S. C. MOTOR FACTORS LIMITED

S. C. MOTOR FACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameS. C. MOTOR FACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01804705
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of S. C. MOTOR FACTORS LIMITED?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is S. C. MOTOR FACTORS LIMITED located?

    Registered Office Address
    Centenary House
    Peninsula Park
    EX2 7XE Rydon Lane
    Exeter
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S. C. MOTOR FACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for S. C. MOTOR FACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2018

    9 pagesLIQ03

    Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Apr 19, 2018

    1 pagesAD01

    Liquidators' statement of receipts and payments to Nov 08, 2017

    9 pagesLIQ03

    Termination of appointment of Peter Charles Sephton as a director on Nov 09, 2016

    2 pagesTM01

    Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on Dec 01, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2016

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    2500 £1 ord shares 27/09/2016
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 27, 2016

    • Capital: GBP 10,000
    4 pagesSH01

    Statement of capital on Oct 03, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Full accounts made up to Apr 30, 2015

    17 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 7,500
    SH01

    Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

    1 pagesAD03

    Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

    1 pagesAD02

    Appointment of Mr Neil Michael Croxson as a director on May 06, 2015

    2 pagesAP01

    Termination of appointment of Michael Edward Murray as a director on Jan 23, 2015

    1 pagesTM01

    Who are the officers of S. C. MOTOR FACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    The Pavillions , Cranmore Drive
    Shirley
    B90 4SB Solihull
    1
    United Kingdom
    Director
    The Pavillions , Cranmore Drive
    Shirley
    B90 4SB Solihull
    1
    United Kingdom
    United KingdomBritishChief Financial Officer96469690003
    CSERJEN, Richard Leslie
    The Lane
    Fordcombe
    TN3 0RP Tunbridge Wells
    Linnets
    Kent
    Great Britain
    Secretary
    The Lane
    Fordcombe
    TN3 0RP Tunbridge Wells
    Linnets
    Kent
    Great Britain
    BritishAccountant57524960002
    CURTIS, Jennifer
    Long Acre
    Church Road Hartley
    DA3 8DZ Longfield
    Kent
    Secretary
    Long Acre
    Church Road Hartley
    DA3 8DZ Longfield
    Kent
    British105146420001
    CURTIS, Jennifer
    10 The Mead
    New Ash Green
    DA3 8EZ Longfield
    Kent
    Secretary
    10 The Mead
    New Ash Green
    DA3 8EZ Longfield
    Kent
    British3415080003
    ROWLEY, Susan Caroline
    Hillside
    Eynsford Road, Farningham
    DA4 0BQ Dartford
    Kent
    Secretary
    Hillside
    Eynsford Road, Farningham
    DA4 0BQ Dartford
    Kent
    British70410110001
    STOPHER, Jeremy John
    Unit 5 Ruxley Corner Indu
    Estate, Edgington Way
    DA14 5BL Sidcup
    Kent
    Secretary
    Unit 5 Ruxley Corner Indu
    Estate, Edgington Way
    DA14 5BL Sidcup
    Kent
    179995600001
    CURTIS, Russell Timothy Robert
    Long Acre Church Road
    Hartley
    DA3 8DZ Longfield
    Kent
    Director
    Long Acre Church Road
    Hartley
    DA3 8DZ Longfield
    Kent
    BritishDirector141444820001
    MURRAY, Michael Edward
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    United KingdomIrishChief Financial Officer165829970001
    SEPHTON, Peter Charles
    Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Ground Floor Vantage Point
    Director
    Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Ground Floor Vantage Point
    United KingdomBritishChief Executive59319040003
    STOPHER, Jeremy John
    The Cottage
    Fackenden Lane
    TN14 7RR Shoreham
    Kent
    Director
    The Cottage
    Fackenden Lane
    TN14 7RR Shoreham
    Kent
    UkBritishDirector3415090005

    Does S. C. MOTOR FACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jan 21, 2013
    Delivered On Jan 23, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 23, 2013Registration of a charge (MG01)
    • Aug 15, 2016Satisfaction of a charge (MR04)
    All assets debenture
    Created On Aug 24, 2004
    Delivered On Aug 26, 2004
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    • Aug 15, 2016Satisfaction of a charge (MR04)
    Debenture deed
    Created On Jul 18, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 22, 2004Registration of a charge (395)
    • Aug 15, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge over all assets
    Created On Aug 05, 2002
    Delivered On Aug 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Aug 22, 2002Registration of a charge (395)
    • Sep 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 21, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    The principal sum of £6,788.06 and all other monies due or to become due from the company to the chargee
    Short particulars
    A fixed charge over:1XPEUGEOT partner 600 1.8D van.registration no:R615 hgu,chassis no:VF35BA9AD60078338.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Feb 03, 1998
    Delivered On Feb 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • Jan 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit assignment
    Created On Aug 03, 1995
    Delivered On Aug 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 1 august 1995
    Short particulars
    £4,500 together with all interest and other amounts accruing on such sum as the same may be standing to the credit of the company's account numbered 7123682 with lloyds bank PLC at 177 high street orpington kent BR6 olj.
    Persons Entitled
    • London Industrial PLC
    Transactions
    • Aug 23, 1995Registration of a charge (395)
    • Oct 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 30, 1989
    Delivered On Jul 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a shirley works showrooms woodside rd sidcup kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 17, 1989Registration of a charge
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does S. C. MOTOR FACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2020Due to be dissolved on
    Nov 09, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lucinda Clare Coleman
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Devon
    practitioner
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Devon
    Stephen James Hobson
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    practitioner
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0