NORMAG MOTOR FACTORS LIMITED
Overview
Company Name | NORMAG MOTOR FACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05880021 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORMAG MOTOR FACTORS LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NORMAG MOTOR FACTORS LIMITED located?
Registered Office Address | No. 1 Colmore Square B4 6AA Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORMAG MOTOR FACTORS LIMITED?
Company Name | From | Until |
---|---|---|
K & H L PROPERTIES LTD | Jul 18, 2006 | Jul 18, 2006 |
What are the latest accounts for NORMAG MOTOR FACTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for NORMAG MOTOR FACTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr John Frederick Coombes as a director on Jul 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Wayne Thomas as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyndon David Smith as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Wayne Thomas as a secretary on Jul 04, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 1 Ebenezer Street Swansea Swansea SA1 5BG to No. 1 Colmore Square Birmingham B4 6AA on Jul 25, 2017 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Lyndon David Smith as a director on Oct 01, 2014 | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Alan Jeffrey Gower as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for John Wayne Thomas on Jul 18, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Wayne Thomas on Jul 18, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Who are the officers of NORMAG 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 | Colmore Square B4 6AA Birmingham No. 1 England | England | British | Company Director | 74985930002 | ||||
THOMAS, John Wayne | Secretary | Waunfarlais Road Llandybie SA18 3NG Ammanford Ty Uchaf Farm United Kingdom | British | 114250980001 | ||||||
GOWER, Alan Jeffrey | Director | Clivedean Upper Gendros Cres Cumdu SA5 8EU Swansea | United Kingdom | British | Manager | 9513560003 | ||||
LOOSMORE, Heather Mary | Director | 22 Derwen Fawr Road Sketty SA2 8AA Swansea West Glamorgan | United Kingdom | British | Co Director | 9513580002 | ||||
LOOSMORE, Kim William | Director | 22 Derwen Fawr Road Sketty SA2 8AA Swansea West Glamorgan | United Kingdom | British | Co Director | 9513540002 | ||||
SMITH, Lyndon David | Director | Colmore Square B4 6AA Birmingham No. 1 England | United Kingdom | British | Managing Director | 66576380003 | ||||
THOMAS, John Wayne | Director | Waunfarlais Road Llandybie SA18 3NG Ammanford Ty Uchaf Farm United Kingdom | United Kingdom | British | Manager | 114250980002 |
Who are the persons with significant control of NORMAG MOTOR FACTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L D S Motor Factors Limited | Apr 06, 2016 | Cardiff Road CF63 2BE Barry Ldshouse Vale Of Glamorgan United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NORMAG MOTOR FACTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 21, 2006 Delivered On Aug 23, 2006 | 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
|
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