Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTON & DEAKIN MOTOR GROUP LIMITED
Company Information for

BURTON & DEAKIN MOTOR GROUP LIMITED

UXBRIDGE, MIDDLESEX, UB8,
Company Registration Number
00859591
Private Limited Company
Dissolved

Dissolved 2014-01-21

Company Overview

About Burton & Deakin Motor Group Ltd
BURTON & DEAKIN MOTOR GROUP LIMITED was founded on 1965-09-22 and had its registered office in Uxbridge. The company was dissolved on the 2014-01-21 and is no longer trading or active.

Key Data
Company Name
BURTON & DEAKIN MOTOR GROUP LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Filing Information
Company Number 00859591
Date formed 1965-09-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-01-21
Type of accounts DORMANT
Last Datalog update: 2015-06-06 21:20:26
Primary Source:Companies House
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 BURTON & DEAKIN MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
LEE ANTHONY FULFORD
Company Secretary 2006-06-01
LEE ANTHONY FULFORD
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG BENSTED
Director 2011-05-01 2011-08-24
PETER REYNOLDS
Director 2001-04-06 2011-05-01
MICHAEL RENNIE SMITH
Company Secretary 2001-04-06 2006-08-18
MICHAEL RENNIE SMITH
Director 2002-10-11 2006-08-18
PATRICK CHRISTOPHER CONWAY
Director 2002-10-11 2006-07-21
BRIAN WILLIAM JAMES WHITEHOUSE
Director 2001-04-06 2005-07-04
PETER CHARLES BISCHOFF
Director 2002-10-11 2005-03-15
TIMOTHY JOHN BARNETT
Company Secretary 1992-10-03 2001-04-06
TIMOTHY JOHN BARNETT
Director 1992-10-03 2001-04-06
ROBERT TERENCE KEMPTON
Director 1996-03-01 2001-04-06
JAKE BRANGWYN SHERIDAN SWALLOW
Director 1995-12-22 2001-04-06
BRIDGET JOANNA MARIA DE MARGARY
Director 1997-09-05 2001-01-31
BRIAN JOHN BARNETT
Director 1992-10-03 1995-09-01
PAUL ALBERT LAYZELL
Director 1992-10-03 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ANTHONY FULFORD RAWSONS EURO CARS LIMITED Company Secretary 2006-08-19 CURRENT 1955-12-01 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (555) LIMITED Company Secretary 2006-06-01 CURRENT 1988-01-25 Dissolved 2014-02-18
LEE ANTHONY FULFORD WHITEHOUSE SOUTH LONDON LIMITED Company Secretary 2006-06-01 CURRENT 2000-02-16 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (DARTFORD) LIMITED Company Secretary 2006-06-01 CURRENT 1985-04-29 Dissolved 2014-01-21
LEE ANTHONY FULFORD SARGEANT & COLLINS LIMITED Company Secretary 2006-06-01 CURRENT 1935-03-07 Dissolved 2015-12-07
LEE ANTHONY FULFORD WHITEHOUSE GROUP LIMITED Company Secretary 2006-06-01 CURRENT 1989-12-12 Dissolved 2015-12-24
LEE ANTHONY FULFORD WHITEHOUSE GROUP (PROPERTIES) LIMITED Company Secretary 2006-06-01 CURRENT 1960-11-28 Liquidation
LEE ANTHONY FULFORD SPORTS CAR CLASSICS (UK) LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
LEE ANTHONY FULFORD RAWSONS EURO CARS LIMITED Director 2006-08-19 CURRENT 1955-12-01 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (555) LIMITED Director 2006-06-01 CURRENT 1988-01-25 Dissolved 2014-02-18
LEE ANTHONY FULFORD WHITEHOUSE SOUTH LONDON LIMITED Director 2006-06-01 CURRENT 2000-02-16 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (DARTFORD) LIMITED Director 2006-06-01 CURRENT 1985-04-29 Dissolved 2014-01-21
LEE ANTHONY FULFORD SARGEANT & COLLINS LIMITED Director 2006-06-01 CURRENT 1935-03-07 Dissolved 2015-12-07
LEE ANTHONY FULFORD WHITEHOUSE GROUP (PROPERTIES) LIMITED Director 2006-06-01 CURRENT 1960-11-28 Liquidation
LEE ANTHONY FULFORD WHITEHOUSE GROUP LIMITED Director 2003-10-01 CURRENT 1989-12-12 Dissolved 2015-12-24

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
2014-01-21GAZ2STRUCK OFF AND DISSOLVED
2013-10-08GAZ1FIRST GAZETTE
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-18LATEST SOC18/07/12 STATEMENT OF CAPITAL;GBP 205000
2012-07-18AR0108/06/12 FULL LIST
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BENSTED
2011-07-14AR0108/06/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED CRAIG BENSTED
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD COWLEY UXBRIDGE MIDDLESEX UB82FX UNITED KINGDOM
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 2ND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-21AR0108/06/10 FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 13 ALBEMARLE STREET LONDON W1S 4HJ
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-25363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE FULFORD / 01/08/2007
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 138 BLENDON ROAD BEXLEY KENT DA5 1BZ
2007-08-16363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-18288bDIRECTOR RESIGNED
2006-06-23363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15288bDIRECTOR RESIGNED
2005-07-04363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05288bDIRECTOR RESIGNED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-07-09363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-03-01287REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 1 CROFTON ROAD ORPINGTON KENT BR6 8AB
2002-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-02AAFULL ACCOUNTS MADE UP TO 06/04/01
2001-11-02225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2001-10-31363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW SECRETARY APPOINTED
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BURTON & DEAKIN MOTOR GROUP 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 Off2013-10-08
Fines / Sanctions
No fines or sanctions have been issued against BURTON & DEAKIN MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-01-06 Outstanding CAPITAL BANK PLC
CHARGE 1996-08-30 Satisfied PSA WHOLESALE LIMITED
FLOATING CHARGE 1995-09-07 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 1994-03-23 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-01-10 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1994-01-05 Satisfied MOBIL OIL COMPANY LIMITED
MORTGAGE DEBENTURE 1993-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-05-25 Satisfied UDT FINANCE LTD.
MEM: OF DEPOSIT OF DEEDS 1966-06-10 Satisfied UNITED DOMINION TRUST LTD
Intangible Assets
Patents
We have not found any records of BURTON & DEAKIN MOTOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON & DEAKIN MOTOR GROUP LIMITED
Trademarks
We have not found any records of BURTON & DEAKIN MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON & DEAKIN MOTOR GROUP 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 (99999 - Dormant Company) as BURTON & DEAKIN MOTOR GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BURTON & DEAKIN MOTOR GROUP 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 partyBURTON & DEAKIN MOTOR GROUP LIMITEDEvent Date2013-10-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTON & DEAKIN MOTOR GROUP 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 BURTON & DEAKIN MOTOR GROUP 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.