About

Registered Number: 04234641
Date of Incorporation: 14/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2015 (9 years and 3 months ago)
Registered Address: Regency House, 21 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

 

Founded in 2001, Bus & Motors Commercial Ltd are based in Nottingham in Nottinghamshire. We don't currently know the number of employees at the company. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNE, Roger Barry 01 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 October 2014
4.68 - Liquidator's statement of receipts and payments 09 September 2008
4.68 - Liquidator's statement of receipts and payments 17 March 2008
4.68 - Liquidator's statement of receipts and payments 11 September 2007
2.24B - N/A 30 August 2006
2.34B - N/A 30 August 2006
2.22B - N/A 25 August 2006
2.23B - N/A 25 August 2006
2.17B - N/A 29 March 2006
2.12B - N/A 10 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 12 December 2005
395 - Particulars of a mortgage or charge 23 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 20 September 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 29 May 2003
287 - Change in situation or address of Registered Office 13 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 14 November 2005 Outstanding

N/A

Debenture 11 November 2005 Outstanding

N/A

Debenture 18 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.