NORMAG MOTOR FACTORS LIMITED

NORMAG MOTOR FACTORS LIMITED

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

    Company NameNORMAG MOTOR FACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05880021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NORMAG MOTOR FACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    K & H L PROPERTIES LTDJul 18, 2006Jul 18, 2006

    What are the latest accounts for NORMAG MOTOR FACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for NORMAG MOTOR FACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr John Frederick Coombes as a director on Jul 04, 2017

    2 pagesAP01

    Termination of appointment of John Wayne Thomas as a director on Jul 04, 2017

    1 pagesTM01

    Termination of appointment of Lyndon David Smith as a director on Jul 04, 2017

    1 pagesTM01

    Termination of appointment of John Wayne Thomas as a secretary on Jul 04, 2017

    1 pagesTM02

    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 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Jul 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 75
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Appointment of Mr Lyndon David Smith as a director on Oct 01, 2014

    3 pagesAP01

    Annual return made up to Jul 18, 2014 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Alan Jeffrey Gower as a director on Jun 30, 2014

    1 pagesTM01

    Director's details changed for John Wayne Thomas on Jul 18, 2014

    2 pagesCH01

    Secretary's details changed for John Wayne Thomas on Jul 18, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Jul 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Jul 18, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Who are the officers of NORMAG MOTOR FACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    EnglandBritishCompany Director74985930002
    THOMAS, John Wayne
    Waunfarlais Road
    Llandybie
    SA18 3NG Ammanford
    Ty Uchaf Farm
    United Kingdom
    Secretary
    Waunfarlais Road
    Llandybie
    SA18 3NG Ammanford
    Ty Uchaf Farm
    United Kingdom
    British114250980001
    GOWER, Alan Jeffrey
    Clivedean
    Upper Gendros Cres Cumdu
    SA5 8EU Swansea
    Director
    Clivedean
    Upper Gendros Cres Cumdu
    SA5 8EU Swansea
    United KingdomBritishManager9513560003
    LOOSMORE, Heather Mary
    22 Derwen Fawr Road
    Sketty
    SA2 8AA Swansea
    West Glamorgan
    Director
    22 Derwen Fawr Road
    Sketty
    SA2 8AA Swansea
    West Glamorgan
    United KingdomBritishCo Director9513580002
    LOOSMORE, Kim William
    22 Derwen Fawr Road
    Sketty
    SA2 8AA Swansea
    West Glamorgan
    Director
    22 Derwen Fawr Road
    Sketty
    SA2 8AA Swansea
    West Glamorgan
    United KingdomBritishCo Director9513540002
    SMITH, Lyndon David
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    United KingdomBritishManaging Director66576380003
    THOMAS, John Wayne
    Waunfarlais Road
    Llandybie
    SA18 3NG Ammanford
    Ty Uchaf Farm
    United Kingdom
    Director
    Waunfarlais Road
    Llandybie
    SA18 3NG Ammanford
    Ty Uchaf Farm
    United Kingdom
    United KingdomBritishManager114250980002

    Who are the persons with significant control of NORMAG MOTOR FACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardiff Road
    CF63 2BE Barry
    Ldshouse
    Vale Of Glamorgan
    United Kingdom
    Apr 06, 2016
    Cardiff Road
    CF63 2BE Barry
    Ldshouse
    Vale Of Glamorgan
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03856758
    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.

    Does NORMAG MOTOR FACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 23, 2006Registration of a charge (395)
    • Jun 17, 2017Satisfaction of a charge (MR04)

    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