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

BRITISH CAR AUCTION SERVICES LIMITED

FARNHAM, SURREY, GU9,
Company Registration Number
03780693
Private Limited Company
Dissolved

Dissolved 2016-08-30

Company Overview

About British Car Auction Services Ltd
BRITISH CAR AUCTION SERVICES LIMITED was founded on 1999-06-01 and had its registered office in Farnham. The company was dissolved on the 2016-08-30 and is no longer trading or active.

Key Data
Company Name
BRITISH CAR AUCTION SERVICES LIMITED
 
Legal Registered Office
FARNHAM
SURREY
 
Previous Names
BCA EUROPE LIMITED29/12/1999
FRESHNAME NO. 258 LIMITED28/06/1999
Filing Information
Company Number 03780693
Date formed 1999-06-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-30
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
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 BRITISH CAR AUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN BRIAN FARRELLY
Company Secretary 2014-09-29
TIMOTHY GILES LAMPERT
Director 2015-04-02
AVRIL PALMER-BAUNACK
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRIAN FARRELLY
Director 2015-03-18 2015-04-02
SIMON CHRISTOPHER DUNCAN HOSKING
Director 2004-06-30 2015-04-02
JONATHAN ROBERT OLSEN
Director 1999-06-21 2015-04-02
DAVID MARK CUNNINGHAM
Company Secretary 2007-08-31 2014-09-29
JEREMY NICHOLAS WATTS
Company Secretary 1999-06-21 2007-08-31
BRIAN LEONARD MURRELL
Director 1999-06-21 2004-06-30
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1999-06-01 1999-06-21
DAVID ANTHONY VENUS
Nominated Director 1999-06-01 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active
AVRIL PALMER-BAUNACK CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
AVRIL PALMER-BAUNACK BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
AVRIL PALMER-BAUNACK BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
AVRIL PALMER-BAUNACK BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
AVRIL PALMER-BAUNACK WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
AVRIL PALMER-BAUNACK BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
AVRIL PALMER-BAUNACK BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
AVRIL PALMER-BAUNACK SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
AVRIL PALMER-BAUNACK BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
AVRIL PALMER-BAUNACK BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
AVRIL PALMER-BAUNACK BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
AVRIL PALMER-BAUNACK BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
AVRIL PALMER-BAUNACK BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
AVRIL PALMER-BAUNACK BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
AVRIL PALMER-BAUNACK EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
AVRIL PALMER-BAUNACK PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
AVRIL PALMER-BAUNACK THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
AVRIL PALMER-BAUNACK MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
AVRIL PALMER-BAUNACK BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
AVRIL PALMER-BAUNACK BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
AVRIL PALMER-BAUNACK BCA MARKETPLACE LIMITED Director 2014-07-04 CURRENT 2014-04-30 Active
AVRIL PALMER-BAUNACK MOCO CLAIMS AND SERVICES LIMITED Director 2011-09-28 CURRENT 1995-10-31 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
2016-08-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-23SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-05-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-04DS01APPLICATION FOR STRIKING-OFF
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0101/12/15 FULL LIST
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AVRIL PALMER-BAUNACK / 24/09/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/08/2015
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARRELLY
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLSEN
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2015-04-10AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2015-04-10AP01DIRECTOR APPOINTED MRS AVRIL PALMER-BAUNACK
2015-03-23AP01DIRECTOR APPOINTED MR IAN BRIAN FARRELLY
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0101/12/14 FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DUNCAN HOSKING / 01/12/2014
2014-10-29AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2014-10-29AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0101/06/14 FULL LIST
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0101/06/13 FULL LIST
2012-06-07AR0101/06/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT OLSEN / 07/06/2012
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01AR0101/06/11 FULL LIST
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22AR0101/06/10 FULL LIST
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-06-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-06-20363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM EXPEDIER HOUSE PORTSMOUTH ROAD HINDHEAD SURREY GU26 6TJ
2008-03-04288cSECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 17/02/2008
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-18363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-18288bDIRECTOR RESIGNED
2005-06-18363(288)DIRECTOR RESIGNED
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-07288bSECRETARY RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-16363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-07288cDIRECTOR'S PARTICULARS CHANGED
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-15363aRETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS
2000-08-18288cDIRECTOR'S PARTICULARS CHANGED
2000-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-23363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-06-13288cDIRECTOR'S PARTICULARS CHANGED
2000-03-21225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-12-27CERTNMCOMPANY NAME CHANGED BCA EUROPE LIMITED CERTIFICATE ISSUED ON 29/12/99
1999-07-26288aNEW SECRETARY APPOINTED
1999-07-26288bDIRECTOR RESIGNED
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-26287REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-26288bSECRETARY RESIGNED
1999-06-25CERTNMCOMPANY NAME CHANGED FRESHNAME NO. 258 LIMITED CERTIFICATE ISSUED ON 28/06/99
1999-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH CAR AUCTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH CAR AUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH CAR AUCTION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BRITISH CAR AUCTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH CAR AUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH CAR AUCTION SERVICES LIMITED
Trademarks
We have not found any records of BRITISH CAR AUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH CAR AUCTION SERVICES 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 (74990 - Non-trading company) as BRITISH CAR AUCTION SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH CAR AUCTION SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH CAR AUCTION SERVICES 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 BRITISH CAR AUCTION SERVICES 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.