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

BICKNELL (MALVERN) LIMITED

IMPERIAL HOUSE 18-21 KINGS PARK ROAD, SOUTHAMPTON, SO15,
Company Registration Number
03498858
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Bicknell (malvern) Ltd
BICKNELL (MALVERN) LIMITED was founded on 1998-01-20 and had its registered office in Imperial House 18-21 Kings Park Road. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
BICKNELL (MALVERN) LIMITED
 
Legal Registered Office
IMPERIAL HOUSE 18-21 KINGS PARK ROAD
SOUTHAMPTON
 
Filing Information
Company Number 03498858
Date formed 1998-01-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2014-05-20
Type of accounts FULL
Last Datalog update: 2015-05-16 18:47:40
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 BICKNELL (MALVERN) LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 1998-01-20
MOTORS DIRECTORS LIMITED
Director 1998-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BICKNELL
Director 1998-01-30 2009-12-20
CERTAGENT LIMITED
Director 1998-01-20 1998-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-20 1998-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off

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
2014-05-20GAZ2STRUCK OFF AND DISSOLVED
2014-02-04GAZ1FIRST GAZETTE
2013-07-16RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00006676,00009060
2013-02-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013
2012-02-02LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-01-042.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2011-06-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011
2011-01-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2010
2010-11-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-07-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2010
2010-05-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BICKNELL
2010-01-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2009
2009-09-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-07-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-01-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-05-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-01-11122£ IC 1084000/866125 01/09/04 £ SR 217875@1=217875
2004-09-28123£ NC 372591/1084000 31/08/04
2004-09-28RES04NC INC ALREADY ADJUSTED 31/08/04
2004-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-28122£ IC 545015/322591 31/08/04 £ SR 222424@1=222424
2004-09-28RES05£ NC 634000/372591
2004-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-28RES13£261409 31/08/04
2004-09-2888(2)RAD 31/08/04--------- £ SI 761409@1=761409 £ IC 322591/1084000
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16122£ IC 584000/580959 31/03/03 £ SR 3041@1=3041
2003-02-09363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 3-4 HOLBORN CIRCUS THAIVES INN HOUSE 6TH FLOOR LONDON EC1N 2HL
2002-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-31363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-15395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-27123£ NC 350000/634000 03/07/98
1999-04-27SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98
1999-04-27SRES01ALTER MEM AND ARTS 03/07/98
1999-04-2788(2)RAD 03/07/98--------- £ SI 284000@1
1999-04-26225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1999-04-26363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-12-10395PARTICULARS OF MORTGAGE/CHARGE
1998-04-24288bDIRECTOR RESIGNED
1998-04-24ORES04£ NC 1000/350000 09/02
1998-04-24SRES01ADOPT MEM AND ARTS 09/02/98
1998-03-13288aNEW DIRECTOR APPOINTED
1998-03-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to BICKNELL (MALVERN) 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 Off2014-02-04
Appointment of Administrators2009-05-29
Fines / Sanctions
No fines or sanctions have been issued against BICKNELL (MALVERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2004-09-14 Outstanding GENERAL MOTORS ACCEPTANCES CORPORATION (UK) PLC
DEED OF VARIATION AND CHARGE 2004-09-14 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
DEED OF VARIATION AND CHARGE 2003-07-24 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
DEBENTURE 2002-09-13 Outstanding GMAC COMMERCIAL CREDIT LIMITED
LEGAL CHARGE 2000-06-15 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1998-12-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-02-17 Outstanding VAUXHALL MOTORS LIMITED
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 BICKNELL (MALVERN) LIMITED

Intangible Assets
Patents
We have not found any records of BICKNELL (MALVERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BICKNELL (MALVERN) LIMITED
Trademarks
We have not found any records of BICKNELL (MALVERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BICKNELL (MALVERN) 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 (5010 - Sale of motor vehicles) as BICKNELL (MALVERN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BICKNELL (MALVERN) 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 partyBICKNELL (MALVERN) LIMITEDEvent Date2014-02-04
 
Initiating party Event TypeAppointment of Administrators
Defending partyBICKNELL (MALVERN) LIMITEDEvent Date2009-05-26
In the High Court of Justice, Chancery Division Companies Court case number 14215 David John Blenkarn and Gregory Andrew Palfrey (IP Nos 6676 and 9060 ), both of Smith & Williamson Limited , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BICKNELL (MALVERN) 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 BICKNELL (MALVERN) LIMITED any grants or awards.
Ownership
    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.