Company NameBollingmore And Company Limited
Company StatusDissolved
Company Number00518918
CategoryPrivate Limited Company
Incorporation Date23 April 1953(70 years, 8 months ago)
Dissolution Date28 August 2019 (4 years, 3 months ago)
Previous NamesFerden-Birch Motors Limited and Ferden Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs June Kathleen Bollingmore
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(37 years, 8 months after company formation)
Appointment Duration28 years, 8 months (closed 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Director NameMr Terence Edward Bollingmore
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(37 years, 8 months after company formation)
Appointment Duration28 years, 8 months (closed 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Secretary NameMr Terence Edward Bollingmore
NationalityBritish
StatusClosed
Appointed10 April 2000(46 years, 12 months after company formation)
Appointment Duration19 years, 4 months (closed 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Director NameDaniel Robert Bell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(58 years after company formation)
Appointment Duration8 years, 3 months (closed 28 August 2019)
RoleVehicle Sales Director
Country of ResidenceEngland
Correspondence AddressHeron Cottage Brentmoor Road
West End
Woking
Surrey
GU24 9NN
Director NameMrs Katharine Anne Bollingmore Wotherspoon
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2014(61 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 28 August 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Heathermount Drive
Crowthorne
Berkshire
RG45 6HJ
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameCameron Murray Bell
Date of BirthMarch 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(45 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 July 2016)
RoleParts Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bullfinch Close
College Town
Sandhurst
Berkshire
GU47 0XU
Director NameMr Keith Drummond Robertson
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(45 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 January 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QN
Director NameSpencer Davidson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(58 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2016)
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cresscombe Close
Gillingham
Dorset
SP8 4GS
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(46 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Contact

Websitebollingmores.co.uk
Telephone0800 0939393
Telephone regionFreephone

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

899 at £1Bollingmore Holdings LTD
99.89%
Ordinary
1 at £1Terence Edward Bollingmore
0.11%
Ordinary

Financials

Year2014
Turnover£12,903,005
Gross Profit£1,928,075
Net Worth£282,143
Cash£375
Current Liabilities£2,369,733

Accounts

Latest Accounts31 December 2015 (7 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 September 1999Delivered 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 1997Delivered 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 1993Delivered 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 1991Delivered 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 1986Delivered 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 1982Delivered 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 1981Delivered 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 1977Delivered 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

Filing History

5 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 April 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
29 March 2017Statement of affairs with form 4.19 (8 pages)
29 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
12 January 2017Termination of appointment of Spencer Davidson as a director on 30 November 2016 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 November 2016Termination of appointment of Cameron Murray Bell as a director on 31 July 2016 (1 page)
3 November 2016Termination of appointment of Keith Drummond Robertson as a director on 1 January 2016 (1 page)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 900
(11 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 900
(10 pages)
6 January 2015Director's details changed for Spencer Davidson on 31 December 2014 (2 pages)
6 January 2015Director's details changed for Katharine Anne Bollingmore Wotherspoon on 31 December 2014 (2 pages)
6 January 2015Director's details changed for Cameron Murray Bell on 31 December 2014 (2 pages)
6 January 2015Director's details changed for Daniel Robert Bell on 31 December 2014 (2 pages)
20 October 2014Appointment of Katharine Anne Bollingmore Wotherspoon as a director on 8 October 2014 (3 pages)
20 October 2014Appointment of Katharine Anne Bollingmore Wotherspoon as a director on 8 October 2014 (3 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 900
(9 pages)
7 June 2013Full accounts made up to 31 December 2012 (18 pages)
14 February 2013Director's details changed for Spencer Davidson on 31 December 2012 (2 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
21 February 2012Registered 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 2011Appointment of Daniel Robert Bell as a director (3 pages)
20 July 2011Appointment of Spencer Davidson as a director (3 pages)
6 May 2011Full accounts made up to 31 December 2010 (18 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
24 August 2010Registered 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 2010Director's details changed for Cameron Murray Bell on 1 October 2009 (2 pages)
11 March 2010Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Cameron Murray Bell on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Keith Drummond Robertson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages)
11 March 2010Registered 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 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Keith Drummond Robertson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages)
8 May 2009Full accounts made up to 31 December 2008 (18 pages)
10 February 2009Registered 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 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2008Full accounts made up to 31 December 2007 (17 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 March 2007Full accounts made up to 31 December 2006 (18 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2006Full accounts made up to 31 December 2005 (19 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 July 2005Full accounts made up to 31 December 2004 (18 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/05
(8 pages)
9 March 2004Full accounts made up to 31 December 2003 (18 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 March 2003Full accounts made up to 31 December 2002 (19 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 March 2002Full accounts made up to 31 December 2001 (14 pages)
9 March 2002Return made up to 31/12/01; full list of members (7 pages)
23 March 2001Full accounts made up to 31 December 2000 (14 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
17 March 2000Full accounts made up to 31 December 1999 (14 pages)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
20 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
8 May 1999Director's particulars changed (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
8 March 1999Full accounts made up to 31 December 1998 (15 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 26 - 28 bartholomew square london EC1V 3QA (1 page)
26 February 1998Full accounts made up to 31 December 1997 (16 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Particulars of mortgage/charge (11 pages)
17 March 1997Full accounts made up to 31 December 1996 (16 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 March 1995Full accounts made up to 31 December 1994 (16 pages)
13 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1987Annual return made up to 31/12/86 (5 pages)
25 September 1986Company name changed ferden cars LIMITED\certificate issued on 25/09/86 (2 pages)
23 April 1953Incorporation (12 pages)
23 April 1953Certificate of incorporation (1 page)