Company NamePage's Motor Accessories Limited
Company StatusDissolved
Company Number01029549
CategoryPrivate Limited Company
Incorporation Date2 November 1971(52 years, 6 months ago)
Dissolution Date4 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr John Frederick Coombes
NationalityBritish
StatusClosed
Appointed07 September 2005(33 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 04 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Occupation Road
Huddersfield
West Yorkshire
HD3 3AZ
Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2018(46 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameIan Laurence Page
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 September 2005)
RoleManager
Correspondence AddressChantry Cottage
Monkmead Lane
Pulborough
West Sussex
RH20 2NH
Director NamePauline Denise Page
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 September 2005)
RoleSecretary
Correspondence AddressChantry Cottage
Monkmead Lane
Pulborough
West Sussex
RH20 2NH
Secretary NamePauline Denise Page
NationalityBritish
StatusResigned
Appointed21 February 1993(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 September 2005)
RoleCompany Director
Correspondence AddressChantry Cottage
Monkmead Lane
Pulborough
West Sussex
RH20 2NH
Director NameAlistair Stuart Brown
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 September 2005(33 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Director NameMr Jean-Jacques Mathieu Lafont
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed14 October 2005(33 years, 11 months after company formation)
Appointment Duration13 years (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA

Contact

Websitepma-motor-factors.co.uk

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£988,889
Current Liabilities£1,173,592

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 October 2006Delivered on: 13 October 2006
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Secured Parties and Any of Itssuccessors (Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 September 2005Delivered on: 13 September 2005
Satisfied on: 13 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 1985Delivered on: 4 April 1985
Satisfied on: 2 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 1979Delivered on: 16 October 1979
Satisfied on: 2 September 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The workshop, st james place cranleigh, surrey. Title no. Sy 380351.
Fully Satisfied

Filing History

4 June 2020Final Gazette dissolved following liquidation (1 page)
4 March 2020Return of final meeting in a members' voluntary winding up (13 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 August 2019Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA to 1 City Square Leeds LS1 2AL on 6 August 2019 (2 pages)
5 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
(1 page)
5 August 2019Appointment of a voluntary liquidator (2 pages)
5 August 2019Declaration of solvency (6 pages)
18 June 2019Satisfaction of charge 4 in full (1 page)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
19 October 2018Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 19 October 2018 (1 page)
19 October 2018Appointment of Mr John Frederick Coombes as a director on 19 October 2018 (2 pages)
19 October 2018Termination of appointment of Alistair Stuart Brown as a director on 19 October 2018 (1 page)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (4 pages)
2 July 2018Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Alistair Stuart Brown on 2 July 2018 (2 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 500
(5 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 500
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 500
(5 pages)
9 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 500
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 500
(5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 500
(5 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 September 2009Director's change of particulars / jean-jacques lafont / 17/06/2009 (1 page)
11 September 2009Director's change of particulars / jean-jacques lafont / 17/06/2009 (1 page)
5 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 March 2009Return made up to 21/02/09; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 April 2008Return made up to 21/02/08; full list of members (3 pages)
4 April 2008Return made up to 21/02/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 March 2007Return made up to 21/02/07; full list of members (7 pages)
23 March 2007Return made up to 21/02/07; full list of members (7 pages)
14 December 2006Declaration of assistance for shares acquisition (39 pages)
14 December 2006Declaration of assistance for shares acquisition (39 pages)
14 December 2006Declaration of assistance for shares acquisition (39 pages)
14 December 2006Declaration of assistance for shares acquisition (39 pages)
5 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 December 2006Declaration of assistance for shares acquisition (13 pages)
5 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 2006Declaration of assistance for shares acquisition (13 pages)
5 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 December 2006Declaration of assistance for shares acquisition (13 pages)
5 December 2006Declaration of assistance for shares acquisition (13 pages)
5 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Resolutions
  • RES13 ‐ Banking & security 04/10/06
(3 pages)
2 November 2006Resolutions
  • RES13 ‐ Banking & security 04/10/06
(3 pages)
13 October 2006Particulars of mortgage/charge (8 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Particulars of mortgage/charge (8 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
24 February 2006Return made up to 21/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2006Return made up to 21/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 September 2005Declaration of assistance for shares acquisition (8 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Registered office changed on 16/09/05 from: unit 17 hewitts industrial estate elmbridge road cranleigh surrey GU6 8LW (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: unit 17 hewitts industrial estate elmbridge road cranleigh surrey GU6 8LW (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Declaration of assistance for shares acquisition (8 pages)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 September 2005Particulars of mortgage/charge (4 pages)
13 September 2005Particulars of mortgage/charge (4 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Return made up to 21/02/05; full list of members (7 pages)
18 March 2005Return made up to 21/02/05; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
20 May 2003Accounting reference date shortened from 01/11/02 to 31/10/02 (1 page)
20 May 2003Accounting reference date shortened from 01/11/02 to 31/10/02 (1 page)
11 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
29 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 March 2001Return made up to 21/02/01; full list of members (6 pages)
1 March 2001Return made up to 21/02/01; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 February 1999Return made up to 21/02/99; no change of members (4 pages)
22 February 1999Return made up to 21/02/99; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 March 1998Return made up to 21/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1998Return made up to 21/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 February 1997Return made up to 21/02/97; full list of members (6 pages)
25 February 1997Return made up to 21/02/97; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1971Incorporation (12 pages)
2 November 1971Incorporation (12 pages)