Company NameBordesley Green Garage (Wednesbury) Ltd.
DirectorWarren Anthony Bedwood
Company StatusLiquidation
Company Number03648233
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Warren Anthony Bedwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Dudley Street
Wednesbury
West Midlands
WS10 7DX
Director NameAndrew David John Matthews
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15-16 Dudley Street
Wednesbury
West Midlands
WS10 7DX
Director NameMr Inderjit Pal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Dudley Street
Wednesbury
West Midlands
WS10 7DX
Director NameMr Keith Anthony Bedwood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Dudley Street
Wednesbury
West Midlands
WS10 7EX
Secretary NameMr Keith Anthony Bedwood
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Dudley Street
Wednesbury
West Midlands
WS10 7EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1Mr Keith Anthony Bedwood
50.00%
Ordinary
25 at £1Mr Warren Anthony Bedwood
50.00%
Ordinary

Financials

Year2014
Net Worth£1,601,594
Cash£21,885
Current Liabilities£23,276

Accounts

Latest Accounts26 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return12 October 2021 (2 years, 5 months ago)
Next Return Due26 October 2022 (overdue)

Filing History

8 December 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
2 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
29 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
20 December 2018Termination of appointment of Keith Anthony Bedwood as a director on 18 August 2018 (1 page)
20 December 2018Termination of appointment of Keith Anthony Bedwood as a secretary on 18 August 2018 (1 page)
20 December 2018Cessation of Keith Anthony Bedwood as a person with significant control on 18 August 2018 (1 page)
19 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
11 December 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
19 November 2018Appointment of Mr Warren Anthony Bedwood as a director on 18 August 2018 (2 pages)
2 January 2018Confirmation statement made on 12 October 2017 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
26 January 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
(4 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
(4 pages)
3 February 2015Registered office address changed from 154 Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TD to 15-16 Dudley Street Wednesbury West Midlands WS10 7DX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 154 Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TD to 15-16 Dudley Street Wednesbury West Midlands WS10 7DX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 154 Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TD to 15-16 Dudley Street Wednesbury West Midlands WS10 7DX on 3 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50
(4 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50
(4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 March 2012Amended accounts made up to 31 March 2011 (7 pages)
19 March 2012Amended accounts made up to 31 March 2011 (7 pages)
29 February 2012Termination of appointment of Inderjit Pal as a director (2 pages)
29 February 2012Purchase of own shares. (3 pages)
29 February 2012Purchase of own shares. (3 pages)
29 February 2012Termination of appointment of Andrew Matthews as a director (2 pages)
29 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 50
(4 pages)
29 February 2012Termination of appointment of Inderjit Pal as a director (2 pages)
29 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 50
(4 pages)
29 February 2012Termination of appointment of Andrew Matthews as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
21 October 2011Registered office address changed from Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom on 21 October 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Registered office address changed from 15-16 Dudley Street Wednesbury West Midlands WS10 7EX on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 15-16 Dudley Street Wednesbury West Midlands WS10 7EX on 29 November 2010 (1 page)
16 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Inderjit Pal on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Andrew David John Matthews on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Inderjit Pal on 1 October 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Andrew David John Matthews on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Andrew David John Matthews on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Inderjit Pal on 1 October 2010 (2 pages)
22 January 2010Director's details changed for Andrew David John Matthews on 12 October 2009 (2 pages)
22 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Inderjit Pal on 12 October 2009 (2 pages)
22 January 2010Director's details changed for Inderjit Pal on 12 October 2009 (2 pages)
22 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Andrew David John Matthews on 12 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Return made up to 12/10/08; full list of members (4 pages)
7 November 2008Return made up to 12/10/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Return made up to 12/10/07; no change of members (7 pages)
29 October 2007Return made up to 12/10/07; no change of members (7 pages)
2 July 2007Registered office changed on 02/07/07 from: 50 camphill lane wednesbury west midlands WS10 7ET (1 page)
2 July 2007Registered office changed on 02/07/07 from: 50 camphill lane wednesbury west midlands WS10 7ET (1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 12/10/05; full list of members (8 pages)
3 April 2006Return made up to 12/10/05; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 12/10/04; full list of members (8 pages)
25 October 2005Return made up to 12/10/04; full list of members (8 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Return made up to 12/10/03; full list of members (8 pages)
7 December 2004Return made up to 12/10/03; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2003Return made up to 12/10/02; full list of members (8 pages)
9 February 2003Return made up to 12/10/02; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 12/10/00; full list of members (8 pages)
10 October 2000Return made up to 12/10/00; full list of members (8 pages)
27 March 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 March 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 November 1999Return made up to 12/10/99; full list of members (7 pages)
17 November 1999Return made up to 12/10/99; full list of members (7 pages)
6 April 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
6 April 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
12 October 1998Incorporation (17 pages)
12 October 1998Incorporation (17 pages)