Liquidation
Company Information for BARE MOTOR CO.LIMITED
THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
00328963
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARE MOTOR CO.LIMITED | |
Legal Registered Office | |
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Other companies in CH65 | |
Company Number | 00328963 | |
---|---|---|
Company ID Number | 00328963 | |
Date formed | 1937-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 16/01/2012 | |
Return next due | 13/02/2013 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-09-05 05:36:29 |
Companies House |
Menu
|
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 |
---|---|---|
GEORGE BRIAN HARGREAVES |
||
GEORGE BRIAN HARGREAVES |
||
NOREEN MARGARET HARGREAVES |
||
STEPHEN JOHN HARGREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MATTHEW WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARGREAVES GARAGES (KENDAL) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1996-01-22 | Dissolved 2015-06-30 | |
HARGREAVES GARAGES (KENDAL) LIMITED | Director | 1996-03-04 | CURRENT | 1996-01-22 | Dissolved 2015-06-30 | |
HARGREAVES GARAGES (KENDAL) LIMITED | Director | 2002-01-15 | CURRENT | 1996-01-22 | Dissolved 2015-06-30 | |
VEHICLE SOLUTIONS NW LIMITED | Director | 2015-04-06 | CURRENT | 2012-07-17 | Active | |
VEHICLE SOLUTIONS LEASING LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
HARGREAVES GARAGES (KENDAL) LIMITED | Director | 1996-03-04 | CURRENT | 1996-01-22 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 23/02/2017 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 23/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 13 CHESTER ROAD ELLESMERE PORT CHESHIRE CH65 9BE | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM MIDDLEGATE, WHITE LUND TRADING ESTATE MORECAMBE, LANCASHIRE | |
LATEST SOC | 17/01/12 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 16/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 | |
AR01 | 16/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW WILKINSON / 19/01/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 25/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/94; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
SRES04 | NC INC ALREADY ADJUSTED 17/06/93 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/93 | |
123 | £ NC 1500/250000 17/06/93 | |
88(2)R | AD 18/06/93--------- £ SI 248500@1=248500 £ IC 1500/250000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363a | RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/12/91 | |
363s | RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
363a | RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-03-12 |
Winding-Up Orders | 2015-01-14 |
Petitions to Wind Up (Companies) | 2014-12-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
LEGAL MORTGAGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC | |
LEGAL MORTGAGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK 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 BARE MOTOR CO.LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BARE MOTOR CO.LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARE MOTOR CO. LIMITED | Event Date | 2015-02-24 |
In the Manchester District Registry case number 3346 Principal Trading Address: Middlegate, White Lund Trading Estate, Morecambe, Lancashire, LA3 3BN In accordance with Rule 4.106A Alan Brian Coleman and Roderick Michael Withinshaw , both of Royce Peeling Green , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , (IP Nos. 9402 and 8014) give notice that they were appointed Joint Liquidators of the Company on 24 February 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Alan Brian Coleman and Roderick Michael Withinshaw of Royce Peeling Green, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG, the Joint Liquidators of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Natalie Taylor, Email: ntaylor@rpg.co.uk Tel: 0161 608 0000 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BARE MOTOR CO.LIMITED | Event Date | 2015-01-05 |
In the Manchester District Registry case number 3346 Liquidator appointed: N Bebbington 2nd Floor , Rosebrae Court , Woodside Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU , telephone: 0151 666 0220 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | KPMG LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | BARE MOTOR CO. LIMITED | Event Date | 2014-11-14 |
Solicitor | Turner Parkinson LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3346 A Petition to wind up the above-named Company of Bare Motor Co. Limited (Registered No. 00328963) of 13 Chester Road, Ellesmere Port, Cheshire CH65 9BE , presented on 14 November 2014 by KPMG LLP , of 15 Canada Square, London E14 5GL , claiming to be Creditors of the Company, will be heard at The High Court of Justice, Chancery Division, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 5 January 2015 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 January 2015 . | |||
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. |