Company NameBescol Motors Limited
Company StatusDissolved
Company Number08853948
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 2 months ago)
Dissolution Date16 December 2023 (3 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Caroline Rosemary Jane Chapman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House Satley
Bishop Auckland
Durham
DL13 4HU
Director NameMr Peter Nixon Chapman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House Satley
Bishop Auckland
Durham
DL13 4HU
Secretary NameMr Peter Nixon Chapman
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSatley House Satley
Bishop Auckland
Durham
DL13 4HU

Contact

Websitewww.bescolmotors.co.uk/
Email address[email protected]
Telephone01207 502353
Telephone regionConsett

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Caroline Rosemary Jane Chapman
50.00%
Ordinary
50 at £1Peter Nixon Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£71,943
Cash£16,605
Current Liabilities£452,579

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

16 December 2023Final Gazette dissolved following liquidation (1 page)
16 September 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
7 March 2023Liquidators' statement of receipts and payments to 2 February 2023 (25 pages)
5 April 2022Liquidators' statement of receipts and payments to 2 February 2022 (24 pages)
27 March 2021Liquidators' statement of receipts and payments to 2 February 2021 (22 pages)
6 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 February 2020Statement of affairs (9 pages)
11 February 2020Registered office address changed from 24 Mill Farm Road Hamsterley Mill Rowlands Gill Durham NE39 1NW England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 11 February 2020 (2 pages)
10 February 2020Appointment of a voluntary liquidator (3 pages)
10 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-03
(1 page)
8 November 2019Cessation of Bescol Investments Limited as a person with significant control on 11 October 2019 (1 page)
8 November 2019Notification of Caroline Chapman as a person with significant control on 11 October 2019 (2 pages)
8 November 2019Notification of Peter Chapman as a person with significant control on 11 October 2019 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
5 November 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 250,000
(3 pages)
29 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
19 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 September 2016Registered office address changed from Satley House Satley Bishop Auckland Durham DL13 4HU to 24 Mill Farm Road Hamsterley Mill Rowlands Gill Durham NE39 1NW on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Satley House Satley Bishop Auckland Durham DL13 4HU to 24 Mill Farm Road Hamsterley Mill Rowlands Gill Durham NE39 1NW on 30 September 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
(6 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
(6 pages)
24 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(5 pages)
7 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(5 pages)
20 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)