Chiddingfold
Godalming
Surrey
GU8 4XZ
Director Name | Mr Terence Edward Bollingmore |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(37 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakapple Cottage High St Green Chiddingfold Godalming Surrey GU8 4XZ |
Secretary Name | Mr Terence Edward Bollingmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(46 years, 12 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakapple Cottage High St Green Chiddingfold Godalming Surrey GU8 4XZ |
Director Name | Daniel Robert Bell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2011(58 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 August 2019) |
Role | Vehicle Sales Director |
Country of Residence | England |
Correspondence Address | Heron Cottage Brentmoor Road West End Woking Surrey GU24 9NN |
Director Name | Mrs Katharine Anne Bollingmore Wotherspoon |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2014(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 August 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Heathermount Drive Crowthorne Berkshire RG45 6HJ |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Cameron Murray Bell |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(45 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 July 2016) |
Role | Parts Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bullfinch Close College Town Sandhurst Berkshire GU47 0XU |
Director Name | Mr Keith Drummond Robertson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(45 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 January 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hartford Road Hartley Wintney Hook Hampshire RG27 8QN |
Director Name | Spencer Davidson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(58 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2016) |
Role | Aftersales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cresscombe Close Gillingham Dorset SP8 4GS |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(46 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2000) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Website | bollingmores.co.uk |
---|---|
Telephone | 0800 0939393 |
Telephone region | Freephone |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
899 at £1 | Bollingmore Holdings LTD 99.89% Ordinary |
---|---|
1 at £1 | Terence Edward Bollingmore 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,903,005 |
Gross Profit | £1,928,075 |
Net Worth | £282,143 |
Cash | £375 |
Current Liabilities | £2,369,733 |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 September 1999 | Delivered on: 23 September 1999 Persons entitled: Psa Wholesale Limited Classification: Floating charge Secured details: All present and/or future, actual or contingent obligations and liabilities due from the company to the chargee under any agreement or in any manner whatsever. Particulars: By way of floating charge the undertaking and all property and assets both present and future of the dealer (the "charged assets"). Outstanding |
---|---|
4 November 1997 | Delivered on: 5 November 1997 Persons entitled: Unity Trust Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 May 1993 | Delivered on: 24 May 1993 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 20/05/93. Particulars: All the companys interest in any vehicle delivered to it under the terms of the said consignment agreement and any moneys received therefor. Outstanding |
3 June 1991 | Delivered on: 13 June 1991 Satisfied on: 10 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 1986 | Delivered on: 7 July 1986 Satisfied on: 30 September 1994 Persons entitled: P.S.A. Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new & unused cars and commercial vehicles etc tog with all accessories and the proceeds of sale thereof. And the benefits of all insurances. All the dealers rights title & interest under the agreement and the full benefit of all moneys deposited by the dealer with citroen cars LTD. Please see doc M36. Fully Satisfied |
17 November 1982 | Delivered on: 19 November 1982 Satisfied on: 8 January 1992 Persons entitled: Burmah Oil Trading Limited Classification: Legal charge Secured details: £20,000 due from the co. And/or eastwheel limited. Particulars: 92 cross deep, twickenham. Fully Satisfied |
18 May 1981 | Delivered on: 3 June 1981 Satisfied on: 3 August 1991 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 92 cross deep, twickenham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1977 | Delivered on: 30 August 1977 Satisfied on: 3 August 1991 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property - 92 cross deep, twickenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
30 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 April 2017 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 3 April 2017 (2 pages) |
29 March 2017 | Appointment of a voluntary liquidator (1 page) |
29 March 2017 | Statement of affairs with form 4.19 (8 pages) |
29 March 2017 | Resolutions
|
12 January 2017 | Termination of appointment of Spencer Davidson as a director on 30 November 2016 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 November 2016 | Termination of appointment of Cameron Murray Bell as a director on 31 July 2016 (1 page) |
3 November 2016 | Termination of appointment of Keith Drummond Robertson as a director on 1 January 2016 (1 page) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2015 | Director's details changed for Spencer Davidson on 31 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Katharine Anne Bollingmore Wotherspoon on 31 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Cameron Murray Bell on 31 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Daniel Robert Bell on 31 December 2014 (2 pages) |
20 October 2014 | Appointment of Katharine Anne Bollingmore Wotherspoon as a director on 8 October 2014 (3 pages) |
20 October 2014 | Appointment of Katharine Anne Bollingmore Wotherspoon as a director on 8 October 2014 (3 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 February 2013 | Director's details changed for Spencer Davidson on 31 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
21 February 2012 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 21 February 2012 (1 page) |
20 July 2011 | Appointment of Daniel Robert Bell as a director (3 pages) |
20 July 2011 | Appointment of Spencer Davidson as a director (3 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 August 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
11 March 2010 | Director's details changed for Cameron Murray Bell on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Cameron Murray Bell on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Keith Drummond Robertson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages) |
11 March 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Keith Drummond Robertson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
9 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members
|
23 September 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
8 May 1999 | Director's particulars changed (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
8 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 26 - 28 bartholomew square london EC1V 3QA (1 page) |
26 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 November 1997 | Particulars of mortgage/charge (11 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 June 1991 | Resolutions
|
28 September 1989 | Resolutions
|
7 July 1987 | Annual return made up to 31/12/86 (5 pages) |
25 September 1986 | Company name changed ferden cars LIMITED\certificate issued on 25/09/86 (2 pages) |
23 April 1953 | Incorporation (12 pages) |
23 April 1953 | Certificate of incorporation (1 page) |