About

Registered Number: 00305092
Date of Incorporation: 17/09/1935 (89 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 17/06/2014 (10 years and 9 months ago)
Registered Address: Kpmg 1 Snowhill, Snowhill Queensway, Birmingham, West Midlands, B4 6GH

 

Having been setup in 1935, The British Motor Corporation Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". The company has only one director. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLSHILL, Graham Leslie 04 April 2001 24 September 2002 1

Filing History

Document Type Date
AC92 - N/A 17 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
DISS16(SOAS) - N/A 27 June 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AC92 - N/A 05 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2010
4.71 - Return of final meeting in members' voluntary winding-up 26 April 2010
AD01 - Change of registered office address 30 December 2009
RESOLUTIONS - N/A 30 November 2009
4.70 - N/A 30 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
363s - Annual Return 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 16 October 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 19 April 2000
363a - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363a - Annual Return 08 March 1999
AA - Annual Accounts 22 January 1999
AA - Annual Accounts 08 May 1998
363a - Annual Return 16 March 1998
AA - Annual Accounts 28 May 1997
363a - Annual Return 05 March 1997
287 - Change in situation or address of Registered Office 02 August 1996
287 - Change in situation or address of Registered Office 02 August 1996
AA - Annual Accounts 05 June 1996
RESOLUTIONS - N/A 09 April 1996
363a - Annual Return 11 March 1996
AA - Annual Accounts 11 July 1995
363x - Annual Return 28 February 1995
AA - Annual Accounts 22 July 1994
363x - Annual Return 09 March 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 02 August 1991
287 - Change in situation or address of Registered Office 12 June 1991
287 - Change in situation or address of Registered Office 12 June 1991
RESOLUTIONS - N/A 26 September 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 25 July 1990
RESOLUTIONS - N/A 17 January 1990
123 - Notice of increase in nominal capital 17 January 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 06 November 1989
288 - N/A 04 October 1989
288 - N/A 08 June 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 05 September 1988
288 - N/A 29 January 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
AA - Annual Accounts 28 December 1976
NEWINC - New incorporation documents 17 September 1935

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.