Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAUNTON MOTOR CO. LIMITED
Company Information for

TAUNTON MOTOR CO. LIMITED

BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
Company Registration Number
01413967
Private Limited Company
Liquidation

Company Overview

About Taunton Motor Co. Ltd
TAUNTON MOTOR CO. LIMITED was founded on 1979-02-08 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Taunton Motor Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TAUNTON MOTOR CO. LIMITED
 
Legal Registered Office
BALLIOL HOUSE
SOUTHERNHAY GARDENS
EXETER
EX1 1NP
Other companies in TR13
 
Telephone01823 278171
 
Filing Information
Company Number 01413967
Company ID Number 01413967
Date formed 1979-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 05:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAUNTON MOTOR CO. LIMITED
Is this data useful to you?
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.

Company Officers of TAUNTON MOTOR CO. LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BARRETT
Director 2001-11-20
BETTY VERA CARR
Director 1991-07-31
DAVID STANLEY CARR
Director 1991-07-31
JONATHAN CRAIG GLANVILLE
Director 2012-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MITCHELL
Company Secretary 2009-11-02 2015-03-06
THOMAS MOORE
Director 2012-04-01 2014-12-31
NEIL WILLIAM PERRY
Director 1991-07-31 2012-10-23
SARAH ANNE KEAST
Company Secretary 2004-08-10 2009-08-31
SARAH ANNE KEAST
Director 2003-06-05 2009-08-31
MICHAEL FRANK COLLETT
Director 1991-07-31 2009-08-28
BETTY VERA CARR
Company Secretary 1991-07-31 2004-08-10
THOMAS GIDEON CARROLL
Director 2002-01-14 2003-03-07
CHRISTIAN RAINER SPAETT
Director 1999-09-22 2001-10-31
PETER KENNETH RUSSELL
Director 1991-07-31 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BARRETT WESTCOUNTRY VENTURES LIMITED Director 2018-04-04 CURRENT 2018-04-03 Active
ANDREW JOHN BARRETT WESTCOUNTRY ENTERPRISES LIMITED Director 2018-04-04 CURRENT 2018-04-03 Active
ANDREW JOHN BARRETT CARRS (THREEMILESTONE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-10-11
ANDREW JOHN BARRETT L.J.IRVINE & SONS LIMITED Director 2008-01-01 CURRENT 1963-02-19 Active - Proposal to Strike off
ANDREW JOHN BARRETT TICE & SON (DORCHESTER) LIMITED Director 2007-12-01 CURRENT 1977-10-18 Dissolved 2016-10-11
ANDREW JOHN BARRETT CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active
ANDREW JOHN BARRETT CARRS OF TAUNTON LIMITED Director 2004-09-02 CURRENT 2004-08-06 Dissolved 2016-10-11
ANDREW JOHN BARRETT BARNCREST NO.175 LIMITED Director 2003-11-12 CURRENT 2003-07-28 Dissolved 2016-10-11
ANDREW JOHN BARRETT BARNCREST NO. 160 LIMITED Director 2003-01-16 CURRENT 2002-12-13 Dissolved 2016-10-11
ANDREW JOHN BARRETT KASTNER LIMITED Director 2002-08-07 CURRENT 1992-07-28 Dissolved 2016-10-11
ANDREW JOHN BARRETT JACTAMIAL PROPERTIES LIMITED Director 2002-05-09 CURRENT 2000-04-19 Active
ANDREW JOHN BARRETT CARRS OF YEOVIL LIMITED Director 2001-11-20 CURRENT 1989-01-17 Dissolved 2016-10-11
ANDREW JOHN BARRETT MATFORD MOTOR COMPANY LIMITED Director 2001-11-20 CURRENT 1989-01-17 Dissolved 2016-10-11
ANDREW JOHN BARRETT S.M.B. (EXETER) LIMITED Director 2001-11-20 CURRENT 1975-08-14 Dissolved 2016-10-11
ANDREW JOHN BARRETT SMB (BARNSTAPLE) LIMITED Director 2001-11-20 CURRENT 1990-11-22 Dissolved 2016-10-11
ANDREW JOHN BARRETT TAUNTON GARAGES LIMITED Director 2001-11-20 CURRENT 1975-11-28 Dissolved 2016-10-11
ANDREW JOHN BARRETT TAYLORS (TRURO) LIMITED Director 2001-11-20 CURRENT 1919-10-25 Dissolved 2016-10-11
ANDREW JOHN BARRETT TRUSCOTTS (LAUNCESTON) LIMITED Director 2001-11-20 CURRENT 1987-01-15 Dissolved 2016-10-11
ANDREW JOHN BARRETT YEOVIL MOTOR COMPANY LIMITED Director 2001-11-20 CURRENT 1995-02-01 Dissolved 2016-10-11
ANDREW JOHN BARRETT D HOLDINGS LIMITED Director 2001-11-20 CURRENT 2000-07-24 Dissolved 2016-10-11
ANDREW JOHN BARRETT HOUNDSTONE (YEOVIL) LIMITED Director 2001-11-20 CURRENT 1997-10-13 Dissolved 2016-10-11
ANDREW JOHN BARRETT HELSTON GARAGES LIMITED Director 2001-11-20 CURRENT 1961-09-12 Active
ANDREW JOHN BARRETT GROUP SMB LIMITED Director 2001-11-20 CURRENT 1985-11-13 Active
ANDREW JOHN BARRETT RYLAND ATHENA LIMITED Director 2001-11-20 CURRENT 1989-12-18 Active
ANDREW JOHN BARRETT HELSTON GARAGES GROUP (MANAGEMENT) LIMITED Director 2001-11-20 CURRENT 1987-03-20 Active
ANDREW JOHN BARRETT OLYMPIC (EXETER) LIMITED Director 2001-11-20 CURRENT 1997-10-10 Liquidation
ANDREW JOHN BARRETT HELSTON GARAGES GROUP LIMITED Director 2001-11-20 CURRENT 2000-06-27 Active
ANDREW JOHN BARRETT CARRS OF TRURO LTD. Director 2001-03-06 CURRENT 1985-07-23 Active - Proposal to Strike off
BETTY VERA CARR WESTCOUNTRY VENTURES LIMITED Director 2018-04-04 CURRENT 2018-04-03 Active
BETTY VERA CARR WESTCOUNTRY ENTERPRISES LIMITED Director 2018-04-04 CURRENT 2018-04-03 Active
BETTY VERA CARR CARRS (THREEMILESTONE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-10-11
BETTY VERA CARR L.J.IRVINE & SONS LIMITED Director 2008-01-01 CURRENT 1963-02-19 Active - Proposal to Strike off
BETTY VERA CARR TICE & SON (DORCHESTER) LIMITED Director 2007-12-01 CURRENT 1977-10-18 Dissolved 2016-10-11
BETTY VERA CARR CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active
BETTY VERA CARR CARRS OF TAUNTON LIMITED Director 2004-09-02 CURRENT 2004-08-06 Dissolved 2016-10-11
BETTY VERA CARR BARNCREST NO.175 LIMITED Director 2003-11-12 CURRENT 2003-07-28 Dissolved 2016-10-11
BETTY VERA CARR BARNCREST NO. 160 LIMITED Director 2003-01-16 CURRENT 2002-12-13 Dissolved 2016-10-11
BETTY VERA CARR KASTNER LIMITED Director 2002-08-07 CURRENT 1992-07-28 Dissolved 2016-10-11
BETTY VERA CARR JACTAMIAL PROPERTIES LIMITED Director 2002-05-09 CURRENT 2000-04-19 Active
BETTY VERA CARR D HOLDINGS LIMITED Director 2000-11-16 CURRENT 2000-07-24 Dissolved 2016-10-11
BETTY VERA CARR HELSTON GARAGES GROUP LIMITED Director 2000-11-16 CURRENT 2000-06-27 Active
BETTY VERA CARR HOUNDSTONE (YEOVIL) LIMITED Director 2000-09-11 CURRENT 1997-10-13 Dissolved 2016-10-11
BETTY VERA CARR GROUP SMB LIMITED Director 2000-09-11 CURRENT 1985-11-13 Active
BETTY VERA CARR OLYMPIC (EXETER) LIMITED Director 2000-09-11 CURRENT 1997-10-10 Liquidation
BETTY VERA CARR SMB (BARNSTAPLE) LIMITED Director 1999-12-03 CURRENT 1990-11-22 Dissolved 2016-10-11
BETTY VERA CARR S.M.B. (EXETER) LIMITED Director 1999-11-05 CURRENT 1975-08-14 Dissolved 2016-10-11
BETTY VERA CARR TAYLORS (TRURO) LIMITED Director 1996-11-29 CURRENT 1919-10-25 Dissolved 2016-10-11
BETTY VERA CARR YEOVIL MOTOR COMPANY LIMITED Director 1995-02-01 CURRENT 1995-02-01 Dissolved 2016-10-11
BETTY VERA CARR TAUNTON GARAGES LIMITED Director 1992-07-15 CURRENT 1975-11-28 Dissolved 2016-10-11
BETTY VERA CARR CARRS OF TRURO LTD. Director 1992-07-15 CURRENT 1985-07-23 Active - Proposal to Strike off
BETTY VERA CARR CARRS OF YEOVIL LIMITED Director 1991-08-06 CURRENT 1989-01-17 Dissolved 2016-10-11
BETTY VERA CARR MATFORD MOTOR COMPANY LIMITED Director 1991-08-06 CURRENT 1989-01-17 Dissolved 2016-10-11
BETTY VERA CARR HELSTON GARAGES LIMITED Director 1991-08-06 CURRENT 1961-09-12 Active
BETTY VERA CARR RYLAND ATHENA LIMITED Director 1991-08-06 CURRENT 1989-12-18 Active
BETTY VERA CARR HELSTON GARAGES GROUP (MANAGEMENT) LIMITED Director 1991-08-06 CURRENT 1987-03-20 Active
BETTY VERA CARR TRUSCOTTS (LAUNCESTON) LIMITED Director 1991-06-16 CURRENT 1987-01-15 Dissolved 2016-10-11
DAVID STANLEY CARR WESTCOUNTRY VENTURES LIMITED Director 2018-04-04 CURRENT 2018-04-03 Active
DAVID STANLEY CARR WESTCOUNTRY ENTERPRISES LIMITED Director 2018-04-04 CURRENT 2018-04-03 Active
DAVID STANLEY CARR CARRS (THREEMILESTONE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-10-11
DAVID STANLEY CARR L.J.IRVINE & SONS LIMITED Director 2008-01-01 CURRENT 1963-02-19 Active - Proposal to Strike off
DAVID STANLEY CARR TICE & SON (DORCHESTER) LIMITED Director 2007-12-01 CURRENT 1977-10-18 Dissolved 2016-10-11
DAVID STANLEY CARR CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active
DAVID STANLEY CARR JACTAMIAL PROPERTIES LIMITED Director 2007-05-01 CURRENT 2000-04-19 Active
DAVID STANLEY CARR CARRS OF TAUNTON LIMITED Director 2004-09-02 CURRENT 2004-08-06 Dissolved 2016-10-11
DAVID STANLEY CARR BARNCREST NO.175 LIMITED Director 2003-11-12 CURRENT 2003-07-28 Dissolved 2016-10-11
DAVID STANLEY CARR BARNCREST NO. 160 LIMITED Director 2003-01-16 CURRENT 2002-12-13 Dissolved 2016-10-11
DAVID STANLEY CARR KASTNER LIMITED Director 2002-08-07 CURRENT 1992-07-28 Dissolved 2016-10-11
DAVID STANLEY CARR D HOLDINGS LIMITED Director 2000-11-16 CURRENT 2000-07-24 Dissolved 2016-10-11
DAVID STANLEY CARR HELSTON GARAGES GROUP LIMITED Director 2000-11-16 CURRENT 2000-06-27 Active
DAVID STANLEY CARR HOUNDSTONE (YEOVIL) LIMITED Director 2000-09-11 CURRENT 1997-10-13 Dissolved 2016-10-11
DAVID STANLEY CARR GROUP SMB LIMITED Director 2000-09-11 CURRENT 1985-11-13 Active
DAVID STANLEY CARR OLYMPIC (EXETER) LIMITED Director 2000-09-11 CURRENT 1997-10-10 Liquidation
DAVID STANLEY CARR SMB (BARNSTAPLE) LIMITED Director 1999-12-03 CURRENT 1990-11-22 Dissolved 2016-10-11
DAVID STANLEY CARR S.M.B. (EXETER) LIMITED Director 1999-11-05 CURRENT 1975-08-14 Dissolved 2016-10-11
DAVID STANLEY CARR TAYLORS (TRURO) LIMITED Director 1997-06-01 CURRENT 1919-10-25 Dissolved 2016-10-11
DAVID STANLEY CARR YEOVIL MOTOR COMPANY LIMITED Director 1995-02-01 CURRENT 1995-02-01 Dissolved 2016-10-11
DAVID STANLEY CARR TAUNTON GARAGES LIMITED Director 1992-07-15 CURRENT 1975-11-28 Dissolved 2016-10-11
DAVID STANLEY CARR CARRS OF TRURO LTD. Director 1992-07-15 CURRENT 1985-07-23 Active - Proposal to Strike off
DAVID STANLEY CARR CARRS OF YEOVIL LIMITED Director 1991-08-06 CURRENT 1989-01-17 Dissolved 2016-10-11
DAVID STANLEY CARR MATFORD MOTOR COMPANY LIMITED Director 1991-08-06 CURRENT 1989-01-17 Dissolved 2016-10-11
DAVID STANLEY CARR HELSTON GARAGES LIMITED Director 1991-08-06 CURRENT 1961-09-12 Active
DAVID STANLEY CARR RYLAND ATHENA LIMITED Director 1991-08-06 CURRENT 1989-12-18 Active
DAVID STANLEY CARR HELSTON GARAGES GROUP (MANAGEMENT) LIMITED Director 1991-08-06 CURRENT 1987-03-20 Active
DAVID STANLEY CARR TRUSCOTTS (LAUNCESTON) LIMITED Director 1991-06-16 CURRENT 1987-01-15 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE BARNCREST NO. 160 LIMITED Director 2012-10-23 CURRENT 2002-12-13 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE BARNCREST NO.175 LIMITED Director 2012-10-23 CURRENT 2003-07-28 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE CARRS (THREEMILESTONE) LIMITED Director 2012-10-23 CURRENT 2011-09-21 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE CARRS OF TAUNTON LIMITED Director 2012-10-23 CURRENT 2004-08-06 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE CARRS OF YEOVIL LIMITED Director 2012-10-23 CURRENT 1989-01-17 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE KASTNER LIMITED Director 2012-10-23 CURRENT 1992-07-28 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE MATFORD MOTOR COMPANY LIMITED Director 2012-10-23 CURRENT 1989-01-17 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE S.M.B. (EXETER) LIMITED Director 2012-10-23 CURRENT 1975-08-14 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE SMB (BARNSTAPLE) LIMITED Director 2012-10-23 CURRENT 1990-11-22 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE TAUNTON GARAGES LIMITED Director 2012-10-23 CURRENT 1975-11-28 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE TAYLORS (TRURO) LIMITED Director 2012-10-23 CURRENT 1919-10-25 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE TICE & SON (DORCHESTER) LIMITED Director 2012-10-23 CURRENT 1977-10-18 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE TRUSCOTTS (LAUNCESTON) LIMITED Director 2012-10-23 CURRENT 1987-01-15 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE YEOVIL MOTOR COMPANY LIMITED Director 2012-10-23 CURRENT 1995-02-01 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE D HOLDINGS LIMITED Director 2012-10-23 CURRENT 2000-07-24 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE HOUNDSTONE (YEOVIL) LIMITED Director 2012-10-23 CURRENT 1997-10-13 Dissolved 2016-10-11
JONATHAN CRAIG GLANVILLE JACTAMIAL PROPERTIES LIMITED Director 2012-10-23 CURRENT 2000-04-19 Active
JONATHAN CRAIG GLANVILLE HELSTON GARAGES LIMITED Director 2012-10-23 CURRENT 1961-09-12 Active
JONATHAN CRAIG GLANVILLE CARRS OF TRURO LTD. Director 2012-10-23 CURRENT 1985-07-23 Active - Proposal to Strike off
JONATHAN CRAIG GLANVILLE GROUP SMB LIMITED Director 2012-10-23 CURRENT 1985-11-13 Active
JONATHAN CRAIG GLANVILLE RYLAND ATHENA LIMITED Director 2012-10-23 CURRENT 1989-12-18 Active
JONATHAN CRAIG GLANVILLE CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED Director 2012-10-23 CURRENT 2007-05-22 Active
JONATHAN CRAIG GLANVILLE HELSTON GARAGES GROUP (MANAGEMENT) LIMITED Director 2012-10-23 CURRENT 1987-03-20 Active
JONATHAN CRAIG GLANVILLE L.J.IRVINE & SONS LIMITED Director 2012-10-23 CURRENT 1963-02-19 Active - Proposal to Strike off
JONATHAN CRAIG GLANVILLE OLYMPIC (EXETER) LIMITED Director 2012-10-23 CURRENT 1997-10-10 Liquidation
JONATHAN CRAIG GLANVILLE HELSTON GARAGES GROUP LIMITED Director 2012-10-23 CURRENT 2000-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-17
2019-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-17
2018-01-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2017:LIQ. CASE NO.1
2018-01-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2017:LIQ. CASE NO.1
2017-01-274.68 Liquidators' statement of receipts and payments to 2016-12-17
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 85 MENEAGE STREET HELSTON CORNWALL TR13 8RD
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 85 MENEAGE STREET HELSTON CORNWALL TR13 8RD
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-054.70Declaration of solvency
2016-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-18
2015-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-20AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-14TM02Termination of appointment of Paul Mitchell on 2015-03-06
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORE
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-02AR0120/06/14 ANNUAL RETURN FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY CARR / 05/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY VERA CARR / 05/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARRETT / 05/07/2013
2012-11-13AP01DIRECTOR APPOINTED MR JONATHAN CRAIG GLANVILLE
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0120/06/12 ANNUAL RETURN FULL LIST
2012-04-05AP01DIRECTOR APPOINTED MR THOMAS MOORE
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0120/06/11 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-09AR0120/06/10 FULL LIST
2009-12-02AP03SECRETARY APPOINTED MR PAUL MITCHELL
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COLLETT
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY SARAH KEAST
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR SARAH KEAST
2009-07-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-12-19AUDAUDITOR'S RESIGNATION
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-07-27363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-17288bSECRETARY RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19AUDAUDITOR'S RESIGNATION
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-13288aNEW DIRECTOR APPOINTED
2003-04-15288bDIRECTOR RESIGNED
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/02
2002-08-01363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-01288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-11-04288bDIRECTOR RESIGNED
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-29363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-28363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-20288aNEW DIRECTOR APPOINTED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-08363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-07-30363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-17363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TAUNTON MOTOR CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-24
Appointment of Liquidators2015-12-24
Resolutions for Winding-up2015-12-24
Fines / Sanctions
No fines or sanctions have been issued against TAUNTON MOTOR CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON VEHICLE STOCKS 2004-10-20 Satisfied VOLVO CAR FINANCE LIMITED
SINGLE DEBENTURE 1995-10-07 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1994-11-28 Satisfied VOCS FINANCE LIMITED
LEGAL MORTGAGE 1986-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1979-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 TAUNTON MOTOR CO. LIMITED

Intangible Assets
Patents
We have not found any records of TAUNTON MOTOR CO. LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TAUNTON MOTOR CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAUNTON MOTOR CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as TAUNTON MOTOR CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAUNTON MOTOR CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTAUNTON MOTOR CO. LTDEvent Date2015-12-18
Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at jonathan.trembath@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTAUNTON MOTOR CO. LTDEvent Date2015-12-18
At a General Meeting of the members of Taunton Motor Co. Ltd held on 18 December 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Edward Walker and Julie Anne Palmer both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP numbers 6537 and 8835 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 18 December 2015 . Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at jonathan.trembath@begbies-traynor.com. Jonathan Craig Glanville , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyTAUNTON MOTOR CO. LTDEvent Date
The Company was placed into members' voluntary liquidation on 18 December 2015 and on the same date, Ian Edward Walker (IP Number: 006537) and Julie Anne Palmer (IP Number: 008835), both of Begbies Traynor (Central) LLP, of Balliol House, Southernhay Gardens, Exeter EX1 1NP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 29 January 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at jonathan.trembath@begbies-traynor.com. Ian Edward Walker and Julie Anne Palmer , Joint Liquidators Dated 23 December 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAUNTON MOTOR CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAUNTON MOTOR CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.