Liquidation
Company Information for BREACHWOOD MOTORS LIMITED
8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
01144734
Private Limited Company
Liquidation |
Company Name | |
---|---|
BREACHWOOD MOTORS LIMITED | |
Legal Registered Office | |
8TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | |
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 |
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 |
---|---|---|
LISA ANN SEAMAN |
||
GEOFFREY JAMES SEAMAN |
||
LISA ANN SEAMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID TERENCE EVERITT |
Company Secretary | ||
LISA ANN SEAMAN |
Company Secretary | ||
GEOFFREY JAMES SEAMAN |
Director | ||
HERBERT BURNETT |
Director | ||
MICHAEL WILFRED SUTTON |
Director | ||
GEOFFREY JAMES SEAMAN |
Company Secretary | ||
RAYMOND GRAHAM FORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.J.S. LIMITED | Company Secretary | 2001-07-17 | CURRENT | 1991-10-17 | Dissolved 2016-11-29 | |
G.J.S. LIMITED | Director | 1991-10-23 | CURRENT | 1991-10-17 | Dissolved 2016-11-29 | |
G.J.S. LIMITED | Director | 2002-03-01 | CURRENT | 1991-10-17 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-23 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-23 | |
600 | Appointment of a voluntary liquidator | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | Court order insolvency:replacement liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT | |
LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-23 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/12 FROM 126 High Street Kimpton Hitchin Hertfordshire SG4 8QP | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-03-05 | |
LATEST SOC | 12/04/12 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED GEOFFREY JAMES SEAMAN | |
288a | SECRETARY APPOINTED LISA ANN SEAMAN | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID EVERITT | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 126 HIGH STREET, KIMPTON, HITCHIN, HERTFORDSHIRE SG4 8QP | |
287 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 2 MAYER WAY, HOUGHTON ROAD, DUNSTABLE, BEDFORDSHIRE LU5 5BF | |
363(287) | REGISTERED OFFICE CHANGED ON 03/04/01 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: THE HEATH, BREACHWOOD GREEN, HITCHIN, HERTFORDSHIRE SG4 8PJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS | |
169 | £ IC 10000/5000 15/06/93 £ SR 5000@1=5000 | |
288 | DIRECTOR RESIGNED |
Notice of | 2017-10-25 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF FLOATING CHARGE | Outstanding | BP OIL UK LIMITED AND MOBIL OIL COMPANY LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GENERAL CHARGE | Outstanding | SAAB-SCANIA FINANCE LIMITED | |
DEBENTURE | Outstanding | SAAB-SCANIA FINANCE LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GENERAL CHARGE. | Satisfied | LLOYDS & SCOTTISH TRUST & LTD | |
DEBENTURE | Satisfied | LLOYDS & SCOTTISH TRUST & LTD | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BREACHWOOD MOTORS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BREACHWOOD MOTORS LIMITED | Event Date | 2017-10-25 |
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. |