Company NameDeroure Trading Limited
Company StatusDissolved
Company Number01969577
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesFlintnew Limited and Bell & Colvill (Caterham) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapledown Staple Lane
Shere
Surrey
GU5 9TE
Director NameMr Keith Needham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2016(30 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameMr Christopher Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2016(30 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameRobert Heward Bell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadgehole Farm Madgehole Lane
Shamley Green
Guildford
Surrey
GU6 0SS
Director NamePeter Derek Bridger
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prospect Court
Sydenham Road
Guildford
Surrey
GU1 3ST
Director NameMartin Arthur Colvill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Director NameBrian Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2001)
RoleService Director
Correspondence Address39 Garden Wood Road
East Grinstead
West Sussex
RH19 1NN
Secretary NameMartin Arthur Colvill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameMartin Arthur Colvill
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameFord Hamilton Johnson
NationalityBritish
StatusResigned
Appointed17 November 1993(7 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 November 1993)
RoleSecretary
Correspondence Address7 Silverwood Close
Selsdon
Croydon
Surrey
CR0 9AY
Secretary NameMr Ford Hamilton Johnson
NationalityEnglish
StatusResigned
Appointed17 November 1993(7 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Hatch 46 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameMr Ford Hamilton Johnson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1998(12 years after company formation)
Appointment Duration14 years, 5 months (resigned 20 June 2012)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressBarn Hatch 46 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameMr Nicholas Read Baker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(26 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canon Street
Winchester
Hampshire
SO23 9JJ

Contact

Websitebell-colvill.co.uk

Location

Registered AddressEpsom Road
West Horsley
Surrey
KT24 6DG
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bell & Colvill LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 April 1996Delivered on: 17 April 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
16 May 1994Delivered on: 21 May 1994
Satisfied on: 10 September 2013
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
7 October 1987Delivered on: 8 October 1987
Satisfied on: 10 September 2013
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: All those monies which may from time to time owing to bell & colwill (caterham) limited by V.A.G. (united kingdom) limited in respect of refinds of monies paid by or by the direction of bell & colvill (caterham) limited to V.A.G. (united kingdom) limited by way of deposit on the acquistion of motor vehicles on aconsignment basis.
Fully Satisfied
25 March 1986Delivered on: 2 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and l/h proceeds of sale thereof undertaking fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

15 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
25 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (7 pages)
1 July 2016Appointment of Mr Christopher Stewart as a director on 2 January 2016 (2 pages)
1 July 2016Appointment of Mr Keith Needham as a director on 2 January 2016 (2 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
13 November 2015Termination of appointment of Nicholas Read Baker as a director on 20 October 2015 (1 page)
19 October 2015Company name changed bell & colvill (caterham) LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Satisfaction of charge 2 in full (4 pages)
10 September 2013Satisfaction of charge 3 in full (4 pages)
18 December 2012Auditor's resignation (1 page)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 July 2012Appointment of Mr Andrew John Charles Elliman as a director (3 pages)
11 July 2012Termination of appointment of Martin Colvill as a director (2 pages)
11 July 2012Termination of appointment of Robert Bell as a director (2 pages)
11 July 2012Termination of appointment of Ford Johnson as a director (2 pages)
11 July 2012Termination of appointment of Peter Bridger as a director (2 pages)
11 July 2012Appointment of Mr Nicholas Read Baker as a director (3 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 01/11/08; full list of members (4 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 March 2008Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
31 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 01/11/06; full list of members (3 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 December 2005Return made up to 01/11/05; full list of members (3 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 December 2004Return made up to 01/11/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 01/11/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 November 2002Return made up to 01/11/02; full list of members (6 pages)
10 October 2002Full accounts made up to 31 December 2001 (12 pages)
5 December 2001Return made up to 01/11/01; full list of members (6 pages)
31 July 2001Full accounts made up to 31 December 2000 (16 pages)
16 May 2001Director resigned (1 page)
30 November 2000Return made up to 01/11/00; full list of members (7 pages)
17 November 2000Director's particulars changed (1 page)
10 July 2000Full accounts made up to 31 December 1999 (16 pages)
15 November 1999Return made up to 01/11/99; full list of members (9 pages)
15 November 1999Secretary's particulars changed (1 page)
29 July 1999Full accounts made up to 31 December 1998 (16 pages)
7 January 1999Return made up to 01/11/98; full list of members (9 pages)
30 July 1998Full accounts made up to 31 December 1997 (16 pages)
5 February 1998New director appointed (2 pages)
30 October 1997Return made up to 01/11/97; full list of members (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1996Return made up to 01/11/96; full list of members (7 pages)
4 August 1996Full accounts made up to 31 December 1995 (16 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
13 November 1995Location of register of members (1 page)
13 November 1995Return made up to 01/11/95; full list of members (16 pages)
20 October 1995Full accounts made up to 31 December 1994 (16 pages)
21 May 1994Particulars of mortgage/charge (3 pages)
25 January 1988Declaration of satisfaction of mortgage/charge (1 page)
8 October 1987Particulars of mortgage/charge (3 pages)
6 December 1985Incorporation (15 pages)