Company NameBattinson Road Garage Limited
Company StatusDissolved
Company Number00593350
CategoryPrivate Limited Company
Incorporation Date8 November 1957(66 years, 6 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)

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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameStephen Paul Tams
Date of BirthJuly 1963 (Born 60 years ago)
StatusClosed
Appointed06 July 1998(40 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 13 September 2017)
RoleGarage Manager
Correspondence Address63 Halifax Road
Brighouse
West Yorkshire
HD6 2AQ
Secretary NameStephen Paul Tams
StatusClosed
Appointed22 June 2009(51 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 13 September 2017)
RoleCompany Director
Correspondence Address63 Halifax Road
Brighouse
West Yorkshire
HD6 2AQ
Director NameMrs Jean Tams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 06 July 1998)
RoleSecretary
Correspondence Address18 Westborough Drive
Highroad Well
Halifax
West Yorkshire
HX2 7QN
Director NameMr Malcolm Ernest Tams
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 06 July 1998)
RoleGarage Proprietor
Correspondence Address18 Westborough Drive
Highroad Well
Halifax
West Yorkshire
HX2 7QN
Secretary NameMrs Jean Tams
NationalityBritish
StatusResigned
Appointed29 June 1991(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 06 July 1998)
RoleCompany Director
Correspondence Address18 Westborough Drive
Highroad Well
Halifax
West Yorkshire
HX2 7QN
Director NameIan Robert Tams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(40 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2007)
RolePanel Beater
Correspondence Address13 Golf Avenue
Norton Tower
Halifax
HX2 0LE
Secretary NameIan Robert Tams
NationalityBritish
StatusResigned
Appointed06 July 1998(40 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 June 2009)
RoleCompany Director
Correspondence Address13 Golf Avenue
Norton Tower
Halifax
HX2 0LE

Contact

Websiteboschcarservice.co.uk

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.1k at £1Stephen Paul Tams
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,475
Cash£11
Current Liabilities£29,925

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

18 January 1980Delivered on: 24 January 1980
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, together with all fixtures, fixed plant and machinery.
Outstanding

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
13 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
23 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (11 pages)
23 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (11 pages)
8 March 2016Statement of affairs with form 4.19 (5 pages)
8 March 2016Statement of affairs with form 4.19 (5 pages)
1 March 2016Registered office address changed from Unit B, Drakes Industrial Estate Shay Lane, Holmfield Halifax West Yorkshire HX3 6RL to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Unit B, Drakes Industrial Estate Shay Lane, Holmfield Halifax West Yorkshire HX3 6RL to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 1 March 2016 (2 pages)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
(1 page)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,100
(4 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Register inspection address has been changed (1 page)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 July 2009Secretary appointed stephen paul tams (1 page)
17 July 2009Secretary appointed stephen paul tams (1 page)
16 July 2009Appointment terminated secretary ian tams (1 page)
16 July 2009Appointment terminated secretary ian tams (1 page)
10 July 2009Return made up to 20/06/09; full list of members (3 pages)
10 July 2009Return made up to 20/06/09; full list of members (3 pages)
26 November 2008Return made up to 20/06/08; full list of members (3 pages)
26 November 2008Return made up to 20/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 April 2008Registered office changed on 03/04/2008 from unit 5, drakes industrial estate shay lane holmfield, halifax west yorkshire HX3 6RL (1 page)
3 April 2008Registered office changed on 03/04/2008 from unit 5, drakes industrial estate shay lane holmfield, halifax west yorkshire HX3 6RL (1 page)
10 January 2008Registered office changed on 10/01/08 from: battinson road garage battinson road halifax west yorkshire HX1 4RP (1 page)
10 January 2008Registered office changed on 10/01/08 from: battinson road garage battinson road halifax west yorkshire HX1 4RP (1 page)
30 October 2007Return made up to 20/06/07; full list of members (3 pages)
30 October 2007Return made up to 20/06/07; full list of members (3 pages)
25 October 2007Location of register of members (non legible) (1 page)
25 October 2007Location of register of members (non legible) (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 July 2005Return made up to 20/06/05; full list of members (7 pages)
21 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 July 2001Return made up to 20/06/01; full list of members (6 pages)
29 July 2001Return made up to 20/06/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 June 1999Return made up to 19/06/99; no change of members (4 pages)
16 June 1999Return made up to 19/06/99; no change of members (4 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 March 1999Director resigned (1 page)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 March 1999Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
23 June 1998Return made up to 19/06/98; full list of members (6 pages)
23 June 1998Return made up to 19/06/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1997Return made up to 19/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 June 1997Return made up to 19/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 June 1996Return made up to 19/06/96; no change of members (4 pages)
26 June 1996Return made up to 19/06/96; no change of members (4 pages)