BREDHURST & AUTOROUTE CAR CENTRES LIMITED

Register to unlock more data on OkredoRegister

BREDHURST & AUTOROUTE CAR CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03607616

Incorporation date

30/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Block, 4th Floor, Central Court 1b, Knoll Rise, Orpington, Kent BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-11-26
dot icon23/10/2025
Removal of liquidator by court order
dot icon03/12/2024
Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU to Centre Block, 4th Floor, Central Court 1B Knoll Rise Orpington Kent BR6 0JA on 2024-12-03
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Appointment of a voluntary liquidator
dot icon02/12/2024
Statement of affairs
dot icon13/09/2024
Satisfaction of charge 2 in full
dot icon05/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon23/07/2024
Change of details for Mrs Amanda Gail Bryant as a person with significant control on 2016-04-06
dot icon23/07/2024
Change of details for Mr Timothy Edward Bryant as a person with significant control on 2016-04-06
dot icon23/07/2024
Change of details for Nigel Chawner as a person with significant control on 2016-04-06
dot icon12/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon19/06/2020
Secretary's details changed for Nigel Chawner on 2020-06-19
dot icon19/06/2020
Director's details changed for Nigel Chawner on 2020-06-19
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon06/08/2010
Director's details changed for Timothy Edward Bryant on 2010-07-30
dot icon06/08/2010
Director's details changed for Nigel Chawner on 2010-07-30
dot icon06/08/2010
Director's details changed for Amanda Gail Bryant on 2010-07-30
dot icon12/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 30/07/09; full list of members
dot icon18/08/2009
Director's change of particulars / timothy bryant / 30/07/2009
dot icon18/08/2009
Director's change of particulars / amanda bryant / 30/07/2009
dot icon15/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 30/07/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 30/07/07; full list of members
dot icon20/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 30/07/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 30/07/05; full list of members
dot icon22/03/2005
Full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 30/07/04; full list of members
dot icon27/07/2004
Full accounts made up to 2002-12-31
dot icon21/11/2003
Return made up to 30/07/03; full list of members
dot icon31/10/2003
Secretary's particulars changed;director's particulars changed
dot icon18/07/2003
Return made up to 30/07/02; full list of members
dot icon01/04/2003
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Return made up to 30/07/01; full list of members
dot icon22/09/2000
Registered office changed on 22/09/00 from: 273 broadway bexleyheath kent DA6 8DG
dot icon22/09/2000
Return made up to 30/07/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
Director's particulars changed
dot icon12/05/2000
Director's particulars changed
dot icon16/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
Return made up to 30/07/99; full list of members
dot icon07/09/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New secretary appointed;new director appointed
dot icon06/09/1999
Certificate of change of name
dot icon04/01/1999
Registered office changed on 04/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon21/12/1998
Certificate of change of name
dot icon30/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
39.73K
-
0.00
102.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Amanda Gail
Director
11/12/1998 - Present
1
Bryant, Timothy Edward
Director
11/12/1998 - Present
2
APEX NOMINEES LIMITED
Nominee Director
30/07/1998 - 11/12/1998
2361
APEX COMPANY SERVICES LIMITED
Nominee Secretary
30/07/1998 - 11/12/1998
2389
Chawner, Nigel
Secretary
11/12/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREDHURST & AUTOROUTE CAR CENTRES LIMITED

BREDHURST & AUTOROUTE CAR CENTRES LIMITED is an(a) Liquidation company incorporated on 30/07/1998 with the registered office located at Centre Block, 4th Floor, Central Court 1b, Knoll Rise, Orpington, Kent BR6 0JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREDHURST & AUTOROUTE CAR CENTRES LIMITED?

toggle

BREDHURST & AUTOROUTE CAR CENTRES LIMITED is currently Liquidation. It was registered on 30/07/1998 .

Where is BREDHURST & AUTOROUTE CAR CENTRES LIMITED located?

toggle

BREDHURST & AUTOROUTE CAR CENTRES LIMITED is registered at Centre Block, 4th Floor, Central Court 1b, Knoll Rise, Orpington, Kent BR6 0JA.

What does BREDHURST & AUTOROUTE CAR CENTRES LIMITED do?

toggle

BREDHURST & AUTOROUTE CAR CENTRES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BREDHURST & AUTOROUTE CAR CENTRES LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-11-26.