S. C. MOTOR FACTORS LIMITED
Overview
Company Name | S. C. MOTOR FACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01804705 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for S. C. MOTOR FACTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for S. C. MOTOR FACTORS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2018 | 9 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2017 | 9 pages | LIQ03 | ||||||||||||||
Termination of appointment of Peter Charles Sephton as a director on Nov 09, 2016 | 2 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2016
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Oct 03, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Apr 30, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Neil Michael Croxson as a director on May 06, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Edward Murray as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of S. C. MOTOR FACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROXSON, Neil Michael | Director | The Pavillions , Cranmore Drive Shirley B90 4SB Solihull 1 United Kingdom | United Kingdom | British | Chief Financial Officer | 96469690003 | ||||
CSERJEN, Richard Leslie | Secretary | The Lane Fordcombe TN3 0RP Tunbridge Wells Linnets Kent Great Britain | British | Accountant | 57524960002 | |||||
CURTIS, Jennifer | Secretary | Long Acre Church Road Hartley DA3 8DZ Longfield Kent | British | 105146420001 | ||||||
CURTIS, Jennifer | Secretary | 10 The Mead New Ash Green DA3 8EZ Longfield Kent | British | 3415080003 | ||||||
ROWLEY, Susan Caroline | Secretary | Hillside Eynsford Road, Farningham DA4 0BQ Dartford Kent | British | 70410110001 | ||||||
STOPHER, Jeremy John | Secretary | Unit 5 Ruxley Corner Indu Estate, Edgington Way DA14 5BL Sidcup Kent | 179995600001 | |||||||
CURTIS, Russell Timothy Robert | Director | Long Acre Church Road Hartley DA3 8DZ Longfield Kent | British | Director | 141444820001 | |||||
MURRAY, Michael Edward | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor England | United Kingdom | Irish | Chief Financial Officer | 165829970001 | ||||
SEPHTON, Peter Charles | Director | Woodwater Park Pynes Hill EX2 5FD Exeter Ground Floor Vantage Point | United Kingdom | British | Chief Executive | 59319040003 | ||||
STOPHER, Jeremy John | Director | The Cottage Fackenden Lane TN14 7RR Shoreham Kent | Uk | British | Director | 3415090005 |
Does S. C. MOTOR FACTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does S. C. MOTOR FACTORS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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