Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE MOTORS (BANBURY) LTD
Company Information for

BRIDGE MOTORS (BANBURY) LTD

15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15,
Company Registration Number
07328370
Private Limited Company
Dissolved

Dissolved 2018-03-07

Company Overview

About Bridge Motors (banbury) Ltd
BRIDGE MOTORS (BANBURY) LTD was founded on 2010-07-28 and had its registered office in 15-17 Cumberland Place. The company was dissolved on the 2018-03-07 and is no longer trading or active.

Key Data
Company Name
BRIDGE MOTORS (BANBURY) LTD
 
Legal Registered Office
15-17 CUMBERLAND PLACE
SOUTHAMPTON
 
Previous Names
MOTORS INVESTMENTS (DUNCAN) LIMITED25/01/2011
Filing Information
Company Number 07328370
Date formed 2010-07-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-03-07
Type of accounts MEDIUM
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 BRIDGE MOTORS (BANBURY) LTD

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 2010-07-28
MOTORS DIRECTORS LIMITED
Director 2010-07-28
MOTORS SECRETARIES LIMITED
Director 2011-01-27
JEREMY DAVID SWINNERTON
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MAURICE GOVIER
Director 2015-07-14 2015-10-22
JEREMY DAVID SWINNERTON
Director 2014-08-25 2015-07-14
COLIN ARTHUR JOHN IGOEA
Director 2011-01-27 2014-08-25
RICHARD THOMAS WYLDES
Director 2011-01-27 2014-08-25
PAUL ANTONY SORENSEN
Director 2010-07-28 2011-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
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 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 BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
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
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Director 2016-04-22 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Director 2013-08-02 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Director 2003-12-03 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS SECRETARIES LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED LOOKERS BIRMINGHAM LIMITED Director 2001-06-11 CURRENT 1997-05-30 Active
MOTORS SECRETARIES LIMITED CASTLE BROMWICH MOTORS LIMITED Director 2001-06-11 CURRENT 1965-10-05 Active
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Director 1999-07-26 CURRENT 1994-10-25 Active - Proposal to Strike off
JEREMY DAVID SWINNERTON SKURRAYS LIMITED Director 2016-01-15 CURRENT 2008-05-09 Liquidation

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
2018-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-07AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-17AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-01AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT
2016-11-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2016
2016-11-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-07-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2016
2016-05-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-12-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 2ND FLOOR 10 CHISWELL STREET LONDON EC1Y 4UQ
2015-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-12-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-12AP01DIRECTOR APPOINTED MR JEREMY DAVID SWINNERTON
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOVIER
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 925000
2015-07-28AR0128/07/15 FULL LIST
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SWINNERTON
2015-07-15AP01DIRECTOR APPOINTED MR IAN MAURICE GOVIER
2014-12-19AP01DIRECTOR APPOINTED MR JEREMY DAVID SWINNERTON
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WYLDES
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN IGOEA
2014-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 925000
2014-07-31AR0128/07/14 FULL LIST
2014-01-21AUDAUDITOR'S RESIGNATION
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0128/07/13 FULL LIST
2013-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-08SH0120/03/13 STATEMENT OF CAPITAL GBP 925000
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-03AR0128/07/12 FULL LIST
2012-09-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 28/07/2012
2012-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-03AD02SAIL ADDRESS CREATED
2012-09-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 28/07/2012
2012-09-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 28/07/2012
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AA01PREVSHO FROM 31/07/2012 TO 31/12/2011
2011-08-08AR0128/07/11 FULL LIST
2011-03-15RES01ADOPT ARTICLES 02/02/2011
2011-03-15RES12VARYING SHARE RIGHTS AND NAMES
2011-03-15SH0102/02/11 STATEMENT OF CAPITAL GBP 725000
2011-03-14AP02CORPORATE DIRECTOR APPOINTED MOTORS SECRETARIES LIMITED
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SORENSEN
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-28AP01DIRECTOR APPOINTED COLIN ARTHUR JOHN IGOEA
2011-01-28AP01DIRECTOR APPOINTED RICHARD THOMAS WYLDES
2011-01-25RES15CHANGE OF NAME 21/01/2011
2011-01-25CERTNMCOMPANY NAME CHANGED MOTORS INVESTMENTS (DUNCAN) LIMITED CERTIFICATE ISSUED ON 25/01/11
2010-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BRIDGE MOTORS (BANBURY) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-24
Appointment of Administrators2015-12-07
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE MOTORS (BANBURY) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-06 Outstanding GENERAL MOTORS UK LIMITED
DEBENTURE 2011-02-12 Satisfied GMAC UK PLC
DEBENTURE 2011-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRIDGE MOTORS (BANBURY) LTD

Intangible Assets
Patents
We have not found any records of BRIDGE MOTORS (BANBURY) LTD registering or being granted any patents
Domain Names

BRIDGE MOTORS (BANBURY) LTD owns 1 domain names.

bridge-motors.co.uk  

Trademarks
We have not found any records of BRIDGE MOTORS (BANBURY) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE MOTORS (BANBURY) LTD. 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 (45111 - Sale of new cars and light motor vehicles) as BRIDGE MOTORS (BANBURY) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE MOTORS (BANBURY) LTD 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 TypeAppointment of Administrators
Defending partyBRIDGE MOTORS (BANBURY) LTDEvent Date2015-12-02
In the High Court of Justice case number 009093 Gregory Andrew Palfrey and David John Blenkarn (IP Nos 9060 and 6676 ), both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT For further details contact: The Joint Administrators, Tel: 02380 827 600. Alternative contact: Garry Lee, Tel: 02380 827625. Email: garry.lee@smith.williamson.co.uk :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBRIDGE MOTORS (BANBURY) LTDEvent Date2015-12-02
In the High Court of Justice, Chancery Division Companies Court Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at Smith & Williamson LLP, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG by no later than 4 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 2 December 2015 Office Holder Details: Gregory Andrew Palfrey (IP No. 9060 ) of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG and David John Blenkarn (IP No. 6676 ) of Smith & Williamson LLP , 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG Further details contact: Gregory Andrew Palfrey or David John Blenkarn, E-mail: chris.trimble@smithandwilliamson.com, Tel: 023 8082 7600. Alternative contact: Chris Trimble. Ag IF21207
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE MOTORS (BANBURY) LTD 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 BRIDGE MOTORS (BANBURY) LTD 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.