B.B. MOTORS (BRISTOL) LIMITED

B.B. MOTORS (BRISTOL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameB.B. MOTORS (BRISTOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01439114
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of B.B. MOTORS (BRISTOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEE-BYRON LIMITEDJul 23, 1979Jul 23, 1979

    What are the latest accounts for B.B. MOTORS (BRISTOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for B.B. MOTORS (BRISTOL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for B.B. MOTORS (BRISTOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Appointment of Mr Mark Anthony Harper as a director on Jan 31, 2014

    2 pagesAP01

    Appointment of Mrs Lorna Edwards as a secretary on Dec 16, 2013

    2 pagesAP03

    Termination of appointment of Elizabeth Anne Davies as a secretary on Dec 16, 2013

    1 pagesTM02

    Liquidators' statement of receipts and payments to Sep 03, 2013

    8 pages4.68

    Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Martin James Hibbert as a director on Aug 28, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to May 04, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 100,000
    SH01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Annual return made up to May 04, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Paul Turner on May 04, 2011

    2 pagesCH01

    Appointment of Mr Martin James Hibbert as a director

    2 pagesAP01

    Termination of appointment of Stephen Lonsdale as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 04, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 04, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Who are the officers of B.B. MOTORS (BRISTOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Secretary
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    183720930001
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish161250030001
    HARPER, Mark Anthony
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish184749380001
    CRADDOCK, Paul George
    Dale House High Street
    High Littleton
    BS39 6HW Bristol
    Avon
    Secretary
    Dale House High Street
    High Littleton
    BS39 6HW Bristol
    Avon
    British45487430001
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    British102907000002
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    BELL, Joseph
    Highup 52 Binns Lane
    Holmfirth
    HD7 1BJ Huddersfield
    West Yorkshire
    Director
    Highup 52 Binns Lane
    Holmfirth
    HD7 1BJ Huddersfield
    West Yorkshire
    British16822660001
    CLARKSON, Christopher
    57 Henbury Road
    Westbury-On-Trym
    BS9 3NP Bristol
    Avon
    Director
    57 Henbury Road
    Westbury-On-Trym
    BS9 3NP Bristol
    Avon
    United KingdomBritish84819430001
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritish142033700001
    GENGE, John Richard
    22 Court Farm Road
    Longwell Green
    BS30 9AA Bristol
    Avon
    Director
    22 Court Farm Road
    Longwell Green
    BS30 9AA Bristol
    Avon
    EnglandBritish20363010001
    HIBBERT, Martin James
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    EnglandBritish111092090001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    British1108360001
    JANE, Iain Stewart
    The Folly 53 Barmpton Lane
    DL1 3HH Darlington
    County Durham
    Director
    The Folly 53 Barmpton Lane
    DL1 3HH Darlington
    County Durham
    British45241110001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    MCCARTHY, James Stephen
    Abbotsford Dublin Road
    Sutton
    Dublin 13
    Ireland
    Director
    Abbotsford Dublin Road
    Sutton
    Dublin 13
    Ireland
    Irish16413640001
    MCGORAN, Kevin Columba
    Longwood
    7 Herbert Park
    IRISH Ballsbridge
    Dublin 4
    Director
    Longwood
    7 Herbert Park
    IRISH Ballsbridge
    Dublin 4
    IrelandIrish15442070001
    MCKENNA, Richard Anthony
    2 St James Terrace
    Clonskeagh Road
    Dublin 6
    Eire
    Director
    2 St James Terrace
    Clonskeagh Road
    Dublin 6
    Eire
    Irish9709610001
    PAYNE, Jonathan Henry
    48 St Marys Park
    BS48 4RP Nailsea
    Avon
    Director
    48 St Marys Park
    BS48 4RP Nailsea
    Avon
    United KingdomBritish106363780001
    PYKETT, Terrance Neil
    Humblebee Hall
    WR7 4PF North Piddle
    Worcestershire
    Director
    Humblebee Hall
    WR7 4PF North Piddle
    Worcestershire
    EnglandBritish8804520002
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    SEAR MAYES, David
    25 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    Director
    25 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    British10555810001
    TURNER, David Paul
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    United KingdomBritish48937720001

    Does B.B. MOTORS (BRISTOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1993Registration of a charge (395)
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1993Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)

    Does B.B. MOTORS (BRISTOL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2014Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York

    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