENT 1996-03-15 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (BROOK) LIMITED Director 2016-09-23 CURRENT 1997-04-03 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (HOLDINGS) LIMITED Director 2016-09-23 CURRENT 1998-12-16 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN CHAPELGATE HOLDINGS LIMITED Director 2016-09-23 CURRENT 2002-12-03 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN PACKAGING INDUSTRIES LIMITED Director 2016-09-23 CURRENT 1958-03-05 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN WYVERN (WREXHAM) LIMITED Director 2016-09-23 CURRENT 1988-10-11 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2016-09-23 CURRENT 1976-11-12 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORMAND LIMITED Director 2016-09-23 CURRENT 1921-02-07 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORTHFIELD GARAGE (TETBURY) LIMITED Director 2016-09-23 CURRENT 1963-07-16 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN MALTON MOTORS LIMITED Director 2016-09-23 CURRENT 1955-09-03 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN JAMES EDWARDS (CHESTER) LIMITED Director 2016-09-23 CURRENT 1947-03-24 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORMAND HEATHROW LIMITED Director 2016-09-23 CURRENT 1982-09-17 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN MALTON MOTORS FLEET LIMITED Director 2016-09-23 CURRENT 1984-04-12 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN CASTLE MOTORS (YORK) LIMITED Director 2016-09-23 CURRENT 1985-04-04 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE NORTH WEST GROUP LIMITED Director 2016-09-23 CURRENT 1998-02-25 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN KINTO UK LIMITED Director 2016-04-29 CURRENT 1965-02-17 Active
CLAIRE LOUISE CATLIN INCHCAPE PARK LANE LIMITED Director 2015-10-06 CURRENT 2002-10-11 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE TRADE PARTS LIMITED Director 2015-10-06 CURRENT 2005-04-06 Active
CLAIRE LOUISE CATLIN THE COOPER GROUP LIMITED Director 2015-10-06 CURRENT 1964-10-05 Active
CLAIRE LOUISE CATLIN CHAPELGATE MOTORS LIMITED Director 2015-10-05 CURRENT 1993-08-03 Active
CLAIRE LOUISE CATLIN AUTOBYTEL UK LIMITED Director 2015-10-05 CURRENT 1997-11-19 Active
CLAIRE LOUISE CATLIN INCHCAPE RETAIL LIMITED Director 2015-10-05 CURRENT 1923-12-19 Active
CLAIRE LOUISE CATLIN INCHCAPE ESTATES LIMITED Director 2015-10-05 CURRENT 1934-10-29 Active
CLAIRE LOUISE CATLIN GERARD MANN LIMITED Director 2015-10-05 CURRENT 1960-05-26 Active
CLAIRE LOUISE CATLIN ARMSTRONG-MASSEY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1990-02-26 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN ARMSTRONG MASSEY (YORK) LIMITED Director 2015-07-31 CURRENT 2015-03-03 Active
ANTON CLIVE JEARY EUROPEAN MOTOR HOLDINGS LIMITED Director 2015-05-14 CURRENT 1912-05-24 Active - Proposal to Strike off
ANTON CLIVE JEARY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2015-05-14 CURRENT 1984-04-11 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST LIMITED Director 2015-05-14 CURRENT 1949-07-06 Active
ANTON CLIVE JEARY INCHCAPE EAST (HILL) LIMITED Director 2015-05-14 CURRENT 1991-12-13 Active - Proposal to Strike off
ANTON CLIVE JEARY MILL GARAGES LIMITED Director 2015-05-14 CURRENT 1987-02-05 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND MOTOR GROUP LIMITED Director 2015-05-14 CURRENT 1989-12-07 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST LIMITED Director 2015-05-14 CURRENT 1992-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (ACRE) LIMITED Director 2015-05-14 CURRENT 1994-07-14 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (2) LIMITED Director 2015-05-14 CURRENT 1996-03-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (BROOK) LIMITED Director 2015-05-14 CURRENT 1997-04-03 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1998-12-16 Active - Proposal to Strike off
ANTON CLIVE JEARY CHAPELGATE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2002-12-03 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1976-11-12 Active - Proposal to Strike off
ANTON CLIVE JEARY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2015-05-14 CURRENT 1963-07-16 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS LIMITED Director 2015-05-14 CURRENT 1955-09-03 Active - Proposal to Strike off
ANTON CLIVE JEARY JAMES EDWARDS (CHESTER) LIMITED Director 2015-05-14 CURRENT 1947-03-24 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS FLEET LIMITED Director 2015-05-14 CURRENT 1984-04-12 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST GROUP LIMITED Director 2015-05-14 CURRENT 1998-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND TRUSTEES LIMITED Director 2015-04-02 CURRENT 1992-07-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
ANTON CLIVE JEARY CASEMOUNT HOLDINGS LIMITED Director 2012-05-30 CURRENT 1989-07-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MIDLANDS LIMITED Director 2012-05-30 CURRENT 1998-11-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 144 LIMITED Director 2011-05-18 CURRENT 1979-12-28 Active
ANTON CLIVE JEARY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
ANTON CLIVE JEARY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
ANTON CLIVE JEARY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
ANTON CLIVE JEARY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 145 LIMITED Director 2007-02-05 CURRENT 1986-10-09 Active - Proposal to Strike off
ANTON CLIVE JEARY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
ANTON CLIVE JEARY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
ANTON CLIVE JEARY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
ANTON CLIVE JEARY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
ANTON CLIVE JEARY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-09-18 CURRENT 1967-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
ANTON CLIVE JEARY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
ANTON CLIVE JEARY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY BATES MOTORS (BELCHER) LIMITED Director 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY ENTERPRISE CAR FINANCE LIMITED Director 2003-12-18 CURRENT 1996-07-18 Liquidation
ANTON CLIVE JEARY FERRARI CONCESSIONAIRES LIMITED Director 2003-08-27 CURRENT 1958-07-01 Active
ANTON CLIVE JEARY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 2003-08-27 CURRENT 1966-11-30 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Director 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Director 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY MANN EGERTON AND COMPANY LIMITED Director 2003-08-27 CURRENT 1905-03-03 Active
ANTON CLIVE JEARY INCHCAPE KMG LIMITED Director 2003-08-27 CURRENT 1930-06-26 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Director 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS PENSION TRUST LIMITED Director 2001-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off
MARTIN PETER WHEATLEY ARMSTRONG-MASSEY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1990-02-26 Active - Proposal to Strike off
MARTIN PETER WHEATLEY ARMSTRONG MASSEY (YORK) LIMITED Director 2015-07-31 CURRENT 2015-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
MARTIN PETER WHEATLEY EUROPEAN MOTOR HOLDINGS LIMITED Director 2008-09-24 CURRENT 1912-05-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
MARTIN PETER WHEATLEY CHAPELGATE MOTORS LIMITED Director 2007-10-19 CURRENT 1993-08-03 Active
MARTIN PETER WHEATLEY CHAPELGATE HOLDINGS LIMITED Director 2007-10-19 CURRENT 2002-12-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE TRADE PARTS LIMITED Director 2007-07-03 CURRENT 2005-04-06 Active
MARTIN PETER WHEATLEY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1948-04-29 Active
MARTIN PETER WHEATLEY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2007-02-05 CURRENT 1984-04-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MILL GARAGES LIMITED Director 2007-02-05 CURRENT 1987-02-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND MOTOR GROUP LIMITED Director 2007-02-05 CURRENT 1989-12-07 Active - Proposal to Strike off
MARTIN PETER WHEATLEY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2007-02-05 CURRENT 1976-11-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2007-02-05 CURRENT 1963-07-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS LIMITED Director 2007-02-05 CURRENT 1955-09-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY JAMES EDWARDS (CHESTER) LIMITED Director 2007-02-05 CURRENT 1947-03-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS FLEET LIMITED Director 2007-02-05 CURRENT 1984-04-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
MARTIN PETER WHEATLEY INCHCAPE EAST (HILL) LIMITED Director 2006-07-04 CURRENT 1991-12-13 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-07-04 CURRENT 1967-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST LIMITED Director 2006-07-04 CURRENT 1992-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (ACRE) LIMITED Director 2006-07-04 CURRENT 1994-07-14 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (2) LIMITED Director 2006-07-04 CURRENT 1996-03-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (BROOK) LIMITED Director 2006-07-04 CURRENT 1997-04-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (HOLDINGS) LIMITED Director 2006-07-04 CURRENT 1998-12-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE NORTH WEST LIMITED Director 2005-04-06 CURRENT 1949-07-06 Active
MARTIN PETER WHEATLEY INCHCAPE NORTH WEST GROUP LIMITED Director 2005-04-06 CURRENT 1998-02-25 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MARTIN PETER WHEATLEY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
MARTIN PETER WHEATLEY KINTO UK LIMITED Director 2004-08-09 CURRENT 1965-02-17 Active
MARTIN PETER WHEATLEY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY THE COOPER GROUP LIMITED Director 2004-06-18 CURRENT 1964-10-05 Active
MARTIN PETER WHEATLEY INCHCAPE RETAIL LIMITED Director 2004-06-18 CURRENT 1923-12-19 Active
MARTIN PETER WHEATLEY GERARD MANN LIMITED Director 2004-06-18 CURRENT 1960-05-26 Active
MARTIN PETER WHEATLEY INCHCAPE PARK LANE LIMITED Director 2003-11-01 CURRENT 2002-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE ESTATES LIMITED Director 2003-11-01 CURRENT 1934-10-29 Active
MARTIN PETER WHEATLEY AUTOBYTEL UK LIMITED Director 2002-04-12 CURRENT 1997-11-19 Active
MARTIN PETER WHEATLEY FERRARI CONCESSIONAIRES LIMITED Director 2000-03-01 CURRENT 1958-07-01 Active
MARTIN PETER WHEATLEY NEXUS CORPORATION LIMITED Director 2000-03-01 CURRENT 1968-12-31 Active
MARTIN PETER WHEATLEY MANN EGERTON AND COMPANY LIMITED Director 2000-03-01 CURRENT 1905-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE KMG LIMITED Director 2000-03-01 CURRENT 1930-06-26 Active
MARTIN PETER WHEATLEY PENTA WATFORD LIMITED Director 2000-03-01 CURRENT 1984-02-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 1999-09-21 CURRENT 1966-11-30 Active
MARTIN PETER WHEATLEY TOZER INTERNATIONAL HOLDINGS LIMITED Director 1998-12-23 CURRENT 1971-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01SECOND GAZETTE not voluntary dissolution
2022-02-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-08Voluntary dissolution strike-off suspended
2022-01-08SOAS(A)Voluntary dissolution strike-off suspended
2021-11-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-09DS01Application to strike the company off the register
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-25MR05
2021-02-12PSC02Notification of Inchcape Retail Limited as a person with significant control on 2021-02-10
2021-02-12PSC07CESSATION OF SMITH KNIGHT FAY (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2018-04-11PSC05Change of details for Smith Knight Fay (Holdings) Limited as a person with significant control on 2018-04-01
2018-04-11CH04SECRETARY'S DETAILS CHNAGED FOR INCHCAPE UK CORPORATE MANAGEMENT LIMITED on 2018-04-01
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Inchcape House Langford Lane Kidlington Oxford OX5 1HT
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2016-02-26CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2016-02-18CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0107/12/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY
2015-05-28AP01DIRECTOR APPOINTED MR ANTON CLIVE JEARY
2015-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0107/12/14 FULL LIST
2014-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0107/12/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0107/12/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AP01DIRECTOR APPOINTED ROSS MCCLUSKEY
2011-12-23AR0107/12/11 FULL LIST
2011-09-30SH1930/09/11 STATEMENT OF CAPITAL GBP 1
2011-09-30SH20STATEMENT BY DIRECTORS
2011-09-30RES06REDUCE ISSUED CAPITAL 27/09/2011
2011-09-30CAP-SSSOLVENCY STATEMENT DATED 27/09/11
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0107/12/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-01-08AP01DIRECTOR APPOINTED MARC ARTHUR RONCHETTI
2010-01-05AR0107/12/09 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER LOCK
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/12/2009
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-19288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-12-19363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-24RES13SECTION 175 30/09/2008
2008-04-25288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2007-12-28363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-01225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-07-31288bSECRETARY RESIGNED
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP
2007-06-11288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to SMITH KNIGHT FAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMITH KNIGHT FAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-08-04 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-03-23 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 1993-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1991-12-03 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1990-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-01-10 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1985-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUB-MORTGAGE 1982-03-08 Satisfied UNITED DOMINION TRUST LIMITED
LEGAL CHARGE 1982-02-05 Satisfied UNITED DOMINION TRUST LIMITED
DEED 1981-12-16 Satisfied WILLIAMS & GLYNS BANKS LIMITED
MORTGAGE DEBENTURE 1981-11-20 Satisfied UNITED DONINIONS TRUST LIMTIED
DEBENTURE 1980-01-25 Satisfied WILLIAMS & GLYNS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SMITH KNIGHT FAY LIMITED

Intangible Assets
Patents
We have not found any records of SMITH KNIGHT FAY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SMITH KNIGHT FAY LIMITED owns 7 domain names.

gilbertlawton.co.uk   manchestervolkswagen.co.uk   manchestervw.co.uk   smithknightfaygroup.co.uk   sunderlandvolkswagen.co.uk   new-volkswagen.co.uk   smithknightfay.com  

Trademarks
We have not found any records of SMITH KNIGHT FAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH KNIGHT FAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as SMITH KNIGHT FAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMITH KNIGHT FAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH KNIGHT FAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITH KNIGHT FAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.