Active - Proposal to Strike off
Company Information for BOROCARS (PETERBOROUGH) LIMITED
1 Paddock Street, Norwich, NORFOLJ, NR2 4TW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BOROCARS (PETERBOROUGH) LIMITED | |
Legal Registered Office | |
1 Paddock Street Norwich NORFOLJ NR2 4TW Other companies in NR2 | |
Company Number | 02334844 | |
---|---|---|
Company ID Number | 02334844 | |
Date formed | 1989-01-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-11 03:56:04 |
Companies House |
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 |
---|---|---|
DAVID JOHN EDWARD BONFIELD |
||
DAVID JOHN EDWARD BONFIELD |
||
CLARE ELIZABETH KENVYN |
||
ROGER ROBINSON |
||
THOMAS EDWARD CHARLES ROBINSON |
||
MARTIN BRETT WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES GREEN |
Company Secretary | ||
JONATHAN RAYMOND COOK |
Director | ||
SIMON JAMES GREEN |
Director | ||
JOHN WILLIAM DESBOROUGH |
Company Secretary | ||
JOHN WILLIAM DESBOROUGH |
Director | ||
BRIAN ARTHUR GOMM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2007-06-11 | CURRENT | 2006-11-10 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 2007-06-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 2007-06-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Director | 2007-06-01 | CURRENT | 1959-10-08 | Active | |
BOROUGHBURY GARAGE LIMITED | Director | 2013-05-29 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2013-05-29 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2013-05-29 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
AUTODEVOTION LIMITED | Director | 2006-04-21 | CURRENT | 1959-10-08 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 2006-01-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2013-05-29 | CURRENT | 1980-10-01 | Active | |
BOROUGHBURY GARAGE LIMITED | Director | 2013-05-29 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2013-05-29 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2013-05-29 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 1991-07-31 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1991-07-31 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Director | 1991-07-31 | CURRENT | 1959-10-08 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
AUTODEVOTION LIMITED | Director | 2005-08-05 | CURRENT | 1959-10-08 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 2002-10-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1998-09-07 | CURRENT | 1956-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR ROGER ROBINSON | ||
APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH KENVYN | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD CHARLES ROBINSON | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
PSC02 | Notification of Boroughbury Holdings Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF R.ROBINSON & CO.(MOTOR SERVICES)LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AD02 | Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
LATEST SOC | 02/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
PSC05 | Change of details for R.Robinson & Co.(Motor Services)Limited as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mrs Clare Elizabeth Kenvyn on 2013-05-29 | |
CH01 | Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARD BONFIELD on 2014-08-01 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Thomas Edward Charles Robinson on 2013-07-01 | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD CHARLES ROBINSON | |
AP01 | DIRECTOR APPOINTED MRS CLARE ELIZABETH KENVYN | |
AP01 | DIRECTOR APPOINTED MR ROGER ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GREEN | |
AP01 | DIRECTOR APPOINTED MARTIN BRETT WALLACE | |
AP01 | DIRECTOR APPOINTED DAVID JOHN EDWARD BONFIELD | |
AP03 | SECRETARY APPOINTED DAVID JOHN EDWARD BONFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM STOREYS BAR ROAD EASTERN INDUSTRY PETERBOROUGH CAMBRIDGESHIRE PE1 5YS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 20/07/12 FULL LIST | |
AR01 | 20/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 20/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM STOREY BAR ROAD EASTERN INDUSTRY PETERBOROUGH PE1 5YS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DESBOROUGH | |
288a | SECRETARY APPOINTED SIMON JAMES GREEN | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/99 | |
363s | RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | PSA WHOLESALE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED | Satisfied | PSA WHOLESALE LIMITED |
|
|
|
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 BOROCARS (PETERBOROUGH) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BOROCARS (PETERBOROUGH) LIMITED are:
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. |