Dissolved
Dissolved 2015-10-22
Company Information for 10-TEN MOTOR FACTORS LIMITED
SWINDON, WILTSHIRE, SN1,
|
Company Registration Number
03584769
Private Limited Company
Dissolved Dissolved 2015-10-22 |
Company Name | |
---|---|
10-TEN MOTOR FACTORS LIMITED | |
Legal Registered Office | |
SWINDON WILTSHIRE | |
Company Number | 03584769 | |
---|---|---|
Date formed | 1998-06-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RIGBY |
||
NEAL FRASER |
||
PAUL RIGBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DOUGLAS YEARSLEY |
Director | ||
NIGEL GEOFFREY HENRY |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRACIE (HOLDINGS) LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
FRASER'S OF GLOUCESTER LIMITED | Director | 2000-10-24 | CURRENT | 2000-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 261 BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL2 5DB | |
LATEST SOC | 02/09/13 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 18/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 18/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIGBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL FRASER / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 1000/750 28/02/01 £ SR 250@1=250 | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
MISC | AMEND 88R RPL 882R FILED 15/7/99 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/00 FROM: THE OLD MAGISTRATES COURT HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NG | |
363s | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/98--------- £ SI 750@1 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-12 |
Resolutions for Winding-up | 2014-03-17 |
Appointment of Liquidators | 2014-03-17 |
Notices to Creditors | 2014-03-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10-TEN MOTOR FACTORS LIMITED
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as 10-TEN MOTOR FACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 10-TEN MOTOR FACTORS LIMITED | Event Date | 2014-03-07 |
Liquidator's Name and Address: Steve Elliott of Monahans , 38-42 Newport Street, Swindon SN1 3DR : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 10-TEN MOTOR FACTORS LIMITED | Event Date | 2014-03-07 |
Date of Appointment: 7 March 2014 Steve Elliott (Office Holder No 11110), Monahans , 38-42 Newport Street, Swindon SN1 3DR , 01793 818300 . Alternative Contact: Alison Dickinson , telephone 01793 818330 or email Alison.dickinson@monahans.co.uk Notice is hereby given that I, Steve Elliott of Monahans , 38-42 Newport Street, Swindon, Wiltshire SN1 3DR was appointed Office holder capacity: Liquidator of the above-named Company on 7 March 2014 . Notice is hereby given that the Creditors of the above-named Company are required on or before 11 April 2014 , to send their names and addresses with particulars of their debts or claims, to me at the above address. Steve Elliott , Office holder capacity: Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 10-TEN MOTOR FACTORS LIMITED | Event Date | 2014-03-07 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members of 10-TEN Motor Factors Limited be held at 10.30 am on 8 July 2015 , to be followed at 10.45 am on the same day by a Final Meeting of the Creditors of the Company. The meetings will be held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of, to determine the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of, and also to hear any explanation that the Liquidator may consider necessary. The following resolution will be put to the meeting: To approve the Liquidators release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. Proxies to be used at the meeting should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR no later than 12.000 noon on the working day immediately before the meetings. Steve Elliott (IP No. 11110 ) Monahans , 38-42 Newport Street, Swindon, SN1 3DR Tel: 01793 818300 . Date of Appointment: 7 March 2014 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 10-TEN MOTOR FACTORS LIMITED | Event Date | |
At a General Meeting of the Members of the above named Company, duly convened and held at 38-42 Newport Street, Swindon, Wiltshire SN1 3DR on 7 March 2014 , the following Resolution was passed: “That it has been proved to the satisfaction of the Company that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily, and further that Steve Elliott of Monahans , 38-42 Newport Street, Swindon SN1 3DR , be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up”. P Rigby , Office holder capacity: Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |