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

BURNHAM GARAGE LIMITED

81 STATION ROAD, MARLOW, SL7 1NS,
Company Registration Number
02146038
Private Limited Company
Liquidation

Company Overview

About Burnham Garage Ltd
BURNHAM GARAGE LIMITED was founded on 1987-07-08 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Burnham Garage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BURNHAM GARAGE LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
SL7 1NS
Other companies in SL1
 
Telephone01628688050
 
Filing Information
Company Number 02146038
Company ID Number 02146038
Date formed 1987-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 31/12/2015
Latest return 20/09/2014
Return next due 18/10/2015
Type of accounts MEDIUM
Last Datalog update: 2019-04-04 07:14:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNHAM GARAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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.
Companies with same name BURNHAM GARAGE LIMITED
The following companies were found which have the same name as BURNHAM GARAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURNHAM GARAGE (FORECOURT) LIMITED 5A FRASCATI WAY MAIDENHEAD BERKSHIRE SL6 4UY Active - Proposal to Strike off Company formed on the 1985-04-11
BURNHAM GARAGE PROPERTIES LIMITED C/O KRE CORPORATE RECOVERY LTD,UNIT 8,THE AQUARIUM 1-7 KING STREET READING BERKSHIRE RG1 2AN Liquidation Company formed on the 1975-12-18
BURNHAM GARAGE (HOLDINGS) LIMITED PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT Dissolved Company formed on the 2013-12-11
BURNHAM GARAGE TRADING LIMITED 338 EUSTON ROAD LONDON NW1 3BG Active - Proposal to Strike off Company formed on the 2018-08-09

Company Officers of BURNHAM GARAGE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN GOODCHILD
Director 1991-09-20
WILLIAM GOODCHILD
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE PENELOPE BELL
Company Secretary 2001-10-23 2015-06-01
CHARLES GREEN
Director 1991-09-20 2011-09-30
BURNHAM GARAGE LTD
Director 2011-02-01 2011-02-01
TIMOTHY JOHN LELLIOTT
Company Secretary 1994-02-01 2001-10-23
BARRY CHARLES ALBERT GREEN
Director 1991-09-20 2000-07-24
DAVID JOHN COOMBS
Company Secretary 1991-09-20 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN GOODCHILD BURNHAM GARAGE (HOLDINGS) LIMITED Director 2013-12-31 CURRENT 2013-12-11 Dissolved 2016-03-29
MICHAEL ALAN GOODCHILD BURNHAM GARAGE (FORECOURT) LIMITED Director 1991-09-20 CURRENT 1985-04-11 Active - Proposal to Strike off

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
2020-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2018-05-29600Appointment of a voluntary liquidator
2018-05-29LIQ10Removal of liquidator by court order
2017-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-28
2016-12-024.68 Liquidators' statement of receipts and payments to 2016-09-28
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom
2015-10-12600Appointment of a voluntary liquidator
2015-10-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-09-29
2015-10-124.20Volunatary liquidation statement of affairs with form 4.19
2015-06-17TM02Termination of appointment of a secretary
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM Slough House 87/89 Farnham Road Slough Berkshire SL1 4UN
2015-06-15TM02Termination of appointment of Anne Penelope Bell on 2015-06-01
2015-01-15AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 690
2014-10-16AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-15CH01Director's details changed for Mr Michael Alan Goodchild on 2014-10-15
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021460380013
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 690
2013-09-24AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE PENELOPE BELL on 2013-09-19
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-12AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-28AUDAUDITOR'S RESIGNATION
2011-10-11AR0120/09/11 FULL LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BURNHAM GARAGE LTD
2011-04-07AP02CORPORATE DIRECTOR APPOINTED BURNHAM GARAGE LTD
2011-04-07AP01DIRECTOR APPOINTED MR WILLIAM GOODCHILD
2010-10-20AR0120/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GREEN / 20/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GOODCHILD / 20/09/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PENELOPE BELL / 28/10/2009
2009-10-19AR0120/09/09 FULL LIST
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOODCHILD / 01/09/2008
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / ANNE BELL / 01/09/2008
2008-10-03363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-11225CURRSHO FROM 28/02/2009 TO 31/12/2008
2007-11-12AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-12-14363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-11-22AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-09-21363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-10-22AUDAUDITOR'S RESIGNATION
2003-10-02363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-11-04225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-23363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-26288bSECRETARY RESIGNED
2001-10-26288aNEW SECRETARY APPOINTED
2000-11-14363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-22169£ IC 1379/690 24/07/00 £ SR 689@1=689
2000-08-11288bDIRECTOR RESIGNED
2000-08-11WRES09RE:POS 689 X £1 SHARES 24/07/00
1999-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/99
1999-10-07363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-19395PARTICULARS OF MORTGAGE/CHARGE
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-25363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1997-12-22AUDAUDITOR'S RESIGNATION
1997-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-30363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
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 BURNHAM GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-07
Notices to Creditors2015-10-07
Appointment of Liquidators2015-10-07
Resolutions for Winding-up2015-10-07
Meetings of Creditors2015-09-23
Fines / Sanctions
No fines or sanctions have been issued against BURNHAM GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-12-22 Satisfied CAPITAL BANK PLC
MASTER DPP CHARGE 1999-02-19 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1997-07-10 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
RENT DEPOSIT DEED 1997-06-27 Satisfied SLOUGH TRADING ESTATE LIMITED
GUARANTEE AND DEBENTURE 1994-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-11 Outstanding BARCLAYS BANK PLC
DEED OF RELASE AND RENT DEPOSIT 1993-06-22 Satisfied SLOUGH TRADING ESTATE LIMITED
LEGAL CHARGE 1991-04-02 Satisfied ESSO PETROLEUM COMPANY, LIMITED
LEGAL MORTGAGE 1991-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-10-15 Satisfied BARCLAYS 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

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 BURNHAM GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of BURNHAM GARAGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BURNHAM GARAGE LIMITED owns 1 domain names.

burnhamgarage.co.uk  

Trademarks
We have not found any records of BURNHAM GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNHAM GARAGE 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 BURNHAM GARAGE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BURNHAM GARAGE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council CAR SHOWROOM, WORKSHOP AND PREMISES 500, London Road, High Wycombe, Bucks, HP11 1LP 111,000
Wycombe District Council 500, London Road, High Wycombe, Bucks, HP11 1LP HP11 1LP 111,000

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.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBURNHAM GARAGE LIMITEDEvent Date2019-02-07
 
Initiating party Event TypeNotices to Creditors
Defending partyBURNHAM GARAGE LIMITEDEvent Date2015-09-29
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 30 November 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from creditor of the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos. 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Date of Appointment: 29 September 2015. The Joint Liquidators can be contacted via Email: chris.newell@quantuma.com or by Tel: 01628 478100. Alternative contact: Caroline Lowes, Email: caroline.lowes@quantuma.com Tel: 01628 478100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBURNHAM GARAGE LIMITEDEvent Date2015-09-29
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks SL7 1NS . : The Joint Liquidators can be contacted via Email: chris.newell@quantuma.com or by Tel: 01628 478100. Alternative contact: Caroline Lowes, Email: caroline.lowes@quantuma.com Tel: 01628 478100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBURNHAM GARAGE LIMITEDEvent Date2015-09-29
At a general meeting of the above-named Company, duly convened and held at the offices of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS on 29 September 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 Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks SL7 1NS , (IP Nos. 13690 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. The Joint Liquidators can be contacted via Email: chris.newell@quantuma.com or by Tel: 01628 478100. Alternative contact: Caroline Lowes, Email: caroline.lowes@quantuma.com Tel: 01628 478100. Michael Goodchild , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBURNHAM GARAGE LIMITEDEvent Date2015-09-17
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 29 September 2015 at 3.15 pm. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 28 September 2015. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell and Peter Hughes-Holland (IP Nos: 13690 and 1700) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. For further details contact: Caroline Lowes on tel: 01628 478100 or email: caroline.lowes@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURNHAM GARAGE 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 BURNHAM GARAGE 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.