Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADBRIDGE HEATH MOTOR COMPANY LIMITED
Company Information for

BROADBRIDGE HEATH MOTOR COMPANY LIMITED

WHITELEY, FAREHAM, PO15,
Company Registration Number
00686986
Private Limited Company
Dissolved

Dissolved 2013-11-09

Company Overview

About Broadbridge Heath Motor Company Ltd
BROADBRIDGE HEATH MOTOR COMPANY LIMITED was founded on 1961-03-20 and had its registered office in Whiteley. The company was dissolved on the 2013-11-09 and is no longer trading or active.

Key Data
Company Name
BROADBRIDGE HEATH MOTOR COMPANY LIMITED
 
Legal Registered Office
WHITELEY
FAREHAM
 
Previous Names
FISHER'S GARAGE (HORSHAM) LIMITED27/01/1997
Filing Information
Company Number 00686986
Date formed 1961-03-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-11-09
Type of accounts FULL
Last Datalog update: 2015-05-16 02:11:42
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 BROADBRIDGE HEATH MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARTELL
Company Secretary 2012-12-10
GAVIN ROBERT WALKER
Director 2012-08-20
ANTHONY JOHN WICKINS
Director 1996-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY WICKINS
Company Secretary 2006-07-21 2012-12-10
MICHAEL ANTHONY WICKINS
Director 2001-11-20 2012-12-10
CHRISTOPHER EDRIC DAVID ELVIDGE
Company Secretary 2003-08-22 2006-07-20
CHRISTOPHER EDRIC DAVID ELVIDGE
Director 2003-07-04 2006-07-20
KEVIN TERRY WATSON
Director 1997-01-02 2005-12-19
DAVID PETER ANSLEY SMITH
Company Secretary 1996-07-03 2003-08-22
DAVID PETER ANSLEY SMITH
Director 1996-07-03 2003-08-22
CHRISTIAN RAINER SPAETT
Director 2001-11-20 2002-12-19
HENRY WILLIAM FISHER
Director 1992-12-18 1996-07-03
MARGARET JOAN FISHER
Director 1992-12-18 1996-07-03
RAYMOND FISHER
Director 1992-12-18 1996-07-03
TERENCE EDWARD LOFTUS
Director 1992-12-18 1996-07-03
MARGARET JOAN FISHER
Company Secretary 1992-12-18 1996-07-02
BRIAN JOHN CULVERWELL
Director 1993-12-18 1994-12-18
BRIAN JOHN CULVERWELL
Director 1992-12-18 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN ROBERT WALKER CARPARISON LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
GAVIN ROBERT WALKER CITY VEHICLE LEASING LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
GAVIN ROBERT WALKER PORTFIELD CITY LIMITED Director 2012-08-20 CURRENT 1988-02-02 Dissolved 2015-02-20
GAVIN ROBERT WALKER PORTFIELD GARAGE (CHICHESTER) LIMITED Director 2012-08-20 CURRENT 1985-03-12 Dissolved 2015-02-20
GAVIN ROBERT WALKER CSSC LIMITED Director 2012-08-20 CURRENT 1994-12-21 Dissolved 2015-02-20
GAVIN ROBERT WALKER CWC (2007) LIMITED Director 2008-03-03 CURRENT 2007-11-08 Active - Proposal to Strike off
GAVIN ROBERT WALKER CWC (UK HOLDINGS) LIMITED Director 2008-03-03 CURRENT 2007-12-06 Active - Proposal to Strike off
GAVIN ROBERT WALKER CITY WEST COUNTRY LIMITED Director 2008-03-03 CURRENT 2001-10-17 Active
ANTHONY JOHN WICKINS LEAFLANDS (CLOS) LIMITED Director 2017-07-19 CURRENT 2016-01-21 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CONCERN FOR DEMENTIA LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-27
ANTHONY JOHN WICKINS PATHWAY DEVELOPMENTS NUMBER 5 LIMITED Director 2015-03-27 CURRENT 2015-03-13 Active
ANTHONY JOHN WICKINS DEMENTIA SUPPORT Director 2014-05-16 CURRENT 2014-05-16 Active
ANTHONY JOHN WICKINS HDL SELBORNE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ANTHONY JOHN WICKINS HAZELWOOD MOTOR COMPANY LTD Director 2012-09-28 CURRENT 2012-09-13 Active
ANTHONY JOHN WICKINS CWC (2007) LIMITED Director 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CWC (UK HOLDINGS) LIMITED Director 2008-01-14 CURRENT 2007-12-06 Active - Proposal to Strike off
ANTHONY JOHN WICKINS LAVANT ROAD DEVELOPMENTS LIMITED Director 2007-07-17 CURRENT 2007-06-15 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CITY WEST COUNTRY LIMITED Director 2001-11-20 CURRENT 2001-10-17 Active
ANTHONY JOHN WICKINS VIKING MOTOR COMPANY LIMITED Director 1997-07-31 CURRENT 1997-07-31 Dissolved 2015-02-20
ANTHONY JOHN WICKINS CSSC LIMITED Director 1994-12-21 CURRENT 1994-12-21 Dissolved 2015-02-20
ANTHONY JOHN WICKINS PORTFIELD CITY LIMITED Director 1991-12-27 CURRENT 1988-02-02 Dissolved 2015-02-20
ANTHONY JOHN WICKINS PORTFIELD GARAGE (CHICHESTER) LIMITED Director 1991-12-27 CURRENT 1985-03-12 Dissolved 2015-02-20

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
2013-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-092.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2013
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-02-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O MERCEDES BENZ OF EXETER MATFORD PARK ROAD EXETER EX2 8FD
2013-01-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-08LATEST SOC08/01/13 STATEMENT OF CAPITAL;GBP 1500000
2013-01-08AR0118/12/12 FULL LIST
2012-12-31AP03SECRETARY APPOINTED MR JONATHAN MARTELL
2012-12-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WICKINS
2012-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WICKINS
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 14
2012-09-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 13
2012-09-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 12
2012-09-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 9
2012-09-04AP01DIRECTOR APPOINTED MR GAVIN ROBERT WALKER
2011-12-21AR0118/12/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-12-21AR0118/12/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0118/12/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WICKINS / 20/05/2008
2008-04-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:19
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2007-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/07
2007-12-29363sRETURN MADE UP TO 18/12/06; NO CHANGE OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: PORTFIELD GARAGE QUARRY LANE CHICHESTER WEST SUSSEX PO19 2NX
2006-08-22363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-07-27288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-2588(2)OAD 20/12/04--------- £ SI 1000000@1
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-05-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-05-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-05-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-05-1788(2)OAD 08/11/05--------- £ SI 205000@1
2006-01-04288bDIRECTOR RESIGNED
2005-12-2088(2)RAD 08/11/05--------- £ SI 205000@1=205000 £ IC 1295000/1500000
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-02-0888(2)RAD 20/12/04--------- £ SI 1000000@1=1000000 £ IC 295000/1295000
2005-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-03RES04£ NC 500000/1500000 20/1
2005-01-21123NC INC ALREADY ADJUSTED 20/12/04
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BROADBRIDGE HEATH MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-01-09
Fines / Sanctions
No fines or sanctions have been issued against BROADBRIDGE HEATH MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-03-08 Outstanding FRIDAY INVESTMENTS LIMITED
RENT DEPOSIT DEED 2008-03-08 Outstanding ANTHONY JOHN WICKINS AND DEIRDRE ANGELA WICKINS
GUARANTEE & DEBENTURE 2005-07-19 Satisfied SILVERSHINE INVESTMENTS LIMITED
GUARANTEE & DEBENTURE 2005-07-19 Satisfied FRIDAY INVESTMENTS LIMITED
GUARANTEE & DEBENTURE 2005-07-19 Satisfied ANTHONY AND DEIDRE WICKENS AND WOLANSKI & CO TRUSTEES
DEBENTURE 2004-01-08 Satisfied BLACK HORSE LIMITED
USED VEHICLE CHARGE 2000-12-15 Satisfied PSA WHOLESALE LIMITED
FLOATING CHARGE 2000-12-15 Satisfied PSA WHOLESALE LIMITED
FLOATING CHARGE 1996-12-19 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1996-07-17 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1995-03-16 Satisfied LLOYDS BOWMAKER LIMITED
CHARGE 1992-05-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-07-02 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1986-07-25 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1982-04-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-11 Satisfied SHELL U.K. LIMITED
CHARGE 1982-03-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BROADBRIDGE HEATH MOTOR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BROADBRIDGE HEATH MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADBRIDGE HEATH MOTOR COMPANY LIMITED
Trademarks
We have not found any records of BROADBRIDGE HEATH MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADBRIDGE HEATH MOTOR COMPANY 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 (45111 - Sale of new cars and light motor vehicles) as BROADBRIDGE HEATH MOTOR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADBRIDGE HEATH MOTOR COMPANY 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 TypeAppointment of Administrators
Defending partyBROADBRIDGE HEATH MOTOR COMPANY LIMITEDEvent Date2013-01-04
In the High Court of Justice (Chancery Division) Companies Court case number 9650 James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and 008767 ), Office holder capacity: Joint Administrators , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , telephone 01489 550 440 and email post@portbfs.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADBRIDGE HEATH MOTOR COMPANY 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 BROADBRIDGE HEATH MOTOR COMPANY 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.