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

BANBURY ROAD MOTORS LIMITED

3RD FLOOR ONE LONDON SQUARE, CROSS LANES, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
06470512
Private Limited Company
Liquidation

Company Overview

About Banbury Road Motors Ltd
BANBURY ROAD MOTORS LIMITED was founded on 2008-01-11 and has its registered office in Cross Lanes. The organisation's status is listed as "Liquidation". Banbury Road Motors Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
PIMCO 2732 LIMITED05/02/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANBURY ROAD MOTORS 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 BANBURY ROAD MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CARLO DITTLI
Director 2012-10-25
ANDREW THOMAS WELLER
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEFANO SOLFAROLI CAMILLOCCI
Director 2012-10-25 2014-09-04
LIA BETTINI
Director 2012-10-25 2014-01-14
ANNETTE ADAMS
Director 2011-08-30 2012-10-25
ULRICH HANS WERNER HOERNKE
Director 2009-03-31 2012-10-25
THOMAS HAUSCH
Director 2009-03-31 2011-08-30
JAMES MICHAEL NORRIS
Company Secretary 2009-07-01 2010-08-31
FEDERICO GARETTI
Director 2009-02-03 2010-07-31
THOMAS HAUSCH
Company Secretary 2009-03-31 2009-07-01
IAIN PAUL LARKINS
Company Secretary 2008-02-04 2009-03-31
IAIN PAUL LARKINS
Director 2008-02-04 2009-03-31
WILFRIED STEFFEN
Director 2009-03-05 2009-03-31
ANDREW MILES WILLIAMSON
Director 2009-03-05 2009-03-31
SIMON ELLIOTT
Director 2008-02-04 2009-02-03
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2008-01-11 2008-02-04
PINSENT MASONS DIRECTOR LIMITED
Director 2008-01-11 2008-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS WELLER ALFA ROMEO (GREAT BRITAIN) LIMITED Director 2015-12-15 CURRENT 1962-12-11 Active
ANDREW THOMAS WELLER CHRYSLER UK LIMITED Director 2015-09-08 CURRENT 2007-04-19 Liquidation
ANDREW THOMAS WELLER FIAT CHRYSLER AUTOMOBILES UK LTD Director 2011-03-11 CURRENT 1924-11-06 Active
ANDREW THOMAS WELLER FIAT CHRYSLER MOTOR VILLAGE LTD Director 2011-03-11 CURRENT 2007-10-30 Liquidation

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
2017-08-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016
2015-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2015 FROM FIAT HOUSE 240 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2015-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-114.70DECLARATION OF SOLVENCY
2015-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0111/01/15 FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO SOLFAROLI CAMILLOCCI
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-11AR0111/01/14 FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LIA BETTINI
2014-02-11AP01DIRECTOR APPOINTED MR. ANDREW WELLER
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0111/01/13 FULL LIST
2012-12-06AUDAUDITOR'S RESIGNATION
2012-11-21AP01DIRECTOR APPOINTED MISS LIA BETTINI
2012-11-20AP01DIRECTOR APPOINTED MR. STEFANO SOLFAROLI CAMILLOCCI
2012-11-19AP01DIRECTOR APPOINTED MR. ANTHONY CARLO DITTLI
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ADAMS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH HOERNKE
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-08AR0111/01/12 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAUSCH
2011-09-15AP01DIRECTOR APPOINTED MS ANNETTE ADAMS
2011-02-09AR0111/01/11 FULL LIST
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES NORRIS
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM DELAWARE DRIVE TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8BA
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO GARETTI
2010-04-22AUDAUDITOR'S RESIGNATION
2010-04-12MISCSECTION 519 QUOTED
2010-01-27AR0111/01/10 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HAUSCH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ULRICH HANS WERNER HOERNICE / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL NORRIS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO GARETTI / 26/11/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY THOMAS HAUSCH
2009-07-08288aSECRETARY APPOINTED JAMES MICHAEL NORRIS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAIN LARKINS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WILLIAMSON
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR WILFRIED STEFFEN
2009-04-20288aDIRECTOR AND SECRETARY APPOINTED THOMAS HAUSCH
2009-04-20288aDIRECTOR APPOINTED ULRICH HANS WERNER HOERNICE
2009-03-21288aDIRECTOR APPOINTED WILFRIED STEFFEN
2009-03-17288aDIRECTOR APPOINTED ANDREW MILES WILLIAMSON
2009-02-13288aDIRECTOR APPOINTED FEDERICO GARETTI
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR SIMON ELLIOTT
2009-01-29363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bSECRETARY RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 1 PARK ROW LEEDS LS1 5AB
2008-02-06225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08
2008-02-05CERTNMCOMPANY NAME CHANGED PIMCO 2732 LIMITED CERTIFICATE ISSUED ON 05/02/08
2008-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BANBURY ROAD MOTORS 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 Liquidators2015-12-08
Notices to Creditors2015-12-08
Resolutions for Winding-up2015-12-08
Fines / Sanctions
No fines or sanctions have been issued against BANBURY ROAD MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-06 Satisfied RYBROOK VEHICLES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BANBURY ROAD MOTORS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where BANBURY ROAD 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 TypeAppointment of Liquidators
Defending partyBANBURY ROAD MOTORS LTDEvent Date2015-12-02
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 TypeNotices to Creditors
Defending partyBANBURY ROAD MOTORS LTDEvent Date2015-12-02
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 TypeResolutions for Winding-up
Defending partyBANBURY ROAD MOTORS LTDEvent Date2015-12-02
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANBURY ROAD 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 BANBURY ROAD MOTORS LIMITED any grants or awards.
Ownership
    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.