B.B. MOTORS (BRISTOL) LIMITED
Overview
| Company Name | B.B. MOTORS (BRISTOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01439114 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of B.B. MOTORS (BRISTOL) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is B.B. MOTORS (BRISTOL) LIMITED located?
| Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B.B. MOTORS (BRISTOL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEE-BYRON LIMITED | Jul 23, 1979 | Jul 23, 1979 |
What are the latest accounts for B.B. MOTORS (BRISTOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for B.B. MOTORS (BRISTOL) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for B.B. MOTORS (BRISTOL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Appointment of Mr Mark Anthony Harper as a director on Jan 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lorna Edwards as a secretary on Dec 16, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Anne Davies as a secretary on Dec 16, 2013 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2013 | 8 pages | 4.68 | ||||||||||
Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin James Hibbert as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to May 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Kenneth Mcintyre Carlaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Turner as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 04, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr David Paul Turner on May 04, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Martin James Hibbert as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lonsdale as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to May 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 04, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Who are the officers of B.B. MOTORS (BRISTOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Lorna | Secretary | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | 183720930001 | |||||||
| CARLAW, Kenneth Mcintyre | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | England | British | 161250030001 | |||||
| HARPER, Mark Anthony | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | England | British | 184749380001 | |||||
| CRADDOCK, Paul George | Secretary | Dale House High Street High Littleton BS39 6HW Bristol Avon | British | 45487430001 | ||||||
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business SR3 3XP Park, Sunderland Tyne & Wear | British | 102907000002 | ||||||
| THORPE, Elizabeth Anne | Secretary | 2 Oakwood DH7 0NP Lanchester County Durham | British | 102907000001 | ||||||
| TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
| VIRTUE, John | Secretary | 91 Hollywood Avenue Gosforth NE3 5BU Newcastle Upon Tyne Tyne & Wear | British | 102404840001 | ||||||
| BELL, Joseph | Director | Highup 52 Binns Lane Holmfirth HD7 1BJ Huddersfield West Yorkshire | British | 16822660001 | ||||||
| CLARKSON, Christopher | Director | 57 Henbury Road Westbury-On-Trym BS9 3NP Bristol Avon | United Kingdom | British | 84819430001 | |||||
| COWIE, Thomas, Sir | Director | Broadwood Hall DH7 0TD Lanchester County Durham | United Kingdom | British | 142033700001 | |||||
| GENGE, John Richard | Director | 22 Court Farm Road Longwell Green BS30 9AA Bristol Avon | England | British | 20363010001 | |||||
| HIBBERT, Martin James | Director | 1 Admiral Way Doxford International Business SR3 3XP Park, Sunderland Tyne & Wear | England | British | 111092090001 | |||||
| HODGSON, Gordon William | Director | Bramble House Easington Lane DH5 0QX Houghton Le Spring Tyne & Wear | British | 1108360001 | ||||||
| JANE, Iain Stewart | Director | The Folly 53 Barmpton Lane DL1 3HH Darlington County Durham | British | 45241110001 | ||||||
| LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | 4971910001 | |||||
| MCCARTHY, James Stephen | Director | Abbotsford Dublin Road Sutton Dublin 13 Ireland | Irish | 16413640001 | ||||||
| MCGORAN, Kevin Columba | Director | Longwood 7 Herbert Park IRISH Ballsbridge Dublin 4 | Ireland | Irish | 15442070001 | |||||
| MCKENNA, Richard Anthony | Director | 2 St James Terrace Clonskeagh Road Dublin 6 Eire | Irish | 9709610001 | ||||||
| PAYNE, Jonathan Henry | Director | 48 St Marys Park BS48 4RP Nailsea Avon | United Kingdom | British | 106363780001 | |||||
| PYKETT, Terrance Neil | Director | Humblebee Hall WR7 4PF North Piddle Worcestershire | England | British | 8804520002 | |||||
| RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | 58415290001 | ||||||
| SEAR MAYES, David | Director | 25 Carisbrooke Road Mountsorrel LE12 7BR Loughborough Leicestershire | British | 10555810001 | ||||||
| TURNER, David Paul | Director | 1 Admiral Way Doxford International Business SR3 3XP Park, Sunderland Tyne & Wear | United Kingdom | British | 48937720001 |
Does B.B. MOTORS (BRISTOL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Mar 25, 1994 Delivered On Apr 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 28, 1993 Delivered On Jun 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On May 28, 1993 Delivered On Jun 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does B.B. MOTORS (BRISTOL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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