Company NamePrime Motor Factors Ltd.
Company StatusDissolved
Company Number01453002
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 7 months ago)
Dissolution Date9 March 2023 (1 year, 1 month ago)
Previous NamesSwift Motor Services (Treden) Limited and Speedy Motor Factors Limited

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
Appointed16 March 2001(21 years, 5 months after company formation)
Appointment Duration21 years, 12 months (closed 09 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoydsdale House Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2017(37 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 09 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoydsdale House Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Director NameMr Alan Raymond Winning
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address66 Langley Walk
Langley Green
Crawley
West Sussex
RH11 7LR
Secretary NameMr Dennis Dawkins
NationalityBritish
StatusResigned
Appointed06 November 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address48 Sandringham Road
London
NW2 5EL
Director NameMr Trevor Jeffrey Wiles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands The Avenue
South Nutfield
Redhill
Surrey
RH1 5RY
Director NameHarry Wills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 1996)
RoleSales Director
Correspondence Address16 Coppice Road
Leamington Spa
Warwickshire
CV31 2JE
Secretary NameMr Trevor Jeffrey Wiles
NationalityBritish
StatusResigned
Appointed20 July 1993(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands The Avenue
South Nutfield
Redhill
Surrey
RH1 5RY
Secretary NameSara Louise Wiles
NationalityBritish
StatusResigned
Appointed01 November 1997(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressOaklands
The Avenue, South Nutfield
Redhill
Surrey
RH1 5RY
Director NamePaul King
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2001)
RoleGeneral Manager
Correspondence Address6 Osprey Close
Cheam
Surrey
SM1 2XS
Director NameSara Louise Wiles
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(21 years, 3 months after company formation)
Appointment Duration6 days (resigned 02 February 2001)
RoleSecretary
Correspondence AddressOaklands
The Avenue, South Nutfield
Redhill
Surrey
RH1 5RY
Director NameLindsay Charles Thomas-Keeping
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressCromwell House
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8NQ
Secretary NameGary Paul Davie
NationalityBritish
StatusResigned
Appointed02 February 2001(21 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 March 2001)
RoleCompany Director
Correspondence Address155 Station Road
Kings Norton
West Midlands
B30 1DD
Director NameAlistair Stuart Brown
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 April 2001(21 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA
Director NameMr Jean-Jacques Mathieu Lafont
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2001(21 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA

Contact

Websitegroupauto.co.uk
Email address[email protected]
Telephone01274 654609
Telephone regionBradford

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Alliance Automotive Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 February 2015Delivered on: 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: A registered charge
Outstanding
5 October 2006Delivered on: 13 October 2006
Satisfied on: 28 January 2015
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.
Fully Satisfied
2 February 2001Delivered on: 9 February 2001
Satisfied on: 13 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 April 1994Delivered on: 26 April 1994
Satisfied on: 13 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 March 2023Final Gazette dissolved following liquidation (1 page)
9 December 2022Return of final meeting in a members' voluntary winding up (8 pages)
29 September 2022Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 29 September 2022 (1 page)
22 August 2022Secretary's details changed for Mr John Frederick Coombes on 22 August 2022 (1 page)
22 August 2022Director's details changed for Mr John Frederick Coombes on 22 August 2022 (2 pages)
22 August 2022Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to Matrix House Basing View Basingstoke RG21 4DZ on 22 August 2022 (1 page)
15 August 2022Registered office address changed from New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 (2 pages)
12 January 2022Declaration of solvency (6 pages)
4 January 2022Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 4 January 2022 (2 pages)
4 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
(1 page)
4 January 2022Appointment of a voluntary liquidator (3 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 May 2021Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 (1 page)
24 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
19 October 2018Termination of appointment of Alistair Stuart Brown as a director on 19 October 2018 (1 page)
19 October 2018Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 19 October 2018 (1 page)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (4 pages)
3 July 2018Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2 July 2018 (2 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)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
7 November 2017Satisfaction of charge 014530020004 in full (1 page)
7 November 2017Satisfaction of charge 014530020004 in full (1 page)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 September 2017Appointment of Mr John Frederick Coombes as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr John Frederick Coombes as a director on 4 September 2017 (2 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 March 2015Registration of charge 014530020004, created on 25 February 2015 (54 pages)
4 March 2015Registration of charge 014530020004, created on 25 February 2015 (54 pages)
28 January 2015Satisfaction of charge 3 in full (4 pages)
28 January 2015Satisfaction of charge 3 in full (4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
20 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
20 November 2009Director's details changed for Alistair Stuart Brown on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Jean-Jacques Mathieu Lafont on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Jean-Jacques Mathieu Lafont on 12 November 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Alistair Stuart Brown on 12 November 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (16 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)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
3 November 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
3 November 2007Accounts for a medium company made up to 31 December 2006 (14 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
(2 pages)
5 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
4 November 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
4 November 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 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)
13 October 2006Particulars of mortgage/charge (8 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
17 November 2005Return made up to 31/10/05; full list of members (7 pages)
17 November 2005Return made up to 31/10/05; full list of members (7 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
17 September 2004Registered office changed on 17/09/04 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page)
17 September 2004Registered office changed on 17/09/04 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
28 October 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
28 October 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
2 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
2 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 November 2001Return made up to 31/10/01; full list of members (8 pages)
6 November 2001Return made up to 31/10/01; full list of members (8 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
21 February 2001Registered office changed on 21/02/01 from: unit 2 bond court bond road mitcham surrey CR4 3YD (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Auditor's resignation (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: unit 2 bond court bond road mitcham surrey CR4 3YD (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Declaration of assistance for shares acquisition (7 pages)
21 February 2001Declaration of assistance for shares acquisition (7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
21 February 2001Director resigned (1 page)
21 February 2001Auditor's resignation (1 page)
21 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
16 February 2001Full accounts made up to 31 October 2000 (16 pages)
16 February 2001Full accounts made up to 31 October 2000 (16 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Full accounts made up to 31 October 1999 (14 pages)
24 May 2000Full accounts made up to 31 October 1999 (14 pages)
13 January 2000Return made up to 31/10/99; full list of members (7 pages)
13 January 2000Return made up to 31/10/99; full list of members (7 pages)
8 April 1999Full accounts made up to 31 October 1998 (11 pages)
8 April 1999Full accounts made up to 31 October 1998 (11 pages)
13 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998New director appointed (2 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Return made up to 31/10/97; no change of members (4 pages)
27 November 1997Return made up to 31/10/97; no change of members (4 pages)
27 November 1997New secretary appointed (2 pages)
7 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 December 1996Return made up to 31/10/96; full list of members (6 pages)
16 December 1996Return made up to 31/10/96; full list of members (6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
24 January 1996Registered office changed on 24/01/96 from: unit 2 bond street bond road mitcham surrey CR4 3YX (1 page)
24 January 1996Registered office changed on 24/01/96 from: unit 2 bond street bond road mitcham surrey CR4 3YX (1 page)
3 January 1996Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/96
(4 pages)
3 January 1996Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/96
(4 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 November 1994Return made up to 31/10/94; no change of members (6 pages)
18 November 1994Return made up to 31/10/94; no change of members (6 pages)
11 August 1994Accounts for a small company made up to 31 October 1993 (5 pages)
11 August 1994Accounts for a small company made up to 31 October 1993 (5 pages)
26 April 1994Particulars of mortgage/charge (3 pages)
26 April 1994Particulars of mortgage/charge (3 pages)
21 January 1994Secretary resigned;new secretary appointed (2 pages)
21 January 1994Secretary resigned;new secretary appointed (2 pages)
11 November 1993Return made up to 31/10/93; full list of members (5 pages)
11 November 1993Return made up to 31/10/93; full list of members (5 pages)
31 August 1993New director appointed (2 pages)
31 August 1993New director appointed (2 pages)
26 July 1993New director appointed (2 pages)
26 July 1993New director appointed (2 pages)
15 July 1993Accounts for a small company made up to 31 October 1992 (4 pages)
15 July 1993Accounts for a small company made up to 31 October 1992 (4 pages)
16 November 1992Return made up to 31/10/92; no change of members (4 pages)
16 November 1992Return made up to 31/10/92; no change of members (4 pages)
24 July 1992Accounts for a small company made up to 31 October 1991 (3 pages)
24 July 1992Accounts for a small company made up to 31 October 1991 (3 pages)
22 January 1992Return made up to 06/11/91; no change of members (4 pages)
22 January 1992Return made up to 06/11/91; no change of members (4 pages)
4 October 1991Director resigned;new director appointed (2 pages)
4 October 1991Director resigned;new director appointed (2 pages)
12 February 1991Secretary resigned;new secretary appointed (2 pages)
12 February 1991Secretary resigned;new secretary appointed (2 pages)
8 January 1991Company name changed speedy motor factors LIMITED\certificate issued on 09/01/91 (2 pages)
8 January 1991Company name changed speedy motor factors LIMITED\certificate issued on 09/01/91 (2 pages)
24 December 1990Accounts for a small company made up to 31 October 1990 (3 pages)
24 December 1990Accounts for a small company made up to 31 October 1990 (3 pages)
21 December 1990Accounts for a small company made up to 31 October 1989 (3 pages)
21 December 1990Accounts for a small company made up to 31 October 1989 (3 pages)
20 November 1990Return made up to 06/11/90; full list of members (4 pages)
20 November 1990Return made up to 06/11/90; full list of members (4 pages)
17 July 1990Return made up to 31/12/89; full list of members (11 pages)
17 July 1990Return made up to 31/12/89; full list of members (11 pages)
1 June 1989Accounts for a small company made up to 31 October 1988 (9 pages)
1 June 1989Accounts for a small company made up to 31 October 1988 (9 pages)
19 April 1989Return made up to 31/12/88; full list of members (6 pages)
19 April 1989Full accounts made up to 31 October 1987 (9 pages)
19 April 1989Return made up to 31/12/88; full list of members (6 pages)
19 April 1989Full accounts made up to 31 October 1987 (9 pages)
24 June 1988Accounts made up to 31 October 1986 (5 pages)
24 June 1988Accounts made up to 31 October 1986 (5 pages)
22 June 1988Return made up to 31/12/87; full list of members (4 pages)
22 June 1988Return made up to 31/12/87; full list of members (4 pages)
11 April 1986Company name changed\certificate issued on 11/04/86 (2 pages)
11 April 1986Company name changed\certificate issued on 11/04/86 (2 pages)
9 October 1979Incorporation (16 pages)
9 October 1979Certificate of incorporation (1 page)
9 October 1979Incorporation (16 pages)
9 October 1979Certificate of incorporation (1 page)