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

SOUTHBOURNE SERVICE STATION LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
03703178
Private Limited Company
Liquidation

Company Overview

About Southbourne Service Station Ltd
SOUTHBOURNE SERVICE STATION LIMITED was founded on 1999-01-28 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Southbourne Service Station Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SOUTHBOURNE SERVICE STATION LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Filing Information
Company Number 03703178
Company ID Number 03703178
Date formed 1999-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-08-31
Account next due 2016-05-31
Latest return 2014-01-28
Return next due 2017-02-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-11 11:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHBOURNE SERVICE STATION LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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 SOUTHBOURNE SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARGARET DAMERELL
Company Secretary 1999-01-28
GILLIAM MARGARET DAMERELL
Director 2008-06-01
RICHARD THOMAS DAMERELL
Director 1999-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-01-28 1999-01-28
WATERLOW NOMINEES LIMITED
Nominated Director 1999-01-28 1999-01-28

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
2018-02-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-234.71Return of final meeting in a members' voluntary winding up
2016-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015
2016-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015
2014-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM C/O Alliott Wingham Kintyre House,70 High Street Fareham Hampshire PO16 7BB
2014-10-30600Appointment of a voluntary liquidator
2014-10-30LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2014-10-21<li>Special resolution to wind up on 2014-10-21</ul>
2014-10-304.70Declaration of solvency
2014-10-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AA01Current accounting period extended from 28/02/14 TO 31/08/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-03AR0128/01/14 ANNUAL RETURN FULL LIST
2013-07-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0128/01/13 ANNUAL RETURN FULL LIST
2012-06-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0128/01/12 ANNUAL RETURN FULL LIST
2011-07-20AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0128/01/11 ANNUAL RETURN FULL LIST
2010-07-19AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0128/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS DAMERELL / 28/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAM MARGARET DAMERELL / 28/01/2010
2009-08-13AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-02363aReturn made up to 28/01/09; full list of members
2008-07-02288aDirector appointed gilliam margaret damerell
2008-06-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-11363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-16363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-24363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-28363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-01-27363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-01-31363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-01363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/01
2001-02-12363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-11-2288(2)RAD 31/01/00--------- £ SI 998@1=998 £ IC 2/1000
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-30363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-09-17400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1999-09-07395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00
1999-02-04288aNEW SECRETARY APPOINTED
1999-02-04288bDIRECTOR RESIGNED
1999-02-04288bSECRETARY RESIGNED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to SOUTHBOURNE SERVICE STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-17
Notices to Creditors2014-10-29
Appointment of Liquidators2014-10-29
Resolutions for Winding-up2014-10-29
Fines / Sanctions
No fines or sanctions have been issued against SOUTHBOURNE SERVICE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1999-09-17 Satisfied GEORGE KEITH VOLLER
LEGAL MORTGAGE 1999-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28

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 SOUTHBOURNE SERVICE STATION LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHBOURNE SERVICE STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHBOURNE SERVICE STATION LIMITED
Trademarks
We have not found any records of SOUTHBOURNE SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHBOURNE SERVICE STATION 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 (45200 - Maintenance and repair of motor vehicles) as SOUTHBOURNE SERVICE STATION LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHBOURNE SERVICE STATION 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 TypeNotices to Creditors
Defending partySOUTHBOURNE SERVICE STATION LIMITEDEvent Date2014-10-21
IN THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED) Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Maintenance and repair of motor vehicles Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 1 December 2014 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case administrator Charlotte Betteridge Tel: 0238 064 6534 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder Nigel Fox (IP Number: 8891 ), Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 0238 064 6464 . Appointed 21 October 2014 : Joint Office Holder :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOUTHBOURNE SERVICE STATION LIMITEDEvent Date2014-10-21
Nigel Ian Fox and David James Green , both of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 02380 646464 . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOUTHBOURNE SERVICE STATION LIMITEDEvent Date2014-10-21
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Maintenance and repair of motor vehicles Notice is hereby given that at a General Meeting of the above-named company, duly convened at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 21 October 2014 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Nigel Ian Fox and David James Green of Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case administrator Charlotte Betteridge 0238 064 6534 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder Nigel Fox (IP Number: 8891 ), Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 0238 064 6464 : Joint Office Holder : David Green (IP Number: 10070 ), Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 0238 064 6464 :
 
Initiating party Event TypeFinal Meetings
Defending partySOUTHBOURNE SERVICE STATION LIMITEDEvent Date2014-10-21
Nature of business: Maintenance and repair of motor vehicles NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 8 December 2016 at 11:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986 . Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , no later than 12.00 noon on the preceding business day. Correspondence address & contact details of case manager Marcus Tout , Tel: 02380646436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators : Nigel Fox (IP Number: 8891 ), Primary Office Holder . Appointed: 21 October 2014 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Tel: 02380646421 : David James Green (IP Number: 10070 ) Joint Office Holder . Appointed: 21 October 2014 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Tel: 02380646522 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHBOURNE SERVICE STATION 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 SOUTHBOURNE SERVICE STATION 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3