Company NameBeoley Garage(Sales)Limited
Company StatusDissolved
Company Number01035527
CategoryPrivate Limited Company
Incorporation Date21 December 1971(52 years, 4 months ago)
Dissolution Date12 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Brian Michael Ian Collett
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(19 years, 7 months after company formation)
Appointment Duration29 years, 1 month (closed 12 September 2020)
RoleMotor Vehicle Dealer
Country of ResidenceEngland
Correspondence Address379 Birmingham Road
Bordesley
Redditch
Worcestershire
B97 6RH
Director NameMr Richard Howard Collett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(41 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 12 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonade Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameRichard Collett
NationalityBritish
StatusClosed
Appointed24 September 2013(41 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 12 September 2020)
RoleCompany Director
Correspondence AddressLeonade Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr Michael Joseph Rogers
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 1996)
RoleMotor Cycle Dealer
Correspondence AddressHillcrest Cruise Hill
Ham Green
Redditch
Worcestershire
B97 5UA
Secretary NameMr Brian Michael Ian Collett
NationalityBritish
StatusResigned
Appointed09 August 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Birmingham Road
Bordesley
Redditch
Worcestershire
B97 6RH
Secretary NameMs Sandra Joy Green
NationalityBritish
StatusResigned
Appointed18 December 1996(25 years after company formation)
Appointment Duration16 years, 9 months (resigned 24 September 2013)
RoleCompany Director
Correspondence Address496 Warwick Road
Solihull
West Midlands
B91 1AG

Contact

Websitewww.beoleygarage.co.uk/
Telephone01564 742553
Telephone regionLapworth

Location

Registered AddressLeonade Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr Brian Michael Ian Collett
100.00%
Ordinary

Financials

Year2014
Net Worth£242,802
Cash£23,584
Current Liabilities£211,639

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

18 May 2004Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1984Delivered 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 1981Delivered 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 1976Delivered 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

Filing History

12 September 2020Final Gazette dissolved following liquidation (1 page)
12 June 2020Return of final meeting in a members' voluntary winding up (14 pages)
21 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-10
(3 pages)
8 May 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
7 May 2019Declaration of solvency (5 pages)
3 April 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 March 2019Previous accounting period extended from 31 December 2018 to 28 February 2019 (3 pages)
23 March 2019Satisfaction of charge 3 in full (4 pages)
23 March 2019Satisfaction of charge 1 in full (4 pages)
23 March 2019Satisfaction of charge 7 in full (4 pages)
23 March 2019Satisfaction of charge 4 in full (4 pages)
23 March 2019Satisfaction of charge 6 in full (4 pages)
23 March 2019Satisfaction of charge 5 in full (4 pages)
23 March 2019Satisfaction of charge 8 in full (4 pages)
23 March 2019Satisfaction of charge 2 in full (4 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 August 2017Notification of Brian Collett as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Brian Collett as a person with significant control on 9 August 2016 (2 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500
(4 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500
(4 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
(4 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
(4 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
(4 pages)
23 May 2014Termination of appointment of Sandra Green as a secretary (2 pages)
23 May 2014Appointment of Richard Collett as a secretary (3 pages)
23 May 2014Termination of appointment of Sandra Green as a secretary (2 pages)
23 May 2014Appointment of Richard Collett as a secretary (3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2013Appointment of Richard Collett as a director (3 pages)
27 September 2013Appointment of Richard Collett as a director (3 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 500
(4 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 500
(4 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 500
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2009Return made up to 09/08/09; full list of members (5 pages)
13 August 2009Return made up to 09/08/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 August 2008Return made up to 09/08/08; full list of members
  • 363(287) ‐ Registered office changed on 29/08/08
(6 pages)
29 August 2008Return made up to 09/08/08; full list of members
  • 363(287) ‐ Registered office changed on 29/08/08
(6 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 August 2007Return made up to 09/08/07; full list of members (6 pages)
23 August 2007Return made up to 09/08/07; full list of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2006Location of register of members (1 page)
7 September 2006Return made up to 09/08/06; full list of members (6 pages)
7 September 2006Return made up to 09/08/06; full list of members (6 pages)
7 September 2006Location of register of members (1 page)
24 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 August 2005Return made up to 09/08/05; full list of members (6 pages)
1 August 2005Return made up to 09/08/05; full list of members (6 pages)
10 August 2004Return made up to 09/08/04; full list of members (6 pages)
10 August 2004Return 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 2004Memorandum and Articles of Association (3 pages)
7 June 2004Memorandum and Articles of Association (3 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 August 2003Return made up to 09/08/03; full list of members (6 pages)
7 August 2003Return made up to 09/08/03; full list of members (6 pages)
28 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 August 2002Return made up to 09/08/02; full list of members (6 pages)
15 August 2002Return made up to 09/08/02; full list of members (6 pages)
21 February 2002Full accounts made up to 31 December 2001 (13 pages)
21 February 2002Full accounts made up to 31 December 2001 (13 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 December 2000 (13 pages)
21 February 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2000Return made up to 09/08/00; full list of members (6 pages)
8 August 2000Return made up to 09/08/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 1999Return made up to 09/08/99; no change of members (4 pages)
10 August 1999Return made up to 09/08/99; no change of members (4 pages)
10 April 1999Full accounts made up to 31 December 1998 (13 pages)
10 April 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1998Return made up to 09/08/98; full list of members (6 pages)
10 August 1998Return made up to 09/08/98; full list of members (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (13 pages)
12 May 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1997Return made up to 09/08/97; change of members (6 pages)
12 August 1997Return made up to 09/08/97; change of members (6 pages)
11 March 1997Full accounts made up to 31 December 1996 (13 pages)
11 March 1997Full accounts made up to 31 December 1996 (13 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed (2 pages)
6 August 1996Return made up to 09/08/96; no change of members (4 pages)
6 August 1996Return made up to 09/08/96; no change of members (4 pages)
29 February 1996Full accounts made up to 31 December 1995 (13 pages)
29 February 1996Full accounts made up to 31 December 1995 (13 pages)
14 August 1995Return made up to 09/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 09/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1977Particulars of mortgage/charge (3 pages)
18 January 1977Particulars of mortgage/charge (3 pages)
21 December 1971Incorporation (13 pages)
21 December 1971Incorporation (13 pages)