ABBEY MOTOR FACTORS LIMITED
Overview
| Company Name | ABBEY MOTOR FACTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04484239 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY MOTOR FACTORS LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ABBEY MOTOR FACTORS LIMITED located?
| Registered Office Address | 1 City Square LS1 2AL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEY MOTOR FACTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ABBEY 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 | 13 pages | LIQ13 | ||||||||||
Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds LS1 2AL on Aug 06, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr John Frederick Coombes as a director on Jun 12, 2017 | 2 pages | AP01 | ||||||||||
Notification of Alliance Automotive Uk Limited as a person with significant control on Jun 12, 2017 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Claire Joy Turner as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Donald Turner as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Joy Turner as a secretary on Jun 12, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Claire Joy Turner as a secretary on Jun 12, 2017 | 1 pages | TM02 | ||||||||||
Cessation of Ian Donald Turner as a person with significant control on Jun 12, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Unit 3 &4 Four Wheel Drive Rougham Industrial Estate Bury St Edmunds IP30 9nd to No.1 Colmore Square Birmingham B4 6AA on Jul 23, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ABBEY MOTOR FACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOMBES, John Frederick | Director | City Square LS1 2AL Leeds 1 | England | British | 74985930002 | |||||
| TURNER, Claire Joy | Secretary | Racquet End Birch Road Thurston IP31 3SA Bury St Edmunds Suffolk | British | 84817840001 | ||||||
| T.S.N. ASSOCIATES LIMITED | Secretary | Holton House 59 Church Lane DN36 5AQ Holton Le Clay Lincolnshire | 74654210002 | |||||||
| TURNER, Claire Joy | Director | Racquet End Birch Road Thurston IP31 3SA Bury St Edmunds Suffolk | United Kingdom | British | 84817840001 | |||||
| TURNER, Ian Donald | Director | Racquet End Birch Road Thurston IP31 3SA Bury St Edmunds Suffolk | United Kingdom | British | 84817960001 | |||||
| P.F.N. ASSOCIATES LIMITED | Director | Holton House 59 Church Lane DN36 5AQ Holton Le Clay Lincolnshire | 78412750003 |
Who are the persons with significant control of ABBEY MOTOR FACTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Automotive Uk Limited | Jun 12, 2017 | Colmore Square B4 6AA Birmingham No. 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Donald Turner | Jul 01, 2016 | Birch Road Thurston IP31 3SA Bury St. Edmunds 13 Suffolk United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does ABBEY 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