B C MOTORS (SOUTHAMPTON) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 00591087
Status Active - Proposal to Strike off
Incorporation Date 27 September 1957
Company Type Private Limited Company
Address C/O HJS CHARTERED ACCOUNTANTS, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 1,000 . The most likely internet sites of B C MOTORS (SOUTHAMPTON) LIMITED are www.bcmotorssouthampton.co.uk, and www.b-c-motors-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C Motors Southampton Limited is a Private Limited Company. The company registration number is 00591087. B C Motors Southampton Limited has been working since 27 September 1957. The present status of the company is Active - Proposal to Strike off. The registered address of B C Motors Southampton Limited is C O Hjs Chartered Accountants 12 14 Carlton Place Southampton Hampshire So15 2ea. . STOKES, Rosemarie Kathleen is a Secretary of the company. STOKES, Alan Charles is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
STOKES, Alan Charles

76 years old

B C MOTORS (SOUTHAMPTON) LIMITED Events

21 May 2016
Compulsory strike-off action has been suspended
05 Apr 2016
First Gazette notice for compulsory strike-off
24 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
22 Aug 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000

...
... and 102 more events
22 Oct 1987
Declaration of satisfaction of mortgage/charge

28 Jun 1986
Full accounts made up to 30 September 1985

28 Jun 1986
Return made up to 24/06/86; full list of members

16 Nov 1978
Memorandum and Articles of Association
27 Sep 1957
Incorporation

B C MOTORS (SOUTHAMPTON) LIMITED Charges

18 May 2007
Mortgage
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south side of budds lane…
18 May 2007
Debenture
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property at budds lane industrial estate budds…
13 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 10 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 10 May 2007
Persons entitled: Barclays Bank PLC
Description: Budds lane romsey hampshire.
21 October 2003
Debenture
Delivered: 23 October 2003
Status: Satisfied on 10 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2003
Legal mortgage
Delivered: 25 October 2003
Status: Satisfied on 10 May 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property being site currently known as…
25 January 2002
Legal charge
Delivered: 30 January 2002
Status: Satisfied on 10 May 2007
Persons entitled: Barclays Bank PLC
Description: Land at budds lane romsey hampshire.
4 February 2000
Legal mortgage
Delivered: 14 February 2000
Status: Satisfied on 26 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a premises at budds lane romsey…
29 October 1998
Mortgage
Delivered: 5 November 1998
Status: Satisfied on 30 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land at south side of budds lane romsey hants…
4 June 1997
Mortgage debenture
Delivered: 10 June 1997
Status: Satisfied on 30 November 1999
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land on the south side of budds lane romsey test valley…
5 April 1990
Legal charge
Delivered: 11 April 1990
Status: Satisfied on 30 January 2002
Persons entitled: Midland Bank PLC
Description: F/H land to the south side of budds lane romsey hampshire.
5 April 1990
Fixed and floating charge
Delivered: 10 April 1990
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
27 February 1990
Legal charge
Delivered: 2 March 1990
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: F/H - land at budds lane romsey hampshire t/no - mp 384770.
2 June 1989
Fixed and floating charge
Delivered: 8 June 1989
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…
27 January 1986
Legal charge
Delivered: 4 February 1986
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: L/Hold land at budds lane romsey hampshire.
27 January 1986
Fixed and floating charge
Delivered: 4 February 1986
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…
27 January 1986
Legal charge
Delivered: 4 February 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold land at budds lane romsey, hampshire.