BREACHWOOD MOTORS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 01144734
Status Liquidation
Incorporation Date 12 November 1973
Company Type Private Limited Company
Address 8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 23 May 2016; Liquidators' statement of receipts and payments to 23 May 2015; Liquidators' statement of receipts and payments to 23 May 2014. The most likely internet sites of BREACHWOOD MOTORS LIMITED are www.breachwoodmotors.co.uk, and www.breachwood-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breachwood Motors Limited is a Private Limited Company. The company registration number is 01144734. Breachwood Motors Limited has been working since 12 November 1973. The present status of the company is Liquidation. The registered address of Breachwood Motors Limited is 8th Floor 25 Farringdon Street London Ec4a 4ab. . SEAMAN, Lisa Ann is a Secretary of the company. SEAMAN, Geoffrey James is a Director of the company. SEAMAN, Lisa Ann is a Director of the company. Secretary EVERITT, David Terence has been resigned. Secretary SEAMAN, Geoffrey James has been resigned. Secretary SEAMAN, Lisa Ann has been resigned. Director BURNETT, Herbert has been resigned. Director FORD, Raymond Graham has been resigned. Director SEAMAN, Geoffrey James has been resigned. Director SUTTON, Michael Wilfred has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SEAMAN, Lisa Ann
Appointed Date: 27 August 2008

Director
SEAMAN, Geoffrey James
Appointed Date: 27 August 2008
79 years old

Director
SEAMAN, Lisa Ann
Appointed Date: 31 October 2001
58 years old

Resigned Directors

Secretary
EVERITT, David Terence
Resigned: 27 August 2008
Appointed Date: 25 February 2002

Secretary
SEAMAN, Geoffrey James
Resigned: 29 March 1995

Secretary
SEAMAN, Lisa Ann
Resigned: 25 February 2002
Appointed Date: 29 March 1995

Director
BURNETT, Herbert
Resigned: 31 January 2001
Appointed Date: 02 February 1998
74 years old

Director
FORD, Raymond Graham
Resigned: 15 June 1993
84 years old

Director
SEAMAN, Geoffrey James
Resigned: 31 October 2001
79 years old

Director
SUTTON, Michael Wilfred
Resigned: 31 January 2001
82 years old

BREACHWOOD MOTORS LIMITED Events

21 Jun 2016
Liquidators' statement of receipts and payments to 23 May 2016
12 Jun 2015
Liquidators' statement of receipts and payments to 23 May 2015
18 Jul 2014
Liquidators' statement of receipts and payments to 23 May 2014
04 Jun 2014
Appointment of a voluntary liquidator
04 Jun 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 87 more events
30 Jun 1984
Accounts made up to 31 January 1983
11 Jun 1983
Accounts made up to 31 January 1982
18 Jan 1976
Accounts made up to 31 January 1975
14 Nov 1973
New secretary appointed
12 Nov 1973
Incorporation

BREACHWOOD MOTORS LIMITED Charges

9 September 1999
Deed of floating charge
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: The goodwill of business at any premises and benefit of all…
3 June 1996
Mortgage debenture
Delivered: 10 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 1990
General charge
Delivered: 23 March 1990
Status: Outstanding
Persons entitled: Saab-Scania Finance Limited
Description: All the chargor's property of whatsoever nature and…
4 April 1989
Debenture
Delivered: 17 April 1989
Status: Outstanding
Persons entitled: Saab-Scania Finance Limited
Description: All those monies which may from time to time be owing to…
5 August 1987
Legal mortgage
Delivered: 6 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36 brownfields welwyn garden city…
10 December 1980
Legal mortgage
Delivered: 30 December 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 22 the heath breachwood green nr hitchin herts…
17 June 1980
Debenture
Delivered: 19 June 1980
Status: Satisfied on 5 October 1990
Persons entitled: Lloyds & Scottish Trust & LTD
Description: All those monies which may from time to time be owing to…
17 June 1980
General charge.
Delivered: 19 June 1980
Status: Satisfied on 5 October 1990
Persons entitled: Lloyds & Scottish Trust & LTD
Description: The security-all f/h property now in or hereafter to come…
6 November 1979
Legal mortgage
Delivered: 16 November 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 22, the heath, breachwood green nr. Hitchin herts…