BREACHWOOD MOTORS LIMITED

Register to unlock more data on OkredoRegister

BREACHWOOD MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01144734

Incorporation date

12/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1973)
dot icon05/06/2019
Final Gazette dissolved following liquidation
dot icon05/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2018
Liquidators' statement of receipts and payments to 2018-05-23
dot icon04/07/2017
Resolutions
dot icon04/07/2017
Appointment of a voluntary liquidator
dot icon28/06/2017
Liquidators' statement of receipts and payments to 2017-05-23
dot icon21/06/2016
Liquidators' statement of receipts and payments to 2016-05-23
dot icon12/06/2015
Liquidators' statement of receipts and payments to 2015-05-23
dot icon18/07/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon04/06/2014
Appointment of a voluntary liquidator
dot icon04/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon04/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon04/06/2014
Insolvency court order
dot icon24/03/2014
Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 2014-03-24
dot icon29/10/2013
Insolvency court order
dot icon29/10/2013
Appointment of a voluntary liquidator
dot icon29/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon25/06/2013
Liquidators' statement of receipts and payments to 2013-05-23
dot icon12/06/2012
Statement of affairs with form 4.19
dot icon01/06/2012
Appointment of a voluntary liquidator
dot icon24/05/2012
Registered office address changed from 126 High Street Kimpton Hitchin Hertfordshire SG4 8QP on 2012-05-24
dot icon01/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-05
dot icon12/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/09/2008
Director appointed geoffrey james seaman
dot icon02/09/2008
Secretary appointed lisa ann seaman
dot icon02/09/2008
Appointment terminated secretary david everitt
dot icon18/06/2008
Restoration by order of the court
dot icon12/11/2002
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2002
First Gazette notice for voluntary strike-off
dot icon14/06/2002
Application for striking-off
dot icon19/03/2002
Return made up to 05/03/02; full list of members
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
New secretary appointed
dot icon31/01/2002
Accounts for a small company made up to 2001-06-30
dot icon05/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon26/09/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon04/09/2001
Registered office changed on 04/09/01 from: 126 high street, kimpton, hitchin, hertfordshire SG4 8QP
dot icon24/07/2001
Registered office changed on 24/07/01 from: 2 mayer way, houghton road, dunstable, bedfordshire LU5 5BF
dot icon03/04/2001
Return made up to 05/03/01; full list of members
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon07/08/2000
Accounts for a small company made up to 1999-12-31
dot icon24/03/2000
Return made up to 05/03/00; full list of members
dot icon09/03/2000
Registered office changed on 09/03/00 from: the heath, breachwood green, hitchin, hertfordshire SG4 8PJ
dot icon29/10/1999
Director's particulars changed
dot icon15/09/1999
Particulars of mortgage/charge
dot icon29/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/03/1999
Return made up to 05/03/99; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-12-31
dot icon27/03/1998
Return made up to 05/03/98; no change of members
dot icon17/02/1998
New director appointed
dot icon09/05/1997
Accounts for a small company made up to 1996-12-31
dot icon02/04/1997
Return made up to 05/03/97; no change of members
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Particulars of mortgage/charge
dot icon18/04/1996
Return made up to 05/03/96; full list of members
dot icon18/02/1996
Auditor's resignation
dot icon01/08/1995
Accounts for a small company made up to 1994-12-31
dot icon18/04/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon18/04/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Auditor's resignation
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon23/03/1994
Return made up to 05/03/94; full list of members
dot icon07/10/1993
£ ic 10000/5000 15/06/93 £ sr 5000@1=5000
dot icon02/08/1993
Director resigned
dot icon30/07/1993
Resolutions
dot icon22/07/1993
Accounts for a small company made up to 1992-12-31
dot icon21/04/1993
Return made up to 05/03/93; full list of members
dot icon21/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon24/03/1992
Return made up to 05/03/92; no change of members
dot icon15/05/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
Return made up to 28/02/91; no change of members
dot icon05/10/1990
Declaration of satisfaction of mortgage/charge
dot icon05/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/04/1990
Accounts for a medium company made up to 1989-12-31
dot icon11/04/1990
Return made up to 05/03/90; full list of members
dot icon23/03/1990
Particulars of mortgage/charge
dot icon01/02/1990
New director appointed
dot icon03/07/1989
Accounts for a medium company made up to 1988-12-31
dot icon03/07/1989
Return made up to 16/05/89; full list of members
dot icon17/04/1989
Particulars of mortgage/charge
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon30/08/1988
Accounts for a small company made up to 1987-12-31
dot icon11/08/1988
Return made up to 20/06/88; full list of members
dot icon02/08/1988
Particulars of contract relating to shares
dot icon02/08/1988
Wd 15/06/88 ad 31/12/87--------- £ si 7500@1=7500 £ ic 2500/10000
dot icon19/01/1988
Accounting reference date shortened from 31/01 to 31/12
dot icon28/08/1987
Accounts for a small company made up to 1987-01-31
dot icon28/08/1987
Return made up to 31/07/87; full list of members
dot icon06/08/1987
Particulars of mortgage/charge
dot icon06/09/1986
Accounts for a small company made up to 1986-01-31
dot icon14/08/1986
Return made up to 21/07/86; full list of members
dot icon03/10/1985
Accounts made up to 1985-01-31
dot icon03/07/1985
Accounts made up to 1984-01-31
dot icon10/06/1985
Accounts made up to 1981-01-31
dot icon30/06/1984
Accounts made up to 1983-01-31
dot icon11/06/1983
Accounts made up to 1982-01-31
dot icon18/01/1976
Accounts made up to 1975-01-31
dot icon14/11/1973
New secretary appointed
dot icon12/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seaman, Lisa Ann
Secretary
27/08/2008 - Present
-
Everitt, David Terence
Secretary
25/02/2002 - 27/08/2008
-
Seaman, Lisa Ann
Secretary
29/03/1995 - 25/02/2002
-
Seaman, Geoffrey James
Director
27/08/2008 - Present
1
Seaman, Lisa Ann
Director
31/10/2001 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREACHWOOD MOTORS LIMITED

BREACHWOOD MOTORS LIMITED is an(a) Dissolved company incorporated on 12/11/1973 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BREACHWOOD MOTORS LIMITED?

toggle

BREACHWOOD MOTORS LIMITED is currently Dissolved. It was registered on 12/11/1973 and dissolved on 05/06/2019.

Where is BREACHWOOD MOTORS LIMITED located?

toggle

BREACHWOOD MOTORS LIMITED is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does BREACHWOOD MOTORS LIMITED do?

toggle

BREACHWOOD MOTORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BREACHWOOD MOTORS LIMITED?

toggle

The latest filing was on 05/06/2019: Final Gazette dissolved following liquidation.