Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGAL GARAGE (BROMSGROVE) LIMITED
Company Information for

REGAL GARAGE (BROMSGROVE) LIMITED

THE PADDLUP ROOMS CALLOW HILL, BRINKWORTH, CHIPPENHAM, WILTSHIRE, SN15 5FD,
Company Registration Number
00554796
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Regal Garage (bromsgrove) Ltd
REGAL GARAGE (BROMSGROVE) LIMITED was founded on 1955-09-19 and has its registered office in Chippenham. The organisation's status is listed as "Active - Proposal to Strike off". Regal Garage (bromsgrove) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REGAL GARAGE (BROMSGROVE) LIMITED
 
Legal Registered Office
THE PADDLUP ROOMS CALLOW HILL
BRINKWORTH
CHIPPENHAM
WILTSHIRE
SN15 5FD
Other companies in EX2
 
 
Filing Information
Company Number 00554796
Company ID Number 00554796
Date formed 1955-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-05 19:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGAL GARAGE (BROMSGROVE) 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.

Company Officers of REGAL GARAGE (BROMSGROVE) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ROBIN IAN MAYNEORD
Director 1991-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE MAYNEORD
Company Secretary 1991-03-21 2011-05-01
CHRISTINE ANNE MAYNEORD
Director 1995-04-05 2011-05-01
RODNEY IAN MAYNEORD
Director 1991-03-21 2011-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROBIN IAN MAYNEORD SOCIAL PLATFORM LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-06-16
TIMOTHY ROBIN IAN MAYNEORD EC55 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2014-08-26
TIMOTHY ROBIN IAN MAYNEORD TRIPLE M (HOLDINGS) LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2013-11-05
TIMOTHY ROBIN IAN MAYNEORD TRIPLE M (SALES) LIMITED Director 1991-04-30 CURRENT 1983-05-26 Dissolved 2013-10-08

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
2023-08-15Compulsory strike-off action has been suspended
2023-08-15DISS16(SOAS)Compulsory strike-off action has been suspended
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-05-02CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2022-06-30DISS40Compulsory strike-off action has been discontinued
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM Sillins Hall Sillins Lane Callow Hill Redditch B97 5TP England
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-04DISS40Compulsory strike-off action has been discontinued
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-18CH01Director's details changed for Mr Timothy Robin Ian Mayneord on 2020-05-18
2020-05-18PSC04Change of details for Mr Timothy Robin Ian Mayneord as a person with significant control on 2019-05-18
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005547960014
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-07-21AA01Previous accounting period shortened from 31/10/17 TO 31/07/17
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 34500
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 34500
2015-04-01AR0123/03/15 ANNUAL RETURN FULL LIST
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 34500
2014-04-08AR0123/03/14 ANNUAL RETURN FULL LIST
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-04-09AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-03DISS40Compulsory strike-off action has been discontinued
2012-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-17CH01Director's details changed for Mr Timothy Robin Ian Mayneord on 2012-03-23
2012-04-17AR0123/03/12 ANNUAL RETURN FULL LIST
2012-01-26AA01Previous accounting period extended from 30/04/11 TO 31/10/11
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MAYNEORD
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAYNEORD
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE MAYNEORD
2011-04-20AR0123/03/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 39-40 SOUTHERNHAY EAST EXETER DEVON EX1 1PE
2010-04-28AR0123/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBIN IAN MAYNEORD / 23/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY IAN MAYNEORD / 23/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE MAYNEORD / 23/03/2010
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-22363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 11 NEW ROAD BROMSGROVE WORCS B60 2JF
2008-03-27363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MAYNEORD / 11/02/2008
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-23363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-04-04363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-04-09363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-03-30363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-12-12AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-01363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-04-04AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-03-19363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-04-05225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01
2001-03-23363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-04-10AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
2000-03-24363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-06-11AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-29363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
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
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles


Licences & Regulatory approval
We could not find any licences issued to REGAL GARAGE (BROMSGROVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against REGAL GARAGE (BROMSGROVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-01-23 Satisfied BARCLAYS BANK PLC
CHARGE ON BOOK DEBTS 2000-08-25 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 2000-03-31 Satisfied PSA WHOLESALE LIMITED
CHARGE 1992-11-17 Satisfied PSA WHOLESALE LIMITED
CHARGE 1987-08-26 Satisfied P.S.A. WHOLESALE LIMITED
CHARGE 1984-07-25 Satisfied P.S.A. WHOLESALE LIMITED
LEGAL CHARGE 1984-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 3 AUG 1956 1955-11-25 Satisfied REGENT OIL COMPANY LTD
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 REGAL GARAGE (BROMSGROVE) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 34,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGAL GARAGE (BROMSGROVE) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of REGAL GARAGE (BROMSGROVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGAL GARAGE (BROMSGROVE) 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 REGAL GARAGE (BROMSGROVE) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where REGAL GARAGE (BROMSGROVE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREGAL GARAGE (BROMSGROVE) LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGAL GARAGE (BROMSGROVE) 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 REGAL GARAGE (BROMSGROVE) 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.