Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.& M.MOTORS(AMERSHAM)LIMITED
Company Information for

B.& M.MOTORS(AMERSHAM)LIMITED

NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
00444031
Private Limited Company
Dissolved

Dissolved 2017-06-27

Company Overview

About B.& M.motors(amersham)limited
B.& M.MOTORS(AMERSHAM)LIMITED was founded on 1947-10-22 and had its registered office in New Bridge Street. The company was dissolved on the 2017-06-27 and is no longer trading or active.

Key Data
Company Name
B.& M.MOTORS(AMERSHAM)LIMITED
 
Legal Registered Office
NEW BRIDGE STREET
LONDON
 
Filing Information
Company Number 00444031
Date formed 1947-10-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2017-06-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of B.& M.MOTORS(AMERSHAM)LIMITED

Current Directors
Officer Role Date Appointed
JEAN ELSIE PRATT
Company Secretary 1991-07-15
JEAN ELSIE PRATT
Director 1991-05-01
LESLIE EDWARD PRATT
Director 1991-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED GRACE BURROWS
Company Secretary 1991-05-01 1991-07-15
JAMES BURROWS
Director 1991-05-01 1991-07-15
WINIFRED GRACE BURROWS
Director 1991-05-01 1991-07-15
KEITH LEONARD GOOD
Director 1991-05-01 1991-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE EDWARD PRATT PRICE'S GARAGE LIMITED Director 1991-01-23 CURRENT 1988-02-16 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016
2016-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2014
2014-01-131.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-12-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 59-61 THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0HL
2013-12-274.20STATEMENT OF AFFAIRS/4.19
2013-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 257600
2013-09-12AR0101/05/13 FULL LIST
2013-05-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2013
2012-08-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-08-29AR0101/05/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE EDWARD PRATT / 29/08/2012
2012-04-171.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-09-30AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-10AR0101/05/11 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-01AR0101/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE EDWARD PRATT / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELSIE PRATT / 01/05/2010
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-07363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-06-07353LOCATION OF REGISTER OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-15363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-11363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-06-11363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-06-11363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/00
2000-04-27363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-06-08363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-05-15363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-04395PARTICULARS OF MORTGAGE/CHARGE
1996-06-23363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1996-06-06AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-05-04363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1994-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-06-02363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to B.& M.MOTORS(AMERSHAM)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-10
Resolutions for Winding-up2013-12-23
Appointment of Liquidators2013-12-23
Fines / Sanctions
No fines or sanctions have been issued against B.& M.MOTORS(AMERSHAM)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-07 Satisfied CAPITAL BANK PLC
DEBENTURE 2001-07-24 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1996-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1991-11-21 Satisfied LLOYDS BANK PLC
CHARGE 1980-11-03 Satisfied INDUSTRIAL BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 B.& M.MOTORS(AMERSHAM)LIMITED

Intangible Assets
Patents
We have not found any records of B.& M.MOTORS(AMERSHAM)LIMITED registering or being granted any patents
Domain Names

B.& M.MOTORS(AMERSHAM)LIMITED owns 3 domain names.

amershamkia.co.uk   bandmmotors.co.uk   bmsubaru.co.uk  

Trademarks
We have not found any records of B.& M.MOTORS(AMERSHAM)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.& M.MOTORS(AMERSHAM)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as B.& M.MOTORS(AMERSHAM)LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where B.& M.MOTORS(AMERSHAM)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyB. & M. MOTORS (AMERSHAM) LIMITEDEvent Date2013-12-16
At a General Meeting of the above named Company, duly convened and held at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ on 16 December 2013 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos 8698 and 9688) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Lynsey Provan of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, E-mail: lynsey.provan@MHLLP.co.uk. Leslie Pratt , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyB. & M. MOTORS (AMERSHAM) LIMITEDEvent Date2013-12-16
Liquidator's Name and Address: Michael Colin John Sanders and Liquidator's Name and Address: Georgina Marie Eason , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Lynsey Provan of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, E-mail: lynsey.provan@MHLLP.co.uk.
 
Initiating party Event TypeFinal Meetings
Defending partyB.& M.MOTORS(AMERSHAM) LIMITEDEvent Date2013-12-16
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting the release of the Liquidators. The meetings will be held at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA on 15 March 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 December 2013 Office Holder details: Michael Colin John Sanders , (IP No. 8698) of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford House, Maidstone, Kent, ME14 5FA and Georgina Marie Eason , (IP No. 9688) of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Nick Nicola, Email: Nick.Nicola@mhllp.co.uk Michael Colin John Sanders , Joint Liquidator : Ag EF100376
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.& M.MOTORS(AMERSHAM)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.& M.MOTORS(AMERSHAM)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.