Dissolved
Dissolved 2018-03-07
Company Information for BRIDGE MOTORS (BANBURY) LTD
15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-03-07 |
Company Name | ||
---|---|---|
BRIDGE MOTORS (BANBURY) LTD | ||
Legal Registered Office | ||
15-17 CUMBERLAND PLACE SOUTHAMPTON | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MOTORS SECRETARIES LIMITED |
||
MOTORS DIRECTORS LIMITED |
||
MOTORS SECRETARIES LIMITED |
||
JEREMY DAVID SWINNERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MAURICE GOVIER |
Director | ||
JEREMY DAVID SWINNERTON |
Director | ||
COLIN ARTHUR JOHN IGOEA |
Director | ||
RICHARD THOMAS WYLDES |
Director | ||
PAUL ANTONY SORENSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKURRAYS LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-09 | Liquidation | |
VISION MOTORS (2007) LTD | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
SEWARD (WESSEX) LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2000-03-15 | Liquidation | |
SB (HELSTON) LIMITED | Company Secretary | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
PEARL (CRAWLEY) LIMITED | Company Secretary | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
H.S.H. LIMITED. | Company Secretary | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Company Secretary | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
BICKNELL (MALVERN) LIMITED | Company Secretary | 1998-01-20 | CURRENT | 1998-01-20 | Dissolved 2014-05-20 | |
SOUTHERN (MERTHYR) LIMITED | Company Secretary | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Company Secretary | 1994-10-25 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Company Secretary | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MOTORS DIRECTORS LIMITED | Company Secretary | 1993-11-17 | CURRENT | 1993-11-17 | Active - Proposal to Strike off | |
APPROACH (UK) LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1990-11-30 | Liquidation | |
MOTORS PROPERTIES (TRADING) LIMITED | Company Secretary | 1992-09-19 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
GO MOTOR RETAILING LTD | Company Secretary | 1992-03-14 | CURRENT | 1990-03-14 | Liquidation | |
VISION MOTORS LTD | Director | 2017-10-02 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
SKURRAYS MOTORS LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-09-11 | |
SKURRAYS LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-09 | Liquidation | |
MOTORS NOMINEES LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
VISION MOTORS (2007) LTD | Director | 2007-03-19 | CURRENT | 2007-03-15 | Liquidation | |
BALLARDS OF WATFORD LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-02 | Dissolved 2016-06-07 | |
SB (HELSTON) LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
SEWARD (WESSEX) LIMITED | Director | 2000-04-04 | CURRENT | 2000-03-15 | Liquidation | |
H.S.H. LIMITED. | Director | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Director | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Director | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
BICKNELL (MALVERN) LIMITED | Director | 1998-01-30 | CURRENT | 1998-01-20 | Dissolved 2014-05-20 | |
LOOKERS BIRMINGHAM LIMITED | Director | 1997-06-09 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 1997-06-09 | CURRENT | 1965-10-05 | Active | |
BALLYHANNON LIMITED | Director | 1997-01-27 | CURRENT | 1997-01-27 | Active - Proposal to Strike off | |
SOUTHERN (MERTHYR) LIMITED | Director | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Director | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Director | 1994-10-31 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Director | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MACLEODS OF PERTH LIMITED | Director | 1994-01-04 | CURRENT | 1991-07-29 | Dissolved 2014-05-16 | |
APPROACH (UK) LIMITED | Director | 1994-01-04 | CURRENT | 1990-11-30 | Liquidation | |
MOTORS PROPERTIES (TRADING) LIMITED | Director | 1994-01-04 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
SKURRAYS LIMITED | Director | 2016-04-22 | CURRENT | 2008-05-09 | Liquidation | |
BAYLIS (GLOUCESTER) LIMITED | Director | 2013-08-02 | CURRENT | 1993-12-01 | Active | |
BALLARDS OF WATFORD LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2016-06-07 | |
SB (HELSTON) LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
H.T.H.AUTOS,LIMITED | Director | 2003-12-03 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
LOOKERS BIRMINGHAM LIMITED | Director | 2001-06-11 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 2001-06-11 | CURRENT | 1965-10-05 | Active | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
MOTORS PROPERTIES LIMITED | Director | 1999-07-26 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
SKURRAYS LIMITED | Director | 2016-01-15 | CURRENT | 2008-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 2ND FLOOR 10 CHISWELL STREET LONDON EC1Y 4UQ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID SWINNERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GOVIER | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 925000 | |
AR01 | 28/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SWINNERTON | |
AP01 | DIRECTOR APPOINTED MR IAN MAURICE GOVIER | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID SWINNERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WYLDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN IGOEA | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 925000 | |
AR01 | 28/07/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/07/13 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/03/13 STATEMENT OF CAPITAL GBP 925000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 28/07/12 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 28/07/2012 | |
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 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 28/07/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 28/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/12/2011 | |
AR01 | 28/07/11 FULL LIST | |
RES01 | ADOPT ARTICLES 02/02/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 02/02/11 STATEMENT OF CAPITAL GBP 725000 | |
AP02 | CORPORATE DIRECTOR APPOINTED MOTORS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SORENSEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED COLIN ARTHUR JOHN IGOEA | |
AP01 | DIRECTOR APPOINTED RICHARD THOMAS WYLDES | |
RES15 | CHANGE OF NAME 21/01/2011 | |
CERTNM | COMPANY NAME CHANGED MOTORS INVESTMENTS (DUNCAN) LIMITED CERTIFICATE ISSUED ON 25/01/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-05-24 |
Appointment of Administrators | 2015-12-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GENERAL MOTORS UK LIMITED | |
DEBENTURE | Satisfied | GMAC UK PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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
BRIDGE MOTORS (BANBURY) LTD owns 1 domain names.
bridge-motors.co.uk
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BRIDGE MOTORS (BANBURY) LTD | Event Date | 2015-12-02 |
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 Type | Notice of Intended Dividends | |
Defending party | BRIDGE MOTORS (BANBURY) LTD | Event Date | 2015-12-02 |
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 | |||
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. |