Company Information for BURNHAM GARAGE LIMITED
81 STATION ROAD, MARLOW, SL7 1NS,
|
Company Registration Number
02146038
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BURNHAM GARAGE LIMITED | |||
Legal Registered Office | |||
81 STATION ROAD MARLOW SL7 1NS Other companies in SL1 | |||
| |||
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALAN GOODCHILD |
||
WILLIAM GOODCHILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE PENELOPE BELL |
Company Secretary | ||
CHARLES GREEN |
Director | ||
BURNHAM GARAGE LTD |
Director | ||
TIMOTHY JOHN LELLIOTT |
Company Secretary | ||
BARRY CHARLES ALBERT GREEN |
Director | ||
DAVID JOHN COOMBS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURNHAM GARAGE (HOLDINGS) LIMITED | Director | 2013-12-31 | CURRENT | 2013-12-11 | Dissolved 2016-03-29 | |
BURNHAM GARAGE (FORECOURT) LIMITED | Director | 1991-09-20 | CURRENT | 1985-04-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/15 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
TM02 | Termination of appointment of a secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM Slough House 87/89 Farnham Road Slough Berkshire SL1 4UN | |
TM02 | Termination of appointment of Anne Penelope Bell on 2015-06-01 | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 690 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Alan Goodchild on 2014-10-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021460380013 | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 690 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANNE PENELOPE BELL on 2013-09-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 20/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BURNHAM GARAGE LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED BURNHAM GARAGE LTD | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GOODCHILD | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GREEN / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GOODCHILD / 20/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PENELOPE BELL / 28/10/2009 | |
AR01 | 20/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOODCHILD / 01/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNE BELL / 01/09/2008 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
169 | £ IC 1379/690 24/07/00 £ SR 689@1=689 | |
288b | DIRECTOR RESIGNED | |
WRES09 | RE:POS 689 X £1 SHARES 24/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/99 | |
363s | RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS |
Notices to | 2019-02-07 |
Notices to Creditors | 2015-10-07 |
Appointment of Liquidators | 2015-10-07 |
Resolutions for Winding-up | 2015-10-07 |
Meetings of Creditors | 2015-09-23 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | CAPITAL BANK PLC | |
MASTER DPP CHARGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
DEBENTURE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
RENT DEPOSIT DEED | Satisfied | SLOUGH TRADING ESTATE LIMITED | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF RELASE AND RENT DEPOSIT | Satisfied | SLOUGH TRADING ESTATE LIMITED | |
LEGAL CHARGE | Satisfied | ESSO PETROLEUM COMPANY, LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 BURNHAM GARAGE LIMITED
BURNHAM GARAGE LIMITED owns 1 domain names.
burnhamgarage.co.uk
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BURNHAM GARAGE LIMITED | Event Date | 2019-02-07 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | BURNHAM GARAGE LIMITED | Event Date | 2015-09-29 |
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 Type | Appointment of Liquidators | |
Defending party | BURNHAM GARAGE LIMITED | Event Date | 2015-09-29 |
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 Type | Resolutions for Winding-up | |
Defending party | BURNHAM GARAGE LIMITED | Event Date | 2015-09-29 |
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 Type | Meetings of Creditors | |
Defending party | BURNHAM GARAGE LIMITED | Event Date | 2015-09-17 |
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 | |||
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. |