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

BREACHWOOD MOTORS LIMITED

8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
01144734
Private Limited Company
Liquidation

Company Overview

About Breachwood Motors Ltd
BREACHWOOD MOTORS LIMITED was founded on 1973-11-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Breachwood Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BREACHWOOD MOTORS LIMITED
 
Legal Registered Office
8TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Filing Information
Company Number 01144734
Company ID Number 01144734
Date formed 1973-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2009
Account next due 30/04/2003
Latest return 05/03/2012
Return next due 02/04/2013
Type of accounts SMALL
Last Datalog update: 2019-04-04 06:30:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREACHWOOD MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
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 BREACHWOOD MOTORS LIMITED

Current Directors
Officer Role Date Appointed
LISA ANN SEAMAN
Company Secretary 2008-08-27
GEOFFREY JAMES SEAMAN
Director 2008-08-27
LISA ANN SEAMAN
Director 2001-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TERENCE EVERITT
Company Secretary 2002-02-25 2008-08-27
LISA ANN SEAMAN
Company Secretary 1995-03-29 2002-02-25
GEOFFREY JAMES SEAMAN
Director 1991-02-28 2001-10-31
HERBERT BURNETT
Director 1998-02-02 2001-01-31
MICHAEL WILFRED SUTTON
Director 1991-02-28 2001-01-31
GEOFFREY JAMES SEAMAN
Company Secretary 1991-02-28 1995-03-29
RAYMOND GRAHAM FORD
Director 1991-02-28 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA ANN SEAMAN G.J.S. LIMITED Company Secretary 2001-07-17 CURRENT 1991-10-17 Dissolved 2016-11-29
GEOFFREY JAMES SEAMAN G.J.S. LIMITED Director 1991-10-23 CURRENT 1991-10-17 Dissolved 2016-11-29
LISA ANN SEAMAN G.J.S. LIMITED Director 2002-03-01 CURRENT 1991-10-17 Dissolved 2016-11-29

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
2019-06-05GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-23
2017-07-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2012-05-24
2017-07-04600Appointment of a voluntary liquidator
2017-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-23
2016-06-214.68 Liquidators' statement of receipts and payments to 2016-05-23
2015-06-124.68 Liquidators' statement of receipts and payments to 2015-05-23
2014-07-184.68 Liquidators' statement of receipts and payments to 2014-05-23
2014-06-04600Appointment of a voluntary liquidator
2014-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-04LIQ MISC OCCourt order insolvency:replacement liquidator
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT
2013-10-29LIQ MISC OCCourt order insolvency:court order replacement liquidators
2013-10-29600Appointment of a voluntary liquidator
2013-10-294.40Notice of ceasing to act as a voluntary liquidator
2013-06-254.68 Liquidators' statement of receipts and payments to 2013-05-23
2012-06-124.20Volunatary liquidation statement of affairs with form 4.19
2012-06-01600Appointment of a voluntary liquidator
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/12 FROM 126 High Street Kimpton Hitchin Hertfordshire SG4 8QP
2012-05-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-03-05
2012-04-12LATEST SOC12/04/12 STATEMENT OF CAPITAL;GBP 50
2012-04-12AR0105/03/12 ANNUAL RETURN FULL LIST
2009-09-03AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-02288aDIRECTOR APPOINTED GEOFFREY JAMES SEAMAN
2008-09-02288aSECRETARY APPOINTED LISA ANN SEAMAN
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY DAVID EVERITT
2008-06-19RES02RES02
2008-06-18AC92ORDER OF COURT - RESTORATION
2002-11-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2002-07-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2002-06-14652aAPPLICATION FOR STRIKING-OFF
2002-03-19288aNEW SECRETARY APPOINTED
2002-03-19288bSECRETARY RESIGNED
2002-03-19363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-05288bDIRECTOR RESIGNED
2001-12-05288aNEW DIRECTOR APPOINTED
2001-09-26225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-09-04287REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 126 HIGH STREET, KIMPTON, HITCHIN, HERTFORDSHIRE SG4 8QP
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 2 MAYER WAY, HOUGHTON ROAD, DUNSTABLE, BEDFORDSHIRE LU5 5BF
2001-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/01
2001-04-03363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-03-06288bDIRECTOR RESIGNED
2001-03-06288bDIRECTOR RESIGNED
2000-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-24363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-03-09287REGISTERED OFFICE CHANGED ON 09/03/00 FROM: THE HEATH, BREACHWOOD GREEN, HITCHIN, HERTFORDSHIRE SG4 8PJ
1999-10-29288cDIRECTOR'S PARTICULARS CHANGED
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-27363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1998-02-17288aNEW DIRECTOR APPOINTED
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-02363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1996-06-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-10395PARTICULARS OF MORTGAGE/CHARGE
1996-04-18363sRETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1996-02-18AUDAUDITOR'S RESIGNATION
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1995-04-18363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1994-12-19AUDAUDITOR'S RESIGNATION
1994-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-23363sRETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1993-10-07169£ IC 10000/5000 15/06/93 £ SR 5000@1=5000
1993-08-02288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BREACHWOOD MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-25
Fines / Sanctions
No fines or sanctions have been issued against BREACHWOOD MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF FLOATING CHARGE 1999-09-15 Outstanding BP OIL UK LIMITED AND MOBIL OIL COMPANY LIMITED
MORTGAGE DEBENTURE 1996-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
GENERAL CHARGE 1990-03-23 Outstanding SAAB-SCANIA FINANCE LIMITED
DEBENTURE 1989-04-17 Outstanding SAAB-SCANIA FINANCE LIMITED
LEGAL MORTGAGE 1987-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
GENERAL CHARGE. 1980-06-17 Satisfied LLOYDS & SCOTTISH TRUST & LTD
DEBENTURE 1980-06-17 Satisfied LLOYDS & SCOTTISH TRUST & LTD
LEGAL MORTGAGE 1975-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BREACHWOOD MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREACHWOOD MOTORS LIMITED
Trademarks
We have not found any records of BREACHWOOD MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREACHWOOD MOTORS 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 (99999 - Dormant Company) as BREACHWOOD MOTORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BREACHWOOD MOTORS 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 TypeNotice of
Defending partyBREACHWOOD MOTORS LIMITEDEvent Date2017-10-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREACHWOOD MOTORS 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 BREACHWOOD MOTORS 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.