BORDESLEY GREEN GARAGE (WEDNESBURY) LTD.

Register to unlock more data on OkredoRegister

BORDESLEY GREEN GARAGE (WEDNESBURY) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03648233

Incorporation date

12/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon25/02/2026
Final Gazette dissolved following liquidation
dot icon25/11/2025
Return of final meeting in a members' voluntary winding up
dot icon21/11/2024
Liquidators' statement of receipts and payments to 2024-09-26
dot icon02/08/2024
Removal of liquidator by court order
dot icon15/07/2024
Appointment of a voluntary liquidator
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-26
dot icon09/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon09/12/2022
Previous accounting period shortened from 2023-07-31 to 2022-09-26
dot icon09/12/2022
Total exemption full accounts made up to 2022-09-26
dot icon06/10/2022
Registered office address changed from 15-16 Dudley Street Wednesbury West Midlands WS10 7DX to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-10-06
dot icon06/10/2022
Appointment of a voluntary liquidator
dot icon06/10/2022
Resolutions
dot icon06/10/2022
Declaration of solvency
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon15/02/2022
Compulsory strike-off action has been discontinued
dot icon14/02/2022
Confirmation statement made on 2021-10-12 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon09/09/2021
Previous accounting period extended from 2021-03-30 to 2021-07-31
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-30
dot icon02/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon29/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon20/12/2018
Cessation of Keith Anthony Bedwood as a person with significant control on 2018-08-18
dot icon20/12/2018
Termination of appointment of Keith Anthony Bedwood as a director on 2018-08-18
dot icon20/12/2018
Termination of appointment of Keith Anthony Bedwood as a secretary on 2018-08-18
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon11/12/2018
Confirmation statement made on 2018-10-12 with updates
dot icon19/11/2018
Appointment of Mr Warren Anthony Bedwood as a director on 2018-08-18
dot icon02/01/2018
Confirmation statement made on 2017-10-12 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon26/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon14/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon03/02/2015
Registered office address changed from 154 Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TD to 15-16 Dudley Street Wednesbury West Midlands WS10 7DX on 2015-02-03
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon19/03/2012
Amended accounts made up to 2011-03-31
dot icon29/02/2012
Resolutions
dot icon29/02/2012
Termination of appointment of Inderjit Pal as a director
dot icon29/02/2012
Termination of appointment of Andrew Matthews as a director
dot icon29/02/2012
Cancellation of shares. Statement of capital on 2012-02-29
dot icon29/02/2012
Purchase of own shares.
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon21/10/2011
Registered office address changed from Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom on 2011-10-21
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Registered office address changed from 15-16 Dudley Street Wednesbury West Midlands WS10 7EX on 2010-11-29
dot icon16/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon20/10/2010
Director's details changed for Andrew David John Matthews on 2010-10-01
dot icon20/10/2010
Director's details changed for Inderjit Pal on 2010-10-01
dot icon20/10/2010
Director's details changed for Mr Keith Anthony Bedwood on 2010-10-01
dot icon20/10/2010
Secretary's details changed for Mr Keith Anthony Bedwood on 2010-10-01
dot icon22/01/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon22/01/2010
Director's details changed for Inderjit Pal on 2009-10-12
dot icon22/01/2010
Director's details changed for Andrew David John Matthews on 2009-10-12
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 12/10/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 12/10/07; no change of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: 50 camphill lane wednesbury west midlands WS10 7ET
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 12/10/05; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 12/10/04; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 12/10/03; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2003
Return made up to 12/10/02; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/11/2001
Return made up to 12/10/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Return made up to 12/10/00; full list of members
dot icon27/03/2000
Ad 21/03/00--------- £ si 1@1=1 £ ic 3/4
dot icon17/11/1999
Return made up to 12/10/99; full list of members
dot icon06/04/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon14/10/1998
Secretary resigned
dot icon12/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,139,313.00

Confirmation

dot iconLast made up date
26/09/2022
dot iconNext confirmation date
12/10/2022
dot iconLast change occurred
26/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/09/2022
dot iconNext account date
26/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.38M
-
0.00
1.14M
-
2022
1
1.38M
-
0.00
1.14M
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/10/1998 - 12/10/1998
99600
Bedwood, Keith Anthony
Secretary
12/10/1998 - 18/08/2018
2
Pal, Inderjit
Director
12/10/1998 - 01/02/2012
4
Bedwood, Keith Anthony
Director
12/10/1998 - 18/08/2018
9
Mr Warren Anthony Bedwood
Director
18/08/2018 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BORDESLEY GREEN GARAGE (WEDNESBURY) LTD.

BORDESLEY GREEN GARAGE (WEDNESBURY) LTD. is an(a) Dissolved company incorporated on 12/10/1998 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDESLEY GREEN GARAGE (WEDNESBURY) LTD.?

toggle

BORDESLEY GREEN GARAGE (WEDNESBURY) LTD. is currently Dissolved. It was registered on 12/10/1998 and dissolved on 25/02/2026.

Where is BORDESLEY GREEN GARAGE (WEDNESBURY) LTD. located?

toggle

BORDESLEY GREEN GARAGE (WEDNESBURY) LTD. is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does BORDESLEY GREEN GARAGE (WEDNESBURY) LTD. do?

toggle

BORDESLEY GREEN GARAGE (WEDNESBURY) LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BORDESLEY GREEN GARAGE (WEDNESBURY) LTD. have?

toggle

BORDESLEY GREEN GARAGE (WEDNESBURY) LTD. had 1 employees in 2022.

What is the latest filing for BORDESLEY GREEN GARAGE (WEDNESBURY) LTD.?

toggle

The latest filing was on 25/02/2026: Final Gazette dissolved following liquidation.