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

B.B. MOTORS (BRISTOL) LIMITED

CLIFTON MOOR, YORK, YO30,
Company Registration Number
01439114
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About B.b. Motors (bristol) Ltd
B.B. MOTORS (BRISTOL) LIMITED was founded on 1979-07-23 and had its registered office in Clifton Moor. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
B.B. MOTORS (BRISTOL) LIMITED
 
Legal Registered Office
CLIFTON MOOR
YORK
 
Filing Information
Company Number 01439114
Date formed 1979-07-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-12-02
Type of accounts DORMANT
Last Datalog update: 2015-05-15 21:27:59
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.B. MOTORS (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
KENNETH MCINTYRE CARLAW
Director 2011-06-30
MARK ANTHONY HARPER
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE DAVIES
Company Secretary 2007-01-12 2013-12-16
MARTIN JAMES HIBBERT
Director 2010-12-16 2012-08-28
DAVID PAUL TURNER
Director 2002-04-23 2011-06-30
STEPHEN PHILIP LONSDALE
Director 1993-05-28 2010-12-16
JOHN VIRTUE
Company Secretary 2006-05-12 2007-01-12
ELIZABETH ANNE THORPE
Company Secretary 2005-01-18 2006-05-12
DAVID PAUL TURNER
Company Secretary 1993-05-28 2005-01-18
JOHN ALFRED RAY
Director 1998-05-01 2002-04-23
GORDON WILLIAM HODGSON
Director 1993-05-28 1998-12-31
TERRANCE NEIL PYKETT
Director 1993-05-28 1997-04-05
IAIN STEWART JANE
Director 1993-05-28 1994-09-30
THOMAS COWIE
Director 1993-05-28 1993-12-31
CHRISTOPHER CLARKSON
Director 1991-11-20 1993-09-10
DAVID SEAR MAYES
Director 1991-11-20 1993-07-08
PAUL GEORGE CRADDOCK
Company Secretary 1991-11-20 1993-05-28
JOHN RICHARD GENGE
Director 1991-11-20 1993-05-28
JAMES STEPHEN MCCARTHY
Director 1991-11-20 1993-05-28
KEVIN COLUMBA MCGORAN
Director 1991-11-20 1993-05-28
RICHARD ANTHONY MCKENNA
Director 1991-11-20 1993-05-28
JONATHAN HENRY PAYNE
Director 1991-11-20 1993-05-28
JOSEPH BELL
Director 1991-11-20 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MCINTYRE CARLAW ALLIANCE RAIL MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2010-01-14 Dissolved 2015-08-11
KENNETH MCINTYRE CARLAW MIDLAND RED NORTH LIMITED Director 2014-01-29 CURRENT 1994-08-17 Dissolved 2014-11-18
KENNETH MCINTYRE CARLAW OFJ GROUND SERVICES LIMITED Director 2012-10-23 CURRENT 1987-02-18 Dissolved 2014-12-02
KENNETH MCINTYRE CARLAW ARRIVA PASSENGER SERVICES PENSION TRUSTEES LIMITED Director 2011-07-27 CURRENT 1990-11-13 Active

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
2014-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-31AP01DIRECTOR APPOINTED MR MARK ANTHONY HARPER
2013-12-17AP03SECRETARY APPOINTED MRS LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND TYNE & WEAR SR3 3XP
2012-09-144.70DECLARATION OF SOLVENCY
2012-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-14LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIBBERT
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-05-09LATEST SOC09/05/12 STATEMENT OF CAPITAL;GBP 100000
2012-05-09AR0104/05/12 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-01AP01DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2011-05-11AR0104/05/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 04/05/2011
2011-01-11AP01DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07AR0104/05/10 FULL LIST
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 04/05/2010
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-02-13288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-24288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-11363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/03
2003-06-06363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-05AUDAUDITOR'S RESIGNATION
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-12363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1999-01-11288bDIRECTOR RESIGNED
1998-12-24AUDAUDITOR'S RESIGNATION
1998-11-10AUDAUDITOR'S RESIGNATION
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to B.B. MOTORS (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-21
Fines / Sanctions
No fines or sanctions have been issued against B.B. MOTORS (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1994-03-25 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1993-05-28 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1993-05-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of B.B. MOTORS (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.B. MOTORS (BRISTOL) LIMITED
Trademarks
We have not found any records of B.B. MOTORS (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.B. MOTORS (BRISTOL) 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 (74990 - Non-trading company) as B.B. MOTORS (BRISTOL) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where B.B. MOTORS (BRISTOL) 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 TypeFinal Meetings
Defending partyB.B. MOTORS (BRISTOL) LIMITEDEvent Date2012-09-04
The Company was placed into members voluntary liquidation on 4 September 2012 when Andrew Timothy Clay (IP Number: 009164 ) and Rob Sadler (IP Number: 009172 ), both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 15 August 2014 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.B. MOTORS (BRISTOL) 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.B. MOTORS (BRISTOL) 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.