Company NameBare Motor Co.Limited
Company StatusDissolved
Company Number00328963
CategoryPrivate Limited Company
Incorporation Date19 June 1937(86 years, 10 months ago)
Dissolution Date29 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr George Brian Hargreaves
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(54 years, 7 months after company formation)
Appointment Duration26 years, 10 months (closed 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanherne 24 Bonds Lane
Garstang
Preston
Lancashire
PR3 1ZB
Director NameNoreen Margaret Hargreaves
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(54 years, 7 months after company formation)
Appointment Duration26 years, 10 months (closed 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanherne 24 Bonds Lane
Garstang
Preston
Lancashire
PR3 1ZB
Director NameMr Stephen John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed16 January 1992(54 years, 7 months after company formation)
Appointment Duration26 years, 10 months (closed 29 November 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSouth Woods Barn
Woods Lane Nateby Garstang
Preston
Lancashire
PR3 6BB
Secretary NameMr George Brian Hargreaves
NationalityBritish
StatusClosed
Appointed16 January 1992(54 years, 7 months after company formation)
Appointment Duration26 years, 10 months (closed 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanherne 24 Bonds Lane
Garstang
Preston
Lancashire
PR3 1ZB
Director NameDavid Matthew Wilkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(54 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 12 July 2011)
RoleService Director
Country of ResidenceEngland
Correspondence Address26 Woodrush
Bare
Morecambe
Lancashire
LA4 6JB

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Turnover£10,247,543
Gross Profit£719,172
Net Worth£1,413,110
Cash£394
Current Liabilities£2,653,789

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Notice of final account prior to dissolution (13 pages)
2 August 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/02/2017 (7 pages)
2 August 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/02/2017 (7 pages)
20 May 2016INSOLVENCY:Progress report ends 23/02/2016 (10 pages)
20 May 2016INSOLVENCY:Progress report ends 23/02/2016 (10 pages)
19 March 2015Registered office address changed from 13 Chester Road Ellesmere Port Cheshire CH65 9BE to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from 13 Chester Road Ellesmere Port Cheshire CH65 9BE to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 19 March 2015 (2 pages)
18 March 2015Appointment of a liquidator (1 page)
18 March 2015Appointment of a liquidator (1 page)
19 January 2015Order of court to wind up (3 pages)
19 January 2015Order of court to wind up (3 pages)
5 July 2014Voluntary strike-off action has been suspended (1 page)
5 July 2014Voluntary strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
11 October 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
14 August 2012Registered office address changed from Middlegate, White Lund Trading Estate Morecambe, Lancashire on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from Middlegate, White Lund Trading Estate Morecambe, Lancashire on 14 August 2012 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 250,000
(6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 250,000
(6 pages)
12 July 2011Termination of appointment of David Wilkinson as a director (1 page)
12 July 2011Termination of appointment of David Wilkinson as a director (1 page)
5 April 2011Accounts for a medium company made up to 30 June 2010 (23 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (23 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
30 June 2010Accounts for a medium company made up to 30 June 2009 (22 pages)
30 June 2010Accounts for a medium company made up to 30 June 2009 (22 pages)
19 January 2010Director's details changed for David Matthew Wilkinson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Matthew Wilkinson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
1 June 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
1 June 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
13 February 2009Return made up to 16/01/09; full list of members (4 pages)
13 February 2009Return made up to 16/01/09; full list of members (4 pages)
25 January 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
25 January 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
8 May 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
8 May 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
1 February 2007Return made up to 16/01/07; full list of members (8 pages)
1 February 2007Return made up to 16/01/07; full list of members (8 pages)
8 February 2006Accounts for a medium company made up to 30 June 2005 (23 pages)
8 February 2006Accounts for a medium company made up to 30 June 2005 (23 pages)
23 January 2006Return made up to 16/01/06; full list of members (8 pages)
23 January 2006Return made up to 16/01/06; full list of members (8 pages)
4 November 2005Particulars of mortgage/charge (6 pages)
4 November 2005Particulars of mortgage/charge (6 pages)
3 May 2005Accounts for a medium company made up to 30 June 2004 (24 pages)
3 May 2005Accounts for a medium company made up to 30 June 2004 (24 pages)
18 January 2005Return made up to 16/01/05; full list of members (8 pages)
18 January 2005Return made up to 16/01/05; full list of members (8 pages)
14 April 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Accounts for a medium company made up to 30 June 2003 (24 pages)
5 February 2004Accounts for a medium company made up to 30 June 2003 (24 pages)
6 April 2003Accounts for a medium company made up to 30 June 2002 (23 pages)
6 April 2003Accounts for a medium company made up to 30 June 2002 (23 pages)
13 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Full accounts made up to 30 June 2001 (21 pages)
3 May 2002Full accounts made up to 30 June 2001 (21 pages)
4 February 2002Return made up to 16/01/02; full list of members (7 pages)
4 February 2002Return made up to 16/01/02; full list of members (7 pages)
9 February 2001Return made up to 16/01/01; full list of members (7 pages)
9 February 2001Return made up to 16/01/01; full list of members (7 pages)
29 December 2000Full accounts made up to 30 June 2000 (22 pages)
29 December 2000Full accounts made up to 30 June 2000 (22 pages)
10 February 2000Return made up to 16/01/00; full list of members (7 pages)
10 February 2000Return made up to 16/01/00; full list of members (7 pages)
1 October 1999Full accounts made up to 30 June 1999 (19 pages)
1 October 1999Full accounts made up to 30 June 1999 (19 pages)
15 February 1999Full accounts made up to 30 June 1998 (18 pages)
15 February 1999Full accounts made up to 30 June 1998 (18 pages)
6 February 1999Return made up to 16/01/99; no change of members (4 pages)
6 February 1999Return made up to 16/01/99; no change of members (4 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 March 1998Full accounts made up to 30 June 1997 (20 pages)
30 March 1998Full accounts made up to 30 June 1997 (20 pages)
21 January 1998Return made up to 16/01/98; full list of members (6 pages)
21 January 1998Return made up to 16/01/98; full list of members (6 pages)
5 November 1997Full accounts made up to 30 June 1996 (16 pages)
5 November 1997Full accounts made up to 30 June 1996 (16 pages)
29 January 1997Return made up to 16/01/97; no change of members (4 pages)
29 January 1997Return made up to 16/01/97; no change of members (4 pages)
29 July 1996Full accounts made up to 30 June 1995 (14 pages)
29 July 1996Full accounts made up to 30 June 1995 (14 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 March 1996Return made up to 16/01/96; full list of members (6 pages)
24 March 1996Return made up to 16/01/96; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
18 January 1994Full accounts made up to 30 June 1993 (18 pages)
18 January 1994Full accounts made up to 30 June 1993 (18 pages)
9 November 1992Full accounts made up to 30 June 1992 (16 pages)
9 November 1992Full accounts made up to 30 June 1992 (16 pages)
10 January 1991Accounts for a small company made up to 30 June 1990 (4 pages)
10 January 1991Accounts for a small company made up to 30 June 1990 (4 pages)
14 April 1989Accounts for a small company made up to 30 June 1988 (4 pages)
14 April 1989Accounts for a small company made up to 30 June 1988 (4 pages)
21 January 1989Declaration of satisfaction of mortgage/charge (1 page)
21 January 1989Declaration of satisfaction of mortgage/charge (1 page)
18 July 1988Particulars of mortgage/charge (3 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
22 January 1988Accounts for a small company made up to 30 June 1987 (4 pages)
22 January 1988Accounts for a small company made up to 30 June 1987 (4 pages)
21 April 1987Accounts for a small company made up to 30 June 1986 (4 pages)
21 April 1987Accounts for a small company made up to 30 June 1986 (4 pages)
30 January 1986Accounts made up to 30 June 1985 (4 pages)
30 January 1986Accounts made up to 30 June 1985 (4 pages)
29 December 1983Accounts made up to 30 June 1983 (4 pages)
29 December 1983Accounts made up to 30 June 1983 (4 pages)
9 December 1981Accounts made up to 30 June 1981 (9 pages)
9 December 1981Accounts made up to 30 June 1981 (9 pages)
20 October 1979Accounts made up to 30 June 1979 (8 pages)
20 October 1979Accounts made up to 30 June 1979 (8 pages)
21 December 1977Accounts made up to 30 June 1977 (9 pages)
21 December 1977Accounts made up to 30 June 1977 (9 pages)
20 December 1976Accounts made up to 30 June 1976 (6 pages)
20 December 1976Accounts made up to 30 June 1976 (6 pages)
1 July 1975Accounts made up to 30 June 1975 (5 pages)
1 July 1975Accounts made up to 30 June 1975 (5 pages)