Bordesley
Redditch
Worcestershire
B97 6RH
Director Name | Mr Richard Howard Collett |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonade Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Secretary Name | Richard Collett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2013(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 September 2020) |
Role | Company Director |
Correspondence Address | Leonade Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Director Name | Mr Michael Joseph Rogers |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 1996) |
Role | Motor Cycle Dealer |
Correspondence Address | Hillcrest Cruise Hill Ham Green Redditch Worcestershire B97 5UA |
Secretary Name | Mr Brian Michael Ian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Birmingham Road Bordesley Redditch Worcestershire B97 6RH |
Secretary Name | Ms Sandra Joy Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(25 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | 496 Warwick Road Solihull West Midlands B91 1AG |
Website | www.beoleygarage.co.uk/ |
---|---|
Telephone | 01564 742553 |
Telephone region | Lapworth |
Registered Address | Leonade Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
500 at £1 | Mr Brian Michael Ian Collett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,802 |
Cash | £23,584 |
Current Liabilities | £211,639 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
18 May 2004 | Delivered on: 27 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a showroom and car park at beoley garage bransons cross alcester road beoley redditch worcestershire forming part of t/n HW86138. Outstanding |
---|---|
30 June 1993 | Delivered on: 13 July 1993 Persons entitled: Kuwait Petroleum (G.B.) Limited Classification: Deed of charge Secured details: £180,000 and all other monies due or to become due from the company to the chargee on any account whatsoever including sums due in respect of motor fuel and lubricants, sums due in respect of hire purchase agreements and sums due or contingently due in respect of equipment lent or hired. Particulars: Beoley garage alcester road bransons cross beoley alcester hereford & worcester and the goodwill of the business carried on there. Outstanding |
27 February 1991 | Delivered on: 18 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beoley garage, bransons cross, alcester road beoley, redditch hereford & worcester title no hw 86138. Outstanding |
13 December 1990 | Delivered on: 31 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beoley garage, bransons cross, alcester road, beoley, redditch, hereford and worcester title no: hw 86138. Outstanding |
18 August 1989 | Delivered on: 22 August 1989 Persons entitled: Burmah Oil Trading Limited Classification: Legal charge Secured details: £ 150,000 including moneys due for goods sold and delivered. Particulars: Beoley garage, bransons cross beoley, worcestershire. Outstanding |
27 November 1984 | Delivered on: 29 November 1984 Persons entitled: Psa Wholesale Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 25/4/84. Particulars: All that the mortgager's interest in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. Outstanding |
17 June 1981 | Delivered on: 3 July 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H garage premesis at bransons cross alcester road ,beoley.hereford.& Worcester. Outstanding |
31 December 1976 | Delivered on: 19 January 1977 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present future including goodwill uncalled capital. (See doc M20). Outstanding |
12 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 May 2019 | Resolutions
|
8 May 2019 | Registered office address changed from Alcester Rd. Bransons Cross Beoley Nr. Redditch Worcs. B98 9DS to Leonade Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 May 2019 (2 pages) |
7 May 2019 | Appointment of a voluntary liquidator (3 pages) |
7 May 2019 | Declaration of solvency (5 pages) |
3 April 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
25 March 2019 | Previous accounting period extended from 31 December 2018 to 28 February 2019 (3 pages) |
23 March 2019 | Satisfaction of charge 3 in full (4 pages) |
23 March 2019 | Satisfaction of charge 1 in full (4 pages) |
23 March 2019 | Satisfaction of charge 7 in full (4 pages) |
23 March 2019 | Satisfaction of charge 4 in full (4 pages) |
23 March 2019 | Satisfaction of charge 6 in full (4 pages) |
23 March 2019 | Satisfaction of charge 5 in full (4 pages) |
23 March 2019 | Satisfaction of charge 8 in full (4 pages) |
23 March 2019 | Satisfaction of charge 2 in full (4 pages) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 August 2017 | Notification of Brian Collett as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Brian Collett as a person with significant control on 9 August 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 May 2014 | Termination of appointment of Sandra Green as a secretary (2 pages) |
23 May 2014 | Appointment of Richard Collett as a secretary (3 pages) |
23 May 2014 | Termination of appointment of Sandra Green as a secretary (2 pages) |
23 May 2014 | Appointment of Richard Collett as a secretary (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 September 2013 | Appointment of Richard Collett as a director (3 pages) |
27 September 2013 | Appointment of Richard Collett as a director (3 pages) |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 August 2008 | Return made up to 09/08/08; full list of members
|
29 August 2008 | Return made up to 09/08/08; full list of members
|
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 August 2007 | Return made up to 09/08/07; full list of members (6 pages) |
23 August 2007 | Return made up to 09/08/07; full list of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | Return made up to 09/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 09/08/06; full list of members (6 pages) |
7 September 2006 | Location of register of members (1 page) |
24 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
1 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
10 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
10 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
28 June 2004 | £ ic 1000/500 18/05/04 £ sr 500@1=500 (1 page) |
28 June 2004 | £ ic 1000/500 18/05/04 £ sr 500@1=500 (1 page) |
7 June 2004 | Memorandum and Articles of Association (3 pages) |
7 June 2004 | Memorandum and Articles of Association (3 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
7 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
28 February 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 February 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
21 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
8 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
10 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
10 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 August 1997 | Return made up to 09/08/97; change of members (6 pages) |
12 August 1997 | Return made up to 09/08/97; change of members (6 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
6 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
6 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 August 1995 | Return made up to 09/08/95; full list of members
|
14 August 1995 | Return made up to 09/08/95; full list of members
|
18 January 1977 | Particulars of mortgage/charge (3 pages) |
18 January 1977 | Particulars of mortgage/charge (3 pages) |
21 December 1971 | Incorporation (13 pages) |
21 December 1971 | Incorporation (13 pages) |