Company Information for BENGRY MOTORS (LEOMINSTER) LIMITED
KIRKS RURAL ENTERPRISE CENTRE, VINCENT CAREY ROAD, ROTHERWAS, HEREFORD, HR2 6FE,
|
Company Registration Number
01099302
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENGRY MOTORS (LEOMINSTER) LIMITED | |
Legal Registered Office | |
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE Other companies in HR6 | |
Company Number | 01099302 | |
---|---|---|
Company ID Number | 01099302 | |
Date formed | 1973-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-07 14:08:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VIVIEN ANN MELIA |
||
THEODORE ALFRED BENGRY |
||
VIVIEN ANN MELIA |
||
CYNTHIA FANNY PARTRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FANNY BENGRY |
Director | ||
ALFRED EDWARD BENGRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENGRY BROS,LIMITED | Company Secretary | 1991-11-24 | CURRENT | 1949-08-26 | Active | |
BENGRY BROS,LIMITED | Director | 2002-11-19 | CURRENT | 1949-08-26 | Active | |
BENGRY BROS,LIMITED | Director | 2002-11-19 | CURRENT | 1949-08-26 | Active | |
BENGRY BROS,LIMITED | Director | 2002-11-19 | CURRENT | 1949-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-12-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/21 FROM West Lodge Rainbow Street Leominster Herefordshire HR6 8DQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | Particulars of a mortgage or charge / charge no: 11 | |
AR01 | 26/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THEODORE ALFRED BENGRY / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA FANNY PARTRIDGE / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN ANN MELIA / 26/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
363s | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2021-01-05 |
Resolutions for Winding-up | 2021-01-05 |
Notices to Creditors | 2021-01-05 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON VEHICLE STOCKS | Outstanding | FCE BANK PLC | |
CHARGE ON VEHICLE STOCKS | Satisfied | FCE BANK PLC | |
VEHICLE CHARGE | Satisfied | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Satisfied | BP OIL UK LIMITED | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Satisfied | PSA WHOLESALE LIMITED | |
USED VEHICLE CHARGE | Satisfied | PSA WHOLESALE LIMITED | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MOBILE OIL COMPANY LIMITED | |
CHARGE | Satisfied | CHRYSLER WHOLESALE LIMITED | |
FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENGRY MOTORS (LEOMINSTER) LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BENGRY MOTORS (LEOMINSTER) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
BENGRY MOTORS (LEOMINSTER) SOUTHERN AVENUE LEOMINSTER HEREFORDSHIRE HR6 0QF | 69,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |