UNIFACTOR AUTOPARTS LIMITED

UNIFACTOR AUTOPARTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameUNIFACTOR AUTOPARTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02757170
    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 UNIFACTOR AUTOPARTS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UNIFACTOR AUTOPARTS LIMITED located?

    Registered Office Address
    Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIFACTOR AUTOPARTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATEBATCH LIMITEDOct 20, 1992Oct 20, 1992

    What are the latest accounts for UNIFACTOR AUTOPARTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for UNIFACTOR AUTOPARTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Resolution House 12 Mill Hill Leeds LS1 5DQ on Mar 28, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2019

    LRESSP

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 027571700008 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    5 pagesCS01

    Notification of Alliance Automotive Uk Limited as a person with significant control on Sep 06, 2016

    2 pagesPSC02

    Cessation of Geoffrey Gouldbourne as a person with significant control on Sep 06, 2016

    1 pagesPSC07

    Previous accounting period shortened from Feb 28, 2017 to Dec 31, 2016

    3 pagesAA01

    Total exemption small company accounts made up to Feb 28, 2016

    3 pagesAA

    Appointment of Mr John Frederick Coombes as a director on Sep 06, 2016

    2 pagesAP01

    Registered office address changed from Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ to No. 1 Colmore Square Birmingham B4 6AA on Nov 29, 2016

    1 pagesAD01

    Termination of appointment of Richard Goulbourne as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of Geoffrey Goulbourne as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of Julia Goulborne as a secretary on Sep 06, 2016

    1 pagesTM02

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Registration of charge 027571700008, created on Oct 30, 2015

    9 pagesMR01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Who are the officers of UNIFACTOR AUTOPARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    Director
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    EnglandBritishCompany Director74985930002
    GOULBORNE, Julia
    Halsall Lane
    Formby
    L37 3NN Liverpool
    31
    Merseyside
    United Kingdom
    Secretary
    Halsall Lane
    Formby
    L37 3NN Liverpool
    31
    Merseyside
    United Kingdom
    BritishCo Secretary38072560001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    GOULBOURNE, Geoffrey
    31 Halsall Lane
    Formby
    L37 3NN Liverpool
    Merseyside
    Director
    31 Halsall Lane
    Formby
    L37 3NN Liverpool
    Merseyside
    United KingdomBritishCompany Director17347360002
    GOULBOURNE, Richard
    119c Eastbank Street
    PR8 1DQ Southport
    Pelican House
    Merseyside
    Director
    119c Eastbank Street
    PR8 1DQ Southport
    Pelican House
    Merseyside
    EnglandBritishCompany Director186980300001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of UNIFACTOR AUTOPARTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Automotive Uk Limited
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    Sep 06, 2016
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03430230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Geoffrey Gouldbourne
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    Jul 05, 2016
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does UNIFACTOR AUTOPARTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 30, 2015
    Delivered On Oct 31, 2015
    Satisfied
    Brief description
    F/H unit 4 ringtail road, burscough industrial estate, burscough, lancashire.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 2015Registration of a charge (MR01)
    • Jan 09, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 11, 2010
    Delivered On Aug 20, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 2010Registration of a charge (MG01)
    • Jan 09, 2019Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Nov 05, 2009
    Delivered On Nov 18, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Skipton Business Finance Limited
    Transactions
    • Nov 18, 2009Registration of a charge (MG01)
    • Oct 20, 2015Satisfaction of a charge (MR04)
    Floating charge (all ASSETS0
    Created On May 27, 2008
    Delivered On May 29, 2008
    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
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • May 29, 2008Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On May 27, 2008
    Delivered On May 29, 2008
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • May 29, 2008Registration of a charge (395)
    • Jun 02, 2008
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 24, 2001
    Delivered On Sep 25, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 25, 2001Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jan 13, 1993
    Delivered On Jan 19, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 19, 1993Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 13, 1993
    Delivered On Jan 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 118A manchester road southport merseyside with goodwill fixtures fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 19, 1993Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does UNIFACTOR AUTOPARTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2019Commencement of winding up
    Sep 10, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Chamberlain
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    practitioner
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire

    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