BRIDGE MOTORS (BANBURY) LTD
SOUTHAMPTON MOTORS INVESTMENTS (DUNCAN) LIMITED

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 07328370
Status In Administration
Incorporation Date 28 July 2010
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016; Administrator's progress report to 20 October 2016; Notice of extension of period of Administration. The most likely internet sites of BRIDGE MOTORS (BANBURY) LTD are www.bridgemotorsbanbury.co.uk, and www.bridge-motors-banbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge Motors Banbury Ltd is a Private Limited Company. The company registration number is 07328370. Bridge Motors Banbury Ltd has been working since 28 July 2010. The present status of the company is In Administration. The registered address of Bridge Motors Banbury Ltd is 4th Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . MOTORS SECRETARIES LIMITED is a Secretary of the company. SWINNERTON, Jeremy David is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. MOTORS SECRETARIES LIMITED is a Director of the company. Director GOVIER, Ian Maurice has been resigned. Director IGOEA, Colin Arthur John has been resigned. Director SORENSEN, Paul Antony has been resigned. Director SWINNERTON, Jeremy David has been resigned. Director WYLDES, Richard Thomas has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOTORS SECRETARIES LIMITED
Appointed Date: 28 July 2010

Director
SWINNERTON, Jeremy David
Appointed Date: 22 October 2015
65 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 28 July 2010

Director
MOTORS SECRETARIES LIMITED
Appointed Date: 27 January 2011

Resigned Directors

Director
GOVIER, Ian Maurice
Resigned: 22 October 2015
Appointed Date: 14 July 2015
66 years old

Director
IGOEA, Colin Arthur John
Resigned: 25 August 2014
Appointed Date: 27 January 2011
56 years old

Director
SORENSEN, Paul Antony
Resigned: 27 January 2011
Appointed Date: 28 July 2010
62 years old

Director
SWINNERTON, Jeremy David
Resigned: 14 July 2015
Appointed Date: 25 August 2014
65 years old

Director
WYLDES, Richard Thomas
Resigned: 25 August 2014
Appointed Date: 27 January 2011
67 years old

BRIDGE MOTORS (BANBURY) LTD Events

05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
10 Nov 2016
Administrator's progress report to 20 October 2016
10 Nov 2016
Notice of extension of period of Administration
05 Jul 2016
Administrator's progress report to 1 June 2016
13 May 2016
Statement of affairs with form 2.14B
...
... and 36 more events
05 Feb 2011
Particulars of a mortgage or charge / charge no: 1
28 Jan 2011
Appointment of Richard Thomas Wyldes as a director
28 Jan 2011
Appointment of Colin Arthur John Igoea as a director
25 Jan 2011
Company name changed motors investments (duncan) LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution

28 Jul 2010
Incorporation

BRIDGE MOTORS (BANBURY) LTD Charges

28 September 2012
Debenture
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: General Motors UK Limited
Description: Fixed and floating charge over the undertaking and all…
4 February 2011
Debenture
Delivered: 12 February 2011
Status: Satisfied on 20 April 2016
Persons entitled: Gmac UK PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
Debenture
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…