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

BIRMINGHAM CAR AUCTIONS LIMITED

BAMFORDS TRUST HOUSE 85-89, COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
01970167
Private Limited Company
Liquidation

Company Overview

About Birmingham Car Auctions Ltd
BIRMINGHAM CAR AUCTIONS LIMITED was founded on 1985-12-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Birmingham Car Auctions Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BIRMINGHAM CAR AUCTIONS LIMITED
 
Legal Registered Office
BAMFORDS TRUST HOUSE 85-89
COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in B12
 
Telephone01214464710
 
Filing Information
Company Number 01970167
Company ID Number 01970167
Date formed 1985-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts 
Last Datalog update: 2020-04-06 05:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM CAR AUCTIONS 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 BIRMINGHAM CAR AUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME BIRCH
Company Secretary 1999-06-09
GRAEME BIRCH
Director 1999-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOSEPH CONNOLLY
Director 1991-11-14 2010-06-18
CHRISTOPHER NOEL HAGUE
Company Secretary 1991-11-14 1999-06-09
CHRISTOPHER NOEL HAGUE
Director 1991-11-14 1999-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME BIRCH MANOR INVESTMENTS (BIRMINGHAM) LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active - Proposal to Strike off
GRAEME BIRCH BIRMINGHAM CITY FC FOUNDATION Director 2009-09-08 CURRENT 2000-09-25 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
2021-01-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-02-19LIQ02Voluntary liquidation Statement of affairs
2020-02-19LIQ02Voluntary liquidation Statement of affairs
2020-02-19600Appointment of a voluntary liquidator
2020-02-19600Appointment of a voluntary liquidator
2020-02-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-11
2020-02-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-11
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 302-312 Moseley Road Birmingham West Midlands B12 0BS
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 302-312 Moseley Road Birmingham West Midlands B12 0BS
2019-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME BIRCH on 2019-12-19
2019-12-19CH01Director's details changed for Mr Graeme Birch on 2019-12-19
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 30000
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-02-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-15AD02Register inspection address changed to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
2016-02-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-08AR0114/11/15 ANNUAL RETURN FULL LIST
2015-03-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-04AR0114/11/14 ANNUAL RETURN FULL LIST
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-10AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0114/11/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0114/11/11 ANNUAL RETURN FULL LIST
2010-12-21AR0114/11/10 ANNUAL RETURN FULL LIST
2010-09-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CONNOLLY
2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0114/11/09 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH CONNOLLY / 14/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BIRCH / 14/11/2009
2009-04-07AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-07225PREVEXT FROM 31/05/2008 TO 30/06/2008
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-16363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-02-21363aRETURN MADE UP TO 14/11/06; NO CHANGE OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-11-25363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-11363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-19363sRETURN MADE UP TO 14/11/03; NO CHANGE OF MEMBERS
2003-01-02363sRETURN MADE UP TO 14/11/02; NO CHANGE OF MEMBERS
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2000-12-21363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-17ORES13REDES OF SHARES 22/12/99
2000-01-17SRES01ADOPTARTICLES22/12/99
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-11363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-23363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1998-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-29287REGISTERED OFFICE CHANGED ON 29/09/97 FROM: PEARL ASSURANCE HOUSE 4 TEMPLE ROW BIRMINGHAM B2 5HG
1997-09-23CERTNMCOMPANY NAME CHANGED BIRMINGHAM CAR AUCTIONS (1986) L IMITED CERTIFICATE ISSUED ON 24/09/97
1997-06-25SRES01ADOPT MEM AND ARTS 13/06/97
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-11363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-16363sRETURN MADE UP TO 14/11/95; 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
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0203672 Active Licenced property: HIGHGATE 302-312 MOSELEY ROAD BIRMINGHAM GB B12 0BS. Correspondance address: HIGHGATE 302-312 MOSELEY ROAD BIRMINGHAM GB B12 0BS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-17
Resolution2020-02-17
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM CAR AUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-12-06 Satisfied HSBC BANK PLC
DEBENTURE 1999-08-31 Satisfied BANK OF IRELAND
FIXED AND FLOATING CHARGE 1995-11-13 Satisfied MIDLAND BANK PLC
1987-03-04 Satisfied
FIXED AND FLOATING CHARGE 1987-02-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-02-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 BIRMINGHAM CAR AUCTIONS LIMITED

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

BIRMINGHAM CAR AUCTIONS LIMITED owns 1 domain names.

birminghamcarauctions.co.uk  

Trademarks
We have not found any records of BIRMINGHAM CAR AUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM CAR AUCTIONS 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 (45112 - Sale of used cars and light motor vehicles) as BIRMINGHAM CAR AUCTIONS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM CAR AUCTIONS 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 TypeAppointmen
Defending partyBIRMINGHAM CAR AUCTIONS LIMITEDEvent Date2020-02-17
Name of Company: BIRMINGHAM CAR AUCTIONS LIMITED Company Number: 01970167 Trading Name: BCA Nature of Business: Sale of used cars and light motor vehicles Previous Name of Company: Birmingham Car Auct…
 
Initiating party Event TypeResolution
Defending partyBIRMINGHAM CAR AUCTIONS LIMITEDEvent Date2020-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM CAR AUCTIONS 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 BIRMINGHAM CAR AUCTIONS 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.