Company NameJIM Barrow Motor Factors Limited
Company StatusDissolved
Company Number01670271
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 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

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(28 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 04 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NameMr John Frederick Coombes
StatusClosed
Appointed09 December 2010(28 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 04 June 2020)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameEmrys James Barrow
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address128 Plymyard Avenue
Eastham
Wirral
Merseyside
CH62 8HF
Wales
Director NameMr James Langley Barrow
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Durley Park Close
North Cheshire Trading
Estate Prenton Wirral
Merseyside Ch433dz
Secretary NameEmrys James Barrow
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address128 Plymyard Avenue
Eastham
Wirral
Merseyside
CH62 8HF
Wales
Secretary NameMrs Lynda Mary Barrow
NationalityBritish
StatusResigned
Appointed14 May 2002(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 December 2010)
RoleCompany Director
Correspondence AddressUnit 8 Durley Park Close
North Cheshire Trading
Estate Prenton Wirral
Merseyside Ch433dz
Director NameMr Mark Alan Dignam
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(22 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Durley Park Close
North Cheshire Trading
Estate Prenton Wirral
Merseyside Ch433dz
Director NameMrs Lynda Mary Barrow
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2010)
RoleMotor Factors
Country of ResidenceEngland
Correspondence AddressUnit 8 Durley Park Close
North Cheshire Trading
Estate Prenton Wirral
Merseyside Ch433dz
Secretary NameMrs Lynda Mary Barrow
NationalityBritish
StatusResigned
Appointed04 November 2008(26 years, 1 month after company formation)
Appointment Duration8 months (resigned 08 July 2009)
RoleMotor Factors
Country of ResidenceEngland
Correspondence AddressAvondale Storeton Lane
Barnston
Wirral
Merseyside
CH61 1BX
Wales
Director NameMr Alistair Stuart Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 December 2010(28 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Colmore Square
Birmingham
B4 6AA
Director NameMr Jean-Jacques Mathieu Lafont
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed09 December 2010(28 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Colmore Square
Birmingham
B4 6AA

Contact

Websitewww.jimbarrow.co.uk/
Email address[email protected]
Telephone0151 6090609
Telephone regionLiverpool

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

Shareholders

1000 at £1Alliance Automotive Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£584,223
Current Liabilities£135,168

Accounts

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

Charges

9 November 2005Delivered on: 26 November 2005
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.
Outstanding
31 January 1995Delivered on: 3 February 1995
Satisfied on: 22 November 2005
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 173 new chester road, new ferry, wirral, merseyside. Floating charge over all property and assets. All goodwill and benefit of all licences.
Fully Satisfied
31 January 1995Delivered on: 3 February 1995
Satisfied on: 22 November 2005
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 175 new chester road, new ferry, wirral, merseyside. Floating charge over all property and assets present and future. All goodwill of the business and the benefit of all licences.
Fully Satisfied
31 January 1995Delivered on: 3 February 1995
Satisfied on: 22 November 2005
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 April 1986Delivered on: 21 April 1986
Satisfied on: 3 August 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
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)
6 August 2019Registered office address changed from 1 Colmore Square Birmingham B4 6AA to 1 City Square Leeds LS1 2AL on 6 August 2019 (2 pages)
5 August 2019Declaration of solvency (6 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)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 June 2019Satisfaction of charge 5 in full (1 page)
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)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (4 pages)
3 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 30 June 2017 with no updates (3 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)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (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)
5 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
5 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 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)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 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)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 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)
9 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
9 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of Lynda Barrow as a secretary (1 page)
14 February 2011Appointment of Mr John Frederick Coombes as a director (2 pages)
14 February 2011Termination of appointment of Mark Dignam as a director (1 page)
14 February 2011Appointment of Mr John Frederick Coombes as a secretary (1 page)
14 February 2011Appointment of Mr Jean-Jacques Mathieu Lafont as a director (2 pages)
14 February 2011Registered office address changed from Unit 8 Durley Park Close North Cheshire Trading Estate Prenton Wirral Merseyside CH433DZ on 14 February 2011 (1 page)
14 February 2011Appointment of Mr John Frederick Coombes as a director (2 pages)
14 February 2011Termination of appointment of Mark Dignam as a director (1 page)
14 February 2011Termination of appointment of James Barrow as a director (1 page)
14 February 2011Termination of appointment of Lynda Barrow as a director (1 page)
14 February 2011Appointment of Mr Jean-Jacques Mathieu Lafont as a director (2 pages)
14 February 2011Appointment of Mr Alistair Stuart Brown as a director (2 pages)
14 February 2011Registered office address changed from Unit 8 Durley Park Close North Cheshire Trading Estate Prenton Wirral Merseyside CH433DZ on 14 February 2011 (1 page)
14 February 2011Appointment of Mr Alistair Stuart Brown as a director (2 pages)
14 February 2011Termination of appointment of Lynda Barrow as a secretary (1 page)
14 February 2011Termination of appointment of James Barrow as a director (1 page)
14 February 2011Appointment of Mr John Frederick Coombes as a secretary (1 page)
14 February 2011Termination of appointment of Lynda Barrow as a director (1 page)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mrs Lynda Mary Barrow on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Mark Alan Dignam on 30 June 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Lynda Mary Barrow on 30 June 2010 (1 page)
21 July 2010Director's details changed for Mr James Langley Barrow on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mr James Langley Barrow on 30 June 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Lynda Mary Barrow on 30 June 2010 (1 page)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mrs Lynda Mary Barrow on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Mark Alan Dignam on 30 June 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Appointment terminated secretary lynda barrow (1 page)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Appointment terminated secretary lynda barrow (1 page)
6 November 2008Director and secretary appointed lynda barrow (2 pages)
6 November 2008Director and secretary appointed lynda barrow (2 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 July 2006Return made up to 30/06/06; full list of members (7 pages)
14 July 2006Return made up to 30/06/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(6 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(6 pages)
10 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 January 2005Accounts for a small company made up to 30 November 2003 (5 pages)
4 January 2005Accounts for a small company made up to 30 November 2003 (5 pages)
9 July 2004Return made up to 30/06/04; full list of members (6 pages)
9 July 2004Return made up to 30/06/04; full list of members (6 pages)
1 April 2004Accounts for a small company made up to 30 November 2002 (4 pages)
1 April 2004Accounts for a small company made up to 30 November 2002 (4 pages)
8 July 2003Return made up to 30/06/03; full list of members (6 pages)
8 July 2003Return made up to 30/06/03; full list of members (6 pages)
5 July 2002Return made up to 30/06/02; full list of members (6 pages)
5 July 2002Return made up to 30/06/02; full list of members (6 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
17 May 2002Full accounts made up to 30 November 2001 (8 pages)
17 May 2002Full accounts made up to 30 November 2001 (8 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
8 May 2001Full accounts made up to 30 November 2000 (8 pages)
8 May 2001Full accounts made up to 30 November 2000 (8 pages)
28 September 2000Full accounts made up to 30 November 1999 (11 pages)
28 September 2000Full accounts made up to 30 November 1999 (11 pages)
3 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Return made up to 30/06/99; full list of members (6 pages)
23 August 1999Return made up to 30/06/99; full list of members (6 pages)
13 April 1999Full accounts made up to 30 November 1998 (13 pages)
13 April 1999Full accounts made up to 30 November 1998 (13 pages)
27 August 1998Return made up to 30/06/98; no change of members (4 pages)
27 August 1998Return made up to 30/06/98; no change of members (4 pages)
15 June 1998Full accounts made up to 30 November 1997 (13 pages)
15 June 1998Full accounts made up to 30 November 1997 (13 pages)
10 July 1997Full accounts made up to 30 November 1996 (13 pages)
10 July 1997Full accounts made up to 30 November 1996 (13 pages)
29 June 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Return made up to 30/06/96; full list of members (6 pages)
23 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 March 1996Full accounts made up to 30 November 1995 (13 pages)
11 March 1996Full accounts made up to 30 November 1995 (13 pages)
22 August 1995Full accounts made up to 30 November 1994 (11 pages)
22 August 1995Full accounts made up to 30 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 October 1982Incorporation (14 pages)
7 October 1982Incorporation (14 pages)