Company NameRetford Motor Spares Ltd
Company StatusDissolved
Company Number05393261
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date4 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2017(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Andrew Moore
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleMotor Factor
Country of ResidenceEngland
Correspondence AddressNornay Cottage
Bawtry Road
Blyth
Nottinghamshire
S81 8HG
Secretary NameGillian Moore
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNornay Cottage
Bawtry Road
Blyth
Nottinghamshire
S81 8HG
Director NameMrs Gillian Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2008(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNornay Cottage Bawtry Road
Blyth
Worksop
Nottinghamshire
S81 8HG
Director NameMr Simon Rees
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2008(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Brixworth Way
Retford
Nottinghamshire
DN22 6TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteretfordmotorspares.co.uk
Email address[email protected]
Telephone01777 704432
Telephone regionRetford

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

451 at £1Andrew Moore
45.10%
Ordinary A
449 at £1Gillian Moore
44.90%
Ordinary A
100 at £1Simon Llewellyn Rees
10.00%
Ordinary B

Financials

Year2014
Net Worth£201,597
Cash£109,457
Current Liabilities£168,627

Accounts

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

Charges

27 March 2013Delivered on: 30 March 2013
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 June 2020Final Gazette dissolved following liquidation (1 page)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 March 2020Return of final meeting in a members' voluntary winding up (13 pages)
6 August 2019Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England 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)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
19 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
2 January 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
2 January 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 October 2017Change of share class name or designation (2 pages)
30 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 October 2017Change of share class name or designation (2 pages)
20 October 2017Satisfaction of charge 1 in full (5 pages)
20 October 2017Satisfaction of charge 1 in full (5 pages)
16 October 2017Termination of appointment of Simon Rees as a director on 13 October 2017 (1 page)
16 October 2017Termination of appointment of Gillian Moore as a secretary on 13 October 2017 (1 page)
16 October 2017Cessation of Andrew Moore as a person with significant control on 13 October 2017 (1 page)
16 October 2017Termination of appointment of Gillian Moore as a director on 13 October 2017 (1 page)
16 October 2017Cessation of Gillian Moore as a person with significant control on 13 October 2017 (1 page)
16 October 2017Appointment of Mr John Frederick Coombes as a director on 13 October 2017 (2 pages)
16 October 2017Termination of appointment of Gillian Moore as a director on 13 October 2017 (1 page)
16 October 2017Termination of appointment of Andrew Moore as a director on 13 October 2017 (1 page)
16 October 2017Appointment of Mr John Frederick Coombes as a director on 13 October 2017 (2 pages)
16 October 2017Termination of appointment of Simon Rees as a director on 13 October 2017 (1 page)
16 October 2017Registered office address changed from 17 Lidget Lane Retford Nottinghamshire DN22 6QL to No.1 Colmore Square Birmingham B4 6AA on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 17 Lidget Lane Retford Nottinghamshire DN22 6QL to No.1 Colmore Square Birmingham B4 6AA on 16 October 2017 (1 page)
16 October 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Termination of appointment of Gillian Moore as a secretary on 13 October 2017 (1 page)
16 October 2017Termination of appointment of Andrew Moore as a director on 13 October 2017 (1 page)
16 October 2017Cessation of Gillian Moore as a person with significant control on 13 October 2017 (1 page)
16 October 2017Cessation of Andrew Moore as a person with significant control on 13 October 2017 (1 page)
16 October 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 13 October 2017 (2 pages)
4 October 2017Notification of Gillian Moore as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Gillian Moore as a person with significant control on 4 October 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(7 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 March 2014Director's details changed for Andrew Moore on 15 March 2014 (2 pages)
25 March 2014Director's details changed for Simon Rees on 15 March 2014 (2 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(7 pages)
25 March 2014Director's details changed for Gillian Moore on 15 March 2014 (2 pages)
25 March 2014Director's details changed for Simon Rees on 15 March 2014 (2 pages)
25 March 2014Director's details changed for Andrew Moore on 15 March 2014 (2 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(7 pages)
25 March 2014Director's details changed for Gillian Moore on 15 March 2014 (2 pages)
13 February 2014Registered office address changed from 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 February 2014 (1 page)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
14 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
4 April 2011Annual return made up to 15 March 2011 (5 pages)
4 April 2011Annual return made up to 15 March 2011 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 16/03/2008
(1 page)
9 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 16/03/2008
(1 page)
20 May 2008Director appointed gillian moore (2 pages)
20 May 2008Director appointed simon rees (2 pages)
20 May 2008Director appointed simon rees (2 pages)
20 May 2008Director appointed gillian moore (2 pages)
1 May 2008Return made up to 15/03/08; full list of members (3 pages)
1 May 2008Return made up to 15/03/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from nornay cottage, bawtry road blyth worksop S81 8HG (1 page)
25 February 2008Registered office changed on 25/02/2008 from nornay cottage, bawtry road blyth worksop S81 8HG (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 15/03/07; full list of members (3 pages)
16 March 2007Return made up to 15/03/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 15/03/06; full list of members (6 pages)
10 April 2006Return made up to 15/03/06; full list of members (6 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Incorporation (17 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Incorporation (17 pages)