THE BRITISH MOTORCYCLE CHARITABLE TRUST

THE BRITISH MOTORCYCLE CHARITABLE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHE BRITISH MOTORCYCLE CHARITABLE TRUST
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01445196
    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 THE BRITISH MOTORCYCLE CHARITABLE TRUST?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is THE BRITISH MOTORCYCLE CHARITABLE TRUST located?

    Registered Office Address
    c/o MATCHLESS MANAGEMENT SERVICES
    Holly Cottage Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BRITISH MOTORCYCLE CHARITABLE TRUST?

    Previous Company Names
    Company NameFromUntil
    NATIONAL MOTOR CYCLE MUSEUM LIMITED(THE)Dec 31, 1981Dec 31, 1981
    MOTOR CYCLE MUSEUM AT MERIDEN LIMITED (THE)Aug 22, 1979Aug 22, 1979

    What are the latest accounts for THE BRITISH MOTORCYCLE CHARITABLE TRUST?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE BRITISH MOTORCYCLE CHARITABLE TRUST?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has been converted to a cio 19/02/2021
    RES13

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

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

    26 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

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

    25 pagesAA

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

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

    26 pagesAA

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    4 pagesCS01

    Appointment of Mr Micheal Penn as a director on Oct 20, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Mar 10, 2016 no member list

    9 pagesAR01

    Termination of appointment of Steven Bagley as a director on Mar 09, 2016

    1 pagesTM01

    Termination of appointment of Steven Bagley as a director on Mar 09, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Annual return made up to Mar 10, 2015 no member list

    10 pagesAR01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Mar 10, 2014 no member list

    10 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Mar 10, 2013 no member list

    10 pagesAR01

    Accounts made up to Dec 31, 2011

    22 pagesAA

    Annual return made up to Mar 10, 2012 no member list

    10 pagesAR01

    Who are the officers of THE BRITISH MOTORCYCLE CHARITABLE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUFTON, Andrew
    Holly Cottage
    Main Street
    WR10 2NH Bishampton
    Worcestershire
    Secretary
    Holly Cottage
    Main Street
    WR10 2NH Bishampton
    Worcestershire
    British88846190001
    BARNES, Timothy Paul Vernon
    Staddlestones
    Morton Wood Lane Abbots Morton
    WR7 4LU Worcester
    Worcestershire
    Director
    Staddlestones
    Morton Wood Lane Abbots Morton
    WR7 4LU Worcester
    Worcestershire
    United KingdomBritish116722920001
    HANDLEY, John Francis Raymond
    67 Tilehouse Green Lane
    Knowle
    B93 9EU Solihull
    West Midlands
    Director
    67 Tilehouse Green Lane
    Knowle
    B93 9EU Solihull
    West Midlands
    United KingdomBritish61298240001
    JACKSON, Michael
    Cupernham Lane
    SO51 7LE Romsey
    West Winds
    Hampshire
    Director
    Cupernham Lane
    SO51 7LE Romsey
    West Winds
    Hampshire
    United KingdomBritish131382640001
    JEFFERY, John Nicholas
    Chapel Lane
    Bledlow
    HP27 9QG Princes Risborough
    Avery Cottage
    Director
    Chapel Lane
    Bledlow
    HP27 9QG Princes Risborough
    Avery Cottage
    United KingdomBritish154456870001
    KIDSON, John
    Thrupp Farmhouse
    Thrupp Lane
    GL5 2DF Stroud
    Gloucestershire
    Director
    Thrupp Farmhouse
    Thrupp Lane
    GL5 2DF Stroud
    Gloucestershire
    United KingdomBritish84425140001
    PENN, Michael
    Church Street
    Ilchester
    BA22 8LJ Yeovil
    1
    England
    Director
    Church Street
    Ilchester
    BA22 8LJ Yeovil
    1
    England
    EnglandBritish39137320001
    WALDEN, Ian Nicoll
    80 Planks Lane
    Wombourne
    WV5 8DU Wolverhampton
    West Midlands
    Director
    80 Planks Lane
    Wombourne
    WV5 8DU Wolverhampton
    West Midlands
    EnglandBritish18964950001
    WELLINGS, Peter James
    15 Chestnut Close
    B92 7DS Solihull
    West Midlands
    Director
    15 Chestnut Close
    B92 7DS Solihull
    West Midlands
    EnglandBritish14790180004
    ALDRIDGE, Ruth Ann
    Lazenby Tanworth Lane
    Henley In Arden
    B95 5QY Solihull
    West Midlands
    Secretary
    Lazenby Tanworth Lane
    Henley In Arden
    B95 5QY Solihull
    West Midlands
    British98549620001
    RICHARDS, Bernadette Mary
    86 Henwood Lane
    Catherine De Barnes
    Solihull
    West Midlands
    Secretary
    86 Henwood Lane
    Catherine De Barnes
    Solihull
    West Midlands
    Irish5748240001
    WELLINGS, Peter James
    15 Chestnut Close
    B92 7DS Solihull
    West Midlands
    Secretary
    15 Chestnut Close
    B92 7DS Solihull
    West Midlands
    British14790180004
    WELLINGS, Trevor Frederick
    Trevor F Wellings Esq
    88 Evesham Road
    B49 5NA Alcester
    Warwickshire
    Secretary
    Trevor F Wellings Esq
    88 Evesham Road
    B49 5NA Alcester
    Warwickshire
    British33286750001
    ALDRIDGE, Malcolm Robert
    Lazenby
    Tanworth Lane Henley In Arden
    B95 5QY Solihull
    West Midlands
    Director
    Lazenby
    Tanworth Lane Henley In Arden
    B95 5QY Solihull
    West Midlands
    United KingdomBritish43555000002
    BAGLEY, Steven
    286 Allesley Old Road
    CV5 8GH Coventry
    West Midlands
    Director
    286 Allesley Old Road
    CV5 8GH Coventry
    West Midlands
    United KingdomBritish120253580001
    BUFTON, Andrew
    Holly Cottage
    Main Street
    WR10 2NH Bishampton
    Worcestershire
    Director
    Holly Cottage
    Main Street
    WR10 2NH Bishampton
    Worcestershire
    British88846190001
    GOLDSMITH, David Leonard
    Mountford Cottage
    Church Lane
    B94 5NU Lapworth
    West Midlands
    Director
    Mountford Cottage
    Church Lane
    B94 5NU Lapworth
    West Midlands
    British12486250001
    LITTLEWOOD, Barry Ronald
    25 Beechwood Avenue
    Earlsdon
    CV5 6DF Coventry
    West Midlands
    Director
    25 Beechwood Avenue
    Earlsdon
    CV5 6DF Coventry
    West Midlands
    British15911290001
    OXENBURY, Arthur Graham
    18 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Director
    18 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    British60323240001
    RHODES, Ivan
    Fellside Cole Lane
    DE7 3GH Borrowwash
    Derbyshire
    Director
    Fellside Cole Lane
    DE7 3GH Borrowwash
    Derbyshire
    British46191500001
    RICHARDS, Bernadette Mary
    86 Henwood Lane
    Catherine De Barnes
    Solihull
    West Midlands
    Director
    86 Henwood Lane
    Catherine De Barnes
    Solihull
    West Midlands
    Irish5748240001
    RICHARDS, William Roy
    Bogay Hall 86 Henwood Lane
    Catherine De Barnes
    B91 2TH Solihull
    West Midlands
    B91 2th
    Director
    Bogay Hall 86 Henwood Lane
    Catherine De Barnes
    B91 2TH Solihull
    West Midlands
    B91 2th
    British5748260001
    RIGBY, Stanley John
    55 Wood Lane
    Streetly
    B74 3LS Birmingham
    West Midlands
    Director
    55 Wood Lane
    Streetly
    B74 3LS Birmingham
    West Midlands
    British3689560001
    SPICER, Derek Edward
    9 Clyde Road
    Dorridge Knowle
    B93 8BD Solihull
    West Midlands
    Director
    9 Clyde Road
    Dorridge Knowle
    B93 8BD Solihull
    West Midlands
    British61626960001
    WELLINGS, Trevor Frederick
    Trevor F Wellings Esq
    88 Evesham Road
    B49 5NA Alcester
    Warwickshire
    Director
    Trevor F Wellings Esq
    88 Evesham Road
    B49 5NA Alcester
    Warwickshire
    EnglandBritish33286750001
    WELLINGS, Trevor Frederick
    Trevor F Wellings Esq
    88 Evesham Road
    B49 5NA Alcester
    Warwickshire
    Director
    Trevor F Wellings Esq
    88 Evesham Road
    B49 5NA Alcester
    Warwickshire
    EnglandBritish33286750001
    WOOD, Brian Stanley
    23 Tyne Drive
    WR11 3FG Evesham
    Worcestershire
    Director
    23 Tyne Drive
    WR11 3FG Evesham
    Worcestershire
    British66862050002

    What are the latest statements on persons with significant control for THE BRITISH MOTORCYCLE CHARITABLE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE BRITISH MOTORCYCLE CHARITABLE TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 04, 1984
    Delivered On Jan 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 09, 1984Registration of a charge
    • Jul 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 13, 1980
    Delivered On Oct 21, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land having a frontage to coventry road, bickenhill, solihull, west midlands with all fixtures present and future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 21, 1980Registration of a charge
    • Jul 12, 1995Statement 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