BIRMINGHAM ROAD MOTORS LIMITED
ROWLEY REGIS ALL SAINTS GARAGE LIMITED

Hellopages » West Midlands » Sandwell » B65 0JA

Company number 00703157
Status Active - Proposal to Strike off
Incorporation Date 13 September 1961
Company Type Private Limited Company
Address 5-6 LONG LANE, MARKET PLACE, ROWLEY REGIS, WEST MIDLANDS, B65 0JA
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Graham Richards as a director; Director appointed roger stanley kendrick. The most likely internet sites of BIRMINGHAM ROAD MOTORS LIMITED are www.birminghamroadmotors.co.uk, and www.birmingham-road-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Birmingham Road Motors Limited is a Private Limited Company. The company registration number is 00703157. Birmingham Road Motors Limited has been working since 13 September 1961. The present status of the company is Active - Proposal to Strike off. The registered address of Birmingham Road Motors Limited is 5 6 Long Lane Market Place Rowley Regis West Midlands B65 0ja. . MORRISON, Harvey Alexander is a Secretary of the company. KENDRICK, Roger Stanley is a Director of the company. MORRISON, Harvey Alexander is a Director of the company. Secretary FOXALL, Mary has been resigned. Director CROFTS, John Peter has been resigned. Director KENDRICK, Roger Stanley has been resigned. Director RICHARDS, Graham Anthony has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
MORRISON, Harvey Alexander
Appointed Date: 31 December 1997

Director
KENDRICK, Roger Stanley
Appointed Date: 30 April 2009
85 years old

Director

Resigned Directors

Secretary
FOXALL, Mary
Resigned: 31 December 1997

Director
CROFTS, John Peter
Resigned: 01 August 1992
86 years old

Director
KENDRICK, Roger Stanley
Resigned: 31 December 1997
85 years old

Director
RICHARDS, Graham Anthony
Resigned: 03 November 2011
Appointed Date: 01 September 1997
88 years old

BIRMINGHAM ROAD MOTORS LIMITED Events

01 Apr 2014
First Gazette notice for compulsory strike-off
25 Nov 2011
Termination of appointment of Graham Richards as a director
18 Jun 2009
Director appointed roger stanley kendrick
17 Jun 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

16 Jun 2009
Restoration by order of the court
...
... and 68 more events
24 Nov 1976
Accounts made up to 31 March 1976
18 Dec 1975
Accounts made up to 31 March 1975
14 Feb 1975
Accounts made up to 31 March 1974
09 Aug 1974
Accounts made up to 31 March 2073
13 Sep 1961
Incorporation

BIRMINGHAM ROAD MOTORS LIMITED Charges

23 July 1996
Charge
Delivered: 24 July 1996
Status: Satisfied on 29 October 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 February 1992
Legal charge
Delivered: 10 March 1992
Status: Satisfied on 29 October 1998
Persons entitled: Midland Bank PLC
Description: F/H land k/a 127-137 birmingham road bromsgrove hereford…
20 December 1989
Legal charge
Delivered: 22 December 1989
Status: Satisfied on 21 October 1995
Persons entitled: Midland Bank PLC
Description: F/H 245 mill street brierley hill, rudley in the county of…
10 July 1989
Further charge
Delivered: 18 July 1989
Status: Satisfied on 29 October 1998
Persons entitled: Petrofina (UK) Limited.
Description: F/H - birmingham road, all saints road, bromsgrove county…
30 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 29 October 1998
Persons entitled: Petrofina (UK) Limited.
Description: F/Hold land and buildings adjoining birmingham road and all…
7 February 1984
Charge
Delivered: 22 February 1984
Status: Satisfied on 2 January 1999
Persons entitled: General Motors Acceptance Corporation (U.K.) Limited
Description: Fixed charge all moneys owing to the company in respect of…
7 February 1984
Charge
Delivered: 22 February 1984
Status: Satisfied on 2 January 1999
Persons entitled: General Motors Acceptance Corporation (U.K.) Limited
Description: Floating charge all used motor vehicles owned by the…
19 September 1983
Charge
Delivered: 22 September 1983
Status: Satisfied on 29 October 1998
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present & future.
15 January 1979
Charge
Delivered: 22 January 1979
Status: Satisfied on 29 October 1998
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…