Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10-TEN MOTOR FACTORS LIMITED
Company Information for

10-TEN MOTOR FACTORS LIMITED

SWINDON, WILTSHIRE, SN1,
Company Registration Number
03584769
Private Limited Company
Dissolved

Dissolved 2015-10-22

Company Overview

About 10-ten Motor Factors Ltd
10-TEN MOTOR FACTORS LIMITED was founded on 1998-06-19 and had its registered office in Swindon. The company was dissolved on the 2015-10-22 and is no longer trading or active.

Key Data
Company Name
10-TEN MOTOR FACTORS LIMITED
 
Legal Registered Office
SWINDON
WILTSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 10-TEN MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RIGBY
Company Secretary 1998-06-19
NEAL FRASER
Director 1998-06-19
PAUL RIGBY
Director 1998-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DOUGLAS YEARSLEY
Director 1998-06-19 2005-10-05
NIGEL GEOFFREY HENRY
Director 1998-06-19 2001-02-28
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1998-06-19 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL FRASER GRACIE (HOLDINGS) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
NEAL FRASER FRASER'S OF GLOUCESTER LIMITED Director 2000-10-24 CURRENT 2000-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2015
2014-03-174.20STATEMENT OF AFFAIRS/4.19
2014-03-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 261 BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL2 5DB
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 750
2013-09-02AR0118/06/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-28AR0118/06/12 FULL LIST
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-30AR0118/06/11 FULL LIST
2011-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-23RES12VARYING SHARE RIGHTS AND NAMES
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-21AR0118/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIGBY / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL FRASER / 01/10/2009
2010-02-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-03363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-03363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-20288bDIRECTOR RESIGNED
2005-06-29363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-15363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-10173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2001-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-09363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-16288bDIRECTOR RESIGNED
2001-06-15169£ IC 1000/750 28/02/01 £ SR 250@1=250
2000-09-21363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-02MISCAMEND 88R RPL 882R FILED 15/7/99
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: THE OLD MAGISTRATES COURT HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NG
1999-07-20363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-07-2088(2)RAD 01/10/98--------- £ SI 750@1
1998-10-19225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99
1998-09-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26288bSECRETARY RESIGNED
1998-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to 10-TEN MOTOR FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-12
Resolutions for Winding-up2014-03-17
Appointment of Liquidators2014-03-17
Notices to Creditors2014-03-17
Fines / Sanctions
No fines or sanctions have been issued against 10-TEN MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-09-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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

Intangible Assets
Patents
We have not found any records of 10-TEN MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10-TEN MOTOR FACTORS LIMITED
Trademarks
We have not found any records of 10-TEN MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10-TEN MOTOR FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where 10-TEN MOTOR FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party10-TEN MOTOR FACTORS LIMITEDEvent Date2014-03-07
Liquidator's Name and Address: Steve Elliott of Monahans , 38-42 Newport Street, Swindon SN1 3DR :
 
Initiating party Event TypeNotices to Creditors
Defending party10-TEN MOTOR FACTORS LIMITEDEvent Date2014-03-07
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 TypeFinal Meetings
Defending party10-TEN MOTOR FACTORS LIMITEDEvent Date2014-03-07
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 TypeResolutions for Winding-up
Defending party10-TEN MOTOR FACTORS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10-TEN MOTOR FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 10-TEN MOTOR FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.