About

Registered Number: 01970167
Date of Incorporation: 11/12/1985 (38 years and 6 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House 85-89 Colmore Row, Birmingham, B3 2BB

 

Founded in 1985, Birmingham Car Auctions Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Martin Joseph N/A 18 June 2010 1
HAGUE, Christopher Noel N/A 09 June 1999 1

Filing History

Document Type Date
NDISC - N/A 16 March 2020
NDISC - N/A 11 March 2020
RESOLUTIONS - N/A 19 February 2020
LIQ02 - N/A 19 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2020
AD01 - Change of registered office address 07 February 2020
CH03 - Change of particulars for secretary 19 December 2019
CH01 - Change of particulars for director 19 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 07 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 October 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 February 2009
225 - Change of Accounting Reference Date 07 January 2009
AA - Annual Accounts 12 February 2008
363s - Annual Return 16 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 19 December 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 11 December 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
363s - Annual Return 27 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 30 January 2000
AA - Annual Accounts 30 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
363s - Annual Return 14 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
395 - Particulars of a mortgage or charge 08 September 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 23 February 1998
MEM/ARTS - N/A 01 February 1998
287 - Change in situation or address of Registered Office 29 September 1997
CERTNM - Change of name certificate 23 September 1997
RESOLUTIONS - N/A 25 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 16 November 1995
395 - Particulars of a mortgage or charge 15 November 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 08 February 1994
363s - Annual Return 31 January 1993
AA - Annual Accounts 14 December 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 30 January 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 06 December 1988
288 - N/A 14 October 1988
288 - N/A 20 September 1988
287 - Change in situation or address of Registered Office 13 September 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 14 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1987
288 - N/A 11 March 1987
395 - Particulars of a mortgage or charge 04 March 1987
395 - Particulars of a mortgage or charge 24 February 1987
395 - Particulars of a mortgage or charge 24 February 1987
287 - Change in situation or address of Registered Office 23 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2001 Outstanding

N/A

Legal mortgage 06 December 2001 Fully Satisfied

N/A

Debenture 31 August 1999 Fully Satisfied

N/A

Fixed and floating charge 13 November 1995 Fully Satisfied

N/A

Series of debentures 04 March 1987 Fully Satisfied

N/A

Legal charge 19 February 1987 Fully Satisfied

N/A

Fixed and floating charge 19 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.