Company NameMotex Automotive Distribution Ltd
Company StatusDissolved
Company Number05291810
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date4 June 2020 (3 years, 10 months ago)
Previous NameMotex Automotive Disrtibution Ltd

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
Appointed31 March 2015(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameRobert William Godfrey Hutley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleMotor Factor
Correspondence Address11 Walford Place
Chelmer Village
Chelmsford
Essex
CM2 6PG
Director NameIan James
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address104 Beauly Way
Romford
Essex
RM1 4XR
Secretary NameLynn Patricia Paris
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Shirley Gardens
Hornchurch
Essex
RM12 4NH
Director NamePaul Ager
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(3 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 31 March 2015)
RoleCompany Director
Correspondence Address18 Victoria Court
Victoria Road
Romford
Essex
RM1 2NU
Secretary NameRobert William Godfrey Hutley
NationalityBritish
StatusResigned
Appointed16 August 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address11 Walford Place
Chelmer Village
Chelmsford
Essex
CM2 6PG
Director NameTerence David Savage
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address10 Wallasea Gardens
Springfield
Chelmsford
Essex
CM1 6JZ

Contact

Websitemotexgroup.com
Telephone01708 749963
Telephone regionRomford

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

6k at £1Alliance Automotive Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,106,438
Net Worth£1,206,258
Cash£121,348
Current Liabilities£2,598,758

Accounts

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

Charges

29 November 2012Delivered 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 2005Delivered 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

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)
4 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
6 August 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
(1 page)
5 August 2019Appointment of a voluntary liquidator (2 pages)
5 August 2019Declaration of solvency (6 pages)
31 May 2019Satisfaction of charge 1 in full (1 page)
31 May 2019Satisfaction of charge 2 in full (1 page)
4 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (4 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 January 2017Full accounts made up to 31 December 2015 (16 pages)
5 January 2017Full accounts made up to 31 December 2015 (16 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6,000
(3 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6,000
(3 pages)
4 August 2015Resolutions
  • RES13 ‐ Approval of a service agreement 31/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of a service agreement 31/03/2015
(11 pages)
27 April 2015Auditor's resignation (1 page)
27 April 2015Auditor's resignation (1 page)
15 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
15 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
14 April 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
14 April 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
13 April 2015Termination of appointment of Ian James as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Ian James as a director on 31 March 2015 (1 page)
7 April 2015Registered 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 2015Termination of appointment of Terence David Savage as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Paul Ager as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Robert William Godfrey Hutley as a secretary on 31 March 2015 (1 page)
7 April 2015Registered 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 2015Appointment of Mr John Frederick Coombes as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Mr John Frederick Coombes as a director on 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Robert William Godfrey Hutley as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Robert William Godfrey Hutley as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Paul Ager as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Robert William Godfrey Hutley as a director on 31 March 2015 (1 page)
7 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
7 April 2015Termination of appointment of Terence David Savage as a director on 31 March 2015 (1 page)
7 April 2015Registered 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 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
23 January 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
23 January 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
1 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 6,000
(7 pages)
1 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 6,000
(7 pages)
3 December 2013Accounts for a medium company made up to 30 September 2013 (17 pages)
3 December 2013Accounts for a medium company made up to 30 September 2013 (17 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,000
(7 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,000
(7 pages)
17 December 2012Accounts for a medium company made up to 30 September 2012 (16 pages)
17 December 2012Accounts for a medium company made up to 30 September 2012 (16 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
23 February 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
23 February 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
3 December 2010Total exemption full accounts made up to 30 September 2010 (16 pages)
3 December 2010Total exemption full accounts made up to 30 September 2010 (16 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (14 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (14 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
9 June 2009Director appointed terence david savage (1 page)
9 June 2009Director appointed terence david savage (1 page)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
14 November 2008Accounts for a small company made up to 30 September 2008 (7 pages)
14 November 2008Accounts for a small company made up to 30 September 2008 (7 pages)
28 November 2007Return made up to 19/11/07; full list of members (3 pages)
28 November 2007Return made up to 19/11/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 December 2006Return made up to 19/11/06; full list of members (3 pages)
8 December 2006Return made up to 19/11/06; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 November 2005Return made up to 19/11/05; full list of members (8 pages)
30 November 2005Return made up to 19/11/05; full list of members (8 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
17 February 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
17 February 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
2 December 2004Company name changed motex automotive disrtibution lt d\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed motex automotive disrtibution lt d\certificate issued on 02/12/04 (2 pages)
19 November 2004Incorporation (17 pages)
19 November 2004Incorporation (17 pages)