Liquidation
Company Information for BANBURY ROAD MOTORS LIMITED
3RD FLOOR ONE LONDON SQUARE, CROSS LANES, CROSS LANES, GUILDFORD, GU1 1UN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BANBURY ROAD MOTORS LIMITED | ||
Legal Registered Office | ||
3RD FLOOR ONE LONDON SQUARE CROSS LANES CROSS LANES GUILDFORD GU1 1UN Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 06470512 | |
---|---|---|
Company ID Number | 06470512 | |
Date formed | 2008-01-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-09-30 | |
Latest return | 2015-01-11 | |
Return next due | 2017-01-25 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ANTHONY CARLO DITTLI |
||
ANDREW THOMAS WELLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFANO SOLFAROLI CAMILLOCCI |
Director | ||
LIA BETTINI |
Director | ||
ANNETTE ADAMS |
Director | ||
ULRICH HANS WERNER HOERNKE |
Director | ||
THOMAS HAUSCH |
Director | ||
JAMES MICHAEL NORRIS |
Company Secretary | ||
FEDERICO GARETTI |
Director | ||
THOMAS HAUSCH |
Company Secretary | ||
IAIN PAUL LARKINS |
Company Secretary | ||
IAIN PAUL LARKINS |
Director | ||
WILFRIED STEFFEN |
Director | ||
ANDREW MILES WILLIAMSON |
Director | ||
SIMON ELLIOTT |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALFA ROMEO (GREAT BRITAIN) LIMITED | Director | 2015-12-15 | CURRENT | 1962-12-11 | Active | |
CHRYSLER UK LIMITED | Director | 2015-09-08 | CURRENT | 2007-04-19 | Liquidation | |
FIAT CHRYSLER AUTOMOBILES UK LTD | Director | 2011-03-11 | CURRENT | 1924-11-06 | Active | |
FIAT CHRYSLER MOTOR VILLAGE LTD | Director | 2011-03-11 | CURRENT | 2007-10-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2015 FROM FIAT HOUSE 240 BATH ROAD SLOUGH BERKSHIRE SL1 4DX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO SOLFAROLI CAMILLOCCI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIA BETTINI | |
AP01 | DIRECTOR APPOINTED MR. ANDREW WELLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/01/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MISS LIA BETTINI | |
AP01 | DIRECTOR APPOINTED MR. STEFANO SOLFAROLI CAMILLOCCI | |
AP01 | DIRECTOR APPOINTED MR. ANTHONY CARLO DITTLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULRICH HOERNKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HAUSCH | |
AP01 | DIRECTOR APPOINTED MS ANNETTE ADAMS | |
AR01 | 11/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES NORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM DELAWARE DRIVE TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8BA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEDERICO GARETTI | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 QUOTED | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HAUSCH / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ULRICH HANS WERNER HOERNICE / 26/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL NORRIS / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO GARETTI / 26/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS HAUSCH | |
288a | SECRETARY APPOINTED JAMES MICHAEL NORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAIN LARKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WILLIAMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR WILFRIED STEFFEN | |
288a | DIRECTOR AND SECRETARY APPOINTED THOMAS HAUSCH | |
288a | DIRECTOR APPOINTED ULRICH HANS WERNER HOERNICE | |
288a | DIRECTOR APPOINTED WILFRIED STEFFEN | |
288a | DIRECTOR APPOINTED ANDREW MILES WILLIAMSON | |
288a | DIRECTOR APPOINTED FEDERICO GARETTI | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON ELLIOTT | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 1 PARK ROW LEEDS LS1 5AB | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED PIMCO 2732 LIMITED CERTIFICATE ISSUED ON 05/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-08 |
Notices to Creditors | 2015-12-08 |
Resolutions for Winding-up | 2015-12-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | RYBROOK VEHICLES LIMITED |
|
|
|
|
|
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 BANBURY ROAD MOTORS LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BANBURY ROAD MOTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BANBURY ROAD MOTORS LTD | Event Date | 2015-12-02 |
Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01483 307 037. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BANBURY ROAD MOTORS LTD | Event Date | 2015-12-02 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 11 January 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 3rd Floor. One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Matthew Richard Meadley Wild (IP number 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 2 December 2015 . Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01483 307 037. Terence Guy Jackson and Matthew Richard Meadley Wild , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BANBURY ROAD MOTORS LTD | Event Date | 2015-12-02 |
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Fiat House, 240 Bath Road, Slough, Berkshire, SL1 4DX on 2 December 2015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Terence Guy Jackson and Matthew Richard Meadiey Wild of RSM Restructuring Advisory LLP 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Office Holder Details: Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Matthew Richard Meadley Wild (IP number 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 2 December 2015 . Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01483 307 037. Andrew Weller , Director : 2 December 2015 | |||
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. |