About

Registered Number: 00703157
Date of Incorporation: 13/09/1961 (62 years and 7 months ago)
Company Status: Active
Registered Address: 5-6 Long Lane, Market Place, Rowley Regis, West Midlands, B65 0JA

 

Based in Rowley Regis in West Midlands, Birmingham Road Motors Ltd was setup in 1961, it has a status of "Active". Birmingham Road Motors Ltd has no directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
TM01 - Termination of appointment of director 25 November 2011
288a - Notice of appointment of directors or secretaries 18 June 2009
RESOLUTIONS - N/A 17 June 2009
AC92 - N/A 16 June 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2000
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2000
652a - Application for striking off 05 April 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 13 July 1999
225 - Change of Accounting Reference Date 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1999
287 - Change in situation or address of Registered Office 17 November 1998
CERTNM - Change of name certificate 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 29 April 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 19 August 1996
395 - Particulars of a mortgage or charge 24 July 1996
AA - Annual Accounts 10 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 17 July 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 29 November 1993
RESOLUTIONS - N/A 02 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1993
RESOLUTIONS - N/A 07 October 1993
123 - Notice of increase in nominal capital 07 October 1993
AA - Annual Accounts 05 July 1993
288 - N/A 30 September 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 14 July 1992
395 - Particulars of a mortgage or charge 10 March 1992
363b - Annual Return 25 October 1991
AA - Annual Accounts 09 July 1991
363a - Annual Return 04 July 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
363 - Annual Return 28 August 1990
AA - Annual Accounts 20 August 1990
395 - Particulars of a mortgage or charge 22 December 1989
395 - Particulars of a mortgage or charge 18 July 1989
AA - Annual Accounts 07 July 1989
363 - Annual Return 06 July 1989
363 - Annual Return 01 August 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 20 July 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 08 September 1986
AA - Annual Accounts 27 August 1986
SC71 - N/A 29 May 1986
AA - Annual Accounts 14 October 1985
AA - Annual Accounts 10 July 1982
AA - Annual Accounts 20 August 1981
AA - Annual Accounts 27 June 1980
AA - Annual Accounts 22 June 1979
AA - Annual Accounts 11 September 1978
AA - Annual Accounts 24 November 1976
AA - Annual Accounts 18 December 1975
AA - Annual Accounts 14 February 1975
AA - Annual Accounts 09 August 1974
NEWINC - New incorporation documents 13 September 1961

Mortgages & Charges

Description Date Status Charge by
Charge 23 July 1996 Fully Satisfied

N/A

Legal charge 28 February 1992 Fully Satisfied

N/A

Legal charge 20 December 1989 Fully Satisfied

N/A

Further charge 10 July 1989 Fully Satisfied

N/A

Legal charge 30 September 1988 Fully Satisfied

N/A

Charge 07 February 1984 Fully Satisfied

N/A

Charge 07 February 1984 Fully Satisfied

N/A

Charge 19 September 1983 Fully Satisfied

N/A

Charge 15 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.