BRIDGE MOTORS (BOCKING) LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 01397625
Status Liquidation
Incorporation Date 2 November 1978
Company Type Private Limited Company
Address JUPITER HOUSE, WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13 3BE
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 26 December 2016; Liquidators' statement of receipts and payments to 26 June 2016; Liquidators' statement of receipts and payments to 26 December 2015. The most likely internet sites of BRIDGE MOTORS (BOCKING) LIMITED are www.bridgemotorsbocking.co.uk, and www.bridge-motors-bocking.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge Motors Bocking Limited is a Private Limited Company. The company registration number is 01397625. Bridge Motors Bocking Limited has been working since 02 November 1978. The present status of the company is Liquidation. The registered address of Bridge Motors Bocking Limited is Jupiter House Warley Hill Business Park Brentwood Cm13 3be. . FERDINANDO, Robert John is a Secretary of the company. FERDINANDO, Robert John is a Director of the company. MCLEAN, David is a Director of the company. The company operates in "Sale of motor vehicles".


Current Directors


Director

Director
MCLEAN, David

80 years old

BRIDGE MOTORS (BOCKING) LIMITED Events

13 Feb 2017
Liquidators' statement of receipts and payments to 26 December 2016
29 Nov 2016
Liquidators' statement of receipts and payments to 26 June 2016
29 Nov 2016
Liquidators' statement of receipts and payments to 26 December 2015
11 Nov 2016
Restoration by order of the court
17 Nov 2015
Final Gazette dissolved via compulsory strike-off
...
... and 89 more events
30 Mar 1987
Full accounts made up to 30 September 1986

20 Nov 1986
Director resigned

29 Sep 1986
Full accounts made up to 30 September 1985

29 Sep 1986
Return made up to 31/07/86; full list of members

02 Nov 1978
Incorporation

BRIDGE MOTORS (BOCKING) LIMITED Charges

5 July 1993
Used vehicle charge
Delivered: 12 July 1993
Status: Satisfied on 26 June 2001
Persons entitled: Psa Wholesale Limited
Description: All its interest (if any) new and unused vehicles. See the…
5 July 1993
Used vehicle charge
Delivered: 12 July 1993
Status: Satisfied on 26 June 2001
Persons entitled: Psa Wholesale Limited
Description: All its interest (if any) in any used and unused vehicles…
14 September 1992
Legal charge
Delivered: 24 September 1992
Status: Satisfied on 4 September 2001
Persons entitled: Midland Bank PLC
Description: 144 rayne road braintree essex together with all fixtures…
19 August 1992
Mortgage debenture
Delivered: 21 August 1992
Status: Satisfied on 4 September 2001
Persons entitled: Mcl Finance Limited
Description: Including trade fixtures. Fixed and floating charges over…
22 May 1991
Legal charge
Delivered: 25 May 1991
Status: Satisfied on 4 September 2001
Persons entitled: Mcl Finance Limited
Description: F/H land lying to the north of rayne road title no ex…
10 February 1986
Charge
Delivered: 14 February 1986
Status: Satisfied on 26 June 2001
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in any vehicle…
3 May 1985
Legal charge
Delivered: 7 May 1985
Status: Satisfied on 9 December 1992
Persons entitled: Mercantile Credit Company Limited
Description: F/H land and buildings known as 144, rayne road, braintree…
10 June 1983
Legal charge
Delivered: 14 June 1983
Status: Satisfied on 9 December 1992
Persons entitled: Mercantile Credit Company Limited
Description: F/H 144 rayne rd braintree essex.
21 January 1982
Charge
Delivered: 27 January 1982
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…
21 April 1981
Charge
Delivered: 28 April 1981
Status: Satisfied on 9 December 1992
Persons entitled: Talbot Wholesale LTD
Description: All that the mortgagor's interest in any vehicle delivered…
19 March 1981
Legal charge
Delivered: 23 March 1981
Status: Satisfied on 9 December 1992
Persons entitled: Talbot Credit Company Limited
Description: 144 rayne road, braintree, essex. (See doc M23 for details).