Company NameFrance's Motors (Market Weighton) Limited
Company StatusDissolved
Company Number01032129
CategoryPrivate Limited Company
Incorporation Date23 November 1971(52 years, 5 months ago)
Dissolution Date8 November 2019 (4 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Frederick France
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(19 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 08 November 2019)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Director NameMr James Harry France
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(19 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 08 November 2019)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Secretary NameMr Frederick France
NationalityBritish
StatusClosed
Appointed18 June 1991(19 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage 26 Spring Road
Market Weighton
York
YO43 3JE

Contact

Websitewww.ffrance.co.uk

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Freddie France
49.02%
A
500 at £1James H. France
49.02%
B
10 at £1Eleanor France
0.98%
D
10 at £1Sylvia France
0.98%
C

Financials

Year2014
Net Worth£148,539
Cash£130,462
Current Liabilities£1,406

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 May 1983Delivered on: 23 May 1983
Persons entitled: Midland Bank PLC

Classification: 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 on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding
12 April 1978Delivered on: 17 April 1978
Persons entitled: Midland 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: Freehold land & buildings bradley house market weighton. Together with all fixtures whatsoever present & future.
Outstanding
9 January 1972Delivered on: 16 June 1972
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Debenture
Secured details: £3,000 and agreed charges of £496.
Particulars: New bedford duplo viceioy 45 seater coach chassis no. 470612.
Outstanding

Filing History

8 November 2019Final Gazette dissolved following liquidation (1 page)
8 August 2019Return of final meeting in a members' voluntary winding up (9 pages)
30 July 2019Liquidators' statement of receipts and payments to 20 May 2019 (8 pages)
25 June 2018Registered office address changed from Glebe Cottage 26 Spring Road Market Weighton York YO43 3JE to 12 Granby Road Harrogate HG1 4st on 25 June 2018 (2 pages)
19 June 2018Declaration of solvency (5 pages)
19 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-21
(1 page)
19 June 2018Appointment of a voluntary liquidator (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,020
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,020
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,020
(5 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,020
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,020
(5 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,020
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2013Registered office address changed from 89 York Road Market Weighton York YO43 3EE on 6 August 2013 (1 page)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
6 August 2013Registered office address changed from 89 York Road Market Weighton York YO43 3EE on 6 August 2013 (1 page)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
6 August 2013Registered office address changed from 89 York Road Market Weighton York YO43 3EE on 6 August 2013 (1 page)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
4 October 2012Change of share class name or designation (2 pages)
4 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 1,020
(5 pages)
4 October 2012Statement of company's objects (2 pages)
4 October 2012Particulars of variation of rights attached to shares (2 pages)
4 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 1,020
(5 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
4 October 2012Particulars of variation of rights attached to shares (2 pages)
4 October 2012Statement of company's objects (2 pages)
4 October 2012Change of share class name or designation (2 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Frederick France on 18 June 2010 (2 pages)
5 July 2010Director's details changed for Mr James Harry France on 18 June 2010 (2 pages)
5 July 2010Director's details changed for Mr James Harry France on 18 June 2010 (2 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Frederick France on 18 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Director and secretary's change of particulars / frederick france / 28/02/2009 (1 page)
19 June 2009Director and secretary's change of particulars / frederick france / 28/02/2009 (1 page)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
13 July 2007Return made up to 18/06/07; no change of members (7 pages)
13 July 2007Return made up to 18/06/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Return made up to 18/06/06; full list of members (7 pages)
23 June 2006Return made up to 18/06/06; full list of members (7 pages)
9 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005Return made up to 18/06/05; full list of members (7 pages)
29 June 2005Return made up to 18/06/05; full list of members (7 pages)
2 September 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
2 September 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 June 2003Return made up to 18/06/03; full list of members (7 pages)
25 June 2003Return made up to 18/06/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 1999Return made up to 18/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1999Return made up to 18/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1998Return made up to 18/06/98; no change of members (4 pages)
30 June 1998Return made up to 18/06/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 July 1997Return made up to 18/06/97; no change of members (4 pages)
24 July 1997Return made up to 18/06/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 July 1996Return made up to 18/06/96; full list of members (6 pages)
10 July 1996Return made up to 18/06/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 July 1995Return made up to 18/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1995Return made up to 18/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)