Huddersfield
West Yorkshire
HD3 3AZ
Director Name | Mr John Frederick Coombes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2018(46 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Ian Laurence Page |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 September 2005) |
Role | Manager |
Correspondence Address | Chantry Cottage Monkmead Lane Pulborough West Sussex RH20 2NH |
Director Name | Pauline Denise Page |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 September 2005) |
Role | Secretary |
Correspondence Address | Chantry Cottage Monkmead Lane Pulborough West Sussex RH20 2NH |
Secretary Name | Pauline Denise Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | Chantry Cottage Monkmead Lane Pulborough West Sussex RH20 2NH |
Director Name | Alistair Stuart Brown |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 September 2005(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Director Name | Mr Jean-Jacques Mathieu Lafont |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 October 2005(33 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Website | pma-motor-factors.co.uk |
---|
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £988,889 |
Current Liabilities | £1,173,592 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2006 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 1979 | Delivered 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 |
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
6 August 2019 | Registered 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 2019 | Resolutions
|
5 August 2019 | Appointment of a voluntary liquidator (2 pages) |
5 August 2019 | Declaration of solvency (6 pages) |
18 June 2019 | Satisfaction of charge 4 in full (1 page) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 19 October 2018 (1 page) |
19 October 2018 | Appointment of Mr John Frederick Coombes as a director on 19 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Alistair Stuart Brown as a director on 19 October 2018 (1 page) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (4 pages) |
2 July 2018 | Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Alistair Stuart Brown on 2 July 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 September 2009 | Director's change of particulars / jean-jacques lafont / 17/06/2009 (1 page) |
11 September 2009 | Director's change of particulars / jean-jacques lafont / 17/06/2009 (1 page) |
5 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
4 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (39 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (39 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (39 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (39 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 December 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 December 2006 | Resolutions
|
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
13 October 2006 | Particulars of mortgage/charge (8 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Particulars of mortgage/charge (8 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Return made up to 21/02/06; full list of members
|
24 February 2006 | Return made up to 21/02/06; full list of members
|
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: unit 17 hewitts industrial estate elmbridge road cranleigh surrey GU6 8LW (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: unit 17 hewitts industrial estate elmbridge road cranleigh surrey GU6 8LW (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 September 2005 | Particulars of mortgage/charge (4 pages) |
13 September 2005 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
20 May 2003 | Accounting reference date shortened from 01/11/02 to 31/10/02 (1 page) |
20 May 2003 | Accounting reference date shortened from 01/11/02 to 31/10/02 (1 page) |
11 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
29 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 February 2000 | Return made up to 21/02/00; full list of members
|
25 February 2000 | Return made up to 21/02/00; full list of members
|
20 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 March 1998 | Return made up to 21/02/98; no change of members
|
4 March 1998 | Return made up to 21/02/98; no change of members
|
27 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 October 1993 | Resolutions
|
14 October 1993 | Resolutions
|
2 November 1971 | Incorporation (12 pages) |
2 November 1971 | Incorporation (12 pages) |