Leeds
LS1 2AL
Director Name | Robert William Godfrey Hutley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Motor Factor |
Correspondence Address | 11 Walford Place Chelmer Village Chelmsford Essex CM2 6PG |
Director Name | Ian James |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Beauly Way Romford Essex RM1 4XR |
Secretary Name | Lynn Patricia Paris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Shirley Gardens Hornchurch Essex RM12 4NH |
Director Name | Paul Ager |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 18 Victoria Court Victoria Road Romford Essex RM1 2NU |
Secretary Name | Robert William Godfrey Hutley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 11 Walford Place Chelmer Village Chelmsford Essex CM2 6PG |
Director Name | Terence David Savage |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 10 Wallasea Gardens Springfield Chelmsford Essex CM1 6JZ |
Website | motexgroup.com |
---|---|
Telephone | 01708 749963 |
Telephone region | Romford |
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 |
6k at £1 | Alliance Automotive Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,106,438 |
Net Worth | £1,206,258 |
Cash | £121,348 |
Current Liabilities | £2,598,758 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 January 2005 | Delivered on: 3 February 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
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) |
4 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from No. 1 Colmore Square Birmingham 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) |
31 May 2019 | Satisfaction of charge 1 in full (1 page) |
31 May 2019 | Satisfaction of charge 2 in full (1 page) |
4 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (4 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (16 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (16 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 August 2015 | Resolutions
|
4 August 2015 | Resolutions
|
27 April 2015 | Auditor's resignation (1 page) |
27 April 2015 | Auditor's resignation (1 page) |
15 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
15 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
14 April 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
14 April 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
13 April 2015 | Termination of appointment of Ian James as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Ian James as a director on 31 March 2015 (1 page) |
7 April 2015 | Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to No. 1 Colmore Square Birmingham B4 6AA on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Terence David Savage as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Paul Ager as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Robert William Godfrey Hutley as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to No. 1 Colmore Square Birmingham B4 6AA on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mr John Frederick Coombes as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr John Frederick Coombes as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Robert William Godfrey Hutley as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Robert William Godfrey Hutley as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Paul Ager as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Robert William Godfrey Hutley as a director on 31 March 2015 (1 page) |
7 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Terence David Savage as a director on 31 March 2015 (1 page) |
7 April 2015 | Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to No. 1 Colmore Square Birmingham B4 6AA on 7 April 2015 (1 page) |
7 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
23 January 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
23 January 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
1 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 December 2013 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
3 December 2013 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
17 December 2012 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
17 December 2012 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
23 February 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
3 December 2010 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
9 June 2009 | Director appointed terence david savage (1 page) |
9 June 2009 | Director appointed terence david savage (1 page) |
19 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
14 November 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 November 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
17 February 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
17 February 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Company name changed motex automotive disrtibution lt d\certificate issued on 02/12/04 (2 pages) |
2 December 2004 | Company name changed motex automotive disrtibution lt d\certificate issued on 02/12/04 (2 pages) |
19 November 2004 | Incorporation (17 pages) |
19 November 2004 | Incorporation (17 pages) |