BATES MOTORS (BELCHER) LIMITED

BATES MOTORS (BELCHER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBATES MOTORS (BELCHER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00107744
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BATES MOTORS (BELCHER) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BATES MOTORS (BELCHER) LIMITED located?

    Registered Office Address
    First Floor Unit 3140 Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BATES MOTORS (BELCHER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BATES MOTORS (BELCHER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Miss Farheen Ahmad as a director on Feb 14, 2020

    2 pagesAP01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Change of details for Inchcape Transition Limited as a person with significant control on Apr 01, 2018

    5 pagesPSC05

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Apr 09, 2018

    2 pagesAD01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 2,550
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 2,550
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 2,550
    SH01

    Who are the officers of BATES MOTORS (BELCHER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    Secretary
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    AHMAD, Farheen
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritish266847010001
    INCHCAPE CORPORATE SERVICES LIMITED
    St James's Square
    SW1Y 5LP London
    22a
    England
    Director
    St James's Square
    SW1Y 5LP London
    22a
    England
    Identification TypeUK Limited Company
    Registration Number1235709
    79689420001
    GATHERCOLE, Paul Trevor
    64 Marlowe Way
    CO3 4JP Colchester
    Essex
    Secretary
    64 Marlowe Way
    CO3 4JP Colchester
    Essex
    British91445650001
    JEARY, Anton Clive
    105a St Peters Road
    West Lynn
    PE34 3JR Kings Lynn
    Norfolk
    Secretary
    105a St Peters Road
    West Lynn
    PE34 3JR Kings Lynn
    Norfolk
    British92285800001
    NEWMAN, Robin Alfred
    Acorn Cottage The Ridge
    Little Baddow
    CM3 4RT Chelmsford
    Essex
    Secretary
    Acorn Cottage The Ridge
    Little Baddow
    CM3 4RT Chelmsford
    Essex
    British6138000001
    WHEATLEY, Martin Peter
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Secretary
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British55180460001
    BELCHER, Edward Stephen Argent
    Ulting Hall
    Ulting
    CM9 6QR Maldon
    Essex
    Director
    Ulting Hall
    Ulting
    CM9 6QR Maldon
    Essex
    British28491690001
    BELCHER, Hilary Angela Argent
    Ulting Hall Eastae
    Ulting
    CM9 6QR Maldon
    Essex
    Director
    Ulting Hall Eastae
    Ulting
    CM9 6QR Maldon
    Essex
    British36358000001
    BELCHER, Vera Mary
    Highlands Highlands Drive
    CM9 6HX Maldon
    Essex
    Director
    Highlands Highlands Drive
    CM9 6HX Maldon
    Essex
    British6138020001
    BOULT, Richard David
    22 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    Director
    22 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    EnglandBritish57391140001
    DALE, Thomas Andrew
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritish260286850001
    FRANKLIN, Christopher Tom
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    Director
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    British70288830001
    HAZELWOOD, Robert
    Wistaria House
    14 Ethorpe Close
    SL9 8PL Gerrards Cross
    Buckinghamshire
    Director
    Wistaria House
    14 Ethorpe Close
    SL9 8PL Gerrards Cross
    Buckinghamshire
    British70288980002
    JEARY, Anton Clive
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritish169892630001
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritish108832810002
    NEWMAN, Robin Alfred
    Acorn Cottage The Ridge
    Little Baddow
    CM3 4RT Chelmsford
    Essex
    Director
    Acorn Cottage The Ridge
    Little Baddow
    CM3 4RT Chelmsford
    Essex
    British6138000001
    RABAN, Mark Douglas
    18 Orchard Lane
    MK43 7BP Harrold
    Bedfordshire
    Director
    18 Orchard Lane
    MK43 7BP Harrold
    Bedfordshire
    United KingdomBritish261262130001
    SKELTON, Robert John
    233 Plumberow Avenue
    SS5 5NZ Hockley
    Essex
    Director
    233 Plumberow Avenue
    SS5 5NZ Hockley
    Essex
    EnglandBritish8028550001
    VICKERS, David York
    Little Bell Hill
    Bakers Lane
    CM3 4NS Danbury
    Essex
    Director
    Little Bell Hill
    Bakers Lane
    CM3 4NS Danbury
    Essex
    British76394030001
    WALLWORK, Paul Anthony Hewitt
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    Director
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    British113014520001
    WALTER, Kevin Raymond
    Little Hill Farm
    Mope Lane
    CM8 3JP Wickham Bishops
    Essex
    Director
    Little Hill Farm
    Mope Lane
    CM8 3JP Wickham Bishops
    Essex
    EnglandBritish91445840002
    WHEATLEY, Martin Peter
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    EnglandBritish55180460001

    Who are the persons with significant control of BATES MOTORS (BELCHER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Transition Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number4053624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BATES MOTORS (BELCHER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 29, 1996
    Delivered On Mar 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    289/299 kennington lane l/b of lambeth t/nos.SGL279332 and TGL25526.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 1995
    Delivered On Apr 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All those monies which may from time to time be owing to bates motors (belcher) limited by bmw (GB) limited in respect of refunds of monies paid by or by the direction of bates motors (belcher) limited to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Bmw Finance (GB) Limited
    Transactions
    • Apr 11, 1995Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1993
    Delivered On Oct 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land/premises at hilltop garage,colchester road,harold wood,l/b of havering.t/no.egl 140863.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 1993Registration of a charge (395)
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1993
    Delivered On Oct 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land/premises at hilltop garage,colchester road,harold wood,l/b of havering.t/no.ngl 75623.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 1993Registration of a charge (395)
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Filling station situate at harcog motor centre maldon road, witham, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1990Registration of a charge
    • Aug 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 06, 1990
    Delivered On Aug 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situated in spital road, maldon essex, having a frontage thereto of 166 feet.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1990Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 06, 1990
    Delivered On Aug 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situated in danbury having a frontage to the main road from chelmsford to danbury of approx. 33 feet. Essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1990Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 06, 1990
    Delivered On Aug 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate in danbury having a frontage to the main road from maldon to danbury k/a ashdown service station essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1990Registration of a charge
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 06, 1988
    Delivered On Dec 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate in danbury having a frontage to the main road from chelmsford to danbury of approx 33 feet, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1988Registration of a charge
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 06, 1988
    Delivered On Dec 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate in danbury having a frontage to the main road from maldon to danbury, essex k/as ashdown service station.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1988Registration of a charge
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1984
    Delivered On Jul 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H ashdown service station, danbury, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1984Registration of a charge
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1984
    Delivered On Jul 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of f/h land, danbury, essex, frontage to the main road leading from chelmsford to danbury approx. 33 feet.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1984Registration of a charge
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1983
    Delivered On Apr 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situated in spital road maldon, essex having a frontage thereto of 166 feet.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1983Registration of a charge
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 13, 1981
    Delivered On Oct 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H spital road, maldon, essex having a frontage of 166 feet.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1981Registration of a charge
    Legal charge
    Created On May 24, 1972
    Delivered On May 30, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to rear of bates motors showrooms, spital road, maldon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1972Registration of a charge
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0