Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH SCHOOL OF MOTORING LIMITED
Company Information for

THE BRITISH SCHOOL OF MOTORING LIMITED

BASINGSTOKE, HAMPSHIRE, RG21,
Company Registration Number
07540816
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About The British School Of Motoring Ltd
THE BRITISH SCHOOL OF MOTORING LIMITED was founded on 2011-02-23 and had its registered office in Basingstoke. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
THE BRITISH SCHOOL OF MOTORING LIMITED
 
Legal Registered Office
BASINGSTOKE
HAMPSHIRE
 
Filing Information
Company Number 07540816
Date formed 2011-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-01-24
Type of accounts DORMANT
Last Datalog update: 2017-08-14 08:54:04
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 THE BRITISH SCHOOL OF MOTORING LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HAMMOND
Company Secretary 2015-08-05
MARK FALCON MILLAR
Director 2014-12-16
GILLIAN PRITCHARD
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES SCOTT
Director 2013-11-11 2016-04-30
TAGUMA NGONDONGA
Company Secretary 2012-08-17 2015-08-05
ANDREW KENNETH BOLAND
Director 2013-05-01 2014-12-19
STUART MICHAEL HOWARD
Director 2011-02-23 2013-10-01
JOHN DAVIES
Company Secretary 2011-02-23 2012-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FALCON MILLAR AA PIK CO LIMITED Director 2016-09-14 CURRENT 2013-10-24 Converted / Closed
MARK FALCON MILLAR AA J QUARTZ LIMITED Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-01-24
MARK FALCON MILLAR DRAKEFIELD SERVICES LIMITED Director 2015-09-30 CURRENT 2000-07-24 Dissolved 2017-11-14
MARK FALCON MILLAR QUOTEBANANA LIMITED Director 2014-12-16 CURRENT 2006-12-06 Dissolved 2017-01-24
MARK FALCON MILLAR GO TRAVEL INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2004-06-23 Dissolved 2017-01-24
MARK FALCON MILLAR GO INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2006-01-04 Dissolved 2017-01-24
MARK FALCON MILLAR FANUM SERVICES LIMITED Director 2014-12-16 CURRENT 2007-08-17 Dissolved 2017-01-24
MARK FALCON MILLAR E TRAVEL INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2005-09-08 Dissolved 2017-01-24
MARK FALCON MILLAR DRIVING SERVICES UK LIMITED Director 2014-12-16 CURRENT 1999-07-06 Dissolved 2017-01-24
MARK FALCON MILLAR DRIVETECH ADVANTAGE AGENCY LIMITED Director 2014-12-16 CURRENT 2008-07-10 Dissolved 2017-01-24
MARK FALCON MILLAR DRIVE PUBLICATIONS LIMITED Director 2014-12-16 CURRENT 1990-04-25 Dissolved 2017-01-24
MARK FALCON MILLAR AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED Director 2014-12-16 CURRENT 1988-12-13 Dissolved 2017-01-24
MARK FALCON MILLAR 1STOP TRAVEL INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2005-09-08 Dissolved 2017-01-24
MARK FALCON MILLAR A.A. INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 1967-08-02 Dissolved 2017-01-24
MARK FALCON MILLAR AA LEGAL SERVICES LIMITED Director 2014-12-16 CURRENT 2007-02-20 Dissolved 2017-01-24
MARK FALCON MILLAR AA PARKING SOLUTIONS LIMITED Director 2014-12-16 CURRENT 2011-09-08 Dissolved 2017-01-24
MARK FALCON MILLAR AA SIGNS LIMITED Director 2014-12-16 CURRENT 1972-01-24 Dissolved 2017-01-24
MARK FALCON MILLAR AA ASSISTANCE LIMITED Director 2014-12-16 CURRENT 2003-07-07 Dissolved 2017-11-14
MARK FALCON MILLAR AMERICAN PIZZA COMPANY LIMITED(THE) Director 2013-01-28 CURRENT 1987-01-19 Dissolved 2013-11-05
GILLIAN PRITCHARD DRAKEFIELD INSURANCE SERVICES LIMITED Director 2017-03-03 CURRENT 1998-06-25 Active - Proposal to Strike off
GILLIAN PRITCHARD BREAKDOWN HERO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
GILLIAN PRITCHARD ACCIDENT ASSISTANCE SERVICES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
GILLIAN PRITCHARD QUOTEBANANA LIMITED Director 2016-04-30 CURRENT 2006-12-06 Dissolved 2017-01-24
GILLIAN PRITCHARD GO TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2004-06-23 Dissolved 2017-01-24
GILLIAN PRITCHARD GO INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2006-01-04 Dissolved 2017-01-24
GILLIAN PRITCHARD FANUM SERVICES LIMITED Director 2016-04-30 CURRENT 2007-08-17 Dissolved 2017-01-24
GILLIAN PRITCHARD E TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2005-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVING SERVICES UK LIMITED Director 2016-04-30 CURRENT 1999-07-06 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVETECH ADVANTAGE AGENCY LIMITED Director 2016-04-30 CURRENT 2008-07-10 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVE PUBLICATIONS LIMITED Director 2016-04-30 CURRENT 1990-04-25 Dissolved 2017-01-24
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED Director 2016-04-30 CURRENT 1988-12-13 Dissolved 2017-01-24
GILLIAN PRITCHARD 1STOP TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2005-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD A.A. INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 1967-08-02 Dissolved 2017-01-24
GILLIAN PRITCHARD AA LEGAL SERVICES LIMITED Director 2016-04-30 CURRENT 2007-02-20 Dissolved 2017-01-24
GILLIAN PRITCHARD AA PARKING SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD AA SIGNS LIMITED Director 2016-04-30 CURRENT 1972-01-24 Dissolved 2017-01-24
GILLIAN PRITCHARD AA PIK CO LIMITED Director 2016-04-30 CURRENT 2013-10-24 Converted / Closed
GILLIAN PRITCHARD DRAKEFIELD SERVICES LIMITED Director 2016-04-30 CURRENT 2000-07-24 Dissolved 2017-11-14
GILLIAN PRITCHARD AA ASSISTANCE LIMITED Director 2016-04-30 CURRENT 2003-07-07 Dissolved 2017-11-14
GILLIAN PRITCHARD AA BOND CO LIMITED Director 2016-04-30 CURRENT 2013-06-25 Active
GILLIAN PRITCHARD AA CORPORATION LIMITED Director 2016-04-30 CURRENT 1999-06-24 Active
GILLIAN PRITCHARD DRAKEFIELD GROUP LIMITED Director 2016-04-30 CURRENT 2004-04-26 Active
GILLIAN PRITCHARD AA INTERMEDIATE CO LIMITED Director 2016-04-30 CURRENT 2004-06-09 Active
GILLIAN PRITCHARD DRAKEFIELD HOLDINGS LIMITED Director 2016-04-30 CURRENT 2007-02-08 Active - Proposal to Strike off
GILLIAN PRITCHARD AA BRAND MANAGEMENT LIMITED Director 2016-04-30 CURRENT 2013-07-10 Active
GILLIAN PRITCHARD THE AUTOMOBILE ASSOCIATION LIMITED Director 2016-04-30 CURRENT 1999-03-31 Active
GILLIAN PRITCHARD AA PENSION FUNDING GP LIMITED Director 2016-04-30 CURRENT 2013-10-08 Active
GILLIAN PRITCHARD AA GARAGE SERVICES LIMITED Director 2016-04-30 CURRENT 1971-06-03 Liquidation
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED Director 2016-04-30 CURRENT 1986-05-28 Active - Proposal to Strike off
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED Director 2016-04-30 CURRENT 1989-08-14 Active
GILLIAN PRITCHARD A A THE DRIVING SCHOOL AGENCY LIMITED Director 2016-04-30 CURRENT 1992-07-21 Active
GILLIAN PRITCHARD AA ROAD SERVICES LIMITED Director 2016-04-30 CURRENT 2002-05-27 Active
GILLIAN PRITCHARD AA ACQUISITION CO LIMITED Director 2016-04-30 CURRENT 2004-01-19 Active
GILLIAN PRITCHARD AA SENIOR CO LIMITED Director 2016-04-30 CURRENT 2005-12-29 Active
GILLIAN PRITCHARD PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED Director 2016-04-30 CURRENT 1985-08-06 Active
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION SERVICES LIMITED Director 2016-04-30 CURRENT 1905-11-29 Active
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION HOLDINGS LIMITED Director 2016-04-30 CURRENT 1996-08-08 Active
GILLIAN PRITCHARD AA MID CO LIMITED Director 2016-04-30 CURRENT 2004-03-30 Active
GILLIAN PRITCHARD ARCANAVISION LIMITED Director 2011-01-17 CURRENT 2011-01-17 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
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-11-01DS01APPLICATION FOR STRIKING-OFF
2016-07-18ANNOTATIONPart Rectified
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0109/06/16 FULL LIST
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PRITCHARD / 30/04/2016
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2016-05-12AP01DIRECTOR APPOINTED GILLIAN PRITCHARD
2016-03-01AR0129/02/16 FULL LIST
2016-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ZAWADA / 21/01/2016
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-08-26AP03SECRETARY APPOINTED MRS CATHERINE ZAWADA
2015-08-26TM02APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0123/02/15 FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND
2014-12-16AP01DIRECTOR APPOINTED MR MARK FALCON MILLAR
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 08/08/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 02/02/2014
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05AR0123/02/14 FULL LIST
2013-11-12AP01DIRECTOR APPOINTED ROBERT JAMES SCOTT
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-05-20AP01DIRECTOR APPOINTED ANDREW KENNETH BOLAND
2013-03-05AR0123/02/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-10-01AA01PREVSHO FROM 29/02/2012 TO 31/01/2012
2012-08-24AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-04-03AR0123/02/12 FULL LIST
2011-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 THE BRITISH SCHOOL OF MOTORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BRITISH SCHOOL OF MOTORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH SCHOOL OF MOTORING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 THE BRITISH SCHOOL OF MOTORING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BRITISH SCHOOL OF MOTORING LIMITED registering or being granted any patents
Domain Names

THE BRITISH SCHOOL OF MOTORING LIMITED owns 24 domain names.

ukdrivingtest.co.uk   carinsurancebsm.co.uk   choosebsminsurance.co.uk   insurancebsm.co.uk   insurewithbsm.co.uk   insurebsm.co.uk   mybsmcarinsurance.co.uk   mybsminsurance.co.uk   bsmmail.co.uk   bsmwebdriving.co.uk   bsmbeta.co.uk   bsmcarinsurance.co.uk   bsmcarinsuranceuk.co.uk   bsmdrivinginstructors.co.uk   bsmdrivinglessons.co.uk   bsmdrivingschools.co.uk   bsminsurance.co.uk   bsminsuranceuk.co.uk   bsmmotorinsurance.co.uk   bsmnewdriverinsurance.co.uk   bsmschools.co.uk   bsmweb.co.uk   bsm-insurance.co.uk   buyrickshaws.co.uk  

Trademarks
We have not found any records of THE BRITISH SCHOOL OF MOTORING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FYNBOS LTD 2003-08-21 Outstanding

We have found 1 mortgage charges which are owed to THE BRITISH SCHOOL OF MOTORING LIMITED

Income
Government Income

Government spend with THE BRITISH SCHOOL OF MOTORING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10-30 GBP £33,830
Ministry of Defence 2013-10-07 GBP £138,237
Ministry of Defence 2013-07-24 GBP £192,340
Ministry of Defence 2013-04-19 GBP £70,631
Ministry of Defence 2013-03-08 GBP £86,727
Ministry of Defence 2013-01-09 GBP £15,347

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH SCHOOL OF MOTORING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRITISH SCHOOL OF MOTORING 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 THE BRITISH SCHOOL OF MOTORING 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.